Canadian Companies Directory

CADDRA - CANADIAN ADHD RESOURCE ALLIANCE

Corporation Number:433767-1
Business Number:812087948RC0001
Corporate Name:CADDRA - CANADIAN ADHD RESOURCE ALLIANCE
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-04-15
Office Address:366 Adelaide St E SUITE 221 Toronto ON M5A 3X9 Canada
Office Address in Map
Directors
Full name: Sara Binder
Address: Strathcona Drive, Calgary AB T3H 1Y4, Canada
Full name: Joan Flood
Address: 2877 Ellesmere Road, Scarborough ON M1E 4C1, Canada
Full name: Leslie Jocelyn
Address: 167 Saint Mary's Road, Winnipeg MB R2H 1J1, Canada
Full name: David Wong
Address: 65 Roy Boates Avenue, Summerside PE C1N 6M8, Canada
Full name: Alana Holt
Address: 1 Campus Drive, 4th Floor, Place Riel S. Centre, Saskatoon SK S7N 5A3, Canada
Full name: Elisabeth Baerg Hall
Address: 1337 St. Andrews Avenue, North Vancouver BC V7L 0B8, Canada
Full name: Kristi Zinkiew
Address: Mill Bay Road, Mill Bay BC V0R 2P1, Canada
Full name: Ghalib Ahmed
Address: 10105 95 Street, #211, Edmonton AB T5H 4M4, Canada
Full name: Martin Gignac
Address: 10905 Bld. Henri Bourassa Est, Montreal QC H1C 1H1, Canada
Full name: Maggie Toplak
Address: 126 BSB York University, 4700 Keele Street, Toronto ON M3J 1P3, Canada
Annual Filings
Anniversary Date (MM-DD)
04-15
Date of Last Annual Meeting
2020-11-16
Annual Filing Period (MM-DD)
04-15 to 06-14
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2005-11-25 to 2018-02-15

CADDRA Incorporation

2018-02-15 to Present

CADDRA - CANADIAN ADHD RESOURCE ALLIANCE

Certificates and Filings
Certificate of Continuance
2013-04-15
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-04-19

Certificate of Amendment

2018-02-15
Amendment details: Corporate name
Certificate of Restated Articles of Incorporation
2018-02-15
Back to Home page

Other Companies