ASSOCIATION OF CORPORATE COUNSEL - ONTARIO CHAPTER, INC.

Address:
222 Bay Street, Suite 3000, Toronto, ON M5K 1E7

ASSOCIATION OF CORPORATE COUNSEL - ONTARIO CHAPTER, INC. is a business entity registered at Corporations Canada, with entity identifier is 6723543. The registration start date is February 20, 2007. The current status is Active.

Corporation Overview

Corporation ID 6723543
Business Number 860514595
Corporation Name ASSOCIATION OF CORPORATE COUNSEL - ONTARIO CHAPTER, INC.
Registered Office Address 222 Bay Street, Suite 3000
Toronto
ON M5K 1E7
Incorporation Date 2007-02-20
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
SANJEEV DHAWAN 6251 SNOWFLAKE LANE, MISSISSAUGA ON L5N 6G8, Canada
MARK ANDREW KRAJICEK 11 GOSWELL ROAD, TORONTO ON M9A 1G2, Canada
BRENDA MACDONALD 187 Glenrose Avenue, Toronto ON M4T 1K7, Canada
ALEJANDRO TEIJEIRA 103 CHEMIN DE LA POINTE SUD, VERDUN QC H3E 2C1, Canada
R. PAUL KRPAN 283 BEDFORD PARK AVENUE, TORONTO ON M5M 1J6, Canada
ROSALEEN PARKER 60 Niagara Street West, Suite 317, Toronto ON M5V 1C5, Canada
PAUL RIETTA 2662 Bloor Street West, Toronto ON M8X 2Z7, Canada
ALAN RITCHIE 300 BLOOR STREET EAST, SUITE 2510, TORONTO ON M4W 3Y2, Canada
HELEN FOTINOS 1231 Yonge Street, Suite 405, Toronto ON M4T 2T8, Canada
PAUL RAND 96 Wychwood Park, Toronto ON M6G 2V5, Canada
PATRICIA BOOD 9 Bayswater Place, Ottawa ON K1Y 2E1, Canada
DANIEL H. GREENBERG 322 Lytton Boulevard, Toronto ON M5N 1R8, Canada
NICOLE BROLEY 365 BERESFORD AVENUE, TORONTO ON M6S 3B6, Canada
WENDY A. LAWRENCE 208 Queens Quay West, Suite 1506, Toronto ON M5J 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-05 current 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7
Address 2012-02-15 2020-02-05 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4
Address 2007-02-20 2012-02-15 3800 - 200 Bay Street, Royal Bank Plaza, South Tower P.o. Box 84, Toronto, ON M5J 2Z4
Name 2007-02-20 current ASSOCIATION OF CORPORATE COUNSEL - ONTARIO CHAPTER, INC.
Status 2007-02-20 current Active / Actif

Activities

Date Activity Details
2007-04-02 Amendment / Modification
2007-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2015-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 222 Bay Street, Suite 3000
City Toronto
Province ON
Postal Code M5K 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Edpro Energy Group Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1997-06-23
Nouryon Chemicals Ltd. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1963-11-06
The Mining Advisory Council 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1999-06-03
The St. Lawrence and Adirondack Railway Company 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1888-05-04
The Lake Erie and Detroit River Railway Company 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1885-05-01
In-house Bar Association 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 2006-12-11
Aeterna Zentaris Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1990-09-12
Bhj Canada Meat Products Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1990-10-23
Edpro Capital Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 2000-11-23
Goodwood Investments Limited 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 2003-06-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bhj Canada (calgary) Meat Products Inc. 3000 - 222 Bay Street, Toronto, ON M5K 1E7 2013-02-08
Pg Canadian Access Inc. 3000-222 Bay Street, Toronto, ON M5K 1E7 2010-11-01
Fidessa Canada Corporation 100 Wellington Street West, Suite 1920, Toronto, ON M5K 1E7 2005-04-27
Veritas Investment Research Corporation 100 Wellington St West, Suite 3110, Td West Tower, Toronto, ON M5K 1E7 2000-08-18
J.p. Morgan Valeurs MobiliÈres Canada Inc. Td Bank Tower, Suite 4500, 66 Wellington Street W, Toronto, ON M5K 1E7 1987-03-16
Bellevue Film Distributors Limited 100 Wellington St West, Suite 2000, Toronto, ON M5K 1E7 1971-06-14
A. E. P. - International Ltd. 55 King St. West, Suite 4650 P.o.box 77, Toronto, ON M5K 1E7 1961-11-01
Rentamed Inc. 100 Wellington St West, Suite 2000, Toronto, ON M5K 1E7
Aquilini Gameco Inc. Suite 3000, 222 Bay Street, Toronto, ON M5K 1E7
The Anne Butler Slaght Foundation 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1990-12-20
Find all corporations in postal code M5K 1E7

Corporation Directors

Name Address
SANJEEV DHAWAN 6251 SNOWFLAKE LANE, MISSISSAUGA ON L5N 6G8, Canada
MARK ANDREW KRAJICEK 11 GOSWELL ROAD, TORONTO ON M9A 1G2, Canada
BRENDA MACDONALD 187 Glenrose Avenue, Toronto ON M4T 1K7, Canada
ALEJANDRO TEIJEIRA 103 CHEMIN DE LA POINTE SUD, VERDUN QC H3E 2C1, Canada
R. PAUL KRPAN 283 BEDFORD PARK AVENUE, TORONTO ON M5M 1J6, Canada
ROSALEEN PARKER 60 Niagara Street West, Suite 317, Toronto ON M5V 1C5, Canada
PAUL RIETTA 2662 Bloor Street West, Toronto ON M8X 2Z7, Canada
ALAN RITCHIE 300 BLOOR STREET EAST, SUITE 2510, TORONTO ON M4W 3Y2, Canada
HELEN FOTINOS 1231 Yonge Street, Suite 405, Toronto ON M4T 2T8, Canada
PAUL RAND 96 Wychwood Park, Toronto ON M6G 2V5, Canada
PATRICIA BOOD 9 Bayswater Place, Ottawa ON K1Y 2E1, Canada
DANIEL H. GREENBERG 322 Lytton Boulevard, Toronto ON M5N 1R8, Canada
NICOLE BROLEY 365 BERESFORD AVENUE, TORONTO ON M6S 3B6, Canada
WENDY A. LAWRENCE 208 Queens Quay West, Suite 1506, Toronto ON M5J 1Y5, Canada

Entities with the same directors

Name Director Name Director Address
WORDDANCER SYSTEMS INC. ALAN RITCHIE 21 DISCOVERY AVENUE, CARDIFF AB T0L 1M0, Canada
MARSON CANADA INC. ALAN RITCHIE 9 HALLWOOD ROAD, CHESTNUT HILL, MA , United States
FS ATLANTIC INC. - BRENDA MACDONALD 158 BELVEDERE AVE. S., CHARLOTTETOWN PE C1A 2Z1, Canada
CSP Books Inc. Brenda MacDonald 12 Caledonia Street, Guelph ON N1G 2C5, Canada
ASSOCIATION CANADIENNE DE VERIFICATION ENVIRONNEMENTALE BRENDA MACDONALD 1223 LOWER WATER STREET, P. O. BOX 910, HAIFAX NS B3J 2W5, Canada
THE GEOFFREY H. WOOD FOUNDATION NICOLE BROLEY 365 BERESFORD AVENUE, TORONTO ON M6S 3B6, Canada
7830327 Canada Inc. Patricia Bood Suite 300 - 2950 Jutland Road, Victoria BC V8T 5K2, Canada
9310096 Canada Inc. Patricia Bood 300 - 2950 Jutland Road, Victoria BC V8T 5K2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1E7

Similar businesses

Corporation Name Office Address Incorporation
Association of Corporate Counsel - Alberta Chapter, Inc. 3700-400 3rd Avenue Sw, Calgary, AB T2P 4H2 2014-06-02
Association of Corporate Counsel - British Columbia Chapter, Inc. 2900-595 Burrard Street, Vancouver, BC V7X 1J5 2012-08-07
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
Hearth, Patio & Barbecue Association of Canada - Ontario Chapter 7 John Street, Unit 5, Huntsville, ON P1H 1H2
Hearth Patio & Barbeque Association of Canada Atlantic Chapter Inc. #8 - 15 South Mary Lake Road, Port Sydney, ON P0B 1L0
International Advertising Association Canada Chapter 6100 Deacon, App. 1-c, Montréal, QC H3S 2V6 2015-02-17
The International Association of Hydrogeologists - Canadian National Chapter Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 2009-05-11
Canadian Chapter of The International Cost Estimating and Analysis Association 974 Parkhurst Boulevard, Ottawa, ON K2A 3M9 2015-05-05
International Wine Law Association (canadian Chapter) 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2019-12-11
Association De Navigateurs Francophones De L'ontario (anfo) 667 Berwick Crescent, Oshawa, ON L1J 3E6 2020-11-02

Improve Information

Please provide details on ASSOCIATION OF CORPORATE COUNSEL - ONTARIO CHAPTER, 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