CANADIAN ABORIGINAL AND MINORITY SUPPLIER COUNCIL

Address:
282 Richmond St E, Suite 101, Toronto, ON M5A 1P4

CANADIAN ABORIGINAL AND MINORITY SUPPLIER COUNCIL is a business entity registered at Corporations Canada, with entity identifier is 4215184. The registration start date is January 6, 2004. The current status is Active.

Corporation Overview

Corporation ID 4215184
Business Number 864415302
Corporation Name CANADIAN ABORIGINAL AND MINORITY SUPPLIER COUNCIL
CONSEIL CANADIEN DES FOURNISSEURS AUTOCHTONES ET MEMBRES DE MINORITÉS
Registered Office Address 282 Richmond St E
Suite 101
Toronto
ON M5A 1P4
Incorporation Date 2004-01-06
Corporation Status Active / Actif
Number of Directors 14 - 14

Directors

Director Name Director Address
NEDRA DICKSON 75 FIFTH ST. NW, ATLANTA GA 30308, United States
DAVID CHARTRAND 300-150 HENRY AVENUE, WINNIPEG MB R3B 0J7, Canada
DOUG COWIE 33 GREEN BELT DRIVE, TORONTO ON M3C 1M1, Canada
REGINALD HUMPHREY WARREN TECH- CENTER-VEC30001, VAN DYKE, WARREN MI 48090-9020, United States
CASSANDRA DORRINGTON 282 Richmond St. E., Suite #101, TORONTO ON M5A 1P4, Canada
ANDY MACLELLAN 110 WEST TORONTO ST., TORONTO ON M6N 5B7, Canada
DAVID OWEN 307 LEGGET DRIVE, KANATA ON K2K 3C8, Canada
LORI BENSON 222 BAY STREET, BOX 251, TORONTO ON M5K 1J7, Canada
SUNIR CHANDARIA 125 BERMONDSAY ROAD, NORTH YORK ON M4A 1X3, Canada
MICHAEL BOURNE 3600 STEELES AVENUE EAST, MARKHAM ON L3R 9Z7, Canada
TRACY JOSHUA 1 KELLOGG SQUARE, BATTLE CREEK MI 49017, United States
PAM PELLETIER 155 GORDON BAKER ROAD, SUITE 501, NORTH YORK ON M2H 3N8, Canada
KIM ANDERSON 5450 Explorer Drive, Suite 200, MISSISSAUGA ON L4W 5M1, Canada
AGATA GORZELAK 55 BLOOR STREET WEST, Toronto ON M4W 3N5, Canada
PETER CONROD 155 Wellington St., Toronto ON M5V 3H1, Canada
BRETT SCHAUBER 800 CHRYSLER DR., 484-01-06, AUBURN HILLS MI 48326, United States
GREG PORTER 25 YORK STREET, 22ND FLOOR, TORONTO ON M5J 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-01-06 2014-08-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-20 current 282 Richmond St E, Suite 101, Toronto, ON M5A 1P4
Address 2014-08-22 2016-07-20 95 Berkely Street, 2nd Floor, Toronto, ON M5A 2W8
Address 2005-03-31 2014-08-22 317 Renfrew Drive, Suite 102, Markham, ON L3R 9S8
Address 2004-01-06 2005-03-31 66 Wellington St. W., T-d Bank Twr, Suite 4200, T-d Centre P.o. Box 20, Toronto, ON M5K 1N6
Name 2014-08-22 current CANADIAN ABORIGINAL AND MINORITY SUPPLIER COUNCIL
Name 2014-08-22 current CONSEIL CANADIEN DES FOURNISSEURS AUTOCHTONES ET MEMBRES DE MINORITÉS
Name 2004-01-06 2014-08-22 CANADIAN ABORIGINAL AND MINORITY SUPPLIER COUNCIL
Name 2004-01-06 2014-08-22 CONSEIL CANADIEN DES FOURNISSEURS AUTOCHONES ET MEMBRES DE MINORITÉS
Status 2014-08-22 current Active / Actif
Status 2004-01-06 2014-08-22 Active / Actif

Activities

Date Activity Details
2014-08-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-12-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 282 RICHMOND ST E
City TORONTO
Province ON
Postal Code M5A 1P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toocoo Media Inc. 282 Richmond Street East, Suite 200, Toronto, ON M5A 1P4 2010-02-23
Smartpockets Holdings Inc. 260 Richmond Street East, Ground Floor, Toronto, ON M5A 1P4 2003-11-28
A Company Called Gord Inc. 260 Richmond Street East, Suite 100, Toronto, ON M5A 1P4 2000-07-25
Supplier Diversity Alliance Canada 282 Richmond Street East, #101, Toronto, ON M5A 1P4 2019-10-01
Andromache Holdings Inc. 282 Richmond Street East, Suite 200, Toronto, ON M5A 1P4 2020-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
NEDRA DICKSON 75 FIFTH ST. NW, ATLANTA GA 30308, United States
DAVID CHARTRAND 300-150 HENRY AVENUE, WINNIPEG MB R3B 0J7, Canada
DOUG COWIE 33 GREEN BELT DRIVE, TORONTO ON M3C 1M1, Canada
REGINALD HUMPHREY WARREN TECH- CENTER-VEC30001, VAN DYKE, WARREN MI 48090-9020, United States
CASSANDRA DORRINGTON 282 Richmond St. E., Suite #101, TORONTO ON M5A 1P4, Canada
ANDY MACLELLAN 110 WEST TORONTO ST., TORONTO ON M6N 5B7, Canada
DAVID OWEN 307 LEGGET DRIVE, KANATA ON K2K 3C8, Canada
LORI BENSON 222 BAY STREET, BOX 251, TORONTO ON M5K 1J7, Canada
SUNIR CHANDARIA 125 BERMONDSAY ROAD, NORTH YORK ON M4A 1X3, Canada
MICHAEL BOURNE 3600 STEELES AVENUE EAST, MARKHAM ON L3R 9Z7, Canada
TRACY JOSHUA 1 KELLOGG SQUARE, BATTLE CREEK MI 49017, United States
PAM PELLETIER 155 GORDON BAKER ROAD, SUITE 501, NORTH YORK ON M2H 3N8, Canada
KIM ANDERSON 5450 Explorer Drive, Suite 200, MISSISSAUGA ON L4W 5M1, Canada
AGATA GORZELAK 55 BLOOR STREET WEST, Toronto ON M4W 3N5, Canada
PETER CONROD 155 Wellington St., Toronto ON M5V 3H1, Canada
BRETT SCHAUBER 800 CHRYSLER DR., 484-01-06, AUBURN HILLS MI 48326, United States
GREG PORTER 25 YORK STREET, 22ND FLOOR, TORONTO ON M5J 2V5, Canada

Entities with the same directors

Name Director Name Director Address
Supplier Diversity Alliance Canada Cassandra Dorrington 282 Richmond Street East, #101, Toronto ON M5A 1P4, Canada
METIS NATIONAL COUNCIL SECRETARIAT INC. DAVID CHARTRAND 150 HENRY AVENUE, WINNIPEG MB R3B 0J1, Canada
CANADIAN AVIATION MAINTENANCE COUNCIL David Chartrand 5255 Henri-Bourassa Ouest, Bureau 102, St-Laurent QC H4R 2M6, Canada
ORGANIZATION FOR THE ADVANCEMENT OF ABORIGINAL PEOPLES' HEALTH DAVID CHARTRAND 150 HENRY STREET, 3RD FLOOR, WINNIPEG MB R3B 0J7, Canada
Place de la Savane Investments GP Inc. David Owen 64 Roselawn Crescent, Mount Royal QC H3P 1H9, Canada
12162130 CANADA INC. David Owen 64 Roselawn Crescent, Mount Royal QC H3P 1H9, Canada
3007472 CANADA INC. DAVID OWEN 605 MITCHELL, MOUNT ROYAL QC H3R 1L5, Canada
9711821 CANADA INC. DAVID OWEN 64 ROSELAWN CRESCENT, MOUNT-ROYAL QC H3P 1H9, Canada
126900 CANADA LTD. DAVID OWEN 64 ROSELAWN CR., MOUNT ROYAL QC H3P 1H9, Canada
6916252 CANADA INC. DAVID OWEN 64 ROSELAWN, TOWN OF MONT-ROYAL QC H3P 1H9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 1P4

Similar businesses

Corporation Name Office Address Incorporation
Conseil De Revendication Et Droits Des MinoritÉs 251 Laurier Avenue West, Suite 1100, Ottawa, ON K1P 5J6 1991-06-06
Fondation Conseil De Revendication Et Droits Des MinoritÉs 251 Laurier Ave West, Suite 1100, Ottawa, ON K1P 5J6 1991-06-10
Canadian Council for Aboriginal Business 2 Berkeley Street, Suite 202, Toronto, ON M5A 4J5 1984-08-08
Conseil National Sur Le Developpement De La Main-d'oeuvre Des Minorites Visibles (cndmmv) 396 Cooper St, Suite 422, Ottawa, ON K2P 2H7 1997-04-21
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Le Conseil Canadien Du Miel 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 1950-11-04
Conseil Canadien De La Musique 36 Elgin, Ottawa, ON K1P 5K5 1949-07-30
Canadian Pyrotechnic Council 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 2001-11-20

Improve Information

Please provide details on CANADIAN ABORIGINAL AND MINORITY SUPPLIER COUNCIL 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