Canadian Association for Business Economics

Address:
130 Westmount Avenue, Toronto, ON M6H 3K4

Canadian Association for Business Economics is a business entity registered at Corporations Canada, with entity identifier is 808938. The registration start date is January 31, 1979. The current status is Active.

Corporation Overview

Corporation ID 808938
Business Number 122783913
Corporation Name Canadian Association for Business Economics
Registered Office Address 130 Westmount Avenue
Toronto
ON M6H 3K4
Incorporation Date 1979-01-31
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
Jamie Ronson 4538 Rue Marquette, Montréal QC H2J 3Y4, Canada
PETER HALL 150 SLATER STREET, OTTAWA ON K1A 1K3, Canada
Randall Bartlett 265 Bradley Avenue, Ottawa ON K1L 7E8, Canada
JOSEPH MACALUSO 36 CLOVELLY RD., OTTAWA ON K1J 8V7, Canada
David Chaundy 225 Taranaki Drive, Dartmouth NS B2W 4X8, Canada
Rahatjan Judge 826 Avenue K South, Saskatoon SK S7M 2E8, Canada
JANICE STOKES 3929 17TH AVENUE, REGINA SK S4S 0B7, Canada
PAUL JACOBSON 80 FRONT STREET EAST, SUITE 720, TORONTO ON M5E 1T4, Canada
Sarah Piercy 442 Lariviere Street, Winnipeg MB R2H 1A6, Canada
ANTONIA PRLIC 1 Shaw Street, Suite 1024, TORONTO ON M6K 0A1, Canada
Bonnie Lemcke 1 Dundas Street West, Suite 1400, Toronto ON M7A 1Y7, Canada
CHRISTOPHER LAWLESS 301-2940 JUTLAND RD., VICTORIA BC V8T 5K6, Canada
BRYAN YU 1441 CREEKSIDE DRIVE, VANCOUVER BC V6J 4S8, Canada
GILL NAULT 11 DUPUIS COURT, ST. ALBERT AB T8N 5V7, Canada
ARMINE YALNIZYAN 204 Bayview Heights Drive, Toronto ON M4G 2Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1979-01-31 2014-07-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-01-30 1979-01-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-10-08 current 130 Westmount Avenue, Toronto, ON M6H 3K4
Address 2019-07-27 current 206 Glendonwynne Road, Toronto, ON M6P 3G3
Address 2019-07-27 2020-10-08 206 Glendonwynne Road, Toronto, ON M6P 3G3
Address 2014-07-09 2019-07-27 80 Front Street East, Suite 720, Toronto, ON M5E 1T4
Address 2013-03-31 2014-07-09 Box 828, Stn B, Ottawa, ON K1P 5P9
Address 2008-03-31 2013-03-31 Box 828, Stn B, Ottawa, ON K1P 5P9
Address 2000-03-31 2008-03-31 Box 828, Stn B, Ottawa, ON K1P 5P9
Address 1979-01-31 2000-03-31 Box 828, Stn B, Ottawa, ON K1P 5P9
Name 2014-07-09 current Canadian Association for Business Economics
Name 1979-01-31 2014-07-09 L'ASSOCIATION CANADIENNE DE SCIENCE ECONOMIQUE DES AFFAIRES
Name 1979-01-31 2014-07-09 CANADIAN ASSOCIATION FOR BUSINESS ECONOMICS
Status 2014-07-09 current Active / Actif
Status 1979-01-31 2014-07-09 Active / Actif

Activities

Date Activity Details
2014-07-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1979-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-07-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 130 Westmount Avenue
City Toronto
Province ON
Postal Code M6H 3K4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8012342 Canada Corporation 112 Westmount Avenue, Suite 1, Toronto, ON M6H 3K4 2011-11-01
Blood & Water Inc. 114 Westmount Avenue, Toronto, ON M6H 3K4 2007-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icarus Partners Inc. 701 Dovercourt Road, Unit 301, Toronto, ON M6H 0A1 2018-07-12
Reign Energy, Inc. 1881 Steeles Ave. W. Suite #190, Toronto, ON M6H 0A1 2014-03-05
The Crawford-petersen Group Inc. 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-02-26
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15
Gaysian Productions Inc. 701 Dovercourt Rd., Suite 301, Toronto, ON M6H 0A1 2013-01-03
Ungarbage Limited 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2020-04-17
Plorry Corp. 6 Foundry Ave, Toronto, ON M6H 0A4 2019-02-03
Do The Daniel Inc. 10 Foundry Avenue, #239, Toronto, ON M6H 0A4 2017-01-09
Cass & Zack Inc. 8 Foundry Avenue, Unit 259, Toronto, ON M6H 0A5 2017-06-08
Perpetufuel, Inc. 231-10 Foundry Ave, Toronto, ON M6H 0A6 2019-07-16
Find all corporations in postal code M6H

Corporation Directors

Name Address
Jamie Ronson 4538 Rue Marquette, Montréal QC H2J 3Y4, Canada
PETER HALL 150 SLATER STREET, OTTAWA ON K1A 1K3, Canada
Randall Bartlett 265 Bradley Avenue, Ottawa ON K1L 7E8, Canada
JOSEPH MACALUSO 36 CLOVELLY RD., OTTAWA ON K1J 8V7, Canada
David Chaundy 225 Taranaki Drive, Dartmouth NS B2W 4X8, Canada
Rahatjan Judge 826 Avenue K South, Saskatoon SK S7M 2E8, Canada
JANICE STOKES 3929 17TH AVENUE, REGINA SK S4S 0B7, Canada
PAUL JACOBSON 80 FRONT STREET EAST, SUITE 720, TORONTO ON M5E 1T4, Canada
Sarah Piercy 442 Lariviere Street, Winnipeg MB R2H 1A6, Canada
ANTONIA PRLIC 1 Shaw Street, Suite 1024, TORONTO ON M6K 0A1, Canada
Bonnie Lemcke 1 Dundas Street West, Suite 1400, Toronto ON M7A 1Y7, Canada
CHRISTOPHER LAWLESS 301-2940 JUTLAND RD., VICTORIA BC V8T 5K6, Canada
BRYAN YU 1441 CREEKSIDE DRIVE, VANCOUVER BC V6J 4S8, Canada
GILL NAULT 11 DUPUIS COURT, ST. ALBERT AB T8N 5V7, Canada
ARMINE YALNIZYAN 204 Bayview Heights Drive, Toronto ON M4G 2Z5, Canada

Entities with the same directors

Name Director Name Director Address
CONGRESS COMMUNITY SERVICES JOSEPH MACALUSO 36 CLOVELLY ROAD, OTTAWA ON K1J 8V7, Canada
DNP CANADA INC. PAUL JACOBSON 145 WEST, 57TH STREET, NEW YORK NY 10019, United States
DNP CANADA INC. PAUL JACOBSON 384 PINE BROOK ROAD, BEDFORD NY 10560, United States
THE LOWER CANADA COLLEGE FOUNDATION PETER HALL 46 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B3, Canada
156220 CANADA INC. PETER HALL 2740 ROSEBERRY AVENUE, WEST VANCOUVER BC V7V 3A2, Canada
PLANETEL TELECOMMUNICATIONS INC. PETER HALL 46 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B3, Canada
THE TROPICAL CONSERVANCY CORPORATION PETER HALL 24 GWENDOVER AVENUE, OTTAWA ON K1S 4Z7, Canada
3781224 CANADA INC. PETER HALL 14A PETER STREET SOUTH, P.O. BOX 98, COPPER CLIFF ON P0M 1N0, Canada
TIGERTEL COMMUNICATIONS INC. PETER HALL 58 ALDER GROVE, LONDON ON N6H 5A7, Canada
171228 CANADA INC. PETER HALL 46 SUMMIT CIRCLE, WESTMOUT QC H3Y 1B3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6H 3K4

Similar businesses

Corporation Name Office Address Incorporation
International Association of Economics, Finance and Sustainable Business (iaefsb) 9001 L'acadie Blvd, Suite 104, Montreal, QC H4N 3H5 2014-10-08
Canadian Economics Association 55 Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 2015-04-08
L'association Canadienne D'economie Familiale 151 Slater St., Suite 307, Ottawa, ON K1P 5H3 1954-11-02
Capital University of Economics and Business Alumni Association In Canada 255 Duncan Mill Road, Suite 512, North York, ON M3B 3H9 2017-10-01
Canadian Association for Energy Economics 505 19 Avenue Sw, Suite 608, Calgary, AB T2S 0E4 1983-01-31
Association Canadienne Des Charges De Voyages Postal Station C P.o. Box:4704, Calgary, AB T2T 5P1 1983-02-25
Association of Canadian Business Women's Organizations - 48 Coledale Road, Unionville, ON L3R 7W9 2003-06-11
Association Canadienne Des Affaires En Russie 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1997-09-26
L'association D'affaires Canado-américaine (aaca) 8117 Jean Nicolet, Montreal, QC H1R 2P9 1986-01-09
Canadian Business Software Association 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1989-12-14

Improve Information

Please provide details on Canadian Association for Business Economics 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