THE DAWSON COLLEGE ALUMNI ASSOCIATION (also known as L'ASSOCIATION DES ANCIENS DU COLLEGE DAWSON) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 10, 1981 with corporation #1027832, and dissolved on June 14, 2015. The current entity status is . The registered office location is at 3040 Sherbrook St. W., Montreal, QC H3Z 1A4. The directors of the corporation include Mike Smith, Bonnie Roach and John Davidson.
ID | 1027832 |
Current Name | THE DAWSON COLLEGE ALUMNI ASSOCIATION |
Other Name | L'ASSOCIATION DES ANCIENS DU COLLEGE DAWSON |
Incorporation Date | 1981-03-10 |
Dissolution Date | 2015-06-14 |
Address | 3040 Sherbrook St. W. Montreal QC H3Z 1A4 |
Director Limits | 23-23 |
Director Name | Director Address |
---|---|
MIKE SMITH | 3040 SHERBROOK ST. W., MONTREAL QC H3Z 1A4, Canada |
BONNIE ROACH | 3040 SHERBROOK ST. W., MONTREAL QC H3Z 1A4, Canada |
JOHN DAVIDSON | 3040 SHERBROOK ST. W., MONTREAL QC H3Z 1A4, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2015-06-14 | current | Dissolved / Dissoute |
Activity | 2015-06-14 | current | Dissolution - Section: 222. |
Status | 2015-01-15 | 2015-06-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-07-25 | 2015-01-15 | Active / Actif |
Address | 2005-03-31 | current | 3040 SHERBROOK ST. W., MONTREAL, QC H3Z 1A4 |
Status | 2004-12-16 | 2005-07-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1981-03-10 | current | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1981-03-10 | 2004-12-16 | Active / Actif |
Name | 1981-03-10 | current | THE DAWSON COLLEGE ALUMNI ASSOCIATION |
Name | 1981-03-10 | current | L'ASSOCIATION DES ANCIENS DU COLLEGE DAWSON |
Address | 1981-03-10 | 2005-03-31 | 485 MCGILL STREET, MONTREAL, QC H2Y2H4 |
Activity | 1981-03-10 | current | Incorporation / Constitution en société - . |
Act | 1981-03-09 | 1981-03-10 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1997 | 1996-02-28 | |
1996 | 1996-02-28 |
Director Name | Director Address |
---|---|
MIKE SMITH | 3040 SHERBROOK ST. W., MONTREAL QC H3Z 1A4, Canada |
BONNIE ROACH | 3040 SHERBROOK ST. W., MONTREAL QC H3Z 1A4, Canada |
JOHN DAVIDSON | 3040 SHERBROOK ST. W., MONTREAL QC H3Z 1A4, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Denethor Capital Inc. | 372 Richmond St W, Suite 114, Toronto, ON M5V 1X6 | 2011-07-13 |
Aphex Biocleanse Systems Corp. | 2 Temperance St, Suite 209, Toronto, ON M5H 1Y5 | 2010-08-30 |
big church | 53 Peacock Lane, Barrie, ON L4N 3R7 | 2001-06-13 |
Conyoung International Inc. | 29 Allenbury Garden, Toronto, ON M2J 2Z2 | 2003-03-18 |
16158307 Canada Inc. | 346 Bayview Drive, Woodlawn, ON K0A 3M0 | 2024-06-25 |
14148053 Canada Inc. | 5123 Connor Drive, Beamsville, ON L3J 0M6 | 2022-06-21 |
Canadian Microwave Inc. | 15711, Highway 48, Stouffville, ON L4A 7X4 | 2002-01-11 |
Mike Smith Telecommunication Services Inc. | 54, Chemin De Dalesville South, Brownsburg Chat, QC J8G 2B7 | 1990-07-31 |
The Ireland Fund of Canada · Le fonds Irlande du Canada | 44 Victoria Street, Suite 1620, Toronto, ON M5C 1Y2 | 1978-01-10 |
Cryptonium Inc. | 104-120 Iber Road, Ottawa, ON K2S 1E9 | 2021-08-16 |
Find all corporations with the same officer (Mike Smith) |
Corporation Name | Address | Incorporation Date |
---|---|---|
The Jesse Davidson Foundation | 195 Dufferin Avenue, Suite 420, London, ON N6A 1K7 | 1994-12-30 |
168168 Canada Inc. | 6195 Benjamin, Brossard, QC J4Z2J9 | 1989-05-25 |
W.T. Rawleigh Co. Ltd. · W.T. Rawleigh Cie Ltée | 6969 Mckeown Dr, Greely, ON K4P1A2 | 1989-01-10 |
NFLD Properties Inc. | 250 Consumers Rd, Suite 912, Toronto, ON M2J 4V6 | 2024-05-17 |
Distortion Graphics Inc. | 20 Bay St, Suite 1205, Toronto, ON M5J2N8 | 1998-03-09 |
John Davidson & Sons (1990) Limited · John Davidson & Fils (1990) Limitee | 260 Lookout Drive, Ste-Madeleine De Rigaud, QC J0P 1P0 | 1990-07-16 |
Casara Foundation | C-3025 Ness Avenue, Winnipeg, MB R2Y 2J2 | 1998-03-23 |
National Aviation Museum Society | 2 Silver Crescent, Port Hope, ON L1A 2C4 | 1978-03-21 |
The Monster Balloon Company Inc. | 1960 Scott Street, Ottawa, ON K1Z8L8 | 1996-03-15 |
Nibraun Metals Ltd. · Metaux Nibraun Ltee | 10,583 Rue Lille, Montreal, QC H2B2R4 | 1980-01-30 |
Find all corporations with the same officer (John DAVIDSON) |
Street Address |
3040 SHERBROOK ST. W. |
City | MONTREAL |
Province | QC |
Postal Code | H3Z 1A4 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Downtown Community Blues Basketball Foundation · Fondation De Basketball Community Blues Centre-Ville | 3040 Sherbrooke St. West, Westmount, QC H3Z 1A4 | 2016-07-14 |
Corporation Name | Address | Incorporation Date |
---|---|---|
9095837 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-11-21 |
4523555 Canada Inc. | 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A2 | 2009-09-11 |
Durabec Inc. | 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 | 2013-02-11 |
Matan Security Solutions Inc. · Solutions De SÉCuritÉ Matan Inc. | 130-4148a, Rue St-Catherine W, Westmount, QC H3Z 0A2 | 2007-12-03 |
Les Solutions Ljx Inc. / Ljx Solutions Inc. | 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A2 | 2012-08-08 |
Nargeo Marketing Solutions Inc. | 4148A St Catherine W, Suite 302, Westmount, QC H3Z 0A2 | 2011-02-07 |
Tradewind Compliance Inc. · Conformité Tradewind Inc. | 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A2 | 2008-08-22 |
Orange-Chip Inc. | 4148a Ste Catherine St. O., Westmount, QC H3Z 0A2 | 2003-07-29 |
9493514 Canada Inc. | 3311 Cedar Avenue, Westmount, QC H3Z 0A1 | |
Manganese Investment & Trading Ltd. | 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A2 | 2015-07-22 |
Find all corporations in the same postal code |
Do you have more infomration about The Dawson College Alumni Association? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |