Canadian Companies Directory

CANADIAN ABORIGINAL AND MINORITY SUPPLIER COUNCIL (CONSEIL CANADIEN DES FOURNISSEURS AUTOCHTONES ET MEMBRES DE MINORITÉS)

Corporation Number:421518-4
Business Number:864415302RC0001
Corporate Name:CANADIAN ABORIGINAL AND MINORITY SUPPLIER COUNCIL (CONSEIL CANADIEN DES FOURNISSEURS AUTOCHTONES ET MEMBRES DE MINORITÉS)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-08-22
Office Address:282 RICHMOND ST E SUITE 101 TORONTO ON M5A 1P4 Canada
Office Address in Map
Directors
Full name: LISA MOONEY
Address: 500 – 122 1st Avenue South, Saskatoon SK S7K 7G3, Canada
Full name: NEDRA DICKSON
Address: 75 FIFTH ST. NW, ATLANTA GA 30308, United States
Full name: CASSANDRA DORRINGTON
Address: 282 Richmond St. E., Suite #101, TORONTO ON M5A 1P4, Canada
Full name: BASHAR CHOLARGH
Address: 800 Chrysler Dr. 484-01-26, AUBURN HILLS MI 48326, United States
Full name: NATALIE MARCHESAN
Address: Royal Centre, 1055 West Georgia St. Fir 35, Vancouver BC V6E 3S5, Canada
Full name: LLOYD SWITZER
Address: 25 York Street, Floor 22, Toronto ON M5J 2V5, Canada
Full name: SARA WEBB
Address: Warren Tech. Center-VEC 30001 Van Dyke, Warren MI 48090-9020, United States
Full name: MICHAEL BOURNE
Address: 3600 STEELES AVENUE EAST, MARKHAM ON L3R 9Z7, Canada
Full name: KATHY CHENG
Address: 138 Nugget Avenue, Toronto ON M1S 3A7, Canada
Full name: MICHELLE ALBANESE
Address: 4880 Tahoe Blvd, 5th Floor, Mississaug ON L4W 5P3, Canada
Full name: LORI BENSON
Address: 222 BAY STREET, BOX 251, TORONTO ON M5K 1J7, Canada
Full name: DORA SILVA-BOLANOS
Address: 40 King Street West, suite 3000, Toronto ON M5H 3Y2, Canada
Full name: DAVID ACCO
Address: 1194 Rue Stanley, Montréal QC H3B 2S7, Canada
Full name: JASON CAWTHORN
Address: 66 WELLINGTON STREET W., 14TH FLOOR, TORONTO ON M5K 1A2, Canada
Full name: KIRUBA SANKAR
Address: 100 Queen Street West, Toronto ON M5G 1P5, Canada
Full name: LESLIE EISENER
Address: 7035 RIDGE ROAD, HANOVER MD 21076, United States
Full name: AZAM DAWOOD
Address: 100 King Street West, Toronto ON M5X 1A9, Canada
Annual Filings
Anniversary Date (MM-DD)
08-22
Date of Last Annual Meeting
2020-07-21
Annual Filing Period (MM-DD)
08-22 to 10-21
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
Corporate History

2004-01-06 to 2014-08-22

CANADIAN ABORIGINAL AND MINORITY SUPPLIER COUNCIL

2004-01-06 to 2014-08-22

CONSEIL CANADIEN DES FOURNISSEURS AUTOCHONES ET MEMBRES DE MINORITÉS

2014-08-22 to Present

CANADIAN ABORIGINAL AND MINORITY SUPPLIER COUNCIL

2014-08-22 to Present

CONSEIL CANADIEN DES FOURNISSEURS AUTOCHTONES ET MEMBRES DE MINORITÉS

Certificates and Filings
Certificate of Continuance
2014-08-22
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Back to Home page

Other Companies