CANADIAN INSTITUTE OF INTERNAL AUDITORS (Corporation# 1012622) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 7, 1980.
Corporation ID | 1012622 |
Business Number | 805974151 |
Corporation Name |
CANADIAN INSTITUTE OF INTERNAL AUDITORS L'INSTITUT CANADIEN DES AUDITEURS INTERNES |
Registered Office Address |
40, King Street West Suite 5800 Toronto ON M5H 3S1 |
Incorporation Date | 1980-10-07 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Sean Jordan | 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada |
Anthony Pugliese | 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada |
Ann Cohen | 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-11-12 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1980-10-07 | 2013-11-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1980-10-06 | 1980-10-07 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-11-12 | current | 40, King Street West, Suite 5800, Toronto, ON M5H 3S1 |
Address | 2010-12-07 | 2013-11-12 | 40 King Street West Suite 5800, Toronto, ON M5H 3S1 |
Address | 2007-11-28 | 2010-12-07 | 694 Miller, Greenfield Park, QC J4V 1W5 |
Address | 2004-03-31 | 2007-11-28 | 173 Homewood Ave., Willowdale, ON M2M 1K4 |
Address | 1980-10-07 | 2004-03-31 | 55 University Avenue, Suite 600, Toronto, ON M5J 2H7 |
Name | 2013-11-12 | current | CANADIAN INSTITUTE OF INTERNAL AUDITORS |
Name | 2013-11-12 | current | L'INSTITUT CANADIEN DES AUDITEURS INTERNES |
Name | 1980-10-07 | 2013-11-12 | L'INSTITUT CANADIEN DES VERIFICATEURS INTERNES |
Name | 1980-10-07 | 2013-11-12 | CANADIAN INSTITUTE OF INTERNAL AUDITORS |
Status | 2013-11-12 | current | Active / Actif |
Status | 1980-10-07 | 2013-11-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-11-12 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-09-25 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2008-09-30 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2007-10-29 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2007-01-12 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1980-10-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-12-03 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-12-03 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2018-01-23 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agilent Technologies Canada Inc. | 40, King Street West, Suite 4400, Toronto, ON M5H 3Y4 | |
Cambridge Renewable Energy Inc. | 40, King Street West, Suite 3405, Toronto, ON M5H 3Y2 | 2010-11-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Integrated Medhealth Communication Canada Inc. | Suite 5800, 40 King Street West, Toronto, ON M5H 3S1 | 2016-05-04 |
Cannabis Rights Coalition | C/o Miller Thomson LLP, 5800, 40 King Street West, Toronto, ON M5H 3S1 | 2014-12-09 |
Cannabis Growers of Canada | 5800, 40 King Street West, Toronto, ON M5H 3S1 | 2014-10-14 |
The Trust for The Americas Canada | 5800-40 King Street, Toronto, ON M5H 3S1 | 2013-07-31 |
Hybrid Financial Ltd. | 40 King Street West, Suite 1700, Toronto, ON M5H 3S1 | 2011-06-06 |
Huron Advisors Canada Limited | 40 King West, Suite 5800, Toronto, ON M5H 3S1 | 2009-02-23 |
Canadian Transport Lawyers' Association | 5800-40 King Street West, Toronto, ON M5H 3S1 | 2004-12-31 |
Make-a-wish Foundation of Canada | 5800 - 40 King Street West, Toronto, ON M5H 3S1 | 2001-02-20 |
Atco Chemical Corp. | 40 King Street West, Ste. 5800, P.o. Box 1011, Toronto, ON M5H 3S1 | 2000-11-01 |
3813088 Canada Ltd. | 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1 | 2000-09-25 |
Find all corporations in postal code M5H 3S1 |
Name | Address |
---|---|
Sean Jordan | 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada |
Anthony Pugliese | 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada |
Ann Cohen | 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada |
City | TORONTO |
Post Code | M5H 3S1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institute of Internal Auditors of Canada Foundation | 305-955 Green Valley Crescent, Ottawa, ON K2C 3V4 | 2012-02-13 |
The Canadian Institute of Accredited Public Accountants/apa | 48 Village Centre Place, Mississauga, ON L4Z 1V9 | 1946-05-07 |
Canadian Institute of Planners | 1112 141 Laurier Ave W, Ottawa, ON K2P 5J3 | 1923-10-22 |
Canadian Firearms Institute | 34 Murray Street, P. O. Box 455, Sundridge, ON P0A 1Z0 | 2008-08-21 |
Canadian Institute of Democracy | 925 Cranston Drive Se, Calgary, AB T3M 1E3 | 2016-06-28 |
C. I. G. - Canadian Institute of Gemmology | 4633-204 Street, Langley, BC V3A 6L3 | 1990-09-28 |
Institut Canadien De L'energie | 55 University Ave, Suite 600, Toronto, ON M5J 2H7 | 1961-11-06 |
Canadian Condominium Institute | 2800-14th Ave., Suite 210, Markaham, ON L3R 0E4 | 1982-10-25 |
Institut Canadien De Parapsychologie | 1090 Ambleside Dr., Suite 108, Ottawa, ON K2B 8G7 | 1980-05-08 |
Canadian Seed Institute | 240 Catherine Street, Suite 200, Ottawa, ON K2P 2G8 | 1997-05-08 |
Please comment or provide details below to improve the information on CANADIAN INSTITUTE OF INTERNAL AUDITORS.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.