ASSOCIATION OF CERTIFIED FORENSIC INVESTIGATORS OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 3548821. The registration start date is October 30, 1998. The current status is Active.
Corporation ID | 3548821 |
Business Number | 879708428 |
Corporation Name |
ASSOCIATION OF CERTIFIED FORENSIC INVESTIGATORS OF CANADA L'ASSOCIATION DES ENQUÊTEURS DE FRAUDE CERTIFIÉS DU CANADA |
Registered Office Address |
2 Queen Street East, Suite 1500 Blaney Mcmurtry LLP Toronto ON M5C 3G5 |
Incorporation Date | 1998-10-30 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
MARK FLEWWELLING | 421 CHARLES LUTE ROAD, RISK MANAGEMENT AGENCY, MONCTION NB E1G 2T5, Canada |
RAY HAYWOOD | 18 YORK STREET, PWC TOWER, TORONTO ON M5J 0B2, Canada |
ERIN EGELAND | 900 FIFTH STREET, VANCOUVER ISLAND UNIVERSITY, NANAIMO BC V9R 5S5, Canada |
LARRY LEVASSEUR | 149 BUFFALO PLACE, WINNIPEG MB R3T 1L7, Canada |
NORMAN GROOT | 350 BAY STREET, TORONTO ON M5H 2S6, Canada |
KIMBERLEY OMELIAN | 8128- 96 AVENUE, EDMONTON AB T6C 2A8, Canada |
DAVID DEBENHAM | 45 O'CONNOR STREET, SUITE 2000, MCMILLAN LLP, OTTAWA ON K1P 6L2, Canada |
PAULA DELANO- WALKER | 301 ST.PAUL STREET, 9TH FLOOR, ST.CATHARINES ON L2R 7R4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-30 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1998-10-30 | 2014-07-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1998-10-29 | 1998-10-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-06-08 | current | 2 Queen Street East, Suite 1500, Blaney Mcmurtry LLP, Toronto, ON M5C 3G5 |
Address | 2014-07-30 | 2015-06-08 | 4 Iris Street, Huntsville, ON P1H 1L8 |
Address | 2010-03-31 | 2014-07-30 | 4 Iris Street, Huntsville, ON P1H 1L8 |
Address | 2008-03-31 | 2010-03-31 | 173 Homewood Avenue, Willowdale, ON M2M 1K4 |
Address | 1998-10-30 | 2008-03-31 | 173 Homewood Avenue, Willowdale, ON M2M 1K4 |
Name | 2014-07-30 | current | ASSOCIATION OF CERTIFIED FORENSIC INVESTIGATORS OF CANADA |
Name | 2014-07-30 | current | L'ASSOCIATION DES ENQUÊTEURS DE FRAUDE CERTIFIÉS DU CANADA |
Name | 1998-10-30 | 2014-07-30 | L'ASSOCIATION DES ENQUÊTEURS DE FRAUDE CERTIFIÉS DU CANADA |
Name | 1998-10-30 | 2014-07-30 | ASSOCIATION OF CERTIFIED FORENSIC INVESTIGATORS OF CANADA - |
Status | 2014-07-30 | current | Active / Actif |
Status | 1998-10-30 | 2014-07-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-05-27 | Restated Articles of Incorporation / Status constitutifs mis à jours | |
2019-05-27 | Amendment / Modification | Section: 201 |
2014-07-30 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2014-06-11 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1998-10-30 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-29 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-04-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-05-01 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wetzel Graphics Toronto Inc. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 1999-08-18 |
8898979 Canada Inc. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 2014-05-26 |
Tbirdapp.com Ltd. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 2014-06-30 |
Monkey Bee Publishing Inc. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 2015-01-20 |
Lavista Inc. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 2017-09-01 |
Ancient Strains International Ltd. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 2018-02-01 |
Well 8 Inc. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 2018-03-26 |
Cycle Water Ltd. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 2018-03-26 |
Consensys Software & Services Canada Inc. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 2018-08-10 |
Talk Boutique Inc. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ullico Canada, Inc. | 2 Queen Street, Suite 1500, Toronto, ON M5C 3G5 | 2020-05-28 |
Hikma Canada Limited | Suite 1500 - 2 Queen Street East, Toronto, ON M5C 3G5 | 2019-03-07 |
6729495 Canada Inc. | 1500 - 2 Queen Street East, Toronto, ON M5C 3G5 | 2007-03-02 |
Lydon Dredging & Construction Company, Ltd. | 2 Queen St. East, Suite 1500, Toronto, ON M5C 3G5 | 1956-10-01 |
Canadian Turner Construction Company, Ltd. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 1951-07-31 |
Risk Management Counsel of Canada | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 1999-12-10 |
Jeflion Canada Ltd. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 1928-12-14 |
Sicoma North America Inc. | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | 2005-07-07 |
Chedoke Investments Limited | 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 | |
Toyota Boshoku Canada, Inc. | 2 Queen St. East, Suite 1500, Toronto, ON M5C 3G5 | 2006-07-11 |
Find all corporations in postal code M5C 3G5 |
Name | Address |
---|---|
MARK FLEWWELLING | 421 CHARLES LUTE ROAD, RISK MANAGEMENT AGENCY, MONCTION NB E1G 2T5, Canada |
RAY HAYWOOD | 18 YORK STREET, PWC TOWER, TORONTO ON M5J 0B2, Canada |
ERIN EGELAND | 900 FIFTH STREET, VANCOUVER ISLAND UNIVERSITY, NANAIMO BC V9R 5S5, Canada |
LARRY LEVASSEUR | 149 BUFFALO PLACE, WINNIPEG MB R3T 1L7, Canada |
NORMAN GROOT | 350 BAY STREET, TORONTO ON M5H 2S6, Canada |
KIMBERLEY OMELIAN | 8128- 96 AVENUE, EDMONTON AB T6C 2A8, Canada |
DAVID DEBENHAM | 45 O'CONNOR STREET, SUITE 2000, MCMILLAN LLP, OTTAWA ON K1P 6L2, Canada |
PAULA DELANO- WALKER | 301 ST.PAUL STREET, 9TH FLOOR, ST.CATHARINES ON L2R 7R4, Canada |
Name | Director Name | Director Address |
---|---|---|
Trust But Verify Inc. | Norman Groot | 350 Bay Street, Suite 300, Toronto ON M5H 2S6, Canada |
City | TORONTO |
Post Code | M5C 3G5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Nationale Des Enqueteurs Et De Securite Inc. | 185 Bay Street, Suite 209, Toronto, ON M5J 1K6 | 1981-07-24 |
Association Internationale Des Enquêteurs De Crimes Financiers | 1456-555 Rue Mcarthur, Ville Saint-laurent, QC H4T 1T4 | 1984-08-17 |
The Association of Certified Health Advisers | 80 Acadia Avenue, Unit 107, Markham, ON L3R 9V2 | 2020-10-21 |
Association Canadienne Des Verificateurs Agrees De Fraude | 20 Queen St W, Suite 1400, Toronto, ON M5H 2V3 | 1992-10-29 |
Canadian Certified Crop Advisor Association | 39 William Street, Elmira, ON N3B 1P3 | 2009-11-17 |
Association Des Comptables Généraux Accrédités Du Canada | 100 - 4200 North Fraser Way, Burnaby, BC V5J 5K7 | 1913-06-06 |
Les Verificateurs Agrees De Fraude Canadienne (cfe) Inc. | 173 Homewood Avenue, Willowdale, ON M2M 1K4 | 1991-09-30 |
Institut Des Compilateurs Professionnels Certifies Du Canada | 8080 Chamilly, Suite 101, St-leonard, QC H1R 2S4 | 1992-06-26 |
Canadian Association of Professional Investigators | C2-5, 1266 South Service Road, Hamilton, ON L8E 5R9 | 2006-02-27 |
International Forensic Investigations (ifi) Ltd. | 1 Place Ville Marie, Suite 2125, Montreal, QC H3B 2C6 | 1999-06-08 |
Please provide details on ASSOCIATION OF CERTIFIED FORENSIC INVESTIGATORS OF CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |