CANADIAN NEWSPAPER ASSOCIATION

Address:
37 Front Street East, Suite 200, Toronto, ON M5E 1B3

CANADIAN NEWSPAPER ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 3259421. The registration start date is May 13, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3259421
Business Number 895696698
Corporation Name CANADIAN NEWSPAPER ASSOCIATION
ASSOCIATION CANADIENNE DES JOURNAUX
Registered Office Address 37 Front Street East
Suite 200
Toronto
ON M5E 1B3
Incorporation Date 1996-05-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 16 - 16

Directors

Director Name Director Address
BOB COX 1355 MOUNTAIN AVENUE, WINNIPEG MB R2X 3B6, Canada
Patricia Graham 939 Main Street, Moncton NB E1C 1G8, Canada
JULIA KAMULA 6688 KITIMAT ROAD, MISSISSAUGA ON L5N 1P8, Canada
NEIL OLIVER 44 FRID STREET, HAMILTON ON L8N 3G3, Canada
CRAIG BARNARD 365 BLOOR STREET EAST, TORONTO ON M4W 3L4, Canada
Martin Cauchon 410 boulevard Charest est, Quebec QC G1K 7J6, Canada
PETER KVARNSTROM 3355 GRANDVIEW HIGHWAY, VANCOUVER BC V5M 1Z5, Canada
Wendy Desmarteaux 365 Bloor Street East, Toronto ON M4W 3L4, Canada
PHILLIP CRAWLEY 444 FRONT STREET WEST, TORONTO ON M5V 2S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-05-13 2014-06-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-05-12 1996-05-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-09-08 current 37 Front Street East, Suite 200, Toronto, ON M5E 1B3
Address 2014-06-13 2016-09-08 890 Yonge Street, Suite 200, Toronto, ON M4W 3P4
Address 2006-03-31 2014-06-13 890 Yonge St., Suite 200, Toronto, ON M4W 3P4
Address 1996-05-13 2006-03-31 890 Yonge St., Suite 200, Toronto, ON M4W 3P4
Name 2014-06-13 current CANADIAN NEWSPAPER ASSOCIATION
Name 2014-06-13 current ASSOCIATION CANADIENNE DES JOURNAUX
Name 1996-05-13 2014-06-13 ASSOCIATION CANADIENNE DES JOURNAUX
Name 1996-05-13 2014-06-13 CANADIAN NEWSPAPER ASSOCIATION -
Status 2016-12-19 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-06-13 2016-12-19 Active / Actif
Status 1996-05-13 2014-06-13 Active / Actif

Activities

Date Activity Details
2015-07-17 Amendment / Modification Section: 201
2014-06-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-07-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1996-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-05-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 37 Front Street East
City TORONTO
Province ON
Postal Code M5E 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Teleias Inc. 37 Front Street East, Toronto, ON M5E 1B3 1998-02-05
Canadian Community Newspapers Association 37 Front Street East, Suite 200, Toronto, ON M5E 1B3 1944-06-30
Return On Innovation Capital Ltd. 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 2006-04-24
Les Femmes Sur Les Marches Financiers 37 Front Street East, Suite 300, Toronto, ON M5E 1B3 1994-11-07
Return On Innovation Management Ltd. 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 2002-07-24
Return On Innovation Advisors Ltd. 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 2002-07-24
Return On Innovation Fund Inc. 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 2002-10-28
Roi Canadian Senior Mortgage Investment Corporation 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 2012-01-30
Canadian News Media Association 37 Front Street East, Suite 200, Toronto, ON M5E 1B3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sr Ai Inc. 55 Front St. East, Unit 504, Toronto, ON M5E 1B3 2020-06-03
Green Living Invest Corp. 400-43 Front Street East, Toronto, ON M5E 1B3 2019-10-31
11302337 Canada Inc. 47 Front Street East, Suite 200, Toronto, ON M5E 1B3 2019-03-15
Vive Canada Club Inc. 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 2018-04-11
Pakistan for All C/o Kith & Kin LLP, 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 2017-05-01
National Axe Throwing Federation Ltd. 47 Front Street East, Suite 200, Toronto, ON M5E 1B3 2016-02-25
9564047 Canada LtÉe 37 Front Street, 4th Floor, Toronto, ON M5E 1B3 2015-12-24
National Newsmedia Council of Canada 37 Front Street East, Suite 200, Toronto, ON M5E 1B3 2015-10-30
First Marketplace Group Incorporated Suite 400, 49 Front Street East, Toronto, ON M5E 1B3 2015-05-12
Roi Private Commercial Mortgage Investment Corporation 37 Front Street East, Fourth Floor, Toronto, ON M5E 1B3 2013-06-13
Find all corporations in postal code M5E 1B3

Corporation Directors

Name Address
BOB COX 1355 MOUNTAIN AVENUE, WINNIPEG MB R2X 3B6, Canada
Patricia Graham 939 Main Street, Moncton NB E1C 1G8, Canada
JULIA KAMULA 6688 KITIMAT ROAD, MISSISSAUGA ON L5N 1P8, Canada
NEIL OLIVER 44 FRID STREET, HAMILTON ON L8N 3G3, Canada
CRAIG BARNARD 365 BLOOR STREET EAST, TORONTO ON M4W 3L4, Canada
Martin Cauchon 410 boulevard Charest est, Quebec QC G1K 7J6, Canada
PETER KVARNSTROM 3355 GRANDVIEW HIGHWAY, VANCOUVER BC V5M 1Z5, Canada
Wendy Desmarteaux 365 Bloor Street East, Toronto ON M4W 3L4, Canada
PHILLIP CRAWLEY 444 FRONT STREET WEST, TORONTO ON M5V 2S9, Canada

Entities with the same directors

Name Director Name Director Address
8971196 Canada Association BOB COX 1355 MOUNTAIN AVENUE, WINNIPEG MB R2X 3B6, Canada
CANADIAN NEWS MEDIA ASSOCIATION BOB COX WINNIPEG FREE PRESS, 1355 MOUNTAIN AVENUE, WINNIPEG MB R2X 3B6, Canada
CANADIAN NEWS MEDIA ASSOCIATION CRAIG BARNARD POSTMEDIA NETWORK INC., 365 BLOOR STREET EAST, TORONTO ON M4W 3L4, Canada
OMERLO Technologies Inc. Martin Cauchon 2100-1080 Côte du Beaver Hall, Montréal QC H2Z 1S8, Canada
CANADA CHINA BUSINESS COUNCIL MARTIN CAUCHON 999. BLVD. MAISONNEUVE OUEST, BUREAU 1810, MONTREAL QC H3A 3L4, Canada
LE GROUPE CAPITALES MÉDIAS INC. Martin Cauchon 2100-1080, Côte du Beaver Hall, Montréal QC H2Z 1S8, Canada
I.G. INVESTMENT MANAGEMENT, LTD. MARTIN CAUCHON 11 DE LA BRUNANTE, OUTREMONT QC H2V 3E3, Canada
GESTION PERRON CAUCHON INC. Martin Cauchon 11, avenue de la Brunante, Outremont QC H3T 1R5, Canada
PICCHIO PHARMACEUTICALS INC. MARTIN CAUCHON 11, RUE DE LA BRUNANTE, OUTREMONT QC H3T 1R5, Canada
Investors Group Corporate Class Inc. MARTIN CAUCHON 11 DE LA BRUNANTE, OUTREMONT QC H2V 3E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1B3

Similar businesses

Corporation Name Office Address Incorporation
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
L'association Canadienne D'art Photographique 241 Alexander Street Ne, Salmon Arm, BC V1E 4N3 1969-09-22
The Canadian Hemoglobinopathy Association 401 Smyth Road, Ottawa, ON K1H 8L1 2013-06-21
Canadian Police Association (cpa) 100-141 Catherine Street, Ottawa, ON K2P 1C3 1953-12-04
Canadian Art Therapy Association 1190 Dobler Rd, Parksville, BC V9P 2C5 1981-11-20
L'association Canadienne D'aide à La Russie - 665 Rue Guy, App. 5, Montreal, QC H3J 2V5 2006-07-24
L'association Canadienne Des Oenologues 7500 Rue Tellier, Montreal, QC H1N 3W5 1984-02-10
Association Canadienne De Linguistique A.c.l. Inc. 320 Rue Sainte-catherine Est, Montreal, QC H2X 1L7 1985-03-15
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23
Canadian Gas Association 350 Albert Street, Suite 1220, Ottawa, ON K1R 1A4 1956-06-01

Improve Information

Please provide details on CANADIAN NEWSPAPER ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches