CANADIAN ASSOCIATION OF PROFESSIONAL SOMMELIERS

Address:
181 University Avenue, Suite 816, Toronto, ON M5H 2X7

CANADIAN ASSOCIATION OF PROFESSIONAL SOMMELIERS is a business entity registered at Corporations Canada, with entity identifier is 8942358. The registration start date is July 3, 2014. The current status is Active.

Corporation Overview

Corporation ID 8942358
Business Number 803599372
Corporation Name CANADIAN ASSOCIATION OF PROFESSIONAL SOMMELIERS
L'ASSOCIATION CANADIENNE DES SOMMELIERS PROFESSIONNELS
Registered Office Address 181 University Avenue
Suite 816
Toronto
ON M5H 2X7
Incorporation Date 2014-07-03
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Sara d'Amato 307 Willow Avenue, Toronto ON M4E 3K6, Canada
Sylvia Jansen 92 Beachside Bay, Winnipeg MB R3W 1L4, Canada
Gary Hewitt 7 Kilmarnock Bay, Winnipeg MB R2M 4R7, Canada
Jean Benoit Hinse 705 - 1625 Clark, Montreal QC H2X 2R4, Canada
Mark DeWolf 184 Kingswood Drive, Hammonds Plains NS B4B 1L2, Canada
Aline Migneault 192 ch Domaine Filion, St Sauveur QC J0R 1R7, Canada
Daniel Tanner 75 White Point Beach Resort Road, White Point NS B0T 1G0, Canada
Dorothy Jane Kearney 788 Hamilton Street, Suite 303, Vancouver BC V6B 0E9, Canada
Michelle McCarthy 144 Harvard Road, Guelph ON N1G 3R1, Canada
Michelle Bouffard 627 West 24th Avenue, Vancouver BC V5Z 2B7, Canada
Elsa Macdonald 701 King Street West, Suite 605, Toronto ON M5V 2W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-03-16 current 181 University Avenue, Suite 816, Toronto, ON M5H 2X7
Address 2014-07-03 2015-03-16 144 Harvard Road, Guelph, ON N1G 3R1
Name 2014-07-03 current CANADIAN ASSOCIATION OF PROFESSIONAL SOMMELIERS
Name 2014-07-03 current L'ASSOCIATION CANADIENNE DES SOMMELIERS PROFESSIONNELS
Status 2014-07-03 current Active / Actif

Activities

Date Activity Details
2014-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-06 Soliciting
Ayant recours à la sollicitation
2019 2019-05-06 Soliciting
Ayant recours à la sollicitation
2018 2017-09-05 Soliciting
Ayant recours à la sollicitation
2017 2016-08-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 181 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 2X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
First Nation Securities Corporation 181 University Avenue, Suite 1800, Toronto, ON M5H 3M7 1992-04-13
Bfl Canada Risk and Insurance Services Inc. 181 University Avenue, Suite 1700, Toronto, ON M5H 3M7 1996-03-01
Canal Marine & Industrial Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1996-06-06
Sp Plus Corporation Canada 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7
Margot Investments Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1946-08-29
Stoffel Holdings Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1948-09-30
Firstcan Realty Inc. 181 University Avenue, Suite 1800, Toronto, ON M5H 3M7 1989-08-25
Top Guides Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1998-12-23
Moneyramp.com Ltd. 181 University Avenue, Suite 700, Toronto, ON M5H 3M7 1999-04-07
Incommunity.ca Enterprises Inc. 181 University Avenue, Suite 1904, Toronto, ON M5H 3M7 1999-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cio Strategy Council 800 - 181 University Avenue, Toronto, ON M5H 2X7 2017-07-11
Pan American Alliance of Sommeliers 800-181 University Avenue, Toronto, ON M5H 2X7 2016-12-21
Adaptive Tutoring Systems Inc. 181 University Ave., Suite 816, Toronto, ON M5H 2X7 1999-09-29
Retail Metal Stores Inc. #800 - 181 University Avenue, Toronto, ON M5H 2X7
Casting for Recovery Canada 181 University Avenue, Suite 800, Toronto, ON M5H 2X7 2004-06-08
Icee-canada Inc. 181 University Avenue, Suite 800, Toronto, ON M5H 2X7 1985-04-30
The Miriam Dobell Healing Centre 181 University Avenue, Suite 816, Toronto, ON M5H 2X7 2000-12-28
Cerro Grande Mining Corporation 181 University Avenue, Suite 800, Toronto, ON M5H 2X7
Thirsty Sunshine Inc. 181 University Avenue, Toronto, ON M5H 2X7 2018-07-13
Sagc Canada Ltd. 181 University Avenue, Suite 800, ON M5H 2X7
Find all corporations in postal code M5H 2X7

Corporation Directors

Name Address
Sara d'Amato 307 Willow Avenue, Toronto ON M4E 3K6, Canada
Sylvia Jansen 92 Beachside Bay, Winnipeg MB R3W 1L4, Canada
Gary Hewitt 7 Kilmarnock Bay, Winnipeg MB R2M 4R7, Canada
Jean Benoit Hinse 705 - 1625 Clark, Montreal QC H2X 2R4, Canada
Mark DeWolf 184 Kingswood Drive, Hammonds Plains NS B4B 1L2, Canada
Aline Migneault 192 ch Domaine Filion, St Sauveur QC J0R 1R7, Canada
Daniel Tanner 75 White Point Beach Resort Road, White Point NS B0T 1G0, Canada
Dorothy Jane Kearney 788 Hamilton Street, Suite 303, Vancouver BC V6B 0E9, Canada
Michelle McCarthy 144 Harvard Road, Guelph ON N1G 3R1, Canada
Michelle Bouffard 627 West 24th Avenue, Vancouver BC V5Z 2B7, Canada
Elsa Macdonald 701 King Street West, Suite 605, Toronto ON M5V 2W7, Canada

Entities with the same directors

Name Director Name Director Address
VINAM NÉGOCIANT EN VIN INC. ALINE MIGNEAULT 192 CHEMIN DOMAINE FILION, ST-SAUVEUR QC J0R 1R7, Canada
Sunset Dreams Home Building Services Inc. Gary Hewitt 6 Woodland Road, St. Thomas ON N5P 1P2, Canada
THE BATHROOM MEDICS INC. GARY HEWITT 1911 BEAVERBROOK AVE., LONDON ON N6H 5X6, Canada
PAN AMERICAN ALLIANCE OF SOMMELIERS MICHELLE MCCARTHY 144 HARVARD ROAD, GUELPH ON N1G 3R1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2X7

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Association of Professional Conservators 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 1971-02-12
Association Canadienne Des Criminologues Professionnels Station "e", P.o.box 4464, Ottawa, ON K1S 2L1 1973-04-19
Canadian Association of Professional Academic Librarians 11-77 Winchester Street, Toronto, ON M4X 1B1 2013-06-12
Canadian Professional Sales Association 2 Bloor Street East, Suite 1920, Hudson's Bay Centre, Toronto, ON M4W 1A8 2007-12-17
Association Canadienne De Gens D'affaires Et Professionnels Dominicains 7060 Rue Saint-hubert, 2 Ieme Etage, Montreal, QC H2S 2M9 2001-05-23
Canadian Association of Professional Image Creators 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 1978-01-17
Association Des Sommeliers AccrÉditÉs Du Canada LtÉe 277 Labelle, Unite 122, Rosemere, QC J7A 2H3 2013-05-16
Professional Golfers' Association of Canada Foundation 13450 Dublin Line, Rr 1, Acton, ON L7J 2L7 1994-04-22
Canadian Association of Healthcare Professionals 20 Burlington Street East, Hamilton, ON L8L 4G2 2018-12-31
L'association Canadienne Des Professionnels Independents 122 Three Valleys Drive, P.o.box 158, Don Mills, ON M3C 2S2 1979-01-11

Improve Information

Please provide details on CANADIAN ASSOCIATION OF PROFESSIONAL SOMMELIERS 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