AUTISM SOCIETY CANADA

Address:
140 Yonge Street, Suite 200, Toronto, ON M5C 1X6

AUTISM SOCIETY CANADA is a business entity registered at Corporations Canada, with entity identifier is 9131701. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9131701
Business Number 131607657
Corporation Name AUTISM SOCIETY CANADA
SOCIÉTÉ CANADIENNE DE L'AUTISME
Registered Office Address 140 Yonge Street, Suite 200
Toronto
ON M5C 1X6
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
DONALD BLANE 44 TALLOWTREE PLACE, CAMBRIDGE ON N1T 1M2, Canada
DENISE MCKEE 5204- 54TH STREET, YELLOWKNIFE NT X1A 1W8, Canada
ELIZABETH OLIVER 23 MONKSTOWN ROAD, ST.JOHN'S NL A1C 3T2, Canada
LAUREL GIBBONS 82 REBECCA CRESCENT, OTTAWA ON K1J 6C3, Canada
TOM JACKMAN 34 BONAVENTURE AVE., ST.JOHNS NL A1C 3Z5, Canada
DERMOT CLEARY 58 STEWART STREET, STUDIO 300, TORONTO ON M5V 1H6, Canada
DARLENE PUGSLEY 30 EALEY CRESCENT, RIVERVIEW NB E1B 1E6, Canada
MICHAEL LEWIS 4485 ROSS LANE, WEST VANCOUVER BC V7W 2Z2, Canada
CHRISTINE DADE 301-20 DEAN PARK RD., SCARBOROUGH ON M1B 3G9, Canada
STEPHEN HORNER 35 WESTBLUFF PLACE, CALGARY AB T3Z 3N9, Canada
DAVID JARDINE 6411- 110 STREET, EDMONTON AB T6H 3E5, Canada
SUZANNE LEWIS 5480 KEITH ROAD, WEST VANCOUVER BC V7W 3C9, Canada
WENDY EDWARDS 7160 GRAND RIVER LANE, R.R #7, CHATHAM ON N7M 5J7, Canada
VUSUMZI MSI 39 REAMAN STREET, RICHMOND HILL ON L4C 4P2, Canada
VICKI HARVEY 51 MURRAY ROAD, EASTERN PASSAGE NS B3G 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-08-19 current 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6
Address 2019-07-26 2019-08-19 92 Hiscock Shores Road, Carrying Place, ON K0K 1L0
Address 2015-05-28 2019-07-26 217 Cherry Street East, Bothwell, ON N0P 1C0
Name 2015-05-28 current AUTISM SOCIETY CANADA
Name 2015-05-28 current SOCIÉTÉ CANADIENNE DE L'AUTISME
Status 2015-05-28 current Active / Actif

Activities

Date Activity Details
2015-05-28 Amalgamation / Fusion Amalgamating Corporation: 4024061.
Section: 206
2015-05-28 Amalgamation / Fusion Amalgamating Corporation: 990931.
Section: 206

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-18 Soliciting
Ayant recours à la sollicitation
2018 2018-05-31 Soliciting
Ayant recours à la sollicitation
2017 2017-05-26 Soliciting
Ayant recours à la sollicitation

Corporations with the same name

Corporation Name Office Address Incorporation
Autism Society Canada 1670 Heron Road, Ottawa, ON K1V 0C2 1976-06-22

Office Location

Address 140 Yonge Street, Suite 200
City Toronto
Province ON
Postal Code M5C 1X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3582990 Canada Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 1999-01-27
Hartnamtemah Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2013-09-25
8866210 Canada Ltd. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2014-04-24
Change Broadband Ltd. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2014-04-24
Change Wireless Ltd. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2014-07-03
Divvio Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2015-01-28
Yv 3 Communications Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2015-08-18
Change Sports Ltd. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2015-08-20
Change Transit Ltd. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2015-09-11
Change Media Ltd. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2016-06-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Om Company Inc. C/o Sourcecamp & Card Robot, 200-140 Yonge Street, Toronto, ON M5C 1X6 2018-09-19
Indie Tech Limited 140-200 Yonge Street, Toronto, ON M5C 1X6 2018-06-14
Ethereal Networks Inc. #200-140 Yonge St., Toronto, ON M5C 1X6 2018-01-24
Coordin Canada Inc. 140 Yonge Street, Suite 378, Toronto, ON M5C 1X6 2017-09-27
Rampiva Inc. 140 Yonge Street, #200, Toronto, ON M5C 1X6 2017-08-28
10269514 Canada Ltd. C/o Card Robot Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2017-06-07
Humanitarian and Development Consortium Africa 140 Yonge Street, Suite 202, Toronto, ON M5C 1X6 2017-04-17
Finso Incorporated C/o Card Robot, 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2017-04-01
Right-health Inc. 140 Yonge Street, Suite 316, Toronto, ON M5C 1X6 2017-02-02
10007978 Canada Ltd. 40 Yonge St., Suite 200, Toronto, ON M5C 1X6 2016-12-02
Find all corporations in postal code M5C 1X6

Corporation Directors

Name Address
DONALD BLANE 44 TALLOWTREE PLACE, CAMBRIDGE ON N1T 1M2, Canada
DENISE MCKEE 5204- 54TH STREET, YELLOWKNIFE NT X1A 1W8, Canada
ELIZABETH OLIVER 23 MONKSTOWN ROAD, ST.JOHN'S NL A1C 3T2, Canada
LAUREL GIBBONS 82 REBECCA CRESCENT, OTTAWA ON K1J 6C3, Canada
TOM JACKMAN 34 BONAVENTURE AVE., ST.JOHNS NL A1C 3Z5, Canada
DERMOT CLEARY 58 STEWART STREET, STUDIO 300, TORONTO ON M5V 1H6, Canada
DARLENE PUGSLEY 30 EALEY CRESCENT, RIVERVIEW NB E1B 1E6, Canada
MICHAEL LEWIS 4485 ROSS LANE, WEST VANCOUVER BC V7W 2Z2, Canada
CHRISTINE DADE 301-20 DEAN PARK RD., SCARBOROUGH ON M1B 3G9, Canada
STEPHEN HORNER 35 WESTBLUFF PLACE, CALGARY AB T3Z 3N9, Canada
DAVID JARDINE 6411- 110 STREET, EDMONTON AB T6H 3E5, Canada
SUZANNE LEWIS 5480 KEITH ROAD, WEST VANCOUVER BC V7W 3C9, Canada
WENDY EDWARDS 7160 GRAND RIVER LANE, R.R #7, CHATHAM ON N7M 5J7, Canada
VUSUMZI MSI 39 REAMAN STREET, RICHMOND HILL ON L4C 4P2, Canada
VICKI HARVEY 51 MURRAY ROAD, EASTERN PASSAGE NS B3G 1S3, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN SOCIETY FOR AUTISTIC CHILDREN CHRISTINE DADE 301 - 20 DEAN PARK RD, SCARBOROUGH ON M1B 3G9, Canada
AUTISM CANADA FOUNDATION DARLENE PUGSLEY 30 EALEY CRESCENT, RIVERVIEW NB E1B 1E6, Canada
THE CANADIAN SOCIETY FOR AUTISTIC CHILDREN DAVID JARDINE 6411 - 110 STREET, EDMONTON AB T6H 3E5, Canada
6264697 CANADA INC. DAVID JARDINE 10333 SOUTPORT ROAD S.W., CALGARY AB T2W 3X6, Canada
TELVENT CORPORATE SERVICES LTD. DAVID JARDINE 431 WILLOWGROVE CRES. S.E., CALGARY AB T2J 1N5, Canada
Berkana Resources Canada, Inc. David Jardine 431 Willow Grove Cr. S.E., Calgary AB T2J 1N5, Canada
COALITION OF PROVINCIAL ORGANIZATIONS OF THE HANDICAPPED DENISE MCKEE 5204-54TH STREET, YELLOWKNIFE NT X1A 1W8, Canada
THE CANADIAN SOCIETY FOR AUTISTIC CHILDREN DENISE MCKEE 5204 - 54TH STREET, YELLOWKNIFE NT X1A 1W8, Canada
AUTISM CANADA FOUNDATION DERMOT CLEARY 58 STEWART STREET, STUDIO 300, TORONTO ON M5V 1H6, Canada
AUTISM CANADA FOUNDATION DONALD BLANE 44 TALLOWTREE PLACE, CAMBRIDGE ON N0T 1M2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1X6

Similar businesses

Corporation Name Office Address Incorporation
Angels With Autism Foundation 5929l Jeanne D'arc Blvd, Suite 330, Ottawa, ON K1C 7K2 2005-12-19
Proset Autism 69 Mount Victoria Street, Hudson, QC J0P 1H0 2013-04-08
International Alliance for Autism Research Inc. 1 Lafford Street, Kirkland, QC H9J 3Y3 1999-03-05
Cfd Society of Canada 161 Louis Pasteur Mcg Cby A331, Ottawa, ON K1N 6N5 1992-08-17
Quickstart - Early Intervention for Autism 23 Evanshen Crescent, Kanata, ON K2K 2Z6 2010-07-19
Centre for Innovation In Autism and Intellectual Disabilities 5703, Ferrier, Mont-royal, QC H4P 1N3 2015-01-07
Shaking The System - Autism Awareness Foundation 216 Maupassant Street, Dollard-des-ormeaux, QC H9G 3B2 2009-02-10
Mastocytosis Society Canada 4305 Preston Crescent, Regina, SK S4X 0C9 2009-08-13
Canadian Society of Microbiologists 17 Dossetter Way, Ottawa, ON K1G 4S3 1958-10-21
Canadian Nuclear Society 998 Bloor St. W., #501, Toronto, ON M6H 1L0 1998-06-09

Improve Information

Please provide details on AUTISM SOCIETY 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