Imagine Canada (Corporation# 1185110) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 11, 1981.
Corporation ID | 1185110 |
Business Number | 119218790 |
Corporation Name | Imagine Canada |
Registered Office Address |
65 St. Clair Avenue East Suite 700 Toronto ON M4T 2Y3 |
Incorporation Date | 1981-08-11 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 40 |
Director Name | Director Address |
---|---|
Pascal Lépine | 150 Chemin de la Pointe-Sud, app. 1905, Montréal QC H3E 0A7, Canada |
Ninette Bishay | 2235 Sheppard Avenue East, Suite 1800, Hogg, Shain & Scheck, Toronto ON M2J 5B5, Canada |
Charlene Krepiavkevich | viaSport British Columbia, 409 Granville Street, #1351, Vancouver BC V6C 1T2, Canada |
Roger Ali | Niagara Health Foundation, 1200 Fourth Avenue, St. Catharines ON L2S 0A9, Canada |
Denis Carignan | PLATO SASK Testing, 490 Hoffer Drive, Regina SK S4N 6E1, Canada |
Ali Salam | 1600 - 320 Front Street West, Toronto ON M5V 3B6, Canada |
Nicolina Farella | 1002 Rue Sherbrooke Ouest, Suite 1800, Montréal QC H3A 2K6, Canada |
Ronan Ryan | 21 Randolph Avenue, Toronto ON M6P 4G4, Canada |
Tania Cheng | SheEO, 174 Spadina Avenue, Toronto ON M5T 2C2, Canada |
Darren Pries-Klassen | 207 - 50 Kent Avenue, Kitchener ON N2G 3R2, Canada |
Lynne Skromeda | 211 Bannatyne Avenue, Suite 203, Winnipeg MB R3B 1M3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-09 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1981-08-11 | 2014-04-09 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1981-08-10 | 1981-08-11 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-04-15 | current | 65 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2Y3 |
Address | 2014-04-09 | 2015-04-15 | 2 Carlton St., Suite 600, Toronto, ON M5B 1J3 |
Address | 2008-03-31 | 2014-04-09 | 2 Carlton St., #600, Toronto, ON M5B 1J3 |
Address | 2006-03-31 | 2008-03-31 | 425 University Ave, #900, Toronto, ON M5G 1T6 |
Address | 1981-08-11 | 2006-03-31 | 3080 Yonge Street, Suite 4080, Toronto, ON M4N 3N1 |
Name | 2014-04-09 | current | Imagine Canada |
Name | 2007-09-12 | 2014-04-09 | IMAGINE CANADA |
Name | 1989-11-29 | 2007-09-12 | LE CENTRE CANADIEN DE PHILANTROPIE |
Name | 1989-11-29 | 2007-09-12 | THE CANADIAN CENTRE FOR PHILANTHROPY - |
Name | 1981-08-11 | 1989-11-29 | THE CANADIAN CENTRE FOR PHILANTHROPY |
Status | 2014-04-09 | current | Active / Actif |
Status | 1981-08-11 | 2014-04-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-07-14 | Financial Statement / Г‰tats financiers | Statement Date: 2019-12-31. |
2019-06-04 | Financial Statement / Г‰tats financiers | Statement Date: 2018-12-31. |
2018-05-22 | Financial Statement / Г‰tats financiers | Statement Date: 2017-12-31. |
2017-05-29 | Financial Statement / Г‰tats financiers | Statement Date: 2016-12-31. |
2016-06-20 | Financial Statement / Г‰tats financiers | Statement Date: 2015-12-31. |
2016-05-25 | Financial Statement / Г‰tats financiers | Statement Date: 2015-12-31. |
2014-04-09 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-07-20 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2007-09-12 | Amendment / Modification | Name Changed. |
2005-06-29 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2004-08-20 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1981-08-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-12 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-06-13 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-06-14 | Soliciting Ayant recours Г la sollicitation |
2017 | 2016-06-15 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association for Nonprofit and Social Economy Research of Canada | 65 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2Y3 | 2010-03-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alpha and Jam Canada Ltd. | 65 Saint Clair Avenue East, Suite 800, Toronto, ON M4T 2Y3 | 2019-11-08 |
The Canadian Association of Electroneurophysiology Technologists Inc. | #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3 | 1966-03-04 |
Canadian Board of Registration of Electroencephalograph Technologists, Inc. | #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3 | 1983-03-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Slate Renovations Inc. | 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 | 2016-11-21 |
Stashmates Inc. | 88 Shaftesbury Ave, Toronto, ON M4T 1A2 | 2015-02-18 |
Joom Law Limited | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2008-03-11 |
Comart International Corporation | 36 Shaftesbury Ave, Toronto, ON M4T 1A2 | 1995-02-02 |
Morrison Trading Inc. | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2009-01-29 |
Smart Law Limited | 36 Shaftesbury Ave., Toronto, ON M4T 1A2 | 2014-11-10 |
The Moventa Group Incorporated | 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 | 2019-01-31 |
Garde Design Ltd. | 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 | 2015-10-06 |
Kaeru Communications Inc. | 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 | 2009-12-30 |
Nexstream Limited | 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 | 2013-05-17 |
Find all corporations in postal code M4T |
Name | Address |
---|---|
Pascal Lépine | 150 Chemin de la Pointe-Sud, app. 1905, Montréal QC H3E 0A7, Canada |
Ninette Bishay | 2235 Sheppard Avenue East, Suite 1800, Hogg, Shain & Scheck, Toronto ON M2J 5B5, Canada |
Charlene Krepiavkevich | viaSport British Columbia, 409 Granville Street, #1351, Vancouver BC V6C 1T2, Canada |
Roger Ali | Niagara Health Foundation, 1200 Fourth Avenue, St. Catharines ON L2S 0A9, Canada |
Denis Carignan | PLATO SASK Testing, 490 Hoffer Drive, Regina SK S4N 6E1, Canada |
Ali Salam | 1600 - 320 Front Street West, Toronto ON M5V 3B6, Canada |
Nicolina Farella | 1002 Rue Sherbrooke Ouest, Suite 1800, Montréal QC H3A 2K6, Canada |
Ronan Ryan | 21 Randolph Avenue, Toronto ON M6P 4G4, Canada |
Tania Cheng | SheEO, 174 Spadina Avenue, Toronto ON M5T 2C2, Canada |
Darren Pries-Klassen | 207 - 50 Kent Avenue, Kitchener ON N2G 3R2, Canada |
Lynne Skromeda | 211 Bannatyne Avenue, Suite 203, Winnipeg MB R3B 1M3, Canada |
City | TORONTO |
Post Code | M4T 2Y3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Imagine Chocolate Inc. | 7875 Bombardier, Montreal, QC H1J 2L2 | 2011-09-12 |
Imagine Creative Dental Equipment Inc. | 3080 Boul Le Carrefour, Bur 601, Laval, QC H7S 1W3 | 1998-06-16 |
DГ©veloppement International Et Gestion Imagine Inc. | 28 Avenue De La Gare, Bureau 202, Saint-sauveur-des-monts, QC J0R 1R0 | 2004-10-29 |
Imagine Records & Publishing International Inc. | 1600 De Lorimier, Montreal, QC H2K 3W5 | 1988-05-02 |
Imagine Jept Ltd. | 17 Normandie Road, C.p. 425, Ste-agathe-des-monts, QC J8C 3C6 | 1996-09-05 |
Imagine Arts Academy Inc. | 201-8360 Bougainville St, MontrГ©al, QC H4P 2G1 | 2018-06-05 |
Imagine EntrepÔt D'idÉes Inc. | 4400-1751, Rue Richardson, Montréal, QC H3K 1G6 | |
Imagine Distributions Canada Inc. | 79 Rue De L'eglise, St-sauveur Des Monts, QC J0R 1R0 | 1993-10-28 |
Imagine Recycle Consultants Technologiques Inc. | 5470 Hutchison, Suite 7, Outremont, QC H2V 4B3 | 1989-09-08 |
Imagine Rem Inc. | 630, Bertrand, Montreal, QC H4M 1V5 | 2010-01-22 |
Please comment or provide details below to improve the information on Imagine Canada.
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.