L'ASSOCIATION CANADIENNE DES ALIMENTS DE SANTE

Address:
235 Yorkland Blvd., Suite 201, Toronto, ON M2J 4Y8

L'ASSOCIATION CANADIENNE DES ALIMENTS DE SANTE is a business entity registered at Corporations Canada, with entity identifier is 347108. The registration start date is June 18, 1968. The current status is Active.

Corporation Overview

Corporation ID 347108
Business Number 106846892
Corporation Name L'ASSOCIATION CANADIENNE DES ALIMENTS DE SANTE
CANADIAN HEALTH FOOD ASSOCIATION -
Registered Office Address 235 Yorkland Blvd.
Suite 201
Toronto
ON M2J 4Y8
Incorporation Date 1968-06-18
Corporation Status Active / Actif
Number of Directors 6 - 12

Directors

Director Name Director Address
ALEXA MONAHAN 101-4201 25A Avenue, VERNON BC V1T 7G8, Canada
ROBERT ASSAF 3586 Revelstoke Drive, Ottawa ON K1V 7C1, Canada
Adam Martin 455 Auburn Shoes Landing SE, Calgary AB T3M 2G1, Canada
JON-PAUL POWERS 16 Snowy Owl Trail, Stittsville ON K2S 1E1, Canada
DON SMITH 349 Mile Point Road, Perth ON K7H 3C7, Canada
Alice Chung 8223 Laburnum Street, Vancouver BC V6P 5N8, Canada
Mackie Vadacchino de Massy 18 Thornhill Avenue, Westmount QC H3Y 2E2, Canada
RICHARD POLLOCK 1229 Bracknell Crescent, North Vancouver BC V7R 1V4, Canada
Mike Fata 720 Forbes Drive, Winnipeg MB R2N 4B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1968-06-18 2012-09-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1968-06-17 1968-06-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-05-08 current 235 Yorkland Blvd., Suite 201, Toronto, ON M2J 4Y8
Address 2012-09-25 2017-05-08 235 Yorkland Blvd., Suite 302, Toronto, ON M2J 4Y8
Address 2007-03-31 2012-09-25 235 Yorkland Blvd., Ste. 302, Toronto, ON M2J 4Y8
Address 2006-03-31 2007-03-31 550 Alden Road, Suite 205, Markham, ON L3R 6A8
Address 1968-06-18 2006-03-31 83 Glencameron Rd., Thornhill, ON
Name 1977-11-29 current L'ASSOCIATION CANADIENNE DES ALIMENTS DE SANTE
Name 1977-11-29 current CANADIAN HEALTH FOOD ASSOCIATION -
Name 1968-06-18 1977-11-29 CANADIAN HEALTH FOOD DEALERS NATIONAL ASSOCIATION
Status 2012-09-25 current Active / Actif
Status 1968-06-18 2012-09-25 Active / Actif

Activities

Date Activity Details
2012-09-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-04-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-12-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-02-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-03-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1968-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-07 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 235 YORKLAND BLVD.
City TORONTO
Province ON
Postal Code M2J 4Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dillon Projects Limited 235 Yorkland Blvd., Suite 800, Toronto, ON M2J 4Y8 1995-12-21
Dillon Consulting Limited 235 Yorkland Blvd., Suite 800, Toronto, ON M2J 4Y8
Certified Tax Accountants Association of Canada 235 Yorkland Blvd., Suite 408, Toronto, ON M2J 4Y8 2006-08-23
Dillon Consulting Inc. 235 Yorkland Blvd., Suite 800, Toronto, ON M2J 4Y8 1989-11-06
Nutri-net Canada Inc. 235 Yorkland Blvd., Suite 302, Toronto, ON M2J 4Y8 2009-10-13
H.b.c. (canada) Architecture Co., Ltd. 235 Yorkland Blvd., Unit 408, Toronto, ON M2J 4Y8 2007-10-25
Canrel Electric Inc. 235 Yorkland Blvd., Unit 408, Toronto, ON M2J 4Y8 2004-07-19
Dillon Consulting Limited 235 Yorkland Blvd., Suite 800, Toronto, ON M2J 4Y8
Fast Approach Inc. 235 Yorkland Blvd., Suite 802, Toronto, ON M2J 4Y8 2015-02-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Precise Mind Inc. 235 Yorkland Blvd, Unit 1102, North York, ON M2J 4Y8 2020-11-16
Jqzx Technology Global Ltd. 235 Yorkland Blvd.,suite 802, Toronto, ON M2J 4Y8 2019-06-04
Mère Extraordinaire Ltd. 235 Yorkland Blvd, Suite 1110, Toronto, ON M2J 4Y8 2017-04-20
Trimark Development Systems (tds) Solutions Inc. 235 Yorkland Blvd,, Suite 202, North York, ON M2J 4Y8 2013-05-15
8468532 Canada Inc. 235 Yorkland, North York, ON M2J 4Y8 2013-03-21
Meridiansecured Investments Ltd. 1200 - 235 Yorkland Blvd, Toronto, ON M2J 4Y8 2010-12-06
Innerworks Business Technologies Inc. 235 Yorkland Blvd., Suite 305, North York, ON M2J 4Y8 2009-09-11
Integrated Business Concepts Association Inc. 202-235 Yorkland Blvd., North York, ON M2J 4Y8 2009-02-01
6952984 Canada Ltd. 1105-235 Yorkland Blvd, North York, ON M2J 4Y8 2008-04-07
Tds Solutions, Inc. 202-235, Yorkland Blvd., North York, ON M2J 4Y8 2007-06-12
Find all corporations in postal code M2J 4Y8

Corporation Directors

Name Address
ALEXA MONAHAN 101-4201 25A Avenue, VERNON BC V1T 7G8, Canada
ROBERT ASSAF 3586 Revelstoke Drive, Ottawa ON K1V 7C1, Canada
Adam Martin 455 Auburn Shoes Landing SE, Calgary AB T3M 2G1, Canada
JON-PAUL POWERS 16 Snowy Owl Trail, Stittsville ON K2S 1E1, Canada
DON SMITH 349 Mile Point Road, Perth ON K7H 3C7, Canada
Alice Chung 8223 Laburnum Street, Vancouver BC V6P 5N8, Canada
Mackie Vadacchino de Massy 18 Thornhill Avenue, Westmount QC H3Y 2E2, Canada
RICHARD POLLOCK 1229 Bracknell Crescent, North Vancouver BC V7R 1V4, Canada
Mike Fata 720 Forbes Drive, Winnipeg MB R2N 4B2, Canada

Entities with the same directors

Name Director Name Director Address
Ridgetop Forwarding Ltd. DON SMITH 1971 OCEAN WIND DRIVE, SURREY BC V4A 9P2, Canada
CAA FOUNDATION FOR TRAFFIC SAFETY DON SMITH Suite 2, 202 - 5th Avenue S.E., Medicine Hat AB T1A 2P8, Canada
AIRVM INC. Don Smith 104 Marsh Sparrow Pvt., Ottawa ON K2K 3P3, Canada
VRCAN INC. DON SMITH 180 SEDONA CRES., WINNIPEG MB R2R 2W5, Canada
Solid Rock Productions Inc. DON SMITH 1360 RIDGEDALE STREET, OTTAWA ON K1T 1C5, Canada
RED LAKE DISTRICT CHAMBER OF COMMERCE DON SMITH -, BOX 430, RED LAKE ON P0V 2M0, Canada
FEDERATION CANADIENNE DE TAEKWON-DO INTERNATIONAL DON SMITH COMP# 11, SITE# 208, RR# 2, SASKATOON SK S7K 3J5, Canada
Sixteen2 Inc. Jon-Paul Powers 21 Neals Drive, Janetville ON L0B 1K0, Canada
Guidewyre Inc. Jon-Paul Powers 21 Neals Drive, Janetville ON L0B 1K0, Canada
CANADA ORGANIC TRADE ASSOCIATION INC. Mike Fata 69 Eagle Drive, Winnipeg MB R0C 3A1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 4Y8

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Professeurs De Sante Communautaire 451 Smyth, Ottawa, ON K1H 8M5 1967-05-03
Canadian Occupational Health Nurses Association 59 Inglis Cr, Red Deer, AB T4R 3H4 1994-03-21
Association Canadienne Pour La SantÉ Des Adolescents 3175 Ch Cote Ste-catherine, Montreal, QC H3T 1C5 1995-12-12
Canadian Association of Public Health Dentistry, Inc. 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 2012-07-13
Canadian Association for Health Humanities (cahh) 55 Hilton Avenue, Toronto, ON M5R 3E5 2018-09-05
Canadian Health Care Anti-fraud Association Inc. Suite #305, 120 Carlton Street, Toronto, ON M5A 4K2 2001-10-23
Canadian Association for Food Studies - C/o Health Sciences, Lakehead University, 955 Oliver Road, Thunder Bay, ON P7B 5E1 2006-08-16
Association Canadienne Pour La Qualite Dans Les Services De Sante 151 Bloor Street West, Suite 480, Toronto, ON M5S 1T3 1986-01-14
Canadian Association of Community Health Centres 340, College Street, Suite 500, Toronto, ON M5T 3A9 2005-06-06
Canadian Association for Health Services and Policy Research (cahspr) 555 Legget Drive, Suite 304, Tower A, Ottawa, ON K2K 2X3 1985-08-19

Improve Information

Please provide details on L'ASSOCIATION CANADIENNE DES ALIMENTS DE SANTE 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