THE ASSOCIATION OF CHARTERED CERTIFIED ACCOUNTANTS (UK) IN CANADA

Address:
150 York Street, Suite 1015, Toronto, ON M5H 3S5

THE ASSOCIATION OF CHARTERED CERTIFIED ACCOUNTANTS (UK) IN CANADA is a business entity registered at Corporations Canada, with entity identifier is 3359875. The registration start date is March 25, 1997. The current status is Active.

Corporation Overview

Corporation ID 3359875
Business Number 888728979
Corporation Name THE ASSOCIATION OF CHARTERED CERTIFIED ACCOUNTANTS (UK) IN CANADA
Registered Office Address 150 York Street
Suite 1015
Toronto
ON M5H 3S5
Incorporation Date 1997-03-25
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
HELEN BRAND 25 LEPOC ROAD, LONDON SW4 9LS, United Kingdom
STEPHEN HEATHCOTE 13 HERIOT ROAD, LENZIE, GLASGOW G665AX, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-03-25 2014-06-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-03-24 1997-03-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-21 current 150 York Street, Suite 1015, Toronto, ON M5H 3S5
Address 2014-06-20 2017-09-21 55 University Avenue, Suite 620, Toronto, ON M5J 2H7
Address 2012-11-07 2014-06-20 55 University Avenue, Suite 620, Toronto, ON M5J 2H7
Address 2011-03-31 2012-11-07 55 St. Clair Avenue West, Suite 255, Toronto, ON M4V 2Y7
Address 2005-03-31 2011-03-31 55 St Clair Avenue West, Suite 255, Toronto, ON M4V 2Y7
Address 1997-03-25 2005-03-31 55 St Clair Avenue West, Suite 255, Toronto, ON M4V 2Y7
Name 2014-06-20 current THE ASSOCIATION OF CHARTERED CERTIFIED ACCOUNTANTS (UK) IN CANADA
Name 1997-03-25 2014-06-20 THE ASSOCIATION OF CHARTERED CERTIFIED ACCOUNTANTS (UK) IN CANADA
Status 2014-06-20 current Active / Actif
Status 1997-03-25 2014-06-20 Active / Actif

Activities

Date Activity Details
2014-06-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-08-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-06-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1997-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-07-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 150 YORK STREET
City TORONTO
Province ON
Postal Code M5H 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kerr Financial Corporation 150 York Street, Suite 1212, Toronto, ON M5H 3S5 1992-02-10
Ipo Capital Corp. 150 York Street, Suite 1814, Toronto, ON M5H 3S2
Canadian Technology Law Association 150 York Street, Suite 400, Toronto, ON M5H 3S5 1997-05-14
3423913 Canada Inc. 150 York Street, Suite 1212, Toronto, ON M5H 3S5 1998-10-27
3654346 Canada Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1999-08-20
Virco Pharmaceuticals (canada), Inc. 150 York Street, Suite 400, Toronto, ON M5H 3S5 2000-01-17
Mosstown Investments Ltd. 150 York Street, Suite 400, Toronto, ON M5H 3S5 1969-12-18
6420800 Canada Limited 150 York Street, Suite 1700, Toronto, ON M5H 3S5 2005-07-20
Max Clarkson Associates Ltd. 150 York Street, Suite 1212, Toronto, ON M5H 3S5 1975-07-24
Canadians Caring for Cambodia's Children 150 York Street, Suite 800, Toronto, ON M5H 3S5 2007-03-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ontario's Independent Cannabis Entrepreneurs 1008-150 York Street, Toronto, ON M5H 3S5 2018-09-11
The Newlands Family Foundation Suite 800, 150 York Street, Toronto, ON M5H 3S5 2017-01-26
Jspacecanada Foundation 150 York Street Suite 800, Toronto, ON M5H 3S5 2016-10-27
The Sharon Francis Institute for Regenerative Medicine 150 York Street, Suite 1500, Toronto, ON M5H 3S5 2015-04-09
The Red Banner Society 1500 - 150, York Street, Toronto, ON M5H 3S5 2014-12-29
Digital Image Rights Enforcement, Inc. 150 York St. Suite 400, Toronto, ON M5H 3S5 2012-11-06
Canada China Chamber of Commerce 908-150, York Street, Toronto, ON M5H 3S5 2012-04-18
National Health Federation of Canada 150, York St., Suite 400, Toronto, ON M5H 3S5 2012-01-04
Canada China Chamber of Commerce (ontario) 908-150 York St, Toronto, ON M5H 3S5 2011-11-03
Euro Pacific Canada Inc. 150 York Street, Suite 1100, Toronto, ON M5H 3S5 2010-01-28
Find all corporations in postal code M5H 3S5

Corporation Directors

Name Address
HELEN BRAND 25 LEPOC ROAD, LONDON SW4 9LS, United Kingdom
STEPHEN HEATHCOTE 13 HERIOT ROAD, LENZIE, GLASGOW G665AX, United Kingdom

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3S5

Similar businesses

Corporation Name Office Address Incorporation
Chartered Tax Practitioner & Certified Public Finance Accountants of Canada 220 - 7928 128 Street, Surrey, BC V3W 4E8 2016-11-11
Association of Certified Chartered Marketers, Inc. 114-970 Burrard Street, Vancouver, BC V6Z 2T4 2006-03-23
Certified Tax Accountants Association of Canada 235 Yorkland Blvd., Suite 408, Toronto, ON M2J 4Y8 2006-08-23
Association Des Comptables Généraux Accrédités Du Canada 100 - 4200 North Fraser Way, Burnaby, BC V5J 5K7 1913-06-06
Certified Empirical Accountants Association 62 Telco Crescent, North York, ON M9N 3L4 2013-06-19
Canadian Chinese Chartered Professional Accountants Association 1500 - 2300 Yonge Street, Toronto, ON M4P 1E4 1997-05-07
Canadian Association of Certified International Accountants 2415 Holly Lane, Suite 240, Ottawa, ON K1V 7P2 1997-06-06
Canadian Association of Certified Executive Accountants 3852 Finch Avenue East, Suite 206, Scarborough, ON M1P 3T9 1988-02-25
Chartered Accountants for You Inc. 440, 1414 - 8th Street Sw, Calgary, AB T2R 1J6 2000-09-06
C.t. Dang & Co. Chartered Accountants Ltd. #1907 - 10 Capreol Court, Toronto, ON M5V 4B3 2012-10-31

Improve Information

Please provide details on THE ASSOCIATION OF CHARTERED CERTIFIED ACCOUNTANTS (UK) IN CANADA 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