Canadian Companies Directory

ACADEMY OF CANADIAN CINEMA AND TELEVISION (ACADEMIE CANADIENNE DU CINEMA ET DE LA TELEVISION)

Corporation Number:233130-6
Business Number:106681471RC0001
Corporate Name:ACADEMY OF CANADIAN CINEMA AND TELEVISION (ACADEMIE CANADIENNE DU CINEMA ET DE LA TELEVISION)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-09-05
Office Address:411 Richmond Street East, Suite 9 Toronto ON M5A 3S5 Canada
Office Address in Map
Directors
Full name: Noah Segal
Address: 48 Heath Street East, Toronto ON M4T 1S3, Canada
Full name: SCOTT HENDERSON
Address: 453 LOGAN AVE, TORONTO ON M4M 2P3, Canada
Full name: Thoman Santram
Address: 1303 Yonge Street, Toronto ON M4T 2Y9, Canada
Full name: Jocelyn Hamilton
Address: 3 Sunnydale Drive, Toronto ON M8Y 2J2, Canada
Full name: ANNE MARIE LA TRAVERSE
Address: 20 Binscarth Road, Toronto ON M4W 1Y1, Canada
Full name: Maxine Bailey
Address: 14 Galley Avenue, Toronto ON M6R 1G8, Canada
Full name: DON CARMODY
Address: 30 BOOTH AVE, TORONTO ON M4M 2M2, Canada
Full name: JOHN YOUNG
Address: 72 SANDRINGHAM DRIVE, TORONTO ON M5M 3S3, Canada
Full name: JENNIFER DETTMAN
Address: 25 CARIBOU RD, TORONTO ON M5N 2A4, Canada
Full name: TRACEY DEER
Address: 49 Ontario Street, Toronto ON M5A 2V1, Canada
Full name: MARK SLONE
Address: 185 GRACE ST, TORONTO ON M6G 3A7, Canada
Full name: JONAS DIAMOND
Address: 113 OLD FOREST HILL ROAD, TORONTO ON M5P 2R8, Canada
Full name: ANNE FITZGERALD
Address: 287 RICHMOND STREET WEST, UNIT 104, TORONTO ON M4P 2Y9, Canada
Full name: ANITA MCOUAT
Address: 15 ELLIOTT AVENUE, ETOBICOKE ON M8X 2P7, Canada
Full name: NEISHAW ALI
Address: 75 Winners Circle, Toronto ON M4L 3Y7, Canada
Full name: PAUL BRONFMAN
Address: 40 BURTON ROAD, TORONTO ON M5P 1V2, Canada
Full name: Matthew McGlynn
Address: 155 Wellington St. W., Toronto ON M5V 3K7, Canada
Full name: MARTIN KATZ
Address: 36 WOODLAWN AVE W., TORONTO ON M4V 1G7, Canada
Annual Filings
Anniversary Date (MM-DD)
09-05
Date of Last Annual Meeting
2020-09-24
Annual Filing Period (MM-DD)
09-05 to 11-04
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
Corporate History

1988-06-27 to 2014-09-05

ACADEMY OF CANADIAN CINEMA AND TELEVISION -

1988-06-27 to 2014-09-05

ACADEMIE CANADIENNE DU CINEMA ET DE LA TELEVISION

2014-09-05 to Present

ACADEMY OF CANADIAN CINEMA AND TELEVISION

2014-09-05 to Present

ACADEMIE CANADIENNE DU CINEMA ET DE LA TELEVISION

Certificates and Filings
Certificate of Continuance
2014-09-05
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)

Certificate of Amendment

2015-10-02
Amendment details: Number of directors
By-laws
Received on 2015-10-15

Certificate of Amendment

2016-09-30
Amendment details: Number of directors
Back to Home page

Other Companies