Imagine Canada

Address: 65 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2Y3

Imagine Canada (Corporation# 1185110) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 11, 1981.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 65 ST. CLAIR AVENUE EAST
City TORONTO
Province ON
Postal Code M4T 2Y3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4T 2Y3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Imagine Canada.

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.