Economic Developers Association of Canada

Address:
1100 South Service Road, Hamilton, ON L8E 0C5

Economic Developers Association of Canada is a business entity registered at Corporations Canada, with entity identifier is 461571. The registration start date is March 31, 1970. The current status is Active.

Corporation Overview

Corporation ID 461571
Business Number 102479847
Corporation Name Economic Developers Association of Canada
Association canadienne de developpement economique
Registered Office Address 1100 South Service Road
Hamilton
ON L8E 0C5
Incorporation Date 1970-03-31
Corporation Status Active / Actif
Number of Directors 14 - 14

Directors

Director Name Director Address
KEVIN POOLE 3400 30TH STREET, VERNON BC V1T 5E6, Canada
PENNY A GARDINER 7 INNOVATION DRIVE, SUITE 200, FLAMBOROUGH ON L9H 7H9, Canada
Brad Bly 101 - 111 Research Drive, Saskatoon SK S7N 3R2, Canada
MARGOT BEGIN-GILLIS 35 COMMERCIAL STREET, SUITE 208, TRURO NS B2N 5C1, Canada
Matt Cornall 100 College Blvd, Red Deer AB T4N 5H5, Canada
GERRY GABINET 2001 SHERWOOD DRIVE, SHERWOOD PARK AB T8A 3W7, Canada
JEFF LAWLOR 1119 THORBURN ROAD, PORTUGAL COVE, ST-PHILIP'S NL A1M 1T6, Canada
MICHAEL PEALOW 7 SUNSET DRIVE NORTH, WHITEHORSE YT Y1A 4M7, Canada
MIKE THUSUSKA 275 FITZROY STREET, SUMMERSIDE PE C1N 1H9, Canada
STEPHEN THOMPSON 296 FIELDEN STREET, PORT COLBORNE ON L3K 4T6, Canada
JOEL LEMOINE 200, 614 RUE DES MEURONS, WINNIPEG MB R2H 2P9, Canada
Wendy Dupley 32315 South Fraser Way, Abbotsford BC V2T 1W7, Canada
KASIA CHOJECKI 605 ROSSLAND ROAD EAST, P. O. BOX 623, WHITBY ON L1N 6A3, Canada
AILEEN MURRAY 31 IVY PLACE, CHATHAM ON N7L 5R7, Canada
DOUG MOTTY 10 KNOWLEDGE PARK DRIVE, SUITE 110, FREDERICTON NB E3C 2M7, Canada
Paul Finley 255 Holditch St., Sturgeon Falls ON P2B 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1970-03-31 2014-05-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1970-03-30 1970-03-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-11-20 current 1100 South Service Road, Hamilton, ON L8E 0C5
Address 2014-05-16 2017-11-20 7 Innovation Drive, Suite 200, Flamborough, ON L9H 7H9
Address 2009-03-31 2014-05-16 350 Sparks Street, Suite 602, Ottawa, ON K1R 7S8
Address 2007-03-31 2009-03-31 350 Sparks Street, Suite 602, Ottawa, ON K1R 7S8
Address 1970-03-31 2007-03-31 350 Sparks Street, Suite 602, Ottawa, ON K1R 7S8
Name 2014-05-16 current Economic Developers Association of Canada
Name 2014-05-16 current Association canadienne de developpement economique
Name 1991-12-06 2014-05-16 Association Canadienne de Developpement Economique
Name 1991-12-06 2014-05-16 Economic Developers Association of Canada
Name 1970-03-31 1991-12-06 ASSOCIATION CANADIENNE DE DEVELOPPEMENT INDUSTRIEL
Name 1970-03-31 1991-12-06 INDUSTRIAL DEVELOPERS ASSOCIATION OF CANADA
Status 2014-05-16 current Active / Actif
Status 1970-03-31 2014-05-16 Active / Actif

Activities

Date Activity Details
2014-05-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1970-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-09-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1100 South Service Road
City Hamilton
Province ON
Postal Code L8E 0C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8721386 Canada Ltd. 1100 South Service Road, Unit 223, Stoney Creek, ON L8E 0C5 2013-12-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lifecycle Organics, Inc. 1100 South Service Road, Suite 419, Stoney Creek, ON L8E 0C5 2020-10-07
G2 Growsystems Inc. 1100 S. Service Road, Unit 223, Stoney Creek, ON L8E 0C5 2017-07-11
9646825 Canada Inc. 205 1100 South Service Road, Stoney Creek, ON L8E 0C5 2016-02-26
Workforce Capital Corporation 1100 South Service Rd., #220, Stoney Creek, ON L8E 0C5 2011-04-04
The Canadian Rental Association 217-1100 South Service Rd, Stoney Creek, ON L8E 0C5 1982-05-31
Vacon Canada Inc. 116 - 1100 South Service Road, Stoney Creek, ON L8E 0C5
Saubb Ltd. 1100 South Service Rd., Unit 223, Stoney Creek, ON L8E 0C5 2013-01-26
G2 Lighting Inc. 1100 S. Service Road, Unit 223, Stoney Creek, ON L8E 0C5 2018-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Unmedicated Approach Inc. 43 Watercrest Dr, Stoney Creek, ON L8E 0A4 2019-09-20
Ic/uc Inc. 12 Springbreeze Heights, Stoney Creek, ON L8E 0A4 2016-08-05
Habib's Group (canada) Inc. 29 Water Crest Drive, Stoney Creek, ON L8E 0A4 2008-03-25
Sapphire Skies Promotions Inc. 48 Ivy Bridge Drive, Hamilton, ON L8E 0A4 2008-02-22
10930636 Canada Inc. 81 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2018-08-03
Egroda Services and Consulting Inc. 102 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2012-03-09
10930644 Canada Inc. 81 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2018-08-03
Vip Club Master Inc. 81 Greenstem Cres, Stoney Creek, ON L8E 0A8 2016-06-18
Tagfinderapp Inc. 122 Greenstem Crescent, Stoney Creek, ON L8E 0A8 2014-12-19
Peak Conditioning & Rehabilitation Inc. 75 Greenstem Cres., Stoney Creek, ON L8E 0A8 2014-06-09
Find all corporations in postal code L8E

Corporation Directors

Name Address
KEVIN POOLE 3400 30TH STREET, VERNON BC V1T 5E6, Canada
PENNY A GARDINER 7 INNOVATION DRIVE, SUITE 200, FLAMBOROUGH ON L9H 7H9, Canada
Brad Bly 101 - 111 Research Drive, Saskatoon SK S7N 3R2, Canada
MARGOT BEGIN-GILLIS 35 COMMERCIAL STREET, SUITE 208, TRURO NS B2N 5C1, Canada
Matt Cornall 100 College Blvd, Red Deer AB T4N 5H5, Canada
GERRY GABINET 2001 SHERWOOD DRIVE, SHERWOOD PARK AB T8A 3W7, Canada
JEFF LAWLOR 1119 THORBURN ROAD, PORTUGAL COVE, ST-PHILIP'S NL A1M 1T6, Canada
MICHAEL PEALOW 7 SUNSET DRIVE NORTH, WHITEHORSE YT Y1A 4M7, Canada
MIKE THUSUSKA 275 FITZROY STREET, SUMMERSIDE PE C1N 1H9, Canada
STEPHEN THOMPSON 296 FIELDEN STREET, PORT COLBORNE ON L3K 4T6, Canada
JOEL LEMOINE 200, 614 RUE DES MEURONS, WINNIPEG MB R2H 2P9, Canada
Wendy Dupley 32315 South Fraser Way, Abbotsford BC V2T 1W7, Canada
KASIA CHOJECKI 605 ROSSLAND ROAD EAST, P. O. BOX 623, WHITBY ON L1N 6A3, Canada
AILEEN MURRAY 31 IVY PLACE, CHATHAM ON N7L 5R7, Canada
DOUG MOTTY 10 KNOWLEDGE PARK DRIVE, SUITE 110, FREDERICTON NB E3C 2M7, Canada
Paul Finley 255 Holditch St., Sturgeon Falls ON P2B 1T1, Canada

Entities with the same directors

Name Director Name Director Address
Capital Chordettes Incorporated AILEEN MURRAY 1688 ORFORD CRESCENT, ORLEANS ON K4A 1V9, Canada
Cottongrass Consulting Group, Inc. MICHAEL PEALOW 7 SUNSET DR. N, WHITEHORSE YT Y1A 4M7, Canada
S.D. THOMPSON JEWELLERS LTD. STEPHEN THOMPSON 765 DICKENS AVENUE, OTTAWA ON K1G 2X9, Canada
6943802 CANADA INC. STEPHEN THOMPSON 184 FOURTH AVENUE, OTTAWA ON K1S 2L6, Canada
CANADIAN ASSOCIATION OF MANUFACTURERS OF MEDICAL DEVICES Stephen Thompson 3013/300 Front St West, Toronto ON M5V 0E9, Canada
Monteregie East Partnership for the English-Speaking Community · Partenariat de l'est de la Montérégie pour la communauté Stephen Thompson 805 des Bernaches, Mont Saint-Hilaire QC J3H 6C9, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8E 0C5

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Prospecteurs Et Entrepreneurs 800-170 University Ave., Toronto, ON M5H 3B3 1966-10-27
L'association D'echange Culturel Et Economique Du Japon Et Du Canada 1040 West Georgia Street, Suite 1620, Vancouver, BC V6E 4H1 1989-07-04
Canadian Economics Association 55 Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 2015-04-08
Fondation Canadienne De Développement économique Et D'employabilité 649 Chemin Montreal, Sute 202, Ottawa, ON K1K 0T4 2007-03-23
Obezhigojig Economic Developers Association Whitefish River First Nation, Birch Island, ON P0P 1A0 2004-09-13
La Fondation Canadienne Pour Le Developpement Social Et Economique 2443 Braeburn Place, Gloucester, ON K1B 4M3 1991-02-20
Canadian Association of Research and Development Incentive Professionals 2-200 Colonnade Road, Ottawa, ON K2E 7M1 2016-04-18
Association Canadienne D'aide Au Développement Agricole En République Démocratique Du Congo 455, Boulevard Roland-durand, Rosemère, QC J7A 4K2 2020-02-19
Prospectors and Developers Association of Canada Mining Matters 1200 Eglinton Ave East, Suite 904, Toronto, ON M3C 1H9
The Canadian Community Economic Development Network 59 Rue Monfette, Cp 119e, Victoriaville, QC G6P 1J8 1999-04-30

Improve Information

Please provide details on Economic Developers Association of Canada 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