CANADIAN CARWASH ASSOCIATION (CCA)

Address:
411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5

CANADIAN CARWASH ASSOCIATION (CCA) is a business entity registered at Corporations Canada, with entity identifier is 9666206. The registration start date is March 11, 2016. The current status is Active.

Corporation Overview

Corporation ID 9666206
Business Number 778017293
Corporation Name CANADIAN CARWASH ASSOCIATION (CCA)
Registered Office Address 411 Richmond Street East
Suite 200
Toronto
ON M5A 3S5
Incorporation Date 2016-03-11
Corporation Status Active / Actif
Number of Directors 11 - 14

Directors

Director Name Director Address
Karen Dalton 4195 Dundas Street West, Suite 346, Toronto ON M8X 1Y4, Canada
Mike Dietrich 1122 International Blvd., Suite 700, Burlington ON L7L 6Z8, Canada
Jason Kaye 1802 Bayview Ave., Toronto ON M5A 3C7, Canada
Rudy Van Woerkom 71-24400 TWP. Rd. 552, Sturgeon County AB T8T 1P6, Canada
Chandra Saran 13231 72nd Ave., Surrey BC V3W 2N5, Canada
Brad Baldwin 614-33 Heritage Meadows Way S.E., Unit 1015, Calgary AB T2H 3B8, Canada
Christopher Armena 623 South Service Raod, Unit 1, Grimsby ON L3M 4E8, Canada
Sean McBride 1001 Doheny Ct., Northville MO 48167, United States
Brad Goetz 695 Westney Road S., Unit 1, Ajax ON L1S 6M0, Canada
Kiki Danielle Cloutier 4195 Dundas Street West, suite 346, Toronto ON M8X 1Y4, Canada
Matt McCulloch 1225 Franklin Blvd., Cambridge ON N1R 7E5, Canada
Kevin Krystik 2489 North Sheridan Way, Mississauga ON L5K 1A8, Canada
Terry Fahey 15-81 Auriga Drive, Ottawa ON K2E 7Y5, Canada
Christal Narday 655 The Queensway East, Mississauga ON L5A 3X6, Canada
Domenic Dimonte 3005 Bloor St. West, Etobicoke ON M8X 1C3, Canada
Kirsten Potvin 3334 Mikalda Road, Burlington ON L7M 0K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-04-30 current 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5
Address 2017-09-06 2019-04-30 783 Annette Street, Toronto, ON M6S 2E4
Address 2016-03-11 2017-09-06 4195 Dundas Street West, Suite 346, Toronto, ON M8X 1Y4
Name 2016-03-11 current CANADIAN CARWASH ASSOCIATION (CCA)
Status 2016-03-11 current Active / Actif

Activities

Date Activity Details
2016-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-03-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-07 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 411 Richmond Street East
City Toronto
Province ON
Postal Code M5A 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Association of Financial Institutions In Insurance 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1997-10-10
Medical Device Reprocessing Association of Ontario (mdrao) 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1970-10-16
Canadian Public Relations Society, Inc. 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1957-04-17
4027345 Canada Limited 411 Richmond Street East, Suite 302, Toronto, ON M5A 3S5 2002-04-29
Canadian Sunroom Association 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 2007-01-30
Envision Design International Limited 411 Richmond Street East, Suite 101, Toronto, ON M5A 1N3 2006-02-20
The Institute for Performance and Learning (i4pl) 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1979-01-02
Responsible Gambling Council of Canada 411 Richmond Street East, Suite 205, Toronto, ON M5A 3S5 1989-11-28
Academy of Canadian Cinema and Television Foundation 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 2001-04-20
Colonia Treuhand Management (kwc) Inc. 411 Richmond Street East, Suite 302, Toronto, ON M5A 3S5 2002-04-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Faucher Family Holdings Ltd. 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 2019-12-31
Cortexcollider Studios Inc. 400 Adelaide St, East, Unit 908, Toronto, ON M5A 3S5 2019-12-02
11342070 Canada Ltd. 411 Richmond Street East, Suite 300, Toronto, ON M5A 3S5 2019-04-05
Society of Industrial and Office Realtors - Canada West Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2018-04-18
Legalcafe Inc. 411 Richmond Street East, Suite 102, Toronto, ON M5A 3S5 2016-07-19
Society of Industrial and Office Realtors, Canada Central Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2014-08-07
International Centre for Pension Management 411 Richmond Street E, Suite 200, Toronto, ON M5A 3S5 2014-04-02
Vortex Connect Inc. 411 Richmond St E, Suite 200, Toronto, ON M5A 3S5 2009-02-02
K-pos Services Inc. 411 Richmond St. E, Suite 8, Toronto, ON M5A 3S5 2009-01-28
Green Innotech Inc. 411 Richmond St., Suite 303, Toronto, ON M5A 3S5 2006-07-19
Find all corporations in postal code M5A 3S5

Corporation Directors

Name Address
Karen Dalton 4195 Dundas Street West, Suite 346, Toronto ON M8X 1Y4, Canada
Mike Dietrich 1122 International Blvd., Suite 700, Burlington ON L7L 6Z8, Canada
Jason Kaye 1802 Bayview Ave., Toronto ON M5A 3C7, Canada
Rudy Van Woerkom 71-24400 TWP. Rd. 552, Sturgeon County AB T8T 1P6, Canada
Chandra Saran 13231 72nd Ave., Surrey BC V3W 2N5, Canada
Brad Baldwin 614-33 Heritage Meadows Way S.E., Unit 1015, Calgary AB T2H 3B8, Canada
Christopher Armena 623 South Service Raod, Unit 1, Grimsby ON L3M 4E8, Canada
Sean McBride 1001 Doheny Ct., Northville MO 48167, United States
Brad Goetz 695 Westney Road S., Unit 1, Ajax ON L1S 6M0, Canada
Kiki Danielle Cloutier 4195 Dundas Street West, suite 346, Toronto ON M8X 1Y4, Canada
Matt McCulloch 1225 Franklin Blvd., Cambridge ON N1R 7E5, Canada
Kevin Krystik 2489 North Sheridan Way, Mississauga ON L5K 1A8, Canada
Terry Fahey 15-81 Auriga Drive, Ottawa ON K2E 7Y5, Canada
Christal Narday 655 The Queensway East, Mississauga ON L5A 3X6, Canada
Domenic Dimonte 3005 Bloor St. West, Etobicoke ON M8X 1C3, Canada
Kirsten Potvin 3334 Mikalda Road, Burlington ON L7M 0K9, Canada

Entities with the same directors

Name Director Name Director Address
7531460 CANADA INC. Christopher Armena 623 South Service Road, Unit 1, Grimsby ON L3M 4E8, Canada
IMPERIAL ORDER DAUGHTERS OF THE EMPIRE KAREN DALTON 17 - 800 COMMISSIONERS ROAD WEST, LONDON ON N6K 1C2, Canada
7531460 CANADA INC. Matt McCulloch 6 Deer Park Court, Grimsby ON L3M 2R2, Canada
Academy for Sustainable Innovation Canada Matt McCulloch 44 Edforth Road, Calgary AB T3A 3B7, Canada
CIRIX INC. SEAN MCBRIDE 2430 VALLEY HEIGHTS CRES., #200, OAKVILLE ON L6H 6X2, Canada
FAHEY ELECTRIC/THE WASH DOCTOR INC. TERRY FAHEY 10, ALPENGLOW PRIVATE, NEPEAN ON K2G 6W8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 3S5

Similar businesses

Corporation Name Office Address Incorporation
Royal Canadian Mounted Police Veterans' Association 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 1924-01-14
The Canadian Alumni of The International Space University Association 6767 Route De L'aeroport, Canadian Space Agency, Saint-hubert, QC J3Y 8Y9 1990-04-25
M.r.l. Carwash Ltd. 10 Sauer Ave, Welland, ON L3B 5G9 2016-02-10
Snap Carwash Corp. 186 Golden Trail, Maple, ON L6A 5A1 2020-01-31
Aaa Hand Carwash Inc. 506 20th Street West, Saskatoon, SK S7M 0X5 2018-03-16
H2o Carwash & Detail Shop Inc. 309 Wisteria Cres, Ottawa, ON K1V 0N4 2020-10-07
The Royal Canadian Regiment Association Regimental Headquarters, Victoria Barracks, Building Y 101, Petawawa, ON K8H 2X3
Quick Hand Carwash & Detailing Inc. 30 Goldcrest Drive, Hamilton, ON L8G 4T6 2017-09-26
Dundas & Kipling Carwash and Propane Ltd. 613-1625 Bloor St, Mississauga, ON L4X 1S3 2017-09-12
Carwash Canada Inc. 9909 Manning Avenue, Fort Mcmurray, AB T9H 2B8 2002-04-02

Improve Information

Please provide details on CANADIAN CARWASH ASSOCIATION (CCA) 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