CADDRA - CANADIAN ADHD RESOURCE ALLIANCE

Address:
366 Adelaide St E, Suite 221, Toronto, ON M5A 3X9

CADDRA - CANADIAN ADHD RESOURCE ALLIANCE is a business entity registered at Corporations Canada, with entity identifier is 4337671. The registration start date is November 25, 2005. The current status is Active.

Corporation Overview

Corporation ID 4337671
Business Number 812087948
Corporation Name CADDRA - CANADIAN ADHD RESOURCE ALLIANCE
Registered Office Address 366 Adelaide St E
Suite 221
Toronto
ON M5A 3X9
Incorporation Date 2005-11-25
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Kristi Zinkiew Mill Bay Road, Mill Bay BC V0R 2P1, Canada
DORON ALMAGOR 1849 YONGE STREET, SUITE 711, TORONTO ON M4S 1Y2, Canada
Natalie Grizenko 6875 Lasalle Boulevard, Verdun QC H4H 1R3, Canada
Matt Blackwood Lougheed Highway, Mission BC V4S 1A8, Canada
Karen Ghelani Suite 408, 3621 Highway 7 East, Markham ON L3R 0G6, Canada
AINSLIE GRAY 301-1055 YONGE STREET, TORONTO ON M4W 2L2, Canada
Lauri Alto 790 Sherbrook St., Winnipeg MB R3A 1M3, Canada
ANDREW HALL 120 TECUMSEH STREET, WINNIPEG MB R3E 2A9, Canada
DON DUNCAN 101-1865 SILWORTH DRIVE, SUITE 371, KELOWNA BC V1Y 9T1, Canada
Sara Binder Strathcona Drive, Calgary AB T3H 1Y4, Canada
Valerie Tourjman 7401 Hochelaga, Montreal QC H1N 3M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-11-25 2013-04-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-05-31 current 366 Adelaide St E, Suite 221, Toronto, ON M5A 3X9
Address 2013-04-15 2016-05-31 3950 14th Avenue, Suite 604, Markham, ON L3R 0A9
Address 2008-03-31 2013-04-15 40 Wynford Dr, Suite 304-a, Toronto, ON M3C 1J5
Address 2007-03-31 2008-03-31 40 Wynford Drive, Suite 304-a, Toronto, ON M3C 1J5
Address 2005-11-25 2007-03-31 250 College Street, Suite 330, Toronto, ON M5T 1R3
Name 2018-02-15 current CADDRA - CANADIAN ADHD RESOURCE ALLIANCE
Name 2005-11-25 2018-02-15 CADDRA Incorporation
Status 2013-04-15 current Active / Actif
Status 2005-11-25 2013-04-15 Active / Actif

Activities

Date Activity Details
2018-02-15 Restated Articles of Incorporation / Status constitutifs mis à jours
2018-02-15 Amendment / Modification Name Changed.
Section: 201
2013-04-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-04-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-11-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 366 Adelaide St E
City Toronto
Province ON
Postal Code M5A 3X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre for Add/adhd Awareness, Canada 366 Adelaide St E, Suite 221, Toronto, ON M5A 3X6 2006-10-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shine Bright Like A Diamond Foundation 366 Adelaide Street East, Suite 242, Toronto, ON M5A 3X9 2018-11-29
Technologies for Active Life Canada Corp. 437-366 Adelaide Street East, Toronto, ON M5A 3X9 2016-11-17
Ingenuity Legal Services Inc. 366 Adelaide Street East, Suite 437, Toronto, ON M5A 3X9 2015-01-08
Zomato Canada Inc. 366 Adelaide St. E, Suite 437, Toronto, ON M5A 3X9 2014-06-26
The Executive Roundtable Inc. 366 Adelaide Street East, Suite 433, Toronto, ON M5A 3X9 2007-08-31
Solar Ship Inc. Suite 500 - 366 Adelaide Street East, Toronto, ON M5A 3X9 2006-10-05
Tazo Productions Inc. 366 Adelaide St. East, Suite 437, Toronto, ON M5A 3X9 2002-01-18
Idea Bank Inc. 366 Adelaide St. E., Suite 500, Toronto, ON M5A 3X9 2000-01-10
Microcon Canada Inc. 366 Adelaide St.east, Suite 437, Toronto, ON M5A 3X9 1999-07-15
Canadian Country Music Association 366 Adelaide Street East, Suite 104, Toronto, ON M5A 3X9 1978-06-09
Find all corporations in postal code M5A 3X9

Corporation Directors

Name Address
Kristi Zinkiew Mill Bay Road, Mill Bay BC V0R 2P1, Canada
DORON ALMAGOR 1849 YONGE STREET, SUITE 711, TORONTO ON M4S 1Y2, Canada
Natalie Grizenko 6875 Lasalle Boulevard, Verdun QC H4H 1R3, Canada
Matt Blackwood Lougheed Highway, Mission BC V4S 1A8, Canada
Karen Ghelani Suite 408, 3621 Highway 7 East, Markham ON L3R 0G6, Canada
AINSLIE GRAY 301-1055 YONGE STREET, TORONTO ON M4W 2L2, Canada
Lauri Alto 790 Sherbrook St., Winnipeg MB R3A 1M3, Canada
ANDREW HALL 120 TECUMSEH STREET, WINNIPEG MB R3E 2A9, Canada
DON DUNCAN 101-1865 SILWORTH DRIVE, SUITE 371, KELOWNA BC V1Y 9T1, Canada
Sara Binder Strathcona Drive, Calgary AB T3H 1Y4, Canada
Valerie Tourjman 7401 Hochelaga, Montreal QC H1N 3M5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ELECTRICAL ASSOCIATION - ANDREW HALL 2 MILES CANYON ROAD, WHITEHORSE YT Y1A 6S7, Canada
ASSOCIATION FOR A NEW CANADA ANDREW HALL 2378 TOPSAIL RD., CONCEPTION BAY SOUTH NL A1W 2H2, Canada
Dental Hockey Club Alumni Association Andrew Hall 361 East 25th Street, Hamilton ON L8V 3A9, Canada
SWEET BASTARD BAKING CO. LTD. ANDREW HALL 4A ROWLEY AVENUE, 3RD FLOOR, TORONTO ON M4P 2S8, Canada
Saw Video Association Andrew Hall 176 Henderson Avenue, Ottawa ON K1N 7P6, Canada
A2B Design Engineering Inc. Andrew Hall 62 Braemore Avenue, Charlottetown PE C1E 1P8, Canada
BEYONDQS CONSULTANTS INC. · CONSULTANTS BEYONDQS INC. Andrew Hall 116 Charnwood Road, Beaconsfield QC H9W 4Z3, Canada
CONCERNED CANADIANS FOR TREATMENT CHOICE INC. Andrew Hall 5252 Tobin St., Apt. 803, Halifax NS B3H 4K2, Canada
DR. DORON ALMAGOR MEDICINE PROFESSIONAL CORP. DORON ALMAGOR 1849 Yonge Street, TORONTO ON M4S 1Y2, Canada
LA CORPORATION ACCUMETRIC CORPORATION NATALIE GRIZENKO 79 BROCK NORTH, MONTREAL WEST QC H4X 2G1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 3X9

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Peace Alliance 427 Bloor St W. #13, Toronto, ON M5S 1X7 1996-12-17
Canadian Muslim Alliance 17075 Rue Omer, Pierrefonds, QC H9J 1B6 2016-12-05
Canadian Alliance Inc. - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15
Alliance Des Semences Canadienne Inc. 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 2014-02-28
Canadian Trucking Alliance 555 Dixon Road, Toronto, ON M9W 1H8 1951-12-13
Canadian Secular Alliance 24 Wolseley St., Toronto, ON M5T 1A2 2009-04-23
Alliance for The Defence of Canadian Sovereignty 235 Second Ave W, Shelburne, ON L9V 2X3 2014-04-21
Belarusian Canadian Alliance 524 Saint Clarens Avenue, Toronto, ON M6H 3W7 2020-09-20
Canadian Massage Therapist Alliance 22-1738 Quebec Ave, Saskatoon, SK S7K 1V9 1991-10-09
The Canadian Leather Alliance - 2103 - 200 Wellesley St. East, Toronto, ON M4X 1G3 2003-04-15

Improve Information

Please provide details on CADDRA - CANADIAN ADHD RESOURCE ALLIANCE 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