CANADIAN COMMUNITY NEWSPAPERS ASSOCIATION

Address:
37 Front Street East, Suite 200, Toronto, ON M5E 1B3

CANADIAN COMMUNITY NEWSPAPERS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 351652. The registration start date is June 30, 1944. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 351652
Business Number 106844525
Corporation Name CANADIAN COMMUNITY NEWSPAPERS ASSOCIATION
Registered Office Address 37 Front Street East
Suite 200
Toronto
ON M5E 1B3
Incorporation Date 1944-06-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 12 - 30

Directors

Director Name Director Address
Jason Lyon 1001 6th Avenue, Suite 201, Canmore AB T1W 3L8, Canada
Sarah Holmes Unit 1, 510 North Road, Gabriola BC V0R 1X0, Canada
Tim Shoults 303 West 5th Avenue, Vancouver BC V6J 1R2, Canada
STEVE BONSPIEL 43 RIVER ROAD, KAHNAWAKE QC J0L 1B0, Canada
ROGER HOLMES 1027 3RD AVENUE, WAINWRIGHT AB T9W 1T6, Canada
Gordon Cameron 333 Arvin Avenue, Stoney Creek ON L8E 2M6, Canada
Dave Adsett 905 Gardshore St., Fergus ON N1M 2W8, Canada
Kimberley MacAulay 27-3rd Street South, Beausejour MB R0E 0C0, Canada
Chris Ashfield Box 160, 708 S. Railway St., Whitewood SK S0G 5C0, Canada
PAUL MACNEILL 567 MAIN STREET, MONTAGUE PE C0A 1R0, Canada
ABBAS HOMAYED 158 ELGIN STREET, SUDBURY ON P3E 3N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1944-06-30 2014-06-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1944-06-29 1944-06-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-09-23 current 37 Front Street East, Suite 200, Toronto, ON M5E 1B3
Address 2014-06-13 2016-09-23 890 Yonge Street, Suite 200, Toronto, ON M4W 3P4
Address 2005-03-31 2014-06-13 890 Yonge St., Suite 200, Toronto, ON M4W 3P4
Address 1944-06-30 2005-03-31 2 Bloor St East, Suite 51, Toronto 285, ON M4W 1A8
Name 2014-06-13 current CANADIAN COMMUNITY NEWSPAPERS ASSOCIATION
Name 1971-11-17 2014-06-13 CANADIAN COMMUNITY NEWSPAPERS ASSOCIATION
Name 1944-06-30 1971-11-17 CANADIAN WEEKLY NEWSPAPER ASSOCIATION
Status 2016-12-19 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-06-13 2016-12-19 Active / Actif
Status 1944-06-30 2014-06-13 Active / Actif

Activities

Date Activity Details
2015-07-20 Amendment / Modification Section: 201
2014-06-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-10-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-08-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1944-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-05-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 37 Front Street East
City TORONTO
Province ON
Postal Code M5E 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Newspaper Association 37 Front Street East, Suite 200, Toronto, ON M5E 1B3 1996-05-13
Teleias Inc. 37 Front Street East, Toronto, ON M5E 1B3 1998-02-05
Return On Innovation Capital Ltd. 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 2006-04-24
Les Femmes Sur Les Marches Financiers 37 Front Street East, Suite 300, Toronto, ON M5E 1B3 1994-11-07
Return On Innovation Management Ltd. 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 2002-07-24
Return On Innovation Advisors Ltd. 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 2002-07-24
Return On Innovation Fund Inc. 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 2002-10-28
Roi Canadian Senior Mortgage Investment Corporation 37 Front Street East, 4th Floor, Toronto, ON M5E 1B3 2012-01-30
Canadian News Media Association 37 Front Street East, Suite 200, Toronto, ON M5E 1B3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sr Ai Inc. 55 Front St. East, Unit 504, Toronto, ON M5E 1B3 2020-06-03
Green Living Invest Corp. 400-43 Front Street East, Toronto, ON M5E 1B3 2019-10-31
11302337 Canada Inc. 47 Front Street East, Suite 200, Toronto, ON M5E 1B3 2019-03-15
Vive Canada Club Inc. 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 2018-04-11
Pakistan for All C/o Kith & Kin LLP, 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 2017-05-01
National Axe Throwing Federation Ltd. 47 Front Street East, Suite 200, Toronto, ON M5E 1B3 2016-02-25
9564047 Canada LtÉe 37 Front Street, 4th Floor, Toronto, ON M5E 1B3 2015-12-24
National Newsmedia Council of Canada 37 Front Street East, Suite 200, Toronto, ON M5E 1B3 2015-10-30
First Marketplace Group Incorporated Suite 400, 49 Front Street East, Toronto, ON M5E 1B3 2015-05-12
Roi Private Commercial Mortgage Investment Corporation 37 Front Street East, Fourth Floor, Toronto, ON M5E 1B3 2013-06-13
Find all corporations in postal code M5E 1B3

Corporation Directors

Name Address
Jason Lyon 1001 6th Avenue, Suite 201, Canmore AB T1W 3L8, Canada
Sarah Holmes Unit 1, 510 North Road, Gabriola BC V0R 1X0, Canada
Tim Shoults 303 West 5th Avenue, Vancouver BC V6J 1R2, Canada
STEVE BONSPIEL 43 RIVER ROAD, KAHNAWAKE QC J0L 1B0, Canada
ROGER HOLMES 1027 3RD AVENUE, WAINWRIGHT AB T9W 1T6, Canada
Gordon Cameron 333 Arvin Avenue, Stoney Creek ON L8E 2M6, Canada
Dave Adsett 905 Gardshore St., Fergus ON N1M 2W8, Canada
Kimberley MacAulay 27-3rd Street South, Beausejour MB R0E 0C0, Canada
Chris Ashfield Box 160, 708 S. Railway St., Whitewood SK S0G 5C0, Canada
PAUL MACNEILL 567 MAIN STREET, MONTAGUE PE C0A 1R0, Canada
ABBAS HOMAYED 158 ELGIN STREET, SUDBURY ON P3E 3N5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN COMMUNITY NEWSPAPERS REPRESENTATIVES ABBAS HOMAYED 158 ELGIN ST, SUDBURY ON P3E 3N5, Canada
CANADIAN NEWS MEDIA ASSOCIATION ABBAS HOMAYED NORTHERN LIFE, 158 ELGIN STREET, SUDBURY ON P3E 3N5, Canada
The Sudbury Chamber of Commerce ABBAS HOMAYED 158 ELGIN STREET, SUDBURY ON P3E 3N5, Canada
National Newsmedia Council of Canada Abbas Homayed 158 Elgin Street, Sudbury ON P3S 3N5, Canada
CANADIAN NEWS MEDIA ASSOCIATION DAVE ADSETT WELLINGTON ADVERTISER, 905 GARTSHORE STREET, FERGUS ON N1M 2W8, Canada
DUNCAN CAMERON HOLDINGS INC. GORDON CAMERON 24 RANG ST MARIE, ST CHRISOSTOME QC , Canada
Les Developpements Clairfont Developments Inc. GORDON CAMERON 33 DE GASPESIE, CANDIAC QC J5R 3T8, Canada
FORCE PROTECTION SURVIVABILITY SOLUTIONS CANADA INC. GORDON CAMERON 200 JOHN ASELFORD DR., KANATA ON K2W 1A8, Canada
ENTREPRISE CAMREACH JJI INC. GORDON CAMERON 33 AVENUE DE LA GASPÉSIE, CANDIAC QC J5R 3T8, Canada
PRODUITS ET SERVICES CLAIRFONT GOODS AND SERVICES INTERNATIONAL INC. GORDON CAMERON 33 DE GASPESIE, CANDIAC QC J5R 3T8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1B3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Community Newspapers Representatives 890 Yonge Street, Suite 200, Toronto, ON M4W 3P4 1962-03-19
L'association Canadienne Des Professeurs De Sante Communautaire 451 Smyth, Ottawa, ON K1H 8M5 1967-05-03
Canadian Association for Community Care 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 1980-04-21
Canadian Association for Community Care Foundation 260 St-patrick Street, Suite 302, Ottawa, ON K1N 5K5 1989-03-28
Canadian Association of Community Health Centres 340, College Street, Suite 500, Toronto, ON M5T 3A9 2005-06-06
Syrian Canadian Community Association 630 Mistwell Lane, Ottawa, ON K1X 0C1 2016-07-05
Toronto Chinese Canadian Community Association 645 Carlton Rd, Unionville, ON L3P 7T1 2019-10-10
Canadian Association for Community Education 4935 Canada Way, Burnaby, BC V5G 1M1 1987-10-16
The Iraqi Canadian Community Association 56 Alexis Road, Thornhill, ON L3T 6Z8 1991-01-29
Canadian Community Singers Association 2800 14th Ave Unit 1, Markham, ON L3R 0E4 2018-05-28

Improve Information

Please provide details on CANADIAN COMMUNITY NEWSPAPERS 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