THE CANADIAN DON'T DO DRUGS SOCIETY

Address:
60, St. Clair Avenue East, Suite 910, ON M4T 1N5

THE CANADIAN DON'T DO DRUGS SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 3482952. The registration start date is April 28, 1998. The current status is Active.

Corporation Overview

Corporation ID 3482952
Business Number 868879685
Corporation Name THE CANADIAN DON'T DO DRUGS SOCIETY
Registered Office Address 60
St. Clair Avenue East
Suite 910
ON M4T 1N5
Incorporation Date 1998-04-28
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
BARBARA BROWN 8 ETHERIDGE PLACE, PARK RIDGE NJ 07656, United States
SOPHIE O'REILLY 1121 STEELES AVENUE WEST, SUITE 1004, TORONTO ON M2R 3W7, Canada
JUANITA BARRETT 173 SUMMIT DRIVE, PARADISE NL A1L 2P3, Canada
ROBERT O'REILLY 1121 STEELES AVENUE WEST, SUITE 1004, TORONTO ON M2R 3W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1998-04-28 2014-04-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-04-27 1998-04-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-04-02 current 60, St. Clair Avenue East, Suite 910, ON M4T 1N5
Address 2011-03-31 2014-04-02 7 - B Pleasant Blvd., P.o. Box: 1053, Toronto, ON M4T 1K2
Address 2007-03-31 2011-03-31 60 St. Clair Avenue West, Suite 910, Toronto, ON M4T 1N5
Address 1998-04-28 2007-03-31 40 Delisle Avenue, Apt 905, Toronto, ON M4V 1S6
Name 1998-04-28 current THE CANADIAN DON'T DO DRUGS SOCIETY
Status 2014-04-02 current Active / Actif
Status 1998-04-28 2014-04-02 Active / Actif

Activities

Date Activity Details
2014-04-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-10-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-10-24 Amendment / Modification
1999-05-31 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1998-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-25 Soliciting
Ayant recours à la sollicitation
2019 2018-04-07 Soliciting
Ayant recours à la sollicitation
2018 2017-04-16 Soliciting
Ayant recours à la sollicitation

Office Location

Address 60
City SUITE 910
Province ON
Postal Code M4T 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6582800 Canada Inc. 60, Whistle Post Street, Toronto, ON M4E 3W8 2006-06-12
Equipements De Securite Et Premiers Soins Global Inc. 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 1993-11-25
Gujarat Abroad Canada Inc. 60, Trudell Cr, Brampton, ON L7A 2Z2 2013-01-01
Orange Management & Technology Consulting Incorporated 60, Hawksbury Drive, North York, ON M2K 1M5 2013-10-10
Gestion Malouin Inc. 60, Chemin Des Pommiers, Chelsea, QC J9B 2M2 2014-12-12
Productions Opus MÉdia Inc. 60, Chemin Des Huards, Saint-sauveur, QC J0R 1R3 2015-08-10
R.c.r.e. Investments Ltd. 60, Montana Way, Ottawa, ON K2J 4M2 2015-11-01
9601406 Canada Inc. 60, Harpreet Circle, Etobicoke, ON M9W 0E2 2016-01-27
9651098 Canada Inc. 60, Glenbow, Gatineau, QC J9J 0Z1 2016-03-01
9868747 Canada Ltd. 60, Bexhill Ave, Scarborough, ON M1L 3B8 2016-08-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Perfect Collectables Inc. 60 St. Clair Avenue East, Suite 101, Toronto, ON M4T 1N5 2020-01-10
Abtib – Antigua and Barbuda Tourism Investment Board 601- 60 St. Clair Ave East, Toronto, ON M4T 1N5 2018-03-14
Sensi Properties Limited 806-60 St. Clair Avenue East, Toronto, ON M4T 1N5 2017-09-27
Thorpebenefits Health & Wellness Inc. 1000-60 St.clair Ave. East, Toronto, ON M4T 1N5 2010-12-17
Canadian Chapter of The American Academy of Craniofacial Pain 60 St. Claire Avenue East, Toronto, ON M4T 1N5 2010-11-08
Skyp Trading Inc. 501-60 St Clair Avenue E, Toronto, ON M4T 1N5 2009-03-18
Kandahar Films & Fashion Inc. 204 - 60 St. Clair Avenue East, Toronto, ON M4T 1N5 2001-07-06
Protection Juridique Internationale Inc. 60 St. Clair Avenue East, Suite 903, Toronto, ON M4T 1N5 1997-01-22
Telezone Inc. 60 St. Clair Ave East, Ste 1001, Toronto, ON M4T 1N5 1994-02-18
120194 Canada Limited 60 St-clair Avenue East, Suite 303, Toronto, ON M4T 1N5 1982-12-29
Find all corporations in postal code M4T 1N5

Corporation Directors

Name Address
BARBARA BROWN 8 ETHERIDGE PLACE, PARK RIDGE NJ 07656, United States
SOPHIE O'REILLY 1121 STEELES AVENUE WEST, SUITE 1004, TORONTO ON M2R 3W7, Canada
JUANITA BARRETT 173 SUMMIT DRIVE, PARADISE NL A1L 2P3, Canada
ROBERT O'REILLY 1121 STEELES AVENUE WEST, SUITE 1004, TORONTO ON M2R 3W7, Canada

Entities with the same directors

Name Director Name Director Address
DIAMOND DEVELOPMENT INITIATIVE CANADA BARBARA BROWN 47 FULTON AVENUE, OTTAWA ON K1S 4Y5, Canada
BELLEVUE DECOR INC. BARBARA BROWN 713 LOUIS JOLIETTE, CHATEAUGUAY QC , Canada
DAKS HOMES SERVICES INC. BARBARA BROWN 413 LOUIS-JOLIETTE, CHATEAUGUAY QC J6K 4A9, Canada
SPEARRINGS BY TOO MUCH FUN, INC. BARBARA BROWN 5 BALSAM ROAD, TORONTO ON M4E 1P2, Canada
APPLIED HIGH TECHNOLOGY SYSTEMS LTD. ROBERT O'REILLY 285 GAMELIN STREET, REPENTIGNY QC , Canada
3031594 CANADA INC. ROBERT O'REILLY 285 GAMELIN STREET, REPENTIGNY QC J6A 5V2, Canada
HAUTE TECHNOLOGIE APPLIQUEE AHT LTEE ROBERT O'REILLY 285 GAMELIN STREET, REPENTIGNY QC J6A 5V2, Canada
Robert O'Reilly & Associates Consultants in Human Resource Management Inc. ROBERT O'REILLY 88 PARK RIDGE RD, KIRKLAND QC H9J 1P9, Canada
S.T.A. APPLIED SYSTEMS AND TECHNOLOGY LTD. ROBERT O'REILLY 285 AVE GAMELIN, REPENTIGNY QC J6A 5V2, Canada

Competitor

Search similar business entities

City SUITE 910
Post Code M4T 1N5

Similar businesses

Corporation Name Office Address Incorporation
8550018 Canada Inc. 1166, Northgraves Cr., Kanata, ON K2M 0E1
The Iraqi Canadian Society 25 Beacon Hill Drive, Brampton, ON L6X 0V7
Canadian Bible Society 10 Carnforth Road, Toronto, ON M4A 2S4 1906-06-26
Canadian Agency for Drugs and Technologies In Health (cadth) 600-865 Carling Avenue, Ottawa, ON K1S 5S8 1991-03-13
Society for The Promotion of Capital for Canadian Innovation 1 First Canadian Place, Suite 6115 P.o.box 118, Toronto, ON M5X 1A4 1980-12-11
The Canadian Avicultural Society 2 Corby Av., Toronto, ON M6E 1V1 1941-09-25
Canadian By Nature Society 202 - 141 Water St., Vancouver, BC V6B 1A7 2003-06-19
Canadian Tract Society P.o.box 203, Mississauga, ON L5G 4L7 1970-03-24
Canadian Bbq Society 25 Kane Terrace, Ottawa, ON K2J 2A5 2015-04-12
Canadian Titanic Society 73 Austin Crescent, Simcoe, ON N3Y 5K7 1998-08-19

Improve Information

Please provide details on THE CANADIAN DON'T DO DRUGS SOCIETY 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