Canadian Exchange Traded Funds Association

Address:
36 King Street East, Suite #400, Toronto, ON M5C 3B2

Canadian Exchange Traded Funds Association is a business entity registered at Corporations Canada, with entity identifier is 8025851. The registration start date is December 6, 2011. The current status is Active.

Corporation Overview

Corporation ID 8025851
Business Number 835956483
Corporation Name Canadian Exchange Traded Funds Association
Registered Office Address 36 King Street East
Suite #400
Toronto
ON M5C 3B2
Incorporation Date 2011-12-06
Corporation Status Active / Actif
Number of Directors 3 - 8

Directors

Director Name Director Address
KEVIN GOPAUL 222 MILKWEED WAY, OAKVILLE ON L6L 0A6, Canada
ROHIT MEHTA 92 WILLINGDON BOULEVARD, TORONTO ON M8X 2H7, Canada
ATUL TIWARI 210 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1J6, Canada
HUCK OON 37 Almond Avenue, Thornhill ON L3T 1K9, Canada
MICHAEL COOKE 46 Donlea Drive, Toronto ON M4G 2M4, Canada
STEVE HAWKINS 480 Coleen Drive, Oakville ON L6J 6A5, Canada
MARK NEILL 5646 HIGHBURY STREET, VANCOUVER BC V6N 1Y8, Canada
WARREN COLLIER 9741 Coyle Road, RR #6, Tillsonburg ON N4G 4G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-02-01 current 36 King Street East, Suite #400, Toronto, ON M5C 3B2
Address 2018-02-05 2019-02-01 73 Simcoe Street, Suite 301, Toronto, ON M5J 1W9
Address 2013-11-25 2018-02-05 79 Baldwin St. N, Brooklin, ON L1M 1A4
Address 2011-12-06 2013-11-25 40 King Street West, Scotia Plaza Suite 4400, Toronto, ON M5H 3Y4
Name 2011-12-06 current Canadian Exchange Traded Funds Association
Status 2011-12-06 current Active / Actif

Activities

Date Activity Details
2017-07-10 Amendment / Modification Directors Limits Changed.
Section: 201
2013-11-25 Amendment / Modification Section: 201
2013-04-03 Amendment / Modification Section: 201
2011-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 36 King Street East
City Toronto
Province ON
Postal Code M5C 3B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Foundation for The Advancement of Investor Rights 36 King Street East, Suite 400, Toronto, ON M5C 3B2 2008-02-07
Dtb Inc. 36 King Street East, 4th Floor, Toronto, ON M5C 2L9 2010-04-27
Canadian Press Enterprises Inc. 36 King Street East, Toronto, ON M5C 2L9 2010-11-15
Canadian Media Elections Consortium Inc. 36 King Street East, Toronto, ON M5C 2L9 2011-03-28
Broadview Strategy Group Inc. 36 King Street East, Suite 400, Toronto, ON M5C 1E5 2011-10-26
Rst-l Consulting Inc. 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2012-06-15
Purthanol Canada Limited 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2012-10-22
Svc Members' Association 36 King Street East, Suite 700, Toronto, ON M5C 1E5 2013-10-15
Omifin Solutions Inc. 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2014-02-05
Uno Concepts Ltd. 36 King Street East, Suit 400, Toronto, ON M5C 1E5 2014-08-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Next Stack Inc. 36 King Street East, 401, Toronto, ON M5C 3B2 2019-02-12
Scale Health Consulting Inc. 36 King Street East, Suite 400, Toronto, ON M5C 3B2 2016-03-09
Inc1up Holdings Ltd. 36 King St East, 4th Floor, Toronto, ON M5C 3B2 2014-12-29
Teamtech Management Inc. 36 King St E, Suite 400, Toronto, ON M5C 3B2 2014-09-30
Boreto Logistics Inc. 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2014-06-05
Ressources Murgor Inc. 1 Toronto Street, Suite 201, Toronto, ON M5C 3B2
Porthope Capital Inc. 36 King Street East, Suite 400, Toronto, ON M5C 3B2 2014-10-15
U.m. Luxe Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2014-12-12
Home Onroute Tours and Adventures Inc. 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2016-05-05
Snolar Technologies Ltd. 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2016-05-31
Find all corporations in postal code M5C 3B2

Corporation Directors

Name Address
KEVIN GOPAUL 222 MILKWEED WAY, OAKVILLE ON L6L 0A6, Canada
ROHIT MEHTA 92 WILLINGDON BOULEVARD, TORONTO ON M8X 2H7, Canada
ATUL TIWARI 210 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1J6, Canada
HUCK OON 37 Almond Avenue, Thornhill ON L3T 1K9, Canada
MICHAEL COOKE 46 Donlea Drive, Toronto ON M4G 2M4, Canada
STEVE HAWKINS 480 Coleen Drive, Oakville ON L6J 6A5, Canada
MARK NEILL 5646 HIGHBURY STREET, VANCOUVER BC V6N 1Y8, Canada
WARREN COLLIER 9741 Coyle Road, RR #6, Tillsonburg ON N4G 4G9, Canada

Entities with the same directors

Name Director Name Director Address
VANGUARD INVESTMENTS CANADA INC. ATUL TIWARI 210 Rosedale Heights Drive, Toronto ON M4T 1E1, Canada
8756759 Canada Inc. Atul Tiwari 44 St. Joseph Street, Suite 2001, Toronto ON M4Y 2W4, Canada
TD MUTUAL FUNDS CORPORATE CLASS LTD. Huck Oon 37 Almond Avenue, Thornhill ON L3T 1K9, Canada
HAMMOCK PHARMACEUTICALS INC. Michael Cooke 352 Front Street West, Suite 1519, Toronto ON M5V 0K3, Canada
HARBOUR AUTHORITY OF BACK BAY MICHAEL COOKE 19 MT. PLEASANT DRIVE, ST. GEORGE NB E5C 3K3, Canada
Truro Fish Feed Inc. MICHAEL COOKE 19 MOUNT PLEASANT RD., ST. GEORGE NB E5C 3K3, Canada
Cold Ocean Salmon Inc. Michael Cooke 255 Metcalf Street, Saint John NB E2K 1K7, Canada
Hermitage Processing Inc. Michael Cooke 491 Mascarene Road, Mascarene NB E5C 2S7, Canada
93984 CANADA LTD. MICHAEL COOKE 93 ANDRES DRIVE, DOLLARD DES ORMEAUX QC H9B 1R7, Canada
THE CLARE AND HAROLD CLARK INSTITUTE FOR THE STUDY OF CHARITABLE ACTIVITIES IN CANADA MICHAEL COOKE 3565 STAGECOACH ROAD, RR 3, HARROWSMITH ON K0H 1V0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 3B2

Similar businesses

Corporation Name Office Address Incorporation
Horizons Exchange Traded Funds Inc. 26, Wellington Street East, Suite 700, Toronto, ON M5E 1S2
Horizons Exchange Traded Funds Inc. 26 Wellington St. E., Suite 700, Toronto, ON M5E 1S2 2002-12-17
Canadian Association of Income Funds 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2003-02-26
Canadian-chinese Art and Cultural Exchange Association 280 Yorktech Dr, Unit 20, Markham, ON L6G 0A6 2018-06-08
Sino-canadian Education Exchange Promotion Association 3105-833 Seymour Street, Vancouver, BC V6B 0G4 2019-10-07
Canadian Medical Exchange Association 668 Silver Star Blvd., Unit 211, Toronto, ON M1V 5N1 2016-01-19
Canadian Association for Artistic Multicultural Exchange 75 Frederick Stamm Cres, Markham, ON L6C 0X3 2019-10-21
Canadian Multicultural Art Exchange Association 56 Forest Manor Road, Unit #702, Toronto, ON M2J 1M1 2020-02-28
Canadian-german Academic Exchange Association Sandwich Post Office, P.o.box 105, Windsor, ON N9C 3Z1 1964-10-16
Canadian Culture and Sport Exchange Association 21 Herbert Wales Cres., Markham, ON L6C 0G1 2019-01-17

Improve Information

Please provide details on Canadian Exchange Traded Funds 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