Digital Advertising Alliance of Canada

Address:
33 Bloor Street East, Suite 303, Toronto, ON M4W 3H1

Digital Advertising Alliance of Canada is a business entity registered at Corporations Canada, with entity identifier is 8368830. The registration start date is January 4, 2013. The current status is Active.

Corporation Overview

Corporation ID 8368830
Business Number 829925445
Corporation Name Digital Advertising Alliance of Canada
L'Alliance canadienne de la publicité numérique
Registered Office Address 33 Bloor Street East
Suite 303
Toronto
ON M4W 3H1
Incorporation Date 2013-01-04
Corporation Status Active / Actif
Number of Directors 4 - 12

Directors

Director Name Director Address
JANET CALLAGHAN 61 Castle Frank Crescent, Toronto ON M4W 3A2, Canada
WALTON HILL 388 FREEMAN CRESCENT, OAKVILLE ON L6H 4R4, Canada
RON LUND 97 Wright Street, Richmond Hill ON L4C 4A3, Canada
ADAM KARDASH 100 King Street West, Suite 6200, P.O. Box 50, Toronto ON M5X 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-02-13 current 33 Bloor Street East, Suite 303, Toronto, ON M4W 3H1
Address 2018-01-10 2019-02-13 95 St. Clair Avenue West, Suite 1008, Toronto, ON M4V 1N6
Address 2017-08-09 2018-01-10 1396 Bloor Street West, #1008, Toronto, ON M4V 1N6
Address 2013-01-04 2017-08-09 95 St.clair Avenue West, #1103, Toronto, ON M4V 1N6
Name 2013-01-04 current Digital Advertising Alliance of Canada
Name 2013-01-04 current L'Alliance canadienne de la publicité numérique
Status 2013-01-04 current Active / Actif

Activities

Date Activity Details
2013-01-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-06-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 33 Bloor Street East
City Toronto
Province ON
Postal Code M4W 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Normes Canadiennes De La PublicitÉ 33 Bloor Street East, Suite 303, Toronto, ON M4W 3H1 1957-05-13
Milltown Waterpower Corporation 33 Bloor Street East, Suite 1005, Toronto, ON M4W 3H1 2010-11-26
Goodman Sustainability Group Inc. 33 Bloor Street East, Suite 1000, Toronto, ON M4W 3H1 2015-01-09
9682112 Canada Inc. 33 Bloor Street East, Suite 1101(attn: A. Dhalla), Toronto, ON M4W 3H1 2016-03-23
Canndollar Silver Blockchain Inc. 33 Bloor Street East, Toronto, ON M4W 3H1 2017-10-19
Grouppay Inc. 33 Bloor Street East, Suite: 500, Toronto, ON M4W 3H1 2017-11-17
Pointchain Technology Inc. 33 Bloor Street East, #500, Toronto, ON M4W 3H1 2018-03-07
Agency Undone Inc. 33 Bloor Street East, Unit 5-100, Toronto, ON M4W 3H1 2019-05-27
Beach Chair Marketing Corp. 33 Bloor Street East, 5th Floor, Toronto, ON M4W 3H1 2019-06-12
Behavioural Insights (canada) Ltd. 33 Bloor Street East, 5th Floor, Suite 165, Toronto, ON M4W 3H1 2019-07-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12146380 Canada Inc. 1005-33 Bloor Street East, Toronto, ON M4W 3H1 2020-06-22
Pointalytics Inc. #500 - 33 Bloor Street East, Toronto, ON M4W 3H1 2019-04-08
Ufts Inc. 500-33 Bloor St East, Toronto, ON M4W 3H1 2019-03-22
Ftcan Tech Inc. 500-33 Bloor Street East, Toronto, ON M4W 3H1 2019-03-04
Atlas Content Studio Incorporated 33 Bloor Street East, 5th Floor, Toronto, ON M4W 3H1 2017-05-09
Refugee Career Jumpstart Project 33 Bloor East, 5th Floor, Toronto, ON M4W 3H1 2016-01-19
7928335 Canada Inc. 33 Bloor Street East, Floor 5, Toronto, ON M4W 3H1 2011-07-27
Latta Waterpower Corporation 33 Bloor Street East, Suite 1005, C/o Blosser & Associates, Toronto, ON M4W 3H1 2011-02-18
6810721 Canada Limited 33 Bloor Street East, Suite 1000, Toronto, ON M4W 3H1 2007-07-20
Syncoria Incorporated 33 Bloor St. E., 5th Floor Suite E, Toronto, ON M4W 3H1 2004-06-09
Find all corporations in postal code M4W 3H1

Corporation Directors

Name Address
JANET CALLAGHAN 61 Castle Frank Crescent, Toronto ON M4W 3A2, Canada
WALTON HILL 388 FREEMAN CRESCENT, OAKVILLE ON L6H 4R4, Canada
RON LUND 97 Wright Street, Richmond Hill ON L4C 4A3, Canada
ADAM KARDASH 100 King Street West, Suite 6200, P.O. Box 50, Toronto ON M5X 1B8, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN ANONYMIZATION NETWORK Adam Kardash 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto ON M5X 1B8, Canada
3876501 CANADA INC. ADAM KARDASH 167 BRICKSTONE CIRCLE, THORNHILL ON L4J 7V2, Canada
IAB INTERNET ADVERTISING BUREAU OF CANADA ADAM KARDASH 128 BEVERLEY GLEN BOULEVARD, THORNHILL ON L4J 7V2, Canada
EVERYTHING WIRELESS CANADA INC. ADAM KARDASH 167 BRICKSTONE CIRCLE, THORNHILL ON L4J 7Y2, Canada
ARTS FOUNDATION OF GREATER TORONTO JANET CALLAGHAN 61 CASTLE FRANK CRES., TORONTO ON M4W 3A2, Canada
Association of Canadian Advertisers Incorporated RON LUND 97 WRIGHT STREET, RICHMOND HILL ON L4C 4A3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 3H1

Similar businesses

Corporation Name Office Address Incorporation
Cuisine Canada - The Canadian Culinary Alliance L'alliance Culinaire Canadienne 164 Mary Street, Elora, ON N0B 1S0 1995-01-25
The Alliance of Media Teachers In Canada 95 Glenridge Road, Toronto, ON M1M 1A9 1995-11-22
Canadian Trucking Alliance 555 Dixon Road, Toronto, ON M9W 1H8 1951-12-13
Canadian Muslim Alliance 17075 Rue Omer, Pierrefonds, QC H9J 1B6 2016-12-05
Canadian Alliance Inc. - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15
Alliance Des Semences Canadienne Inc. 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 2014-02-28
The Canadian Peace Alliance 427 Bloor St W. #13, Toronto, ON M5S 1X7 1996-12-17
Canadian Secular Alliance 24 Wolseley St., Toronto, ON M5T 1A2 2009-04-23
Canadian Massage Therapist Alliance 22-1738 Quebec Ave, Saskatoon, SK S7K 1V9 1991-10-09
Canadian Epilepsy Alliance 2155 Dunwin Drive, Mississauga, ON L5L 4M1 1999-06-30

Improve Information

Please provide details on Digital Advertising Alliance of Canada 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