Entertainment Software Association of Canada is a business entity registered at Corporations Canada, with entity identifier is 4281888. The registration start date is January 24, 2005. The current status is Active.
Corporation ID | 4281888 |
Business Number | 851346973 |
Corporation Name |
Entertainment Software Association of Canada Association canadienne du logiciel de divertissement |
Registered Office Address |
130 Spadina Avenue, Suite 408 Toronto ON M5V 2L4 |
Incorporation Date | 2005-01-24 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
ASHLEY BERNATT | 200 FONT STREET WEST, SUITE 3005, TORONTO ON M5V 3L4, Canada |
KARIN ARNOLD | 5770 HURONTARIO STREET, SUITE 705, MISSISSAUGA ON L5R 3G5, Canada |
MARTIN CARRIER | 888 DE MAISONNEUVE EST, SUITE 600, MONTREAL QC H2L 4S8, Canada |
MATT RYAN | 185 THE WEST MALL, SUITE 705, ETOBICOKE ON M9C 5L5, Canada |
PHIL TERZIAN | 3100 OCEAN PARK BOULEVARD, SANTA MONICA CA 90405, United States |
FRANCIS BAILLET | 5505 BOULEVARD SAINT LAURENT, SUITE 5000, MONTREAL QC H2T 1S6, Canada |
EARLE HAMMOND | 6920 INVADER CRESCENT, MISSISSAUGA ON L5T 2B5, Canada |
CRAIG HAGEN | 1950 SUMIT PARK DRIVE, ORLANDOP FL 32810, United States |
MARK SMITH | 190 STATESMAN DRIVE, MISSISSAUGA ON L5S 1X7, Canada |
MICHAEL GALLAGHER | 575 7TH STREET NW, SUITE 300, DISTRICT COLUMBIA WA 20004, United States |
DAVID WALSH | 306 SCIENCE PARK, MILTON ROAD, CAMBRIDGE CB4 0WG , United Kingdom |
JAYSON HILCHIE | 130 SPADINA AVENUE, SUITE 408, TORONTO ON M5V 2L4, Canada |
DEREK BOYER | 115 GORDON BAKER ROAD, TORONTO ON M2H 2R6, Canada |
DAVID ANFOSSI | 400 DE MAISONNEUVE WEST, 6TH FLOOR, MONTREAL QC H3A 1L4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-02 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2005-01-24 | 2014-09-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-02 | current | 130 Spadina Avenue, Suite 408, Toronto, ON M5V 2L4 |
Address | 2005-03-31 | 2014-09-02 | 705-185 The West Mall, Etobicoke, ON M9C 5L5 |
Address | 2005-01-24 | 2005-03-31 | 705-185 The West Mall, Toronto, ON M9C 5L5 |
Name | 2014-09-02 | current | Entertainment Software Association of Canada |
Name | 2014-09-02 | current | Association canadienne du logiciel de divertissement |
Name | 2007-09-12 | 2014-09-02 | Entertainment Software Association of Canada |
Name | 2007-09-12 | 2014-09-02 | Association canadienne du logiciel de divertissement |
Name | 2005-01-24 | 2007-09-12 | Entertainment Software Association of Canada |
Status | 2014-09-02 | current | Active / Actif |
Status | 2005-01-24 | 2014-09-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-08-11 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2014-09-02 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-09-12 | Amendment / Modification | Name Changed. |
2005-01-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-07-29 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-07-24 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-07-31 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-07-26 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Three Point Systems & Security Inc. | 130 Spadina Ave, Suite 807, Toronto, ON M5V 2L4 | 2018-10-04 |
Mdx Data Solutions Inc. | 130 Spadina Ave, Suite 807, Toronto, ON M5V 2L4 | 2015-02-10 |
Searchowl Inc. | 305 - 130 Spadina Ave., Toronto, ON M5V 2L4 | 2014-08-21 |
Gda Economics Inc. | 802-130 Spadina Ave., Toronto, ON M5V 2L4 | 2011-01-11 |
Canadian Association of Drug Treatment Court Professionals | 130 Spadina Avenue, Suite 606, Toronto, ON M5V 2L4 | 2009-06-15 |
Student Hours Inc. | 702-130, Spadian Ave., Toronto, ON M5V 2L4 | 2008-05-26 |
Crawl Walk Run Fly Consulting Inc. | 130 Spadina Ave., Suite 705, Toronto, ON M5V 2L4 | 2006-08-21 |
Bruze Inc. | 502-130 Spadina Ave., Toronto, ON M5V 2L4 | 2004-03-01 |
Woods Bco Investments Ltd. | 607-130 Spadina Avenue, Toronto, ON M5V 2L4 | 2001-02-16 |
Eua Cogenex-canada Energy Services, Inc. | 130 Spadina Avenue, Suite 701, Toronto, ON M5V 2L4 | 1997-12-16 |
Find all corporations in postal code M5V 2L4 |
Name | Address |
---|---|
ASHLEY BERNATT | 200 FONT STREET WEST, SUITE 3005, TORONTO ON M5V 3L4, Canada |
KARIN ARNOLD | 5770 HURONTARIO STREET, SUITE 705, MISSISSAUGA ON L5R 3G5, Canada |
MARTIN CARRIER | 888 DE MAISONNEUVE EST, SUITE 600, MONTREAL QC H2L 4S8, Canada |
MATT RYAN | 185 THE WEST MALL, SUITE 705, ETOBICOKE ON M9C 5L5, Canada |
PHIL TERZIAN | 3100 OCEAN PARK BOULEVARD, SANTA MONICA CA 90405, United States |
FRANCIS BAILLET | 5505 BOULEVARD SAINT LAURENT, SUITE 5000, MONTREAL QC H2T 1S6, Canada |
EARLE HAMMOND | 6920 INVADER CRESCENT, MISSISSAUGA ON L5T 2B5, Canada |
CRAIG HAGEN | 1950 SUMIT PARK DRIVE, ORLANDOP FL 32810, United States |
MARK SMITH | 190 STATESMAN DRIVE, MISSISSAUGA ON L5S 1X7, Canada |
MICHAEL GALLAGHER | 575 7TH STREET NW, SUITE 300, DISTRICT COLUMBIA WA 20004, United States |
DAVID WALSH | 306 SCIENCE PARK, MILTON ROAD, CAMBRIDGE CB4 0WG , United Kingdom |
JAYSON HILCHIE | 130 SPADINA AVENUE, SUITE 408, TORONTO ON M5V 2L4, Canada |
DEREK BOYER | 115 GORDON BAKER ROAD, TORONTO ON M2H 2R6, Canada |
DAVID ANFOSSI | 400 DE MAISONNEUVE WEST, 6TH FLOOR, MONTREAL QC H3A 1L4, Canada |
Name | Director Name | Director Address |
---|---|---|
Eidos Interactive Corporation | DAVID ANFOSSI | 4446 Berri Street, Montreal QC H2J 2R1, Canada |
Mitsubishi Hitachi Power Systems Canada, Ltd. | David Walsh | 100 Colonial Center Parkway, Suite 500, Lake Mary FL 32746, United States |
AGORA FOUNDATION | DAVID WALSH | 173 ROSEDALE HEIGHTS DR, TORONTO ON M4T 1C7, Canada |
LOTOMANIA INC. | DAVID WALSH | 359 ROBIN AVE.,, BEACONSFIELD QC H9W 1R9, Canada |
emergeVR Inc. | David Walsh | 21 Iceboat Terrace, Unit 728, Toronto ON M5V 4A9, Canada |
ISLAND TRAILER REPAIRS INC. | DAVID WALSH | 60 DES CEDRES, ILE BIZARD QC H9C 1N9, Canada |
CITYTREE INC. | DAVID WALSH | 6511 -177 ST.,#014, EDMONTON AB T5T 3T4, Canada |
Joe Walsh Tours NA Inc. | David Walsh | 9 Kilterah Drive, Foxrock, Dublin 18 , Ireland |
8206244 Canada Inc. | David Walsh | 1618 Des Ravins Place, Orleans ON K1C 6G9, Canada |
CENTREPRISE INC. | DAVID WALSH | C.P. 445, POINTE CLAIRE QC H9R 4P3, Canada |
City | TORONTO |
Post Code | M5V 2L4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Canadienne Pour La Réforme Des Taxes Sur Le Divertissement | 1200 Bay St, Suite 703, Toronto, ON M5R 2A5 | 1992-10-09 |
Association of Family Entertainment Centres | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1977-04-19 |
Freethought Association of Canada Inc. | 1-157 Madison Ave., Toronto, ON M5R 2S6 | 2007-12-10 |
L'association Canadienne D'urbanisme | 425 Gloucester St, Ottawa, ON K1R 5E9 | 1946-10-15 |
Auditing Association of Canada Inc. | 9 Forest Road, Whitby, ON L1N 3N7 | 1994-10-25 |
Embroiderers' Association of Canada, Inc. | C/o 39 Rockcliffe Road, Winnipeg, MB R2J 3C9 | 1974-11-14 |
Cement Association of Canada | 502-350, Sparks Street, Ottawa, ON K1R 7S8 | 2012-11-21 |
Soaring Association of Canada | 903-75 Albert St, Ottawa, ON K1P 5E7 | 1945-10-15 |
Histiocytosis Association of Canada | 41 Milverton Close, Waterdown, ON L8B 0A9 | 1989-09-01 |
Ems Volunteers Association of Canada | 50 Curtis Private, Ottawa, ON K1V 7L8 | 2019-04-23 |
Please provide details on Entertainment Software 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |