CANADIAN ASSOCIATION OF LOCAL GOVERNMENT AUDITORS (CALGA)

Address:
55 John St, Station 1090, Toronto, ON M5V 3C6

CANADIAN ASSOCIATION OF LOCAL GOVERNMENT AUDITORS (CALGA) is a business entity registered at Corporations Canada, with entity identifier is 3642704. The registration start date is July 20, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3642704
Corporation Name CANADIAN ASSOCIATION OF LOCAL GOVERNMENT AUDITORS (CALGA)
ASSOCIATION CANADIENNE DE VERIFICATEURS D'ADMINISTRATIONS LOCALES (ACVAL)
Registered Office Address 55 John St
Station 1090
Toronto
ON M5V 3C6
Incorporation Date 1999-07-20
Dissolution Date 2016-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 10

Directors

Director Name Director Address
ANTONIO BIANCHI 17250 YONGE ST, NEWMARKET ON L3Y 6Z1, Canada
PAUL DUGGAN 17250 YONGE ST, NEWMARKET ON L3Y 6Z1, Canada
BRIAN BIGGER 200 BRADY ST, SUDBURY ON P3A 5P3, Canada
MEGAN FOSTER 17250 YONGE ST, NEWMARKET ON L3Y 6Z1, Canada
TONY HUI 453 WEST 12TH AVE, VANCOUVER BC V5Y 1V4, Canada
SARA LIEN 453 WEST 12TH AVE, VANCOUVER BC V5Y 1V4, Canada
BRIAN WHITESIDE 185 KING ST, 3RD FLR, WINNIPEG MB R3B 1J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-20 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-02-18 current 55 John St, Station 1090, Toronto, ON M5V 3C6
Address 1999-07-20 2008-02-18 111 Sussex Dr, 1st Floor Bytown Pavilion, Ottawa, ON K1N 5A1
Name 1999-07-20 current CANADIAN ASSOCIATION OF LOCAL GOVERNMENT AUDITORS (CALGA)
Name 1999-07-20 current ASSOCIATION CANADIENNE DE VERIFICATEURS D'ADMINISTRATIONS LOCALES (ACVAL)
Status 2016-06-30 current Dissolved / Dissoute
Status 2016-02-01 2016-06-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-03-04 2016-02-01 Active / Actif
Status 2004-12-16 2005-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-20 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-06-30 Dissolution Section: 222
1999-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-05-18
2010 2009-05-06
2009 2008-05-21

Office Location

Address 55 JOHN ST
City TORONTO
Province ON
Postal Code M5V 3C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toronto Ontario Canada World Expo Corporation 55 John St., 7th Floor, Toronto, ON M5V 3C6 2005-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
ANTONIO BIANCHI 17250 YONGE ST, NEWMARKET ON L3Y 6Z1, Canada
PAUL DUGGAN 17250 YONGE ST, NEWMARKET ON L3Y 6Z1, Canada
BRIAN BIGGER 200 BRADY ST, SUDBURY ON P3A 5P3, Canada
MEGAN FOSTER 17250 YONGE ST, NEWMARKET ON L3Y 6Z1, Canada
TONY HUI 453 WEST 12TH AVE, VANCOUVER BC V5Y 1V4, Canada
SARA LIEN 453 WEST 12TH AVE, VANCOUVER BC V5Y 1V4, Canada
BRIAN WHITESIDE 185 KING ST, 3RD FLR, WINNIPEG MB R3B 1J1, Canada

Entities with the same directors

Name Director Name Director Address
6708153 CANADA INCORPORATED TONY HUI 9376 KING GEORGE HIGHWAY, SURREY BC V5V 5W3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 3C6

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Verificateurs Agrees De Fraude 20 Queen St W, Suite 1400, Toronto, ON M5H 2V3 1992-10-29
Association of Canadian Universities for Research In Astronomy 2900 Boul. Edouard-montpetit, Local D-428, Montreal, QC H3T 1J4 2005-01-13
Association of Canadian Port Authorities 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 2002-02-11
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Bocce Association (abc) Inc. 3164 Ave Des Gouverneurs, Laval, QC H7E 5L2 1995-03-06
Canadian Security Association 50, Acadia Ave., Suite 201, Markham, ON L3R 0B3 1977-10-14
Canadian Police Association (cpa) 100-141 Catherine Street, Ottawa, ON K2P 1C3 1953-12-04
Canadian Association of Well Being 4 Arthur Street, Arnprior, ON K7S 1A2 2000-05-05
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20

Improve Information

Please provide details on CANADIAN ASSOCIATION OF LOCAL GOVERNMENT AUDITORS (CALGA) 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