Canadian Science Fiction and Fantasy Association

Address:
239 College St, Toronto, ON M5T 1R5

Canadian Science Fiction and Fantasy Association is a business entity registered at Corporations Canada, with entity identifier is 7501609. The registration start date is April 6, 2010. The current status is Active.

Corporation Overview

Corporation ID 7501609
Business Number 800536062
Corporation Name Canadian Science Fiction and Fantasy Association
Registered Office Address 239 College St
Toronto
ON M5T 1R5
Incorporation Date 2010-04-06
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Danielle Stephens 5569 Sans Souci Rd, Halfmoon Bay BC V0N 1Y2, Canada
Shannon Allen 116 Heritage Lake Shores, Heritage Pointe AB T1S 4J6, Canada
JEAN-LOUIS TRUDEL 480 RUE VICTORIA, QUEBEC QC G1K 5C7, Canada
CLIFFORD SAMUELS 1903 GLENMOUNT DRIVE SW, CALGARY AB T3E 4B4, Canada
CLINT BUDD 1432 VELVET ROAD, GIBSONS BC V0N 1V5, Canada
Murray Moore 1065 Henley Rd, Mississauga ON L4Y 1C8, 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 2010-04-06 2013-12-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-19 current 239 College St, Toronto, ON M5T 1R5
Address 2010-04-06 2013-12-19 239 College Street, 3rd Floor, Toronto, ON M5T 1R5
Name 2010-04-06 current Canadian Science Fiction and Fantasy Association
Status 2013-12-19 current Active / Actif
Status 2010-04-06 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)
2010-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-07 Soliciting
Ayant recours à la sollicitation
2017 2017-09-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 239 COLLEGE ST
City TORONTO
Province ON
Postal Code M5T 1R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7832150 Canada Inc. 107-253 College St, Toronto, ON M5T 1R5 2011-04-11
Canadian Icewine International Trade Council 257 College Street 1st Floor, Toronto, ON M5T 1R5 2008-09-10
1.888.i.am.junk Corp. 253 College Street Suite #409, Toronto, ON M5T 1R5 2008-06-11
6712843 Canada Inc. 261 College St., Toronto, ON M5T 1R5 2007-02-01
Adminica Systems Inc. 253 College St Ste 179, Toronto, ON M5T 1R5 2006-09-20
6524010 Canada Inc. 253 College Street, Suite 356, Toronto, ON M5T 1R5 2006-02-17
Dndrinks Inc. 253 College St., Suite 179, Toronto, ON M5T 1R5 2005-10-12
Amdecon Canada, Inc. Suite 176, 253 College Street, Toronto, Ontario, ON M5T 1R5 2005-05-30
Lexiem Company Limited 253 College Street, Suite 346, Toronto, ON M5T 1R5 2002-11-06
Cues Canada East Council 245 College St, Toronto, ON M5T 1R5 2000-09-07
Find all corporations in postal code M5T 1R5

Corporation Directors

Name Address
Danielle Stephens 5569 Sans Souci Rd, Halfmoon Bay BC V0N 1Y2, Canada
Shannon Allen 116 Heritage Lake Shores, Heritage Pointe AB T1S 4J6, Canada
JEAN-LOUIS TRUDEL 480 RUE VICTORIA, QUEBEC QC G1K 5C7, Canada
CLIFFORD SAMUELS 1903 GLENMOUNT DRIVE SW, CALGARY AB T3E 4B4, Canada
CLINT BUDD 1432 VELVET ROAD, GIBSONS BC V0N 1V5, Canada
Murray Moore 1065 Henley Rd, Mississauga ON L4Y 1C8, Canada

Entities with the same directors

Name Director Name Director Address
C-Quest Ministries Inc. MURRAY MOORE 16 DALHURST WAY N.W., CALGARY AB T3A 1N7, Canada
10938963 Canada Ltd. Murray Moore 19 Dalhurst Way NW, Calgary AB T3A 1N7, Canada
ROSEBUD CENTRE OF THE ARTS Murray Moore 16 Dalhurst Way NW, Calgary AB T3A 1N7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5T 1R5

Similar businesses

Corporation Name Office Address Incorporation
Y-con Science Fiction Association 6926 Highway 3, St Anne Du Ruisseau, NS B0W 2X0 2017-03-03
Canadian Political Science Association 260 Dalhousie Street, Suite 204, Ottawa, ON K1N 7E4 1971-04-19
Canadian Association for The Advancement of Science 1200 - 1075 West Georgia Street, Vancouver, BC V6E 3C9 1996-11-06
Canadian Association for Laboratory Animal Science (c.a.l.a.s.) 2901 Sheppard Avenue East, Toronto, ON M1T 3V5 1970-02-27
Science-fiction Et Fantastique Du Septentrion 172 Lamarche, Suite 303, Gatineau, QC J8T 6R4 1989-01-12
Association Canadienne Des Expositions Scientifiques Station U, P.o.box 363, Toronto 18, ON 1971-12-29
Canadian Meat Science Association 450-2590, Boul. Laurier, Québec, QC G1V 4M6 1987-07-24
Canadian Association for Earthquake Engineering 6250 Applied Science Lane, Suite 2018, Vancouver, BC V6T 1Z4 1993-01-20
The Canadian Association of Science Centres 100 Ramsey Lake Road, Sudbury, ON P3E 5S9 1985-12-17
Canadian Association for Information Science 300 - 275 Bank St., Ottawa, ON K2P 2L6 1970-04-15

Improve Information

Please provide details on Canadian Science Fiction and Fantasy Association 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