Canadian Companies Directory

Canadian Centre for Accreditation (Centre canadien de l'agrément)

Corporation Number:356494-1
Business Number:875880429RC0001
Corporate Name:Canadian Centre for Accreditation (Centre canadien de l'agrément)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-06-21
Office Address:970 LAWRENCE AVENUE WEST, #500A TORONTO ON M6A 3B6 Canada
Office Address in Map
Directors
Full name: Vesra Bailey
Address: 1 Dundas Street West, Toronto ON M5B 2H1, Canada
Full name: Jeff Schwartz
Address: 505 Consumers Road, Suite 400, North York ON M2J 4V8, Canada
Full name: Joe Bortolussi
Address: 22 Warlland Avenue, Toronto ON M4J 3G1, Canada
Full name: David Willis
Address: 330 Bain Avenue, Toronto ON M4J 1B8, Canada
Full name: Dorothy Bakos
Address: 2350 Bridletowne Circle, 1404, Toronto ON M1W 3E6, Canada
Full name: Stephen Doig
Address: 2705 Michigan Line, Bright's Grove ON N0N 1A0, Canada
Full name: Anka Brozic
Address: 97 Highland Road West, Kitchener ON N2M 3B7, Canada
Full name: Carol Gabanna
Address: 20 Great George Street, Charlottetown PE C1A 4J6, Canada
Full name: Michelle Hurtubise
Address: 695 Industrial Avenue, Ottawa ON K1G 0Z1, Canada
Full name: Stephanie Vandevenne
Address: 77 Anishinaabeg Drive, Muncy ON N0L 1Y0, Canada
Annual Filings
Anniversary Date (MM-DD)
06-21
Date of Last Annual Meeting
2021-07-07
Annual Filing Period (MM-DD)
06-21 to 08-20
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1998-12-08 to 2012-04-01

Community Organizational Health (COH) Inc.

2012-04-01 to 2014-06-21

Canadian Centre for Accreditation

2012-04-01 to 2014-06-21

Centre canadien de l'agrément

2014-06-21 to Present

Canadian Centre for Accreditation

2014-06-21 to Present

Centre canadien de l'agrément

Certificates and Filings
Certificate of Continuance
2014-06-21
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-07-08
Back to Home page

Other Companies