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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Little Pear Garden Dance Company | 476 Parliament St., Toronto, ON M4X 1P2 | 1994-08-26 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4X 1P2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |