Canadian Cat Association

Address:
5045 Orbitor Drive, Building 12, Suite 102, Mississauga, ON L4W 4Y4

Canadian Cat Association is a business entity registered at Corporations Canada, with entity identifier is 344966. The registration start date is May 8, 1964. The current status is Active.

Corporation Overview

Corporation ID 344966
Business Number 124102963
Corporation Name Canadian Cat Association
Association Féline du Canada
Registered Office Address 5045 Orbitor Drive
Building 12, Suite 102
Mississauga
ON L4W 4Y4
Incorporation Date 1964-05-08
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
KIM LANGILLE 232 CANTERBURY AVENUE, RIVERVIEW NB E1B 2R7, Canada
Vera Wren 153 Shannagary Dr., RR #2, Ennismore ON K0L 1T0, Canada
Kathy Balmer 408024 Grey County Road, #4, Maxwell ON N0C 1J0, Canada
ROBERT GLEASON 3 GREENSIDE AVENUE, LONDON ON N6J 2X5, Canada
Julie Tames BOX 265, COLBORNE ON K0K 1S0, Canada
LOUISE LALIBERTE 986 DOAINE PAUZE, ST-LIGUORI QC J0K 2X0, Canada
Della Graham 45 Main Street, County Road 18, RR2, OXFORD STATION ON K0G 1T0, Canada
CAROLYN CAMPBELL 430 REAM STREET SOUTH, ROCKWOOD ON N0B 2K0, Canada
JO ANNE LYNCH 315 PALMER ROAD, RR2, GB 1001, BELLEVILLE ON K8N 4Z2, Canada
Charmayne Anderson 21 Marl Creek Drive, Phelpston ON L0L 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1964-05-08 2014-12-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1964-05-07 1964-05-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-12-08 current 5045 Orbitor Drive, Building 12, Suite 102, Mississauga, ON L4W 4Y4
Address 2009-03-31 2014-12-08 14 Nelson Street West, Brampton, ON L6X 1B7
Address 2007-03-31 2009-03-31 14 Nelson Street West, Suite 5, Brampton, ON L6X 1B7
Address 1964-05-08 2007-03-31 14 Nelson Street West, Suite 5, Brampton, ON L6X 1B7
Name 2014-12-08 current Canadian Cat Association
Name 2014-12-08 current Association Féline du Canada
Name 1997-09-22 2014-12-08 ASSOCIATION FÉLINE DU CANADA
Name 1997-09-22 2014-12-08 CANADIAN CAT ASSOCIATION
Name 1964-05-08 1997-09-22 THE CANADIAN CAT ASSOCIATION
Status 2014-12-08 current Active / Actif
Status 1964-05-08 2014-12-08 Active / Actif

Activities

Date Activity Details
2014-12-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-12-31 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1964-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5045 ORBITOR DRIVE
City MISSISSAUGA
Province ON
Postal Code L4W 4Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mediadigm Technology Inc. 5045 Orbitor Drive, Building 10, Suite 200, Mississauga, ON L4W 4Y4 2002-04-25
Netzerocoin Inc. 5045 Orbitor Drive, Bldg. 9, Suite 401, Mississauga, ON L4W 4Y4 2017-11-23
Cb2 Insights Inc. 5045 Orbitor Drive, Mississauga, ON L4W 4Y4 2017-12-27
Graphic Communications Benefits Administration Corporation 5045 Orbitor Drive, Bldg 8 - Suite 400, Mississauga, ON L4W 4Y4 1984-12-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intuitu Inc. 200-5045 Orbitor Dr. Bldg. 11, Mississauga, ON L4W 4Y4 2015-09-16
9349146 Canada Inc. 3089 Gladeside Ave, Mississauga, ON L4W 4Y4 2015-06-26
Digital Drum Inc. 5045 Orbitor Dr., Building 8 Suite 200, Mississauga, ON L4W 4Y4 2012-04-11
Durman Real Estate Holdings Inc. 5045 Orbitor Dr, Bldg 12, Suite 201, Mississauga, ON L4W 4Y4 2011-07-26
Money Maker Mortgage Services Inc. 5045 Orbitor Dr, Bldg 12, Suite 201, Mississauga, ON L4W 4Y4 2011-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
KIM LANGILLE 232 CANTERBURY AVENUE, RIVERVIEW NB E1B 2R7, Canada
Vera Wren 153 Shannagary Dr., RR #2, Ennismore ON K0L 1T0, Canada
Kathy Balmer 408024 Grey County Road, #4, Maxwell ON N0C 1J0, Canada
ROBERT GLEASON 3 GREENSIDE AVENUE, LONDON ON N6J 2X5, Canada
Julie Tames BOX 265, COLBORNE ON K0K 1S0, Canada
LOUISE LALIBERTE 986 DOAINE PAUZE, ST-LIGUORI QC J0K 2X0, Canada
Della Graham 45 Main Street, County Road 18, RR2, OXFORD STATION ON K0G 1T0, Canada
CAROLYN CAMPBELL 430 REAM STREET SOUTH, ROCKWOOD ON N0B 2K0, Canada
JO ANNE LYNCH 315 PALMER ROAD, RR2, GB 1001, BELLEVILLE ON K8N 4Z2, Canada
Charmayne Anderson 21 Marl Creek Drive, Phelpston ON L0L 2K0, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF SCHOOLS OF SOCIAL WORK CAROLYN CAMPBELL 2205 BLACK RIVER ROAD, RR1, WOLFVILLE NS B4P 2R1, Canada
9026509 CANADA INC. Carolyn Campbell 1380 Queens Blvd, Kitchener ON N2M 1C8, Canada
BUNNY HOLLOW SOUTH ASSOCIATION Carolyn Campbell 65 Sneath Road, Bolton ON L7E 0B9, Canada
Clarke Atlantic Partners Inc. KIM LANGILLE 766 HIGH ROAD, FALL RIVER NS B2T 1E8, Canada
CLARKE SHIPPING INC. KIM LANGILLE 766 HIGH ROAD, FALL RIVER NS B3T 1E8, Canada
4338464 CANADA INC. KIM LANGILLE 766 HIGH ROAD, FALL RIVER NS B2T 1E8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 4Y4

Similar businesses

Corporation Name Office Address Incorporation
Feline Protection and Adoption Association 33 Ivan Road, Scarborough, ON M1C 1V1 1982-01-11
Royal Canadian Mounted Police Veterans' Association 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 1924-01-14
L'association De Mariniers Du Canada 2915 Dufferin St., Toronto, ON M6B 3S7 1980-03-20
Association Des Artisans Du Canada Station D, Box 2431, Ottawa, ON K1P 5W5 1966-04-04
Canadian Nurses Association 50 The Driveway, Ottawa, ON K2P 1E2 1970-07-15
Canadian Psychiatric Association 141 Laurier Ave W, Suite 701, Ottawa, ON K1P 5J3 1951-06-01
Canadian Co-operative Association 275 Bank Street, Ottawa, ON K2P 2L6
Canadian Midgets Association 961 R Rachel Est, Montreal, QC 1972-05-18
Canadian Kfc Franchisees Association 105 Northland Road, Unit F, Waterloo, ON N2V 1Y8 1989-03-09
Canadian Association of The Deaf 251 Bank Street, Suite 606, Ottawa, ON K2P 1X3 1948-12-10

Improve Information

Please provide details on Canadian Cat 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