Canadian PKU and Allied Disorders Inc.

Address:
Suite 180-260 Adelaide Street East, Toronto, ON M5A 1N1

Canadian PKU and Allied Disorders Inc. is a business entity registered at Corporations Canada, with entity identifier is 4469542. The registration start date is February 26, 2008. The current status is Active.

Corporation Overview

Corporation ID 4469542
Business Number 813400819
Corporation Name Canadian PKU and Allied Disorders Inc.
Registered Office Address Suite 180-260 Adelaide Street East
Toronto
ON M5A 1N1
Incorporation Date 2008-02-26
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
JOHN ADAMS SUITE 201-97 LAWTON BLVD, TORONTO ON M4V 1Z6, Canada
HELENE DANDURAND 6335 RUE DES PERDIX, LAVLA QC H7L 4E1, Canada
DAVID BRENNAN 806 CENTRAL STREET, CENTREVILLE NB E7K 2B6, Canada
CHARLES BLACK 7 WASCANADA AVENUE, TORONTO ON M5A 1V6, Canada
NICOLE PALLONE RR 2, 1240 KICKORY CRESCENT, SPARWOOD BC V0B 2G2, Canada
LINDA STEWART 2274 PRINCESS STREET, REGINA SK S4T 3Z8, Canada
AMANDA COSBUNR 705 SOLDIER ROAD, KAMLOOPS BC V2B 6A5, Canada
TANYA CHUTE 479 SHERBROOKE STREET, PETERBOROUGH ON K9J 2P2, Canada
TANYA COMPEAU 1483 JARVIS ROAD, KINGSTON ON K7L 4V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-02-26 2014-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-03 current Suite 180-260 Adelaide Street East, Toronto, ON M5A 1N1
Address 2013-03-31 2014-10-03 260 Adelaide Street East, P.o. Box:180, Toronto, ON M5A 1N1
Address 2010-03-31 2013-03-31 260 Adelaide Street East, P.o. Box:183, Toronto, ON M5A 1N1
Address 2008-02-26 2010-03-31 77 Cottingham St, Toronto, ON M4V 1B9
Name 2014-10-03 current Canadian PKU and Allied Disorders Inc.
Name 2008-02-26 2014-10-03 CANADIAN PKU AND ALLIED DISORDERS INC.
Status 2014-10-03 current Active / Actif
Status 2008-02-26 2014-10-03 Active / Actif

Activities

Date Activity Details
2014-10-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-06-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address SUITE 180-260 ADELAIDE STREET EAST
City TORONTO
Province ON
Postal Code M5A 1N1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Caper & Co Inc. 200 - 258 Adelaide St East, Toronto, ON M5A 1N1 2020-07-01
Global Alliance of Sickle Cell Disease Organizations (gascdo) 260 Adelaide St E, Unit 127, Toronto, ON M5A 1N1 2019-10-21
Roustan Media Ltd. 264 Adelaide Street, Suite B01, Toronto, ON M5A 1N1 2017-08-21
Mint Room Studios Incorporated 200 - 258 Adelaide Street East, C/o Purple Tree Photography, Toronto, ON M5A 1N1 2017-05-22
Meftih Services Incorporated 260 Adelaide St. E, #192, Toronto, ON M5A 1N1 2015-01-02
Myplanet International Ltd. 252 Adelaide Street East, Toronto, ON M5A 1N1 2013-06-12
Purple Tree Photography Inc. 200-258 Adelaide Street East, Toronto, ON M5A 1N1 2012-08-25
Maw Holding Company, Inc. 163-260 Adelaide St. E, Toronto, ON M5A 1N1 2009-08-31
Sickle Cell Disease Association of Canada Unit 34, 260 Adelaide St. E., Toronto, ON M5A 1N1 2008-08-05
Provisus Wealth Management Limited 258 Adelaide St. E., Suite 402, Toronto, ON M5A 1N1 2007-01-18
Find all corporations in postal code M5A 1N1

Corporation Directors

Name Address
JOHN ADAMS SUITE 201-97 LAWTON BLVD, TORONTO ON M4V 1Z6, Canada
HELENE DANDURAND 6335 RUE DES PERDIX, LAVLA QC H7L 4E1, Canada
DAVID BRENNAN 806 CENTRAL STREET, CENTREVILLE NB E7K 2B6, Canada
CHARLES BLACK 7 WASCANADA AVENUE, TORONTO ON M5A 1V6, Canada
NICOLE PALLONE RR 2, 1240 KICKORY CRESCENT, SPARWOOD BC V0B 2G2, Canada
LINDA STEWART 2274 PRINCESS STREET, REGINA SK S4T 3Z8, Canada
AMANDA COSBUNR 705 SOLDIER ROAD, KAMLOOPS BC V2B 6A5, Canada
TANYA CHUTE 479 SHERBROOKE STREET, PETERBOROUGH ON K9J 2P2, Canada
TANYA COMPEAU 1483 JARVIS ROAD, KINGSTON ON K7L 4V3, Canada

Entities with the same directors

Name Director Name Director Address
7883668 CANADA INC. Charles Black 16 Rue Woods, Gatineau QC J9H 6G2, Canada
THE SUCCESS FACTORY EMPLOYMENT CENTRE CHARLES BLACK 16 WOODS, GATINEAU ON J9H 6T4, Canada
GE CAPITAL CANADA LEASING SERVICES INC. DAVID BRENNAN 282 BURGUNDY DRIVE, OAKVILLE ON L6J 4G1, Canada
3162478 CANADA INC. DAVID BRENNAN 282 BURGANDY DRIVE, OAKVILLE ON L6J 4G1, Canada
DEUTSCHE FINANCIAL SERVICES CANADA CORPORATION DAVID BRENNAN 282 BURGUNDY DRIVE, OAKVILLE ON L6J 4G1, Canada
4128303 CANADA INC. DAVID BRENNAN 282 BURGUNDY DRIVE, OAKVILLE ON L6J 4G1, Canada
3271692 CANADA INC. DAVID BRENNAN 282 BURGANDY DRIVE, OAKVILLE ON L6J 4G1, Canada
2938871 CANADA LIMITED DAVID BRENNAN 2100 BLYTH CRESCENT, OAKVILLE ON L6J 5H6, Canada
GE CAPITAL EXTENDED SERVICE INC. DAVID BRENNAN 282 BURGUNDY STREET, OAKVILLE ON L6J 4G1, Canada
7155565 CANADA INC. DAVID BRENNAN 71 RUE DU RIESLING, GATINEAU QC J9H 7H5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 1N1

Similar businesses

Corporation Name Office Address Incorporation
World Fellowship for Schizophrenia and Allied Disorders 19 Macpherson Avenue, Toronto, ON M5S 1W7 1986-09-11
The Canadian Foundation for Post-immunisation Brain Disorders 383 Danforth Ave, Ottawa, ON K2A 0E1 1992-12-14
The Canadian Institute for Obsessive Compulsive Disorders 40 King Street, Suite 4100, Toronto, ON M5H 3Y4 2011-07-05
The Canadian Treatment Center for Obsessive Compulsive Disorders Incorporated 25 Hamilton Street, Toronto, ON M4M 2C6 2010-11-20
Integrated Services for Autism and Neurodevelopmental Disorders 5734 Yonge Street, Suite 500, Toronto, ON M2M 4E7
Canadian Organization for Rare Disorders (cord) 151 Bloor Street West, Suite 600, Toronto, ON M5S 1S4 1995-07-20
Les Produits Diamantes Allied Ltee 416, Forest Ave., Pincourt, QC J7W 0B7 1976-04-30
Gravures Allied Inc. 2700 Brabant-marineau Sreeet, Ville St-laurent, QC H4S 1L1 1998-02-16
Les Soies & Velours Allied Ltee 433 Chabanel St., Suite 603, Montreal, QC H2N 2J3
Societe Internationale De Recouvrement Allied Inc. 372 Bay St, Suite 1000, Toronto, ON 1960-04-21

Improve Information

Please provide details on Canadian PKU and Allied Disorders Inc. 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