The AIMCo Foundation for Financial Education

Address: 10250 101 Street Nw, Suite 1600, Edmonton, AB T5J 3P4

The AIMCo Foundation for Financial Education (Corporation# 10599638) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 25, 2018.

Corporation Overview

Corporation ID 10599638
Business Number 773743281
Corporation Name The AIMCo Foundation for Financial Education
Registered Office Address 10250 101 Street Nw
Suite 1600
Edmonton
AB T5J 3P4
Incorporation Date 2018-01-25
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
David J. Tiley 13822-101 Avenue NW, Edmonton AB T5N 0J9, Canada
Ian Woychuk 13111 Churchill Crescent Northwest, Edmonton AB T5N 0R9, Canada
Amit Prakash 10045 118 Street Northwest, Apartment 1202, Edmonton AB T5K 2K2, Canada
Justin Lord 14011 101 Avenue Northwest, Edmonton AB T5N 0K2, Canada
Jill K. Urbanoski 9 Fairholm Place, St. Albert AB T8N 2L6, Canada
Sheri Wright 8 Greenwood Place, St. Albert AB T8N 2H5, Canada
Kevin C. Uebelein 1602-11826 100 Avenue NW, Edmonton AB T5K 0K3, Canada
Jean David Tremblay-Frenette 62121-10405 Jasper Avenue, Edmonton AB T5J 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-02-12 current 10250 101 Street Nw, Suite 1600, Edmonton, AB T5J 3P4
Address 2018-01-25 2020-02-12 10830 Jasper Avenue, Suite 1100, Edmonton, AB T5J 2B3
Name 2018-01-25 current The AIMCo Foundation for Financial Education
Status 2018-01-25 current Active / Actif

Activities

Date Activity Details
2018-01-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-03 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 10250 101 Street NW
City Edmonton
Province AB
Postal Code T5J 3P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7904185 Canada Inc. 1600-10250 101 St Nw, Edmonton, AB T5J 3P4 2011-06-27
4246284 Canada Inc. 10250 101 Street Northwest, Suite 1600, Edmonton, AB T5J 3P4 2005-05-20
4246292 Canada Inc. 10250 101 Street Northwest, Suite 1600, Edmonton, AB T5J 3P4 2005-05-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simplifusion Corp. 10621 100 Avenue, Suite 530, Edmonton, AB T5J 0B3 2007-01-10
Odsmarket Ltd. 1805, 10136 104 Street, Edmonton, AB T5J 0B5 2013-04-10
Choice Binary Inc. 2603- 10136 104 St Nw, Edmonton, AB T5J 0B5 2011-06-09
Mandela Studios Corp. 2005, 10136-104 Street Nw, Edmonton, AB T5J 0B5 2017-07-11
Applied Pharma Corp. 903-10152 104 Street, Edmonton, AB T5J 0B6 2019-03-14
Marquis of Fashion Inc. 1106 10152 104 Street, Edmonton, AB T5J 0B6 2011-05-01
Miga Commercial Holdings Corp. Unit 202 10388 105 St., Edmonton, AB T5J 0C2 2016-05-03
Services On The Go E-commerce Corp. 704, 10388-105 Street, Edmonton, AB T5J 0C2 2015-10-26
10934828 Canada Inc. 10388 105 Street Northwest, Suite # 1203, Edmonton, AB T5J 0C4 2018-08-07
Whit Quin Canada Inc. 10048-101a Ave North West, Suite 408, Edmonton, AB T5J 0C8 2006-07-19
Find all corporations in postal code T5J

Corporation Directors

Name Address
David J. Tiley 13822-101 Avenue NW, Edmonton AB T5N 0J9, Canada
Ian Woychuk 13111 Churchill Crescent Northwest, Edmonton AB T5N 0R9, Canada
Amit Prakash 10045 118 Street Northwest, Apartment 1202, Edmonton AB T5K 2K2, Canada
Justin Lord 14011 101 Avenue Northwest, Edmonton AB T5N 0K2, Canada
Jill K. Urbanoski 9 Fairholm Place, St. Albert AB T8N 2L6, Canada
Sheri Wright 8 Greenwood Place, St. Albert AB T8N 2H5, Canada
Kevin C. Uebelein 1602-11826 100 Avenue NW, Edmonton AB T5K 0K3, Canada
Jean David Tremblay-Frenette 62121-10405 Jasper Avenue, Edmonton AB T5J 3S2, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 3P4

Similar businesses

Corporation Name Office Address Incorporation
Fondation S.e.l (sante-education-logement)/ Foundation H.e.h (health-education-housing) 101 Branthaven Street, Orleans, ON K4A 0G5 2020-11-12
Fondation Canadienne D'education En Eclairage 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1983-03-18
International Youth Education Foundation 4580 Dufferin Street, Suite 601, Toronto, ON M3H 5Y2 2002-12-16
I.f.s.e. Institut D'education Des Services Financiers Inc. 3500 De Maisonneuve West, Montreal, QC H3Z 3C1 1993-08-25
Fondation Pour Le Progres De L'education Bilingue 6000 Fielding Avenue, Montreal, QC H3X 1T4 1978-03-06
La Fondation Canadienne D'education Sur Les Transports Unit 16 - 3399 Castle Rock Place, London, ON N6L 0C8 1985-11-30
Fondation Nationale De Recherche Et D'education De La Famille 602 11th Avenue S W, Suite 325, Calgary, AB T2R 1J8 1994-11-25
Concentus Citizenship Education Foundation 200-123 2nd Avenue South, Saskatoon, SK S7K 7E6
Fondation Internationale Pour L'education De La Sante Et De La Dignite Humaine 250 St Zotique West, Montreal, QC H2V 1A3 1995-03-10
Central Ontario Christian Education Foundation 138 Wallbridge-loyalist Road, Rr2, Belleville, ON K8N 4Z2

Improve Information

Please comment or provide details below to improve the information on The AIMCo Foundation for Financial Education.

Dataset Information

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.