RESP DEALERS ASSOCIATION OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 3895041. The registration start date is May 8, 2001. The current status is Active.
Corporation ID | 3895041 |
Business Number | 873942213 |
Corporation Name |
RESP DEALERS ASSOCIATION OF CANADA ASSOCIATION CANADIENNE DES COURTIERS EN REEE |
Registered Office Address |
50 Burnhamthorpe Road West Suite 1000 Mississauga ON L5B 4A5 |
Incorporation Date | 2001-05-08 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
JOE LADEIRA | 700-2005 SHEPARD AVENUE EAST, TORONTO ON M2J 5B4, Canada |
Darrell Barlett | 50 Burnhamthorpe Road West, Mississauga ON L5B 4A5, Canada |
ISABELLE GRENIER | Centre d'affaires Henri-IV, 1035 Wilfred-Pelletier Ave., Suite 500, QUEBEC QC G1W 0C5, Canada |
Pierre Lafontaine | Centre d'affaires Henri-IV, 1035 Wilfred-Pelletier Ave., Suite 500, Quebec QC G1W 0C5, Canada |
Stephen Rotz | 1000-50 Burnhamthorpe Road West, Mississauga ON L5B 4A5, Canada |
Angela Lin | Suite 700, 2005 Sheppard Avenue East, Toronto ON M2J 5B4, Canada |
Hanane Bouji | 201-100 Mural Street, Richmond Hill ON L4B 1J3, Canada |
PAUL RENAUD | 1000-50 BURNHAMTHORPE ROAD WEST, MISSISSAUGA ON L5B 4A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-29 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2001-05-08 | 2014-09-29 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-29 | current | 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 |
Address | 2011-03-31 | 2014-09-29 | 258 Yonge Blvd., Toronto, ON M5M 3J3 |
Address | 2004-03-31 | 2011-03-31 | 240 Duncan Mill Road, Suite 600, Toronto, ON M3B 3P1 |
Address | 2001-05-08 | 2004-03-31 | 800 Arrow Road, Suite 1100, Toronto, ON M9M 2Z8 |
Name | 2014-09-29 | current | RESP DEALERS ASSOCIATION OF CANADA |
Name | 2014-09-29 | current | ASSOCIATION CANADIENNE DES COURTIERS EN REEE |
Name | 2001-05-08 | 2014-09-29 | RESP DEALERS ORGANIZATION OF CANADA - |
Name | 2001-05-08 | 2014-09-29 | ORGANISATION DES DISTRIBUTEURS EN REEE DU CANADA |
Status | 2014-09-29 | current | Active / Actif |
Status | 2001-05-08 | 2014-09-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-29 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2001-05-08 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-15 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-04-17 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-03-14 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-03-08 | Non-Soliciting N'ayant pas recours à la sollicitation |
Address | 50 BURNHAMTHORPE ROAD WEST |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5B 4A5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vision Régionale Inc. | 50 Burnhamthorpe Road West, 10th Floor, Mississauga, ON L5B 3C2 | 1996-05-14 |
Technologylab Canada Inc. | 50 Burnhamthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 | 1997-01-27 |
Borderware Technologies Inc. | 50 Burnhamthorpe Road West, Suite 502, Mississauga, ON L5B 3C2 | 1998-06-25 |
Association Des Compagnies Financieres Canadiennes | 50 Burnhamthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 | 1957-03-13 |
Heritage Education Funds Inc. | 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 | 1965-12-28 |
Croatian-canadian Library | 50 Burnhamthorpe Road West, Ste 900, Mississauga, ON L5B 3C2 | 2001-12-10 |
Cluden Properties Limited | 50 Burnhamthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 | 2006-08-11 |
Heritage International Scholarship Trust Foundation | 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 | 1983-05-16 |
Heritage Educational Foundation | 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 | 1986-12-01 |
Knowledge First Foundation | 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 | 1990-02-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Knowledge First Financial Inc. | 50 Burnhamthorpe Rd West, Suite 1000, Mississauga, ON L5B 4A5 | |
4041470 Canada Inc. | 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 | 2002-07-15 |
Knowledge First International Inc. | 50 Burnhamthorpe Road West, Mississauga, ON L5B 4A5 | 2017-03-13 |
Heritage Amalgamated Corporation | 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 | |
10896357 Canada Inc. | 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 | |
Knowledge First Financial Inc. | 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 | |
Heritage Education Funds International Inc. | 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 |
Name | Address |
---|---|
JOE LADEIRA | 700-2005 SHEPARD AVENUE EAST, TORONTO ON M2J 5B4, Canada |
Darrell Barlett | 50 Burnhamthorpe Road West, Mississauga ON L5B 4A5, Canada |
ISABELLE GRENIER | Centre d'affaires Henri-IV, 1035 Wilfred-Pelletier Ave., Suite 500, QUEBEC QC G1W 0C5, Canada |
Pierre Lafontaine | Centre d'affaires Henri-IV, 1035 Wilfred-Pelletier Ave., Suite 500, Quebec QC G1W 0C5, Canada |
Stephen Rotz | 1000-50 Burnhamthorpe Road West, Mississauga ON L5B 4A5, Canada |
Angela Lin | Suite 700, 2005 Sheppard Avenue East, Toronto ON M2J 5B4, Canada |
Hanane Bouji | 201-100 Mural Street, Richmond Hill ON L4B 1J3, Canada |
PAUL RENAUD | 1000-50 BURNHAMTHORPE ROAD WEST, MISSISSAUGA ON L5B 4A5, Canada |
Name | Director Name | Director Address |
---|---|---|
Association of Justice Counsel | Angela Lin | 300-2725 Queensview Drive, Ottawa ON K2B 0A1, Canada |
CANADA ARABIC CHAMBER OF COMMERCE | HANANE BOUJI | 29 CYNTHIA CRESCENT, BRAMPTON ON L6P 0S9, Canada |
Global Maxfin Investments Inc. | HANANE BOUJI | 29 CYNTHIA CRES, BRAMPTON ON L6P 0S9, Canada |
Global Growth Assets Inc. | HANANE BOUJI | 29 CYNTHIA CRES, BRAMPTON ON L6P 0S9, Canada |
GLOBAL EDUCATIONAL TRUST FOUNDATION | HANANE BOUJI | 29 CYNTHIA CRES, BRAMPTON ON L6P 0S9, Canada |
GLOBAL MAXFIN CAPITAL INC. | HANANE BOUJI | 29 CYNTHIA CRES, BRAMPTON ON L6P 0S9, Canada |
Global RESP Corporation · Corporation REEE Global | HANANE BOUJI | 29 CYNTHIA CRES, BRAMPTON ON L6P 0S9, Canada |
DISTRIBUTION COEXPORC INC. | ISABELLE GRENIER | 162, RANG CHARLOTTE, RR 1, SAINT-LIBOIRE QC J0H 1R0, Canada |
COEXCA CANADA INC. | ISABELLE GRENIER | 162 RANG CHARLOTTE, RR1, SAINT-LIBOIRE QC J0E 1Z0, Canada |
Fonds d'aide à l'éducation ÉDUCAIDE | ISABELLE GRENIER | 3025 RUE HENRI BERNATCHEZ, ST-AUGUSTIN DE DESMAURES QC G3A 2Y1, Canada |
City | MISSISSAUGA |
Post Code | L5B 4A5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mutual Fund Dealers Association of Canada | 121 King St. West, Suite 1000, Toronto, ON M5H 3T9 | 1998-06-19 |
Association Canadienne Des Courtiers En Douane | 46 Elgin St, Suite 18, Ottawa, ON K1P 5K6 | 1920-05-05 |
Canadian Financing Consultants Association | 407 St-laurent, Suite 401, Montreal, QC H2Y 2Y5 | 1990-09-25 |
L'association Canadienne Des Concessionnaires D'automobile Japonaises | 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5 | 1982-06-15 |
Association Canadienne Des Courtiers En Alimentation | 3080 Yonge, Sutie 5062, Toronto, ON M4N 3N1 | 1992-04-07 |
Association Canadienne Des Distributeurs De Machine De Bureau | 3464 Kingston Road, Suite 204, Scarborough, ON M1M 1R5 | 1975-09-10 |
Association Canadienne Des Courtiers En Imprimerie | 110 West Beaver Creek Road, Unit 4, Richmond Hill, ON L4B 1J9 | 1991-05-09 |
Association Des Concessionnaires Franchises Du Castor | P.o.box 280, Iroquois Falls, ON P0K 1E0 | 1980-10-20 |
Art Dealers Association of Canada Foundation | 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 | 1986-02-07 |
Art Dealers Association of Canada | 393-401 Richmond Street West, Toronto, ON M5V 3A8 | 1966-09-06 |
Please provide details on RESP DEALERS ASSOCIATION 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 |