CANADIAN TECHNOLOGY LAW ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 3374211. The registration start date is May 14, 1997. The current status is Active.
Corporation ID | 3374211 |
Business Number | 886487677 |
Corporation Name |
CANADIAN TECHNOLOGY LAW ASSOCIATION L'ASSOCIATION CANADIENNE DU DROIT DES TECHNOLOGIES |
Registered Office Address |
150 York Street Suite 400 Toronto ON M5H 3S5 |
Incorporation Date | 1997-05-14 |
Corporation Status | Active / Actif |
Number of Directors | 20 - 20 |
Director Name | Director Address |
---|---|
Robert S Cowan | 1969 Upper Water Street, Suite 1300, Halifax NS B3J 3R7, Canada |
Richard Corley | 333 Bay Street, Suite 3400, Toronto ON M5H 2S7, Canada |
Arun Krishnamurti | 111 Richmond Street West, Toronto ON M5H 2G4, Canada |
Victor Krichker | 40 King Street West, Suite 401, Toronto ON M5H 3Y2, Canada |
Lisa Danay Wallace | 66 Wellington Street West, suite 4100, Toronto ON M5K 1A1, Canada |
Elena Iosef | 400 University Avenue, Toronto ON M7A 1T7, Canada |
Andrew Alleyne | 333 Bay Street, Suite 2400, Toronto ON M5H 2T6, Canada |
John Le Blanc | 40 King St. W., 8th Floor, Toronto ON N5H 1H1, Canada |
Parna Sabet-Stephenson | 100 King Street West, Suite 1600, Toronto ON M5X 1G5, Canada |
David Crane | 745 Thurlow Street, Suite 2400, Vancouver BC V6E 0C5, Canada |
Jon Penney | 6061 University Avenue, Halifax NS B3H 4H9, Canada |
Richard Stobbe | 400-447 Ave SW, Calgary AB T2P 0X8, Canada |
Elisabeth Demone | 1 Robert Speck Parkway, Suite 400, Mississauga ON L4Z 4E7, Canada |
Maya Medeiros | 200 Bay Street, Suite 3800, Toronto ON M5J 2Z4, Canada |
Thomas Prowse | 319 McRae Avenue, 701, Ottawa ON K1Z 8P4, Canada |
Sebastien Lapointe | 1275, Ave. Des Canadiens-de-Montréal, 5ieme etage, Montreal QC H3B 0G4, Canada |
Lisa Lifshitz | 151 Yonge Street, Toronto ON M5C 2W7, Canada |
Jennifer Davidson | 150 York Avenue, suite 400, toronto ON M5H 3S5, Canada |
Kirsten Thompson | 66 Wellington St., Suite 5300, Toronto ON M5K 1E6, Canada |
Nancy Cleman | 1 Place Ville marie, Suite 1300, montreal QC H3B 0E6, Canada |
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 | 1997-05-14 | 2014-10-09 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1997-05-13 | 1997-05-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2020-01-08 | current | 150 York Street, Suite 400, Toronto, ON M5H 3S5 |
Address | 2014-10-09 | 2020-01-08 | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 |
Address | 2014-09-12 | 2014-10-09 | 1 Promenade Circle, P.o. Box: 918, Thornhill, ON L4J 8G7 |
Address | 1997-05-14 | 2014-09-12 | 3600 Toronto Dominion Bank Twr, Box 20, Toronto, ON M5K 1N6 |
Name | 2017-04-12 | current | CANADIAN TECHNOLOGY LAW ASSOCIATION |
Name | 2017-04-12 | current | L'ASSOCIATION CANADIENNE DU DROIT DES TECHNOLOGIES |
Name | 2014-10-09 | 2017-04-12 | CANADIAN IT LAW ASSOCIATION |
Name | 2014-10-09 | 2017-04-12 | L'ASSOCIATION CANADIENNE DU DROIT DES TECHNOLOGIES DE L'INFORMATION |
Name | 1997-05-14 | 2014-10-09 | L'ASSOCIATION CANADIENNE DU DROIT DES TECHNOLOGIES DE L'INFORMATION |
Name | 1997-05-14 | 2014-10-09 | CANADIAN IT LAW ASSOCIATION |
Status | 2014-10-09 | current | Active / Actif |
Status | 1997-05-14 | 2014-10-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-04-12 | Amendment / Modification |
Name Changed. Section: 201 |
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) |
1997-05-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-10-29 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-10-23 | Non-Soliciting N'ayant pas recours à la sollicitation |
2016 | 2016-10-24 | Non-Soliciting N'ayant pas recours à la sollicitation |
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 | |
The Association of Chartered Certified Accountants (uk) In Canada | 150 York Street, Suite 1015, Toronto, ON M5H 3S5 | 1997-03-25 |
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 |
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 |
Name | Address |
---|---|
Robert S Cowan | 1969 Upper Water Street, Suite 1300, Halifax NS B3J 3R7, Canada |
Richard Corley | 333 Bay Street, Suite 3400, Toronto ON M5H 2S7, Canada |
Arun Krishnamurti | 111 Richmond Street West, Toronto ON M5H 2G4, Canada |
Victor Krichker | 40 King Street West, Suite 401, Toronto ON M5H 3Y2, Canada |
Lisa Danay Wallace | 66 Wellington Street West, suite 4100, Toronto ON M5K 1A1, Canada |
Elena Iosef | 400 University Avenue, Toronto ON M7A 1T7, Canada |
Andrew Alleyne | 333 Bay Street, Suite 2400, Toronto ON M5H 2T6, Canada |
John Le Blanc | 40 King St. W., 8th Floor, Toronto ON N5H 1H1, Canada |
Parna Sabet-Stephenson | 100 King Street West, Suite 1600, Toronto ON M5X 1G5, Canada |
David Crane | 745 Thurlow Street, Suite 2400, Vancouver BC V6E 0C5, Canada |
Jon Penney | 6061 University Avenue, Halifax NS B3H 4H9, Canada |
Richard Stobbe | 400-447 Ave SW, Calgary AB T2P 0X8, Canada |
Elisabeth Demone | 1 Robert Speck Parkway, Suite 400, Mississauga ON L4Z 4E7, Canada |
Maya Medeiros | 200 Bay Street, Suite 3800, Toronto ON M5J 2Z4, Canada |
Thomas Prowse | 319 McRae Avenue, 701, Ottawa ON K1Z 8P4, Canada |
Sebastien Lapointe | 1275, Ave. Des Canadiens-de-Montréal, 5ieme etage, Montreal QC H3B 0G4, Canada |
Lisa Lifshitz | 151 Yonge Street, Toronto ON M5C 2W7, Canada |
Jennifer Davidson | 150 York Avenue, suite 400, toronto ON M5H 3S5, Canada |
Kirsten Thompson | 66 Wellington St., Suite 5300, Toronto ON M5K 1E6, Canada |
Nancy Cleman | 1 Place Ville marie, Suite 1300, montreal QC H3B 0E6, Canada |
Name | Director Name | Director Address |
---|---|---|
Graphics, Animation and New Media NCE Inc. | ANDREW ALLEYNE | 333 BAY STREET, SUITE 2400, TORONTO ON M5H 2T6, Canada |
CANADIAN ASSOCIATION OF BLACK LAWYERS | ANDREW ALLEYNE | 26 RENLEIGH AVENUE, TORONTO ON M4N 1W9, Canada |
Black Professionals in Tech Network · Association des Professionnels Noirs en Tech | Andrew Alleyne | 333 Bay Street, Toronto ON M5H 2R2, Canada |
Mandamas Enterprises Ltd. | Arun Krishnamurti | 228 Rosemount, Toronto ON M6H 2N3, Canada |
Canadian Biosciences Commercialization Institute | DAVID CRANE | 1 YONGE STREET, 5TH FLOOR, TORONTO ON M5E 1E6, Canada |
THE FOUNDERS' NETWORK | DAVID CRANE | 7 THORNWOOD RD, APT. 302, TORONTO ON M4W 2R8, Canada |
THE CANADA PROJECT - | DAVID CRANE | 401 RICHMOND ST. WEST, SUITE 387, TORONTO ON M5V 3A8, Canada |
Krav Maga Solution Inc. | David Crane | 5212 105a Ave, Edmonton AB T6A 1C4, Canada |
Davamel Properties LTD. | DAVID CRANE | 5212 105A AVENUE, EDMONTON AB T6A 1C4, Canada |
Technology Evaluation in the Elderly Network | DAVID CRANE | 7 THORNWOOD ROAD, APT. 302, TORONTO ON M4W 2R8, Canada |
City | TORONTO |
Post Code | M5H 3S5 |
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 |
Canadian Law and Society Association Inc. | 89 Copeland Crescent, Cookstown, ON L0L 1L0 | 2007-10-29 |
Association Canadienne Des Bibliotheques De Droit | 1 Eglinton Ave. E, Suite 705, Toronto, ON M4P 3A1 | 1981-03-18 |
Canadian Environmental Law Association | 55 University Avenue,suite 1500, Toronto, ON M5J 2H7 | 1981-09-28 |
Canadian Copyright Association | 1200 Avenue Mcgill College, Bur. 1710, Montreal, QC H3B 4G7 | 1980-06-18 |
Canadian Association for Food Law and Policy | 900-1000 De La Gauchetière Street West, Montreal, QC H3B 5H4 | 2019-03-28 |
Canadian Association On Competition Law | 1000 Rue De La Gauchetiere Ouest, Bureau 3400, Montreal, QC H3B 4W5 | 1985-11-13 |
Canadian Association of Refugee Lawyers - Carl | 951 Mount Pleasant Road, Toronto, ON M4P 2L7 | 2011-09-26 |
The Canadian Maritime Law Association | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 2003-01-22 |
Canadian Association of Lawyers With Russian Eurasian Interests | 66 Wellington Street West, Td Bank Tower, Suite 5300, Toronto, ON M5K 1E6 | 2017-08-01 |
Please provide details on CANADIAN TECHNOLOGY LAW 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |