CANADIAN ASSOCIATION OF JOURNALISTS

Address:
1073 Cloverlawn Court, Ottawa, ON K1J 6V7

CANADIAN ASSOCIATION OF JOURNALISTS is a business entity registered at Corporations Canada, with entity identifier is 428957. The registration start date is March 6, 1980. The current status is Active.

Corporation Overview

Corporation ID 428957
Business Number 131683518
Corporation Name CANADIAN ASSOCIATION OF JOURNALISTS
L’ASSOCIATION CANADIENNE DES JOURNALISTES
Registered Office Address 1073 Cloverlawn Court
Ottawa
ON K1J 6V7
Incorporation Date 1980-03-06
Corporation Status Active / Actif
Number of Directors 20 - 20

Directors

Director Name Director Address
Terra Tailleur 3310 Agricola Street, Halifax NS B3K 4H6, Canada
Maryam Shah 1291 Bayview Avenue, Apt 406, Toronto ON M4G 2Z9, Canada
NICK TAYLOR-VAISEY 8-130 Avenue Road, TORONTO ON M5R 2H6, Canada
PAUL SCHNEIDEREIT 9 SLAYTER ST., DARTMOUTH NS B3A 1Z6, Canada
HUGO RODRIGUES 137 Cornwallis Ave., Toronto ON K6H 2S3, Canada
DALE BASS 36 KELSO CRESC., KAMLOOPS BC V2C 5A2, Canada
JESSY AKERLEY 49 BLACK POINT RD, BLACK POINT NB E8G 1P8, Canada
Rachel Ward 1302-20 Avenue NW, Calgary AB T2M 1G3, Canada
MANJEET SINGH ATTWHAL 424 BOURBONNAIS, LASALLE QC H8R 2Z1, Canada
Ken Partridge 23 Balcombes Road, Bayside NS B3Z 1L7, Canada
Kathleen Martens A-148 River Avenue, Winnipeg MB R3L 0A7, Canada
Rachel Aiello 183 Louisa Street, Apt 1, Ottawa ON K1R 6Y9, Canada
Anastasiya Jogal 19 Delaney Crescent, Toronto ON M6K 1P9, Canada
Matt Goerzen 322 15 Street, Brandon MB R7A 4V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1980-03-06 2014-09-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-03-05 1980-03-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-10 current 1073 Cloverlawn Court, Ottawa, ON K1J 6V7
Address 2011-03-31 2014-09-10 1073 Cloverlawn Ct., Ottawa, ON K1J 6V7
Address 2002-03-31 2011-03-31 571, Victoria Station,montreal, QC H3Y 2R7
Address 1980-03-06 2002-03-31 571, Victoria Station,montreal, QC H3Y 2R7
Name 2014-09-10 current CANADIAN ASSOCIATION OF JOURNALISTS
Name 2014-09-10 current L’ASSOCIATION CANADIENNE DES JOURNALISTES
Name 1990-08-17 2014-09-10 L'ASSOCIATION CANADIENNE DES JOURNALISTES
Name 1990-08-17 2014-09-10 CANADIAN ASSOCIATION OF JOURNALISTS
Name 1980-03-06 1990-08-17 LE CENTRE POUR LE JOURNALISME D'ENQUETE
Name 1980-03-06 1990-08-17 THE CENTRE FOR INVESTIGATIVE JOURNALISM
Status 2014-09-10 current Active / Actif
Status 1980-03-06 2014-09-10 Active / Actif

Activities

Date Activity Details
2014-09-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-07-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-09-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1980-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-31 Soliciting
Ayant recours à la sollicitation
2019 2019-05-05 Soliciting
Ayant recours à la sollicitation
2018 2018-05-06 Soliciting
Ayant recours à la sollicitation
2017 2017-04-30 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1073 CLOVERLAWN COURT
City OTTAWA
Province ON
Postal Code K1J 6V7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dynamic Dragons Duo Limited 503-1005 Beauparc Private, Ottawa, ON K1J 0A1 2020-04-26
8729077 Canada Incorporated 254 Gracewood Cresent, Ottawa, ON K1J 0A1 2013-12-17
12342090 Canada Inc. 955 Beauparc Private, Suite 509, Ottawa, ON K1J 0A2 2020-09-15
Onemewebservices Inc. 216-955 Beauparc Private, Ottawa, ON K1J 0A2 2007-05-23
6655807 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2006-11-10
4507509 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2009-04-01
Euro Hvac Services Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2008-12-24
7733143 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2
12394979 Canada Inc. 905 Beauparc Private, Ottawa, ON K1J 0A3 2020-10-05
Seven Kinetics Inc. 321-905 Beauparc Private, Ottawa, ON K1J 0A3 2020-01-30
Find all corporations in postal code K1J

Corporation Directors

Name Address
Terra Tailleur 3310 Agricola Street, Halifax NS B3K 4H6, Canada
Maryam Shah 1291 Bayview Avenue, Apt 406, Toronto ON M4G 2Z9, Canada
NICK TAYLOR-VAISEY 8-130 Avenue Road, TORONTO ON M5R 2H6, Canada
PAUL SCHNEIDEREIT 9 SLAYTER ST., DARTMOUTH NS B3A 1Z6, Canada
HUGO RODRIGUES 137 Cornwallis Ave., Toronto ON K6H 2S3, Canada
DALE BASS 36 KELSO CRESC., KAMLOOPS BC V2C 5A2, Canada
JESSY AKERLEY 49 BLACK POINT RD, BLACK POINT NB E8G 1P8, Canada
Rachel Ward 1302-20 Avenue NW, Calgary AB T2M 1G3, Canada
MANJEET SINGH ATTWHAL 424 BOURBONNAIS, LASALLE QC H8R 2Z1, Canada
Ken Partridge 23 Balcombes Road, Bayside NS B3Z 1L7, Canada
Kathleen Martens A-148 River Avenue, Winnipeg MB R3L 0A7, Canada
Rachel Aiello 183 Louisa Street, Apt 1, Ottawa ON K1R 6Y9, Canada
Anastasiya Jogal 19 Delaney Crescent, Toronto ON M6K 1P9, Canada
Matt Goerzen 322 15 Street, Brandon MB R7A 4V9, Canada

Entities with the same directors

Name Director Name Director Address
Canadian International Relocation and Logistic Services Ltd. KATHLEEN MARTENS 5038 Willow Springs Ave, Tsawwassen-Delta BC V4M 0A7, Canada
CANADIAN DAILY NEWSPAPER AWARDS NICK TAYLOR-VAISEY 130 AVENUE ROAD, 8, TORONTO ON M5R 2H6, Canada
4Ward Innovations Inc. Rachel Ward 38 Discovery Vista Point SW, Calgary AB T3H 5T1, Canada
C.G. GROUP ELITE CORP. Rachel Ward 1320 Mississauga Valley Bvld., Mississauga ON L5A 3S9, Canada
CAPSI/ACEIP INC. RACHEL WARD 28 Wicklow Street, St. John's NL A1B 3H2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1J 6V7

Similar businesses

Corporation Name Office Address Incorporation
Automobile Journalists Association of Canada 3601 Highway 7, Suite 400, Markham, ON L3R 0M3 1988-02-05
Canadian Association of Chinese Journalists and Editors 3410 Midland Ave, Suite 16, Scarborough, ON M1V 4V4 2016-11-04
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 Association of Rocketry 71 Bermuda Close Nw, Calgary, AB T3K 1G4 2009-10-19
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23
The Canadian Association of Occupational Therapists 100-34 Colonnade Rd, Ottawa, ON K2E 7J6 1934-04-17
L'association Canadienne D'art Photographique 241 Alexander Street Ne, Salmon Arm, BC V1E 4N3 1969-09-22
Canadian Police Association (cpa) 100-141 Catherine Street, Ottawa, ON K2P 1C3 1953-12-04
Canadian Security Association 50, Acadia Ave., Suite 201, Markham, ON L3R 0B3 1977-10-14
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30

Improve Information

Please provide details on CANADIAN ASSOCIATION OF JOURNALISTS 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