CANADIAN DANCE ASSEMBLY

Address:
476 Parliament St., 2nd Floor, Toronto, ON M4X 1P2

CANADIAN DANCE ASSEMBLY is a business entity registered at Corporations Canada, with entity identifier is 4256433. The registration start date is September 10, 2004. The current status is Active.

Corporation Overview

Corporation ID 4256433
Business Number 859244634
Corporation Name CANADIAN DANCE ASSEMBLY
L'ASSEMBLEE CANADIENNE DE LA DANSE
Registered Office Address 476 Parliament St.
2nd Floor
Toronto
ON M4X 1P2
Incorporation Date 2004-09-10
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Ann Kipling Brown 35 Cowburn Crescent, Regina SK S4S 5R9, Canada
Cliff LeJeunne 3544 Acadia street, Halifax NS B2K 3P2, Canada
LOUIS LABERGE-COTE 77 CARLTON STREET, #905, TORONTO ON M5B 2J7, Canada
PEGGY REDDIN 88 WESTVILLE ROAD, NEW DOMINION PE C0A 1H6, Canada
CANDICE PIKE 33 CENTRAL STREET, CORNER BROOKE NL A2H 2M5, Canada
Soraya Peerbaye 405 Salem Avenue North, Toronto ON M6H 3C9, Canada
BRANISLAV HENSELMANN 1504-1088 RICHARDS STREET, VANCOUVER BC V6B 0J8, Canada
JEFF HERD 39 EASY STREET, WINNIPEG MB R2N 3B3, Canada
KEVIN ORMSBY 406-666 ONTARIO STREET, MONTREAL QC H2L 2Y2, Canada
CALLA LACHANCE 77 KINGS ROAD, ST JOHN'S NL A1C 3P7, Canada
JASON DUBOIS 217 - 404 Laurier Ave. East, Ottawa ON K1N 6R2, Canada
Margaret Grenier 1920 Ridgeway Avenue, North Vancouver BC V7L 3S7, Canada
Sue Edworthy 1223-22 Laidlaw St., Toronto ON M6K 1X2, Canada
Barry Hughson 45 Budgell Terrace, Toronto ON M6S 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-09-10 2014-03-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-05-03 current 476 Parliament St., 2nd Floor, Toronto, ON M4X 1P2
Address 2014-03-11 2016-05-03 15 Case Good Lane, Suite 312, Toronto, ON M5A 3C4
Address 2011-03-31 2014-03-11 55 Mill St, Ste 312, Case Goods Warehouse, Bldg #74, Toronto, ON M5A 3C4
Address 2004-09-10 2011-03-31 55 Mill St, Suite 312 Case Goods Buildings, Toronto, ON M5A 3C4
Name 2004-09-10 current CANADIAN DANCE ASSEMBLY
Name 2004-09-10 current L'ASSEMBLEE CANADIENNE DE LA DANSE
Status 2014-03-11 current Active / Actif
Status 2004-09-10 2014-03-11 Active / Actif

Activities

Date Activity Details
2020-04-23 Financial Statement / États financiers Statement Date: 2013-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2017-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2016-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2015-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2014-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2019-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2012-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2011-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2010-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2009-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2008-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2007-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2006-03-31.
2020-04-23 Financial Statement / États financiers Statement Date: 2018-03-31.
2014-03-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-09-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-31 Soliciting
Ayant recours à la sollicitation
2019 2018-09-13 Soliciting
Ayant recours à la sollicitation
2018 2017-06-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 476 Parliament St.
City TORONTO
Province ON
Postal Code M4X 1P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Little Pear Garden Dance Company 476 Parliament St., Toronto, ON M4X 1P2 1994-08-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
12350513 Canada Inc. 488a Parliament Street, Toronto, ON M4X 1P2 2020-09-17
7182317 Canada Inc. 482 Parliament Street, Toronto, ON M4X 1P2 2009-05-30
Comfy Paradise Inc. 488 Parliament St., Toronton, ON M4X 1P2 2007-12-31
Sarasotto Inc. 482 Parliament Street, Unit A, Toronto, ON M4X 1P2 2011-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735837 Canada Inc. 561 Sherbourne Street Unit 2501, Toronto, ON M4X 0A1 2019-11-13
11378767 Canada Corporation 561 Sherbourne Street, Unit#2309, Toronto, ON M4X 0A1 2019-04-26
Titas Digital Inc. 561 Sherbourne St, Unit 3902, Toronto, ON M4X 0A1 2019-02-12
Futurenxt Tech Inc. 1004 - 561 Sherbourne Street, Toronto, ON M4X 0A1 2018-10-31
11730975 Canada Inc. 561 Sherbourne Street, Apt# 3309, Toronto, ON M4X 0A1 2019-11-10
Wall Strategies Inc. 561 Sherbourne Street, 902, Toronto, ON M4X 0A1 2020-02-19
12006383 Canada Corporation 561 Sherbourne Street, Apt 2507, Toronto, ON M4X 0A1 2020-04-16
Morgan Regulatory Affairs Inc. 21 Aberdeen Avenue, Toronto, ON M4X 1A1 2020-10-27
Bududa Canada Foundation 54, Aberdeen Avenue, Toronto, ON M4X 1A2 2012-02-17
Manivo Ltd. 74 Aberdeen Avenue, Toronto, ON M4X 1A2 2011-03-01
Find all corporations in postal code M4X

Corporation Directors

Name Address
Ann Kipling Brown 35 Cowburn Crescent, Regina SK S4S 5R9, Canada
Cliff LeJeunne 3544 Acadia street, Halifax NS B2K 3P2, Canada
LOUIS LABERGE-COTE 77 CARLTON STREET, #905, TORONTO ON M5B 2J7, Canada
PEGGY REDDIN 88 WESTVILLE ROAD, NEW DOMINION PE C0A 1H6, Canada
CANDICE PIKE 33 CENTRAL STREET, CORNER BROOKE NL A2H 2M5, Canada
Soraya Peerbaye 405 Salem Avenue North, Toronto ON M6H 3C9, Canada
BRANISLAV HENSELMANN 1504-1088 RICHARDS STREET, VANCOUVER BC V6B 0J8, Canada
JEFF HERD 39 EASY STREET, WINNIPEG MB R2N 3B3, Canada
KEVIN ORMSBY 406-666 ONTARIO STREET, MONTREAL QC H2L 2Y2, Canada
CALLA LACHANCE 77 KINGS ROAD, ST JOHN'S NL A1C 3P7, Canada
JASON DUBOIS 217 - 404 Laurier Ave. East, Ottawa ON K1N 6R2, Canada
Margaret Grenier 1920 Ridgeway Avenue, North Vancouver BC V7L 3S7, Canada
Sue Edworthy 1223-22 Laidlaw St., Toronto ON M6K 1X2, Canada
Barry Hughson 45 Budgell Terrace, Toronto ON M6S 1B3, Canada

Entities with the same directors

Name Director Name Director Address
BALLET CANADA ANN KIPLING BROWN 35 COWBURN CRES., REGINA SK S4S 5R9, Canada
THE NATIONAL BALLET OF CANADA, ENDOWMENT FOUNDATION BARRY HUGHSON 470 QUEENS QUAY QWEST, TORONTO ON M5V 3K4, Canada
The Canadian Network of Dance Presenters CanDance Calla Lachance 77 Kings Rd., St. John's NL A1C 5L7, Canada
Loft Communications & Events Inc. KEVIN ORMSBY 11 WESTLAKE CRESCENT, TORONTO ON M4C 2C4, Canada
7555792 Canada Inc. Kevin Ormsby 27 Atlantic Avenue, Toronto ON M6K 3E7, Canada
Canadian Council for People of African Descent Kevin Ormsby 14 Holmesdale Cresent, Toronto ON M6E 1Y5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4X 1P2

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne En Danse Et Danse Sportive 1307 Rue Legendre Est, Montréal, QC H2M 1H3 1996-08-23
Canadian Youth Assembly 15 Byers Pond Way, Stouffville, ON L4A 1L3 2008-11-18
Canadian Dance & Dance Sport Council (cddsc) 484 Cite Des Jeunes, St-lazare, QC J7T 2A7 1998-01-21
The Canadian Society for Dance Studies 27 Northview Avenue, Toronto, ON M1N 1V9 2011-12-14
L'association Canadienne Des Organisations Professionnelles De La Danse 363 Broadway Ave., Suite 804, Winnipeg, MB R3C 3N9 1981-11-09
Canadian Dance Teacher's Association National 1207 Bence Place, Box 1402, Humbolt, SK S0K 2A0 2007-03-23
The Canadian Salsa Dance Corporation 15 Boul. Don Quichotte #344, Ile Perrot, QC J7V 7X4 2002-03-04
Canadian Country and Western Dance Teachers Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23
Canadian Country and Western Dance Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23
Disabled Dance Society of Canada 1489 Marine Drive, Suite 501, West Vancouver, BC V7T 1B8 2002-07-31

Improve Information

Please provide details on CANADIAN DANCE ASSEMBLY 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