Canadian Association of Neighbourhood Services

Address:
815 Danforth Avenue, Suite 402, Toronto, ON M4J 1L2

Canadian Association of Neighbourhood Services is a business entity registered at Corporations Canada, with entity identifier is 747963. The registration start date is September 11, 1978. The current status is Active.

Corporation Overview

Corporation ID 747963
Corporation Name Canadian Association of Neighbourhood Services
Registered Office Address 815 Danforth Avenue, Suite 402
Toronto
ON M4J 1L2
Incorporation Date 1978-09-11
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
DEBRA BRYANT 3302 - 1395 BURNABY STREET, VANCOVUER BC V6E 1P9, Canada
LARRY WHATMORE 373 ROUGE HILLS DRIVE, SCARBOROUGH ON M1C 2Z4, Canada
MAUREEN FAIR 34 MACKENZIE CRESCENT, TORONTO ON M6J 1T1, Canada
ROB HOWARTH 14 GRIMTHORPE ROAD, TORONTO ON M6C 1G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1978-09-11 2014-09-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-09-10 1978-09-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-23 current 815 Danforth Avenue, Suite 402, Toronto, ON M4J 1L2
Address 2013-03-31 2014-09-23 815 Danforth Avenue, Suite 402, Toronto, ON M4J 1L2
Address 2012-03-31 2013-03-31 835 Queen East, Toronto, ON M4M 1H9
Address 2004-03-31 2012-03-31 835 Queen East, Toronto, ON M4M 1H9
Address 2001-03-31 2004-03-31 835 Queen East, Toronto, ON M4M 1H9
Address 1978-09-11 2001-03-31 835 Queen East, Toronto, ON M4M 1H9
Name 2014-09-23 current Canadian Association of Neighbourhood Services
Name 1978-09-11 2014-09-23 CANADIAN ASSOCIATION OF NEIGHBOURHOOD SERVICES
Status 2014-09-23 current Active / Actif
Status 2005-02-23 2014-09-23 Active / Actif
Status 2004-12-16 2005-02-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-09-11 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-09-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1978-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-27 Soliciting
Ayant recours à la sollicitation
2019 2019-02-07 Soliciting
Ayant recours à la sollicitation
2018 2018-02-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 815 DANFORTH AVENUE, SUITE 402
City TORONTO
Province ON
Postal Code M4J 1L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mishwar Restaurant Inc. 675 Danforth Avenue, Toronto, ON M4J 1L2 2020-10-12
12181843 Canada Inc. 679 Danforth Avenue, Toronto, ON M4J 1L2 2020-07-08
10482862 Canada Inc. 843 Danforth Avenue, Toronto, ON M4J 1L2 2018-01-11
10156426 Canada Inc. Ap-a-731 Danforth Ave, Toronto, ON M4J 1L2 2017-03-22
10073091 Canada Inc. 709 Danforth Ave, Toronto, ON M4J 1L2 2017-01-23
Allure Body Bar Franchise Limited 735 Danforth Ave, Toronto, ON M4J 1L2 2015-11-09
The Woodgreen Foundation 815 Danforth Avenue, Suite 100, Toronto, ON M4J 1L2 2003-03-11
The Woodgreen Foundation 815 Danforth Street, Suite 100, Toronto, ON M4J 1L2
8073066 Canada Inc. 843 Danforth Ave, Toronto, ON M4J 1L2 2012-01-05
Community Care East York 815 Danforth Avenue, Toronto, ON M4J 1L2
Find all corporations in postal code M4J 1L2

Corporation Directors

Name Address
DEBRA BRYANT 3302 - 1395 BURNABY STREET, VANCOVUER BC V6E 1P9, Canada
LARRY WHATMORE 373 ROUGE HILLS DRIVE, SCARBOROUGH ON M1C 2Z4, Canada
MAUREEN FAIR 34 MACKENZIE CRESCENT, TORONTO ON M6J 1T1, Canada
ROB HOWARTH 14 GRIMTHORPE ROAD, TORONTO ON M6C 1G3, Canada

Entities with the same directors

Name Director Name Director Address
Phelan-McDermid Syndrome Foundation Canada Larry Whatmore 1000 De la Gauchetière Street West, Suite 3700, Montréal QC H3B 4W5, Canada
Wagemark Foundation MAUREEN FAIR 588 QUEEN STREET WEST, TORONTO ON M6J 1E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4J 1L2

Similar businesses

Corporation Name Office Address Incorporation
Neighbourhood Marketing Association 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 2014-06-26
Canadian Volunteer Fire Services Association 5-2600 Skymark Ave, Suite 100, Mississauga, ON L4W 5B2 2001-11-06
Canadian Shipsupply & Services Association 815 Mill St., Montreal, QC H3C 1Y5 1977-12-07
Neighbourhood Pharmacy Association of Canada 365 Bloor Street East, Suite 2003, Toronto, ON M4W 3L4 1995-02-20
Canadian Association for Health Services and Policy Research (cahspr) 555 Legget Drive, Suite 304, Tower A, Ottawa, ON K2K 2X3 1985-08-19
Association Canadienne Enviro-produits & Services 1981 Ave Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1990-04-27
Canadian Association for Community Care 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 1980-04-21
Association Canadienne Des Entreposeurs Et Des Distributeurs 111 Peter Street, Suite 213, Toronto, ON M5V 2H1 1962-05-08
Association Canadienne Des Distributeurs Aux Services Alimentaires 750 Boul. Laurentien, Suite 410, Montreal, QC H4M 2M4 1981-05-19
Wellington Place Neighbourhood Association 20 Niagara Street. #402, Toronto, ON M5V 3L8 2017-01-04

Improve Information

Please provide details on Canadian Association of Neighbourhood Services 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