Canadian Companies Directory

Canadian Daily Newspaper Awards Programme Administration Corporation

Corporation Number:256225-1
Business Number:874356660RC0001
Corporate Name:Canadian Daily Newspaper Awards Programme Administration Corporation
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-12-04
Office Address:180 Dundas Street West SUITE 1500 TORONTO ON M5G 1Z8 Canada
Office Address in Map
Directors
Full name: ADRIENNE BATRA
Address: 218 YONGE STREET, 408, TORONTO ON M4S 3H7, Canada
Full name: Lucinda Chodan
Address: 1919 Lionel Groulx, Montreal QC H3J 1J2, Canada
Full name: EDWARD PATRICK
Address: 19 DUNDONALD STREET, SUITE 206, TORONTO ON M4Y 1K3, Canada
Full name: Jennifer Ditchburn
Address: 714 Byron Avenue, Ottawa ON K2A 0H2, Canada
Full name: Jean Roy
Address: 5077 Rue Joseph-Ponrouge, Longueuil QC J3Y 8W7, Canada
Full name: Julie Carl
Address: 116 Dupont Street, Toronto ON M5R 1V2, Canada
Full name: Julie Scott
Address: 18 MacGregor Avenue, Toronto ON M6S 2A2, Canada
Full name: Brent Jolly
Address: 669 West Shore Blvd, Pickering ON L1W 3G2, Canada
Full name: Peter Kvarnstrom
Address: 1220 Kings Avenue, West Vancouver BC V7T 2C4, Canada
Full name: Paul Berton
Address: 175 Park St. N, Hamilton ON L8R 2N5, Canada
Full name: STEPHEN LAUTENS
Address: 186 GOUGH AVENUE, TORONTO ON M4K 3P1, Canada
Full name: Yann Pineau
Address: 6014 Avenue Coolbrook, Montréal QC H3X 2M6, Canada
Full name: Jackson Doughart
Address: 111 Sydney St., Unit 59, Saint John NB E2L 2L8, Canada
Full name: Harold Munro
Address: 16672 86A Avenue, Surrey BC V4N 5B1, Canada
Full name: Matt Frehner
Address: 302 Delaware Avenue, Toronto ON M6H 2T6, Canada
Full name: Andrea Baillie
Address: 243 Tyrrel Avenue, Toronto ON M6G 2G9, Canada
Full name: Stephane Giroux
Address: 1204 Rue Beaudry, Montreal QC H2L 3E4, Canada
Full name: PAUL SAMYN
Address: 24 HOOKWAY, WINNIPEG MB R3R 3R9, Canada
Full name: Mike Aporius
Address: 533 Stiles Street, Winnipeg MB R3G 3A5, Canada
Full name: SYLVIA STEAD
Address: 10 SANDRINGHAM DRIVE, TORONTO ON M5M 3C3, Canada
Full name: Scott White
Address: 955 Queen Street West, PH 23, Toronto ON M6J 3X5, Canada
Annual Filings
Anniversary Date (MM-DD)
12-04
Date of Last Annual Meeting
2020-09-29
Annual Filing Period (MM-DD)
12-04 to 02-02
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1990-01-05 to 2013-12-04

CANADIAN DAILY NEWSPAPER AWARDS

1990-01-05 to 2013-12-04

PROGRAMME ADMINISTRATION CORPORATION

2013-12-04 to Present

Canadian Daily Newspaper Awards Programme Administration Corporation

Certificates and Filings
Certificate of Continuance
2013-12-04
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Back to Home page

Other Companies