CANADIAN ASSOCIATION OF INCOME FUNDS

Address:
160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3

CANADIAN ASSOCIATION OF INCOME FUNDS is a business entity registered at Corporations Canada, with entity identifier is 4147456. The registration start date is February 26, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4147456
Business Number 897633806
Corporation Name CANADIAN ASSOCIATION OF INCOME FUNDS
ASSOCIATION CANADIENNE DES FONDS DE REVENU
Registered Office Address 160 Elgin Street
Suite 2600
Ottawa
ON K1P 1C3
Incorporation Date 2003-02-26
Dissolution Date 2013-05-03
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 25

Directors

Director Name Director Address
DON LESLIE 300-171 WEST ESPLANADE, NORTH VANCOUVER BC V7M 3K9, Canada
DAN NOWLAN 161 BAY STREET, P.O. BOX 500, TORONTO ON M5J 2S8, Canada
CHRIS MURRAY FIRST CANADIAN PLACE, P.O. BOX 50, TORONTO ON M5X 1B8, Canada
TONY ANDERSON 30 ST. CLAIR AVENUE WEST, 17TH FLOOR, TORONTO ON M4V 3A2, Canada
MARGARET LEFEBVRE #307-400 KENSINGTON AVENUE, MONTREAL QC H3Y 3A2, Canada
DAVID SMITH 144 4TH AVENUE S.W., #600, CALGARY AB T2P 3N4, Canada
DAVID CAREY 440 2ND AVENUE S.W., #2100, CALGARY AB T2P 5E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-26 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-02-26 current 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Name 2003-02-26 current CANADIAN ASSOCIATION OF INCOME FUNDS
Name 2003-02-26 current ASSOCIATION CANADIENNE DES FONDS DE REVENU
Status 2013-05-03 current Dissolved / Dissoute
Status 2003-02-26 2013-05-03 Active / Actif

Activities

Date Activity Details
2013-05-03 Dissolution Section: Part II of CCA / Partie II de la LCC
2003-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-04-17
2008 2008-03-03
2007 2006-04-07

Office Location

Address 160 ELGIN STREET
City OTTAWA
Province ON
Postal Code K1P 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arinc Aeronautical Radio of Canada, Ltd. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1991-04-11
Willis Holding Company of Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1991-12-13
Sterways Pioneer Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1993-05-11
Spx Flow Technology Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Aep Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1996-09-06
Acklands - Grainger Inc. 160 Elgin Street, 2600, Ottawa, ON K1P 1C3 1996-11-18
Freshpoint Vancouver, Ltd. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Dt Acquisition Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1997-10-21
Dominion Textile Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1922-12-09
The Canadian Writers' Foundation, Inc. 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3 1945-03-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Foundation for Defense of Democracies 2600 - 160 Elgin Street, Ottawa, ON K1P 1C3 2012-03-02
Sitrion Canada Inc. Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 2009-11-26
Cmpa Investment Corporation Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 2006-12-13
6418856 Canada Corp. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2005-07-15
Pvh Canada, Inc. 160 Elgin Steet, Suite 2600, Ottawa, ON K1P 1C3 2005-06-30
Evoice Canada Inc. 160 Elgin, #2600, Ottawa, ON K1P 1C3 2000-03-07
Eamazon (canada) Inc. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2000-03-01
The Ontario Patch Works Inc. 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1999-08-26
Troy Chemical Company Limited 2600- 160 Elgin Street, Ottawa, ON K1P 1C3 1985-08-21
Cabdew Investments Ltd. C/o Gowling Lafleur Henderson LLP, 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1978-06-27
Find all corporations in postal code K1P 1C3

Corporation Directors

Name Address
DON LESLIE 300-171 WEST ESPLANADE, NORTH VANCOUVER BC V7M 3K9, Canada
DAN NOWLAN 161 BAY STREET, P.O. BOX 500, TORONTO ON M5J 2S8, Canada
CHRIS MURRAY FIRST CANADIAN PLACE, P.O. BOX 50, TORONTO ON M5X 1B8, Canada
TONY ANDERSON 30 ST. CLAIR AVENUE WEST, 17TH FLOOR, TORONTO ON M4V 3A2, Canada
MARGARET LEFEBVRE #307-400 KENSINGTON AVENUE, MONTREAL QC H3Y 3A2, Canada
DAVID SMITH 144 4TH AVENUE S.W., #600, CALGARY AB T2P 3N4, Canada
DAVID CAREY 440 2ND AVENUE S.W., #2100, CALGARY AB T2P 5E9, Canada

Entities with the same directors

Name Director Name Director Address
NEIGHBOURHOOD COFFEE INCORPORATED Chris Murray 359 Sackville St. Unit 1/2, Toronto ON M5A 3G4, Canada
Augustus Pendo Inc. CHRIS MURRAY 6081 FORESTGLEN CRESCENT, OTTAWA ON K1C 5N6, Canada
7220391 CANADA LTD. CHRIS MURRAY 16 ORCHARD ST, PORT HOPE ON L1A 2J1, Canada
CANADIAN INTERNATIONAL DENTAL FOUNDATION, INC. CHRIS MURRAY 40 DUNDEE AVE., MOUNT PEARL NL A1N 4R7, Canada
LES PUBLICATIONS TRANSCONTINENTAL HEARST INC. DAVID CAREY 44 Paddington Road, Scarsdale NY 10583, United States
CUMMINS & PARTNERS CANADA INC. DAVID CAREY 3103 Palmer Drive, Burlington ON L7M 1T1, Canada
BALLARD GENERATION SYSTEMS INC. DAVID SMITH 2997 ROSEBERRY AVENUE, WEST VANCOUVER BC V7V 3A8, Canada
*Friday's Child International * l'Enfance malheureuse du monde DAVID SMITH 260 ISLAND PARK DRIVE, OTTAWA ON K1Y 0A4, Canada
THE QUETICO ABORIGINAL TRAINING CENTRE DAVID SMITH 260 ISLAND PARK DRIVE, OTTAWA ON K1Y 0A4, Canada
CANADIAN ASSOCIATION FOR COMMUNITY CARE FOUNDATION LA FONDATION DE L'ASSOCIATION CANA DAVID SMITH 756 MINERAL SPRINGS RD, DUNDAS ON L9H 5E3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 1C3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Income Trust Investors 16 Kingsway Crescent, Toronto, ON M8X 2R2 2007-01-10
Canadian Retired & Income Investors' Association 2620- 1055 West Georgia St., Vancouver, BC V6E 3R5 2006-12-07
L'association Des Gerants De La Securite Du Revenu 17 Glendale Road, Kitchener, ON N2H 2Z7 1983-04-19
Association Canadienne Des Specialistes En Matiere D'impot 447 Hilson Avenue, Ottawa, ON K1Z 6C2 1985-04-22
The International Investment Funds Association - 11, King Street West, Suite 400, Toronto, ON M5H 4C7 2003-09-16
Mutual Fund Dealers Association of Canada 121 King St. West, Suite 1000, Toronto, ON M5H 3T9 1998-06-19
L'association Canadienne Des Fonds De Placements Dans L'immobilier 145 King Street West, 15th Floor, Toronto, ON M5H 2J3 1986-01-29
National Bank Dividend Income Fund Inc. 130 King Street West, 8th Floor, Toronto, ON M5X 1K9
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 Bus Association 46 Elgin Street, Suite 100, Ottawa, ON K1P 5K6 1982-08-03

Improve Information

Please provide details on CANADIAN ASSOCIATION OF INCOME FUNDS 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