Canadian Charitable Annuity Association

Address:
201-1155 Yonge Street, Toronto, ON M4T 1W2

Canadian Charitable Annuity Association is a business entity registered at Corporations Canada, with entity identifier is 3283330. The registration start date is July 31, 1996. The current status is Active.

Corporation Overview

Corporation ID 3283330
Business Number 891320491
Corporation Name Canadian Charitable Annuity Association
Registered Office Address 201-1155 Yonge Street
Toronto
ON M4T 1W2
Incorporation Date 1996-07-31
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Inez Fernandes 2685 Kingston Road, Toronto ON M1M 1M4, Canada
Maynard Wiersma 214A-500 Alden Road, Markham ON L3R 5H5, Canada
Keith Stam 63 James St., Penetanguishene ON L9M 2J1, Canada
Harry Houtman 45 Harriet Street, Toronto ON M4L 2G1, Canada
Janice Meighan 50 Wynford Dr., Toronto ON M3C 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-07-31 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-07-30 1996-07-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-06-06 current 201-1155 Yonge Street, Toronto, ON M4T 1W2
Address 2014-10-09 2017-06-06 5800 - 40 King Street West, Toronto, ON M5H 3S1
Address 2007-03-31 2014-10-09 40 King Street West, Suit 2100, Toronto, ON M5H 3Y2
Address 1996-07-31 2007-03-31 40 King Street West, Suit 2100, Toronto, ON M5H 3Y2
Name 2014-10-09 current Canadian Charitable Annuity Association
Name 2002-06-12 2014-10-09 CANADIAN CHARITABLE ANNUITY ASSOCIATION
Name 1996-07-31 2002-06-12 The Canadian Association on Charitable Gifts
Status 2014-10-09 current Active / Actif
Status 1996-07-31 2014-10-09 Active / Actif

Activities

Date Activity Details
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-06-12 Amendment / Modification Name Changed.
1996-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-11-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 201-1155 Yonge Street
City Toronto
Province ON
Postal Code M4T 1W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Catholic Missions In Canada 201-1155 Yonge Street, Toronto, ON M4T 1W2 1909-05-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Catholic Register 1155 Yonge Street, Suite 401, Toronto, ON M4T 1W2 2011-10-13
Catholic Family Services of Toronto Foundation 1155 Yonge Street, Suite 200, Toronto, ON M4T 1W2 1998-09-28
Redemptoris Mater Missionary Seminary, Archdiocese of Toronto 1155 Yonge Street, Suite 600, Toronto, ON M4T 1W2 1999-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
Inez Fernandes 2685 Kingston Road, Toronto ON M1M 1M4, Canada
Maynard Wiersma 214A-500 Alden Road, Markham ON L3R 5H5, Canada
Keith Stam 63 James St., Penetanguishene ON L9M 2J1, Canada
Harry Houtman 45 Harriet Street, Toronto ON M4L 2G1, Canada
Janice Meighan 50 Wynford Dr., Toronto ON M3C 1J7, Canada

Entities with the same directors

Name Director Name Director Address
LINK CHARITY CANADA INC. Harry Houtman 45 Harriet Street, Toronto ON M4L 2G1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4T 1W2

Similar businesses

Corporation Name Office Address Incorporation
Annuity and Rrif Brokers Association of Canada 4950 Queen Mary Road, Suite 444, Montreal, QC H3W 1X3 1986-05-30
The Islamic Charitable Association "sanabel" of Canada 5320 Avenue Macmahon, Montreal, QC H4V 2B9 1994-10-17
L'association Canadienne Des Syndics Des Ecoles 1140 Morrison Drive, Suite 220, Ottawa, ON K2H 8S9 1981-07-14
Cannex Canadian Annuity Exchange Limited 185 Bloor St. East, Suite 500, Toronto, ON M4W 3J3 1981-07-22
Caq Cotations D'annuites Canadiennes Ltee 1110 Sherbrooke St. West, Suite 1101, Montreal, QC H3A 1E8 1980-07-24
Association of Islamic Charitable Projects 6691 Avenue Du Parc, Montreal, QC H2V 4J1 1992-05-08
Royal Canadian Mounted Police Veterans' Association 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 1924-01-14
Mar Gregorios Asram Charitable Association 2541 Palisander Ave, Mississauga, ON L5B 2L1 1987-03-31
Reach Out Charitable Association 3677 Bloomington Crescent, Mississauga, ON L5M 7B3 2006-03-13
The Canadian Alumni of The International Space University Association 6767 Route De L'aeroport, Canadian Space Agency, Saint-hubert, QC J3Y 8Y9 1990-04-25

Improve Information

Please provide details on Canadian Charitable Annuity 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