CANADIAN DAILY NEWSPAPER AWARDS PROGRAMME ADMINISTRATION CORPORATION - TORONTO ON CANADA


Company Information

Canadian Daily Newspaper Awards Programme Administration Corporation is a company from TORONTO ON Canada. The company has corporate status: Active.

CANADIAN DAILY NEWSPAPER AWARDS PROGRAMME ADMINISTRATION CORPORATION - TORONTO ON CANADA

844690

Canadian Daily Newspaper Awards Programme Administration Corporation is governed under the Canada Not-for-profit Corporations Act - 2013-12-04. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2021-09-29.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
  • Canadian Daily Newspaper Awards Programme Administration Corporation - 2013-12-04 to Present
  • CANADIAN DAILY NEWSPAPER AWARDS - 1990-01-05to 2013-12-04
Canadian Daily Newspaper Awards Programme Administration Corporation has between 14 and 20 directors.

Address & Map

180 Dundas Street West SUITE 1500 TORONTO ON M5G 1Z8, Canada

Company Officers

Name Address Town Country
Lucinda Chodan 1919 Avenue Lionel-Groulx Montréal QC H3J 1J2 Canada
Dexter Brown 2601-373 Front Street West Toronto ON M5V 3R7 Canada
EDWARD PATRICK 19 DUNDONALD STREET, SUITE 206 TORONTO ON M4Y 1K3 Canada
Jim Compton 1476 Jefferson Avenue Winnipeg MB R2P 0Y7 Canada
Julie Carl 116 Dupont Street Toronto ON M5R 1V2 Canada
Julie Scott 18 MacGregor Avenue Toronto ON M6S 2A2 Canada
Brent Jolly 669 West Shore Blvd Pickering ON L1W 3G2 Canada
PETER KVARNSTROM 1220 KINGS AVENUE WEST VANCOUVER BC V7T 2C4 Canada
STEPHEN LAUTENS 186 GOUGH AVE TORONTO ON M4K 3P1 Canada
Yann Pineau 6014 Avenue Coolbrook Montréal QC H3X 2M6 Canada
Jackson Doughart 111 Sydney St., Unit 59 Saint John NB E2L 2L8 Canada
Harold Munro 16672 86A Avenue Surrey BC V4N 5B1 Canada
Matt Frehner 302 Delaware Avenue Toronto ON M6H 2T6 Canada
Andrea Baillie 243 Tyrrel Avenue Toronto ON M6G 2G9 Canada
Stephane Giroux 1204 Rue Beaudry Montreal QC H2L 3E4 Canada
PAUL SAMYN 24 HOOKWAY WINNIPEG MB R3R 3R9 Canada
Mike Aporius 533 Stiles Street Winnipeg MB R3G 3A5 Canada
SYLVIA STEAD 10 SANDRINGHAM DRIVE TORONTO ON M5M 3C3 Canada
Scott White 955 Queen Street West, PH 23 Toronto ON M6J 3X5 Canada

Related Companies

Name Address Town Country Status
VISITOR'S CHOICE PUBLICATIONS LTD. 700 WEST GEORGIA STREET, 26TH FLOOR TORONTO DOMINION BANK TOWER VANCOUVER BC, V7Y 1B3 Canada Dissolved by the corporation (s. 210)on 2014-07-30
THE ORDER OF SAINT JOACHIM - CANADIAN COMMANDERY 186 GOUGH AVENUE TORONTO ON, M4K 3P1 Canada Active
POSTMEDIA NETWORK FOUNDATION 365 BLOOR STREET EAST, 12TH FLOOR TORONTO ON, M4W 3L4 Canada Dissolved by the corporation (s. 220)on 2020-02-10

Nearby Businesses

Name Address Town Country Status
BACARDI CANADA INC. 180 DUNDAS STREET WEST, SUITE 1200 TORONTO ON, M5G 1Z8 Canada Active
JIM PEARSON AUTOMOTIVE SYSTEMS INC. 180 DUNDAS STREET WEST, SUITE 2403 TORONTO ON, M5G 1Z8 Canada Dissolved for non-compliance (s. 212)on 1999-12-09
176094 CANADA LIMITED 180 DUNDAS STREET WEST, SUITE 2408 TORONTO ON, M5G 1Z8 Canada Inactive - Amalgamated intoTMS International Canada Limitedon 1993-04-13
IFR INVESTIGATIVE RESEARCH INC. 180 Dundas Street West, Suite 1200 Toronto ON, M5G 1Z8 Canada Dissolved by the corporation (s. 210)on 2021-12-15
BIOMET 3i CANADA INC. 180 Dundas Street West, Suite 1200 TORONTO ON, M5G 1Z8 Canada Inactive - Discontinuedon 2016-07-27
GT Queenston Road Holding Inc. 180 Dundas Street West, Suite 1100 TORONTO ON, M5G 1Z8 Canada Active
GT Canada Medical Properties Inc. 180 Dundas Street West, Suite 1100 TORONTO ON, M5G 1Z8 Canada Active
GT GUELPH 1 HOLDING INC. 180 Dundas Street West, Suite 1100 TORONTO ON, M5G 1Z8 Canada Active
GT Guelph 2 Holding Inc. 180 Dundas Street West, Suite 1100 TORONTO ON, M5G 1Z8 Canada Active
GT Whitby Holding Inc. 180 Dundas Street West, Suite 1100 TORONTO ON, M5G 1Z8 Canada Active