THE COUNCIL FOR CANADIAN URBANISM

Address:
174 Spadina Avenue, Suite 304, Toronto, ON M5T 2C2

THE COUNCIL FOR CANADIAN URBANISM is a business entity registered at Corporations Canada, with entity identifier is 4536215. The registration start date is October 7, 2009. The current status is Active.

Corporation Overview

Corporation ID 4536215
Business Number 841474869
Corporation Name THE COUNCIL FOR CANADIAN URBANISM
CONSEIL CANADIEN D'URBANISME
Registered Office Address 174 Spadina Avenue
Suite 304
Toronto
ON M5T 2C2
Incorporation Date 2009-10-07
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ROBERT FREEDMAN 22, STRATHEARN RD., SUITE 201, TORONTO ON M5P 1S7, Canada
DAN LEEMING 1255, BAY STREET, SUITE 201, TORONTO ON M5R 2A9, Canada
ABIN MIGUELEZ 301 STEWART ST., OTTAWA ON K1N 6K5, Canada
NATHALIE PRUD'HOMME 2, RUE DES JARDINS, QUEBEC QC G1R 4S9, Canada
ALEXANDRU M. TARANU 2, WELLINGTON WEST, 3RD FLOOR, BRAMPTON ON L6Y 4R2, Canada
BRENT TODERIAN 302-633, ABBOTT STREET, VANCOUVER BC V6B 0J3, Canada
JACOB RITCHIE 2425 MACDONALD ST., HALIFAX NS B3L 3G3, Canada
JOYCE DROHAN 1220, HOMER ST., VANCOUVER BC V6B 2Y5, Canada
THOM MAHLER 800, MACLEOD TRAIL SE, 4TH FLOOR, P.O. BOX 2100, STATION M, CALGARY AB T2P 2M5, Canada
PIERRE ST-CYR 400 RUE DE L'INSPECTEUR, APP. 615 GRIFFINTOWN, MONTREAL QC H3C 4A8, Canada
DAVID GORDON 138, UNION STREET, SUTHERLAND HALL 541, QUEEN'S UNIVERSITY, KINGSTON ON K7L 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-10-07 2013-12-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-10-16 current 174 Spadina Avenue, Suite 304, Toronto, ON M5T 2C2
Address 2019-01-30 2019-10-16 180 John Street, Suite 709, Toronto, ON M5T 1X5
Address 2015-01-21 2019-01-30 1255, Bay Street, Suite 500, Toronto, ON M5R 2A9
Address 2013-12-19 2015-01-21 1255, Bay Street, Suite 201, Toronto, ON M5R 2A9
Address 2012-03-31 2013-12-19 1255 Bay Street, Suite 201, Toronto, ON M5R 2A9
Address 2009-10-07 2012-03-31 130 King Street, Suite 1600, Toronto, ON M5X 1J5
Name 2013-12-19 current THE COUNCIL FOR CANADIAN URBANISM
Name 2013-12-19 current CONSEIL CANADIEN D'URBANISME
Name 2009-10-07 2013-12-19 The Council for Canadian Urbanism
Name 2009-10-07 2013-12-19 Conseil canadien d'urbanisme
Status 2013-12-19 current Active / Actif
Status 2009-10-07 2013-12-19 Active / Actif

Activities

Date Activity Details
2013-12-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-09-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 174 Spadina Avenue
City TORONTO
Province ON
Postal Code M5T 2C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Esprit Orchestra 174 Spadina Avenue, Suite 511, Toronto, ON M5T 2C2 1985-09-13
Ergonomie Nord Inc. 174 Spadina Avenue, Suite 202, Toronto, ON M5T 2C2 1982-09-29
Stanish Inc. 174 Spadina Avenue, Unit 400, Toronto, ON M5T 2C2 2000-07-21
Vcomm Network Canada, Inc. 174 Spadina Avenue, Suite 204, Toronto, ON M5T 2C2 2009-01-09
6381065 Canada Inc. 174 Spadina Avenue, Suite 202, Toronto, ON M5T 2C2 2005-04-21
Stoa Design Collective Inc. 174 Spadina Avenue, Suite 205, Toronto, ON M5T 2C2 2016-05-22
Theory Media Services Inc. 174 Spadina Avenue, Toronto, ON M5T 2C2 2018-07-23
Atinama Inc. 174 Spadina Avenue, Suite 103, Toronto, ON M5T 2C2 2019-05-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
X-pollinate Inc. 192 Spadina Avenue, Suite 428, Toronto, ON M5T 2C2 2020-07-21
Amzn Supply Inc. 232c-222 Spadina Ave, Toronto, ON M5T 2C2 2020-01-08
Dunya Impact 192 Spadina Avenue Suite 300, Toronto, ON M5T 2C2 2019-10-23
Logic Lane Consulting Inc. 300-192 Spadina Avenue, Toronto, ON M5T 2C2 2019-07-23
Development Catalyst Strategy Corp. 197 Spadina Ave, Unit 402, Toronto, ON M5T 2C2 2019-06-11
R.peng Food Inc. 1st-254 Spadina Avenue, Toronto, ON M5T 2C2 2017-12-05
202 Spadina Holdings Inc. 202 Spadina Ave, Toronto, ON M5T 2C2 2016-03-28
Kepler Communications Inc. 196 Spadina Avenue, Suite 400, Toronto, ON M5T 2C2 2015-06-25
Firstrich Ltd. 504-222 Spadina Avenue, Toronto, ON M5T 2C2 2015-06-17
Ryoutei Ramen House Ltd. 707-222 Spadina Ave, Toronto, ON M5T 2C2 2014-04-25
Find all corporations in postal code M5T 2C2

Corporation Directors

Name Address
ROBERT FREEDMAN 22, STRATHEARN RD., SUITE 201, TORONTO ON M5P 1S7, Canada
DAN LEEMING 1255, BAY STREET, SUITE 201, TORONTO ON M5R 2A9, Canada
ABIN MIGUELEZ 301 STEWART ST., OTTAWA ON K1N 6K5, Canada
NATHALIE PRUD'HOMME 2, RUE DES JARDINS, QUEBEC QC G1R 4S9, Canada
ALEXANDRU M. TARANU 2, WELLINGTON WEST, 3RD FLOOR, BRAMPTON ON L6Y 4R2, Canada
BRENT TODERIAN 302-633, ABBOTT STREET, VANCOUVER BC V6B 0J3, Canada
JACOB RITCHIE 2425 MACDONALD ST., HALIFAX NS B3L 3G3, Canada
JOYCE DROHAN 1220, HOMER ST., VANCOUVER BC V6B 2Y5, Canada
THOM MAHLER 800, MACLEOD TRAIL SE, 4TH FLOOR, P.O. BOX 2100, STATION M, CALGARY AB T2P 2M5, Canada
PIERRE ST-CYR 400 RUE DE L'INSPECTEUR, APP. 615 GRIFFINTOWN, MONTREAL QC H3C 4A8, Canada
DAVID GORDON 138, UNION STREET, SUTHERLAND HALL 541, QUEEN'S UNIVERSITY, KINGSTON ON K7L 3N6, Canada

Entities with the same directors

Name Director Name Director Address
ALUMIER GROUP HOLDINGS LIMITED David Gordon 100 Langtry Place, thornhill ON L4J 8L6, Canada
JUNIOR ACHIEVEMENT OF CANADA DAVID GORDON 310, FRONT STREET WEST, SUITE 600, TORONTO ON M5V 3B5, Canada
7082576 CANADA INC. David GORDON 5914 Marceau, Pierrefonds QC H8Z 2V3, Canada
GC-NORTH CONSTRUCTION INC. DAVID GORDON P.O. BOX 1558, IQUALUIT NU X0A 0H0, Canada
FABIO IMPORTS LTD. DAVID GORDON 6570 KILDARE RD, COTE ST LUC QC , Canada
PAN AMERICAN CANNABIS INC. David Gordon Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada
WOODLAWN HOLDINGS LTD. DAVID GORDON 4700 TORONTO DOMINION BANK TOWER, TORONTO ON M5K 1E6, Canada
9823212 CANADA INC. David Gordon 5914 Marceau, Pierrefonds QC H8Z 2V3, Canada
3482219 CANADA INC. DAVID GORDON 605 St. John's Sideroad West, Aurora ON L4G 0N1, Canada
KE-NAWIND DEVELOPMENT CORPORATION DAVID GORDON LAC SEUL FIRST NATION NO. 28, FRENCHMAN'S HEAD, HUDSON ON P0V 1X0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5T 2C2

Similar businesses

Corporation Name Office Address Incorporation
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Conseil Canadien De La Musique 36 Elgin, Ottawa, ON K1P 5K5 1949-07-30
Le Conseil Canadien Du Miel 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 1950-11-04
Conseil Africain-canadien 78 Daly Ave., Ottawa, ON K1N 6E4 1987-06-15
Canadian Pyrotechnic Council 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 2001-11-20
Conseil Canadien Des MarchÉs Publics 242 De La Corniche, LÉvis, QC G7A 2X7 1999-09-23
Conseil Canadien Des Boites A Breuvages 46 Firner Avenue, Newcastle, ON 1991-02-15
Le Conseil Libano Canadien (clc) - 1226 Tecumseh, Dollard-des-ormeaux, QC H9B 2Y8 2008-07-04

Improve Information

Please provide details on THE COUNCIL FOR CANADIAN URBANISM 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