RESP DEALERS ASSOCIATION OF CANADA

Address:
50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 50 BURNHAMTHORPE ROAD WEST
City MISSISSAUGA
Province ON
Postal Code L5B 4A5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B 4A5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches