Canadian Dam Association

Address:
67 Enfield Ave., Toronto, ON M8W 1T6

Canadian Dam Association is a business entity registered at Corporations Canada, with entity identifier is 3374645. The registration start date is May 15, 1997. The current status is Active.

Corporation Overview

Corporation ID 3374645
Business Number 885516765
Corporation Name Canadian Dam Association
Association canadienne des barrages
Registered Office Address 67 Enfield Ave.
Toronto
ON M8W 1T6
Incorporation Date 1997-05-15
Corporation Status Active / Actif
Number of Directors 13 - 14

Directors

Director Name Director Address
Robert Cholock 1718 Argyle Street, Halifax NS B3J 3N6, Canada
MICHAEL CYR 495 PROSPECT ST., SUITE 1, FREDERICTON NB E3B 9M4, Canada
RICHARD TRIMBLE 61 WASSON PLACE, WHITEHORSE YT Y1A 0H7, Canada
Margaret Oswell 6911 Southpoint (e10), Burnaby BC V3N 4X8, Canada
Michel Dolbec 1175 Boulevard Lebourgneuf #300, Ville de Québec QC G2K 0B4, Canada
Wendy Warford 141 Kelsey Dr, St. John's NL A1B 0L2, Canada
Anthony Bennett 14000 Niagara River Parkway, Niagara-on-the-Lake ON L0S 1J0, Canada
Martin Ferland 675, boulevard René-Lévesque E, Quebec QC G1R 5V7, Canada
Robert Patrick 1-4376 Boban Drive, Nanaimo BC V9T 6A7, Canada
JAVID IQBAL 8TH FLOOR 9820, 106 STREET NW, EDMONTON AB T5K 2J6, Canada
Halina Zbigniewicz 360 Portage Ave., Winnipeg MB R3C 2P4, Canada
Johanne Bibeau 1010 rue de la Gauchetière Ouest, Montreal QC H3B 0A1, Canada
Allan Kirkham 352 West Hart Cres W, Burlington ON L7N 1N7, Canada
CHAD LEPOUDRE 216-1ST AVENUE SOUTH, SASKATOON SK S7K 1K3, Canada
DOUG KILGOUR 111 FAIRFORD STREET EAST, MOOSE JAW SK S6H 7X9, Canada
Andy Small 495 Prospect Street, Suite 1, Fredericton NB E3B 9M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-05-15 2014-05-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-05-14 1997-05-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-07-20 current 67 Enfield Ave., Toronto, ON M8W 1T6
Address 2014-05-07 2020-07-20 41 Mitcham Drive, Toronto, ON M8W 2J9
Address 2010-03-31 2014-05-07 P.o. Box:2281, Moose Jaw, SK S6H 7W6
Address 2005-03-31 2010-03-31 9735 89th Avenue, Edmonton, AB T6E 2S1
Address 1997-05-15 2005-03-31 9735 89th Avenue, Edmonton, AB T6E 2S1
Name 2014-05-07 current Canadian Dam Association
Name 2014-05-07 current Association canadienne des barrages
Name 2004-12-09 2014-05-07 CANADIAN DAM ASSOCIATION-
Name 2004-12-09 2014-05-07 ASSOCIATION CANADIENNE DES BARRAGES
Name 1997-05-15 2004-12-09 CANADIAN DAM ASSOCIATION
Status 2014-05-07 current Active / Actif
Status 1997-05-15 2014-05-07 Active / Actif

Activities

Date Activity Details
2014-05-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-12-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-12-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-12-09 Amendment / Modification Name Changed.
2004-10-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1997-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-07 Soliciting
Ayant recours à la sollicitation
2019 2018-10-15 Soliciting
Ayant recours à la sollicitation
2018 2017-10-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 67 Enfield Ave.
City Toronto
Province ON
Postal Code M8W 1T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Solgensys Inc. 23 Enfield Ave., Etobicoke, ON M8W 1T6 2010-05-04
Canazur Trading Inc. 37 Enfield Av, Toronto, ON M8W 1T6 1992-01-03
12345021 Canada Inc. 36 Enfield Ave, Etobicoke, ON M8W 1T6 2020-09-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Unity Grass Company Inc. 709- 3865 Lake Shore Blvd. W., Toronto, ON M8W 0A2 2020-01-31
Clem Group of Companies Inc. 3865 Lake Shore Blvd. W., Suite 219, Etobicoke, ON M8W 0A2 2019-07-17
Fluent Motion Inc. 3865 Lake Shore Blvd. West, Suite 909, Toronto, ON M8W 0A2 2016-09-23
Bolcan Direct Incorporated 203-3865 Lake Shore Blvd. West, Etobicoke, ON M8W 0A2 2016-03-01
Cork and Barrel Inc. 3865 Lakeshore Blvd W. Unit 304, Toronto, ON M8W 0A2 2012-06-06
W. H. Bearss & Associates Inc. 1603-3865 Lakeshore Blvd. W., Toronto, ON M8W 0A2 2005-11-02
Alpha Lynx Inc. 411-3563 Lake Shore Blvd W, Etobicoke, ON M8W 0A3 2020-06-29
9042008 Canada Inc. 3563 Lake Shore Blvd W, 510, Etobicoke, ON M8W 0A3 2014-10-05
Make Or Break Holdings Inc. 53-636 Evans Ave, Toronto, ON M8W 0A8 2017-04-26
9903259 Canada Inc. 636 Evans Avenue, Unit 27, Toronto, ON M8W 0A8 2016-09-12
Find all corporations in postal code M8W

Corporation Directors

Name Address
Robert Cholock 1718 Argyle Street, Halifax NS B3J 3N6, Canada
MICHAEL CYR 495 PROSPECT ST., SUITE 1, FREDERICTON NB E3B 9M4, Canada
RICHARD TRIMBLE 61 WASSON PLACE, WHITEHORSE YT Y1A 0H7, Canada
Margaret Oswell 6911 Southpoint (e10), Burnaby BC V3N 4X8, Canada
Michel Dolbec 1175 Boulevard Lebourgneuf #300, Ville de Québec QC G2K 0B4, Canada
Wendy Warford 141 Kelsey Dr, St. John's NL A1B 0L2, Canada
Anthony Bennett 14000 Niagara River Parkway, Niagara-on-the-Lake ON L0S 1J0, Canada
Martin Ferland 675, boulevard René-Lévesque E, Quebec QC G1R 5V7, Canada
Robert Patrick 1-4376 Boban Drive, Nanaimo BC V9T 6A7, Canada
JAVID IQBAL 8TH FLOOR 9820, 106 STREET NW, EDMONTON AB T5K 2J6, Canada
Halina Zbigniewicz 360 Portage Ave., Winnipeg MB R3C 2P4, Canada
Johanne Bibeau 1010 rue de la Gauchetière Ouest, Montreal QC H3B 0A1, Canada
Allan Kirkham 352 West Hart Cres W, Burlington ON L7N 1N7, Canada
CHAD LEPOUDRE 216-1ST AVENUE SOUTH, SASKATOON SK S7K 1K3, Canada
DOUG KILGOUR 111 FAIRFORD STREET EAST, MOOSE JAW SK S6H 7X9, Canada
Andy Small 495 Prospect Street, Suite 1, Fredericton NB E3B 9M4, Canada

Entities with the same directors

Name Director Name Director Address
RACHEL & ANTHONY INC. ANTHONY BENNETT 80 Stedford Crescent, Brampton ON L7A 4P5, Canada
J.B. FUNERAL DECORS INTERNATIONAL LTD. JOHANNE BIBEAU 73 TERRY FOX, ILE DES SOEURS QC H3L 1L4, Canada
7655762 CANADA INC. Martin Ferland 208 rue Goulet, Saint-Sulpice QC J5W 4A2, Canada
9867155 CANADA INC. Martin Ferland 24, rue Parent, Gatineau QC J8P 6N8, Canada
10230715 CANADA INC. Martin Ferland 24 Rue Parent, Gatineau QC J8P 6N8, Canada
Gestion NORMAGEST Inc. Martin Ferland 24 Rue Parent, Gatineau QC J8P 6N8, Canada
11918583 CANADA INC. MARTIN FERLAND 483 ST. ANNE, MANIWAKI QC J9E 1J8, Canada
Kluo Inc. Michael Cyr 12 Botany Terrace, Halifax NS B3N 2Z7, Canada
THE CANADIAN COUNCIL OF PROFESSIONAL ENGINEERS Richard Trimble 61 Wasson Place, Whitehorse YT Y1A 0H7, Canada
Canadian Permafrost Association Richard Trimble 61 Wasson Place, Whitehorse YT Y1A 4P2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8W 1T6

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 Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20
Canadian Art Therapy Association 1190 Dobler Rd, Parksville, BC V9P 2C5 1981-11-20
Canadian Association of Rocketry 71 Bermuda Close Nw, Calgary, AB T3K 1G4 2009-10-19
Canadian Bocce Association (abc) Inc. 3164 Ave Des Gouverneurs, Laval, QC H7E 5L2 1995-03-06
Canadian Security Association 50, Acadia Ave., Suite 201, Markham, ON L3R 0B3 1977-10-14
L'association Canadienne D'aide à La Russie - 665 Rue Guy, App. 5, Montreal, QC H3J 2V5 2006-07-24
L'association Canadienne Slave 3610 Aylmer, Montreal, QC H2X 2C2 1986-06-26
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23

Improve Information

Please provide details on Canadian Dam 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