The Association for Media Literacy is a business entity registered at Corporations Canada, with entity identifier is 4524021. The registration start date is June 25, 2009. The current status is Active.
Corporation ID | 4524021 |
Business Number | 854728052 |
Corporation Name | The Association for Media Literacy |
Registered Office Address |
35 Glenridge Road Toronto ON M1M 1A9 |
Incorporation Date | 2009-06-25 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Wayne Arcus | 26 Macauley Drive, Thornhill ON L3T 5S5, Canada |
Carol Arcus | 26 Macauley Drive, Thornhill ON L3T 5S5, Canada |
NEIL ANDERSEN | 35 GLENRIDGE ROAD, TORONTO ON M1M 1A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-05 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2009-06-25 | 2014-08-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-05-13 | current | 35 Glenridge Road, Toronto, ON M1M 1A9 |
Address | 2014-08-05 | 2016-05-13 | 66 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 |
Address | 2012-03-31 | 2014-08-05 | 66 Wellington Street West, Suite 5300,toronto Dominion Bank Tower, Toronto, ON M5K 1E6 |
Address | 2009-06-25 | 2012-03-31 | 66 Wellington Avenue, Suite 5300, Toronto, ON M5K 1E6 |
Name | 2014-08-05 | current | The Association for Media Literacy |
Name | 2009-06-25 | 2014-08-05 | THE ASSOCIATION FOR MEDIA LITERACY |
Status | 2014-08-05 | current | Active / Actif |
Status | 2009-06-25 | 2014-08-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-08-05 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-12-10 | Amendment / Modification | |
2009-06-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-10 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-08-13 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-01-11 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2016-08-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Falconlink Technologies, Inc. | 35 Glenridge Road, Suite 77, Nepean, ON K2G 2Z4 | 2001-01-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Alliance of Media Teachers In Canada | 95 Glenridge Road, Toronto, ON M1M 1A9 | 1995-11-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8460639 Canada Inc. | 17 Wadena Court, Scarborough, ON M1M 0A1 | 2013-03-13 |
12426048 Canada Inc. | 63 National Street, Scarborough, ON M1M 0A3 | 2020-10-19 |
Nigamsudha Inc. | 101 National St, Scarborough, ON M1M 0A3 | 2018-03-10 |
Different Take Productions Inc. | 67 National St, Toronto, ON M1M 0A3 | 2017-05-14 |
9935002 Canada Corporation | 97 National St, Toronto, ON M1M 0A3 | 2016-10-06 |
9414797 Canada Inc. | 77 National Street, Scarborough, ON M1M 0A3 | 2015-08-21 |
9368671 Canada Inc. | 103 National Street, Toronto, ON M1M 0A3 | 2015-07-14 |
Jr Computech Inc. | 77 National St, Toronto, ON M1M 0A3 | 2014-02-01 |
Leet Process Control Ltd. | 33, National Street, Toronto, ON M1M 0A3 | 2008-05-13 |
7576064 Canada Incorporated | 127 National Street, Scarborough, ON M1M 0A4 | 2010-06-11 |
Find all corporations in postal code M1M |
Name | Address |
---|---|
Wayne Arcus | 26 Macauley Drive, Thornhill ON L3T 5S5, Canada |
Carol Arcus | 26 Macauley Drive, Thornhill ON L3T 5S5, Canada |
NEIL ANDERSEN | 35 GLENRIDGE ROAD, TORONTO ON M1M 1A9, Canada |
Name | Director Name | Director Address |
---|---|---|
ASSOCIATION OF MULTI-MEDIA EDUCATORS | CAROL ARCUS | 26 MACAULEY DRIVE, THORNHILL ON L3T 5S5, Canada |
L'ALLIANCE CANADIENNE DES ENSEIGNANTS DES COMPETENCE MEDIATIQUE | NEIL ANDERSEN | 35 GLENRIDGE ROAD, TORONTO ON M1M 1A9, Canada |
Terrazilla Energy Corporation | Neil Andersen | 25 Rossdale Road SW, Calgary AB T3C 2P1, Canada |
City | TORONTO |
Post Code | M1M 1A9 |
Category | media |
Category + City | media + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Director's Cut Media Literacy Foundation | 4 Painted Rock Ave, Richmond Hill, ON L4S 1R6 | 2011-06-23 |
National Indigenous Literacy Association | 320-181 Higgins Avenue, Winnipeg, MB R3B 3G1 | 2003-02-11 |
Read 2 Succeed Children's Literacy Association | 3460 9th Street, St.catharines, ON L2R 6P7 | 2004-09-13 |
L'association Des Producteurs Et Distributeurs Du Media D'education Du Canada | 5445 Yonge Street, Willowdale, ON M2N 5S1 | 1975-12-23 |
L'association Canadienne Des Journaliste De Ski | 7 Macleod Street, Ottawa, ON K2D 0Z4 | 1990-06-22 |
Canadian Association of Labour Media | 2841 Riverside Drive, Ottawa, ON K1V 8X7 | 1987-10-26 |
Digital Media Professionals Association - | 119 Church Avenue, North York, ON M2N 4G3 | 2001-07-11 |
Truckstop Media Distributors Association | 451 Attwell Drive, Etobicoke, ON M9W 5C4 | 2007-12-06 |
L'association Des Media Et De La Technologie En Education Au Canada-amtec | Box 1021 Stn B, Willowdale, ON M2K 2T6 | 1974-11-12 |
Canadian Media Producers Association | 251 Laurier Avenue West, 11th Floor, Ottawa, ON K1P 5J6 | 1984-09-12 |
Please provide details on The Association for Media Literacy 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 |