Canadian Companies Directory

CANADIAN CELIAC ASSOCIATION (L'ASSOCIATION CANADIENNE DE LA MALADIE COELIAQUE)

Corporation Number:190038-2
Business Number:106844244RC0001
Corporate Name:CANADIAN CELIAC ASSOCIATION (L'ASSOCIATION CANADIENNE DE LA MALADIE COELIAQUE)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-08-06
Office Address:1450 Meyerside Drive, Suite 503 MISSISSAUGA ON L5T 2N5 Canada
Office Address in Map
Directors
Full name: Wanda Walkden
Address: 276 Waverley Road, Toronto ON M4L 3T6, Canada
Full name: Janet Bolton
Address: 161 Brentcliffe Road, Toronto ON M4G 4K5, Canada
Full name: Kathryn Djordjevic
Address: 3931 Eglinton Ave. West., Mississauga ON L5M 8A7, Canada
Full name: Marsha Hebert
Address: 235 9A Street Northwest, Calgary AB T2N 1T7, Canada
Full name: Uzair Jalil
Address: 5710 Long Valley Road, Mississauga ON L5M 0M1, Canada
Full name: Tamara Close
Address: 961 Rockland Avenue, Montreal QC H2V 3A3, Canada
Full name: Doris Foster
Address: 14 Royal Rouge Trail, Toronto ON M1B 4T4, Canada
Full name: Ravil Veli
Address: 103-351 Worthington Street East, North Bay ON P1B 1H2, Canada
Full name: Andrew Kotys
Address: 11881 Highway 27, Kleinburg ON L0J 1C0, Canada
Full name: Lizbeth Wall
Address: 3Q – 1077 Marinaside Crescent, Vancouver BC V6Z 2Z5, Canada
Full name: David Congram
Address: 18 Robin Hood Road, Toronto ON M9A 2W8, Canada
Full name: Jennifer Stebbing
Address: 5302 Walkers Line, Burlington ON L7M 0R1, Canada
Annual Filings
Anniversary Date (MM-DD)
08-06
Date of Last Annual Meeting
2021-06-12
Annual Filing Period (MM-DD)
08-06 to 10-05
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1985-05-08 to 1986-12-01

THE CANADIAN CELIAC ASSOCIATION

1986-12-01 to 2014-08-06

CANADIAN CELIAC ASSOCIATION

1986-12-01 to 2014-08-06

L'ASSOCIATION CANADIENNE DE LA MALADIE COELIAQUE

2014-08-06 to Present

CANADIAN CELIAC ASSOCIATION

2014-08-06 to Present

L'ASSOCIATION CANADIENNE DE LA MALADIE COELIAQUE

Certificates and Filings
Certificate of Continuance
2014-08-06
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)

Certificate of Amendment

2017-06-19
Amendment details: Other
By-laws
Received on 2017-08-10
Financial statements
As of 2016-12-31
Financial statements
As of 2017-12-31
Financial statements
As of 2018-12-31
Financial statements
As of 2019-12-31

Certificate of Amendment

2021-01-01
Amendment details: Other
By-laws
Received on 2021-01-06
Financial statements
As of 2020-12-31
Back to Home page

Other Companies