Canadian Professional Sales Association

Address:
2 Bloor Street East, Suite 1920, Hudson's Bay Centre, Toronto, ON M4W 1A8

Canadian Professional Sales Association is a business entity registered at Corporations Canada, with entity identifier is 4455240. The registration start date is December 17, 2007. The current status is Active.

Corporation Overview

Corporation ID 4455240
Business Number 105204655
Corporation Name Canadian Professional Sales Association
L'Association canadienne des professionnels de la vente
Registered Office Address 2 Bloor Street East, Suite 1920
Hudson's Bay Centre
Toronto
ON M4W 1A8
Incorporation Date 2007-12-17
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
RYAN RODRIGUES 52 THOMPSON AVENUE, TORONTO ON M8Z 3T3, Canada
MELISSA SONBERG 3550 BELMORE AVENUE, MONTREAL QC H4B 2B9, Canada
SANDRO VERRELLI 672 MARINER LANE, NEWMARKET ON L3X 1L6, Canada
MACKENZIE ANN 20 SIMCOE PLACE, HALIFAX NS B3M 1H3, Canada
KIM HANSEN 48 STRADBROOKE RISE SW, CALGARY AB T3H 1T9, Canada
Paul Healey 3015 141 Street, Surrey BC V4P 2J4, Canada
MICHAEL JACKSON 2376 STILLMEADOW ROAD, OAKVILLE ON L6M 4C6, Canada
IAN MACDONALD 243 DAWLISH AVE., TORONTO ON M4N 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-12-17 2015-04-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-12 current 2 Bloor Street East, Suite 1920, Hudson's Bay Centre, Toronto, ON M4W 1A8
Address 2015-04-08 2017-09-12 655 Bay Street, Suite 400, Toronto, ON M5G 2K4
Address 2011-08-19 2015-04-08 655 Bay St, Ste 400, Toronto, ON M5G 2K4
Address 2007-12-17 2011-08-19 310 Front Street West, Suite 800, Toronto, ON M5V 3B5
Name 2015-04-08 current Canadian Professional Sales Association
Name 2015-04-08 current L'Association canadienne des professionnels de la vente
Name 2007-12-17 2015-04-08 Canadian Professional Sales Association
Name 2007-12-17 2015-04-08 Association canadienne des professionnels de la vente
Status 2015-04-08 current Active / Actif
Status 2007-12-17 2015-04-08 Active / Actif

Activities

Date Activity Details
2020-06-17 Financial Statement / États financiers Statement Date: 2019-12-31.
2015-04-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-04-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-03-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-04-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-29 Soliciting
Ayant recours à la sollicitation
2019 2019-05-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2 BLOOR STREET EAST, SUITE 1920
City TORONTO
Province ON
Postal Code M4W 1A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La French Tech Toronto 2 Bloor Street East, Suite 2200, Consulat Général De France à Toronto, Toronto, ON M4W 1A8 2020-06-09
Kusabs Value Investment Limited Hudson's Bay Centre Suite 2900, Toronto, ON M4W 1A8 2020-05-11
Richard Hany Construction Ltd. 2 Bloor Street E, 3500, Toronto, ON M4W 1A8 2019-03-11
Harmony Gaming Centre Inc. 2 Bloor Street East, Suite 1927, Toronto, ON M4W 1A8 2019-01-15
Maru/edr Canada Inc. 2 Bloor Street East, Suite 1600, Toronto, ON M4W 1A8 2016-10-18
Lus Brands Inc. 2 Bloor St. E, Suite 3500, Toronto, ON M4W 1A8 2016-07-22
Securla Inc. 2 Bloor St. East, Suite 3500, Toronto, ON M4W 1A8 2016-04-13
Adrian Murray Group Inc. 3500-2 Bloor St E, Toronto, ON M4W 1A8 2015-12-09
Cognimetrix Inc. 3500-2 Bloor St East, Toronto, ON M4W 1A8 2015-07-23
Siq Technologies Inc. 2 Bloor St. East Suite 3500, Toronto, ON M4W 1A8 2015-06-16
Find all corporations in postal code M4W 1A8

Corporation Directors

Name Address
RYAN RODRIGUES 52 THOMPSON AVENUE, TORONTO ON M8Z 3T3, Canada
MELISSA SONBERG 3550 BELMORE AVENUE, MONTREAL QC H4B 2B9, Canada
SANDRO VERRELLI 672 MARINER LANE, NEWMARKET ON L3X 1L6, Canada
MACKENZIE ANN 20 SIMCOE PLACE, HALIFAX NS B3M 1H3, Canada
KIM HANSEN 48 STRADBROOKE RISE SW, CALGARY AB T3H 1T9, Canada
Paul Healey 3015 141 Street, Surrey BC V4P 2J4, Canada
MICHAEL JACKSON 2376 STILLMEADOW ROAD, OAKVILLE ON L6M 4C6, Canada
IAN MACDONALD 243 DAWLISH AVE., TORONTO ON M4N 1J2, Canada

Entities with the same directors

Name Director Name Director Address
CA SCHOOL OF BUSINESS Ian MacDonald 122 1st Ave South, Saskatoon SK S7K 7G3, Canada
RYAN RUSSELL MEMORIAL PIPE BAND IAN MACDONALD 49, LUROSA CRESCENT, WHITBY ON L1R 3A9, Canada
8241104 CANADA INC. Ian MacDonald 20 Glenellen Drive West, Etobicoke ON M8Y 2H3, Canada
QUADRANT COSMETICS CORPORATION IAN MACDONALD 243 DAWLISH AVENUE, TORONTO ON M4N 1J2, Canada
GECAMEX TECHNOLOGIES INC. IAN MACDONALD 245 DAWLISH AVENUE, TORONTO ON M4N 1J2, Canada
LIAN NEWS SERVICES LTD. - IAN MACDONALD 4217 de Maisonneuve Blvd. West, Suite 3, Montreal QC H3Z 1K5, Canada
MI PETRO (CENTRAL) INC. IAN MACDONALD 36 Toronto Street, Suite 850, Toronto ON M5C 2C5, Canada
COMMUNITY FUTURES DEVELOPMENT CORPORATION OF SUNSHINE COAST Ian MacDonald 5531 Brooks Road, Halfmoon Bay BC V0N 1Y2, Canada
DIAGENX CANADA INC. IAN MACDONALD 658 FOREST HILL PLACE, PORT MOODY BC V3H 3A1, Canada
The Versatech Group Inc. IAN MACDONALD 245 DAWLISH AVE, TORONTO ON M4N 1J2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 1A8

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Association of Professional Conservators 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 1971-02-12
Association Canadienne Des Criminologues Professionnels Station "e", P.o.box 4464, Ottawa, ON K1S 2L1 1973-04-19
Canadian Association of Professional Academic Librarians 11-77 Winchester Street, Toronto, ON M4X 1B1 2013-06-12
Association Canadienne De Gens D'affaires Et Professionnels Dominicains 7060 Rue Saint-hubert, 2 Ieme Etage, Montreal, QC H2S 2M9 2001-05-23
Canadian Association of Professional Image Creators 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 1978-01-17
Canadian Association of Professional Sommeliers 181 University Avenue, Suite 816, Toronto, ON M5H 2X7 2014-07-03
Association Professionnelle Des Gestionnaires De Vente Inc. 1550 Rue Metcalfe, Bureau 902, Montreal, QC H3A 1X6 2002-06-28
Professional Golfers' Association of Canada Foundation 13450 Dublin Line, Rr 1, Acton, ON L7J 2L7 1994-04-22
Association Canadienne Des Professionnels Turcs 7715 Rue Papineau, Bureau 101, Montréal, QC H2E 2H4 2015-10-29
Canadian Association of Healthcare Professionals 20 Burlington Street East, Hamilton, ON L8L 4G2 2018-12-31

Improve Information

Please provide details on Canadian Professional Sales Association 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