STEELWORKERS HUMANITY FUND INC.
LE FONDS HUMANITAIRE DES METALLOS INC.

Address: 234 Eglinton Avenue East, Suite 800, Toronto, ON M4P 1K7

STEELWORKERS HUMANITY FUND INC. (Corporation# 2044781) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 4, 1986.

Corporation Overview

Corporation ID 2044781
Business Number 119172278
Corporation Name STEELWORKERS HUMANITY FUND INC.
LE FONDS HUMANITAIRE DES METALLOS INC.
Registered Office Address 234 Eglinton Avenue East
Suite 800
Toronto
ON M4P 1K7
Incorporation Date 1986-04-04
Corporation Status Active / Actif
Number of Directors 7 - 17

Directors

Director Name Director Address
Parvinder Kaur 25 Cecil Street, Toronto ON M5T 1N1, Canada
CAROLYN EGAN 25 Cecil Street, Toronto ON M5T 1N1, Canada
MARTY WARREN 200 Ronson Drive, Suite 300, Toronto ON M9W 5Z9, Canada
Donald Noel 565 Boulevard Crémazie Est, Bureau 5100, Montréal QC H2M 1R6, Canada
Kyle Wolff 770 Victoria Street, Kamloops BC V2C 2B6, Canada
PATRICK MCGREGOR 141 Commercial Drive, Kelowna BC V1X 4Z6, Canada
Alex Lourenco 9-320 Pinebush Road, Cambridge ON N1T 1Z6, Canada
Thomas deSousa 25 Cecil Street, Toronto ON M5T 1N1, Canada
Dominic Lemieux 565 Boulevard Crémazie Est, suite 5100, Montréal QC H2M 1R6, Canada
Margaret Gingrich 234 Eglinton Avenue East, Toronto ON M4P 1K5, Canada
Shaheen Hirani Suite 800 - 234 Eglinton Ave East, Toronto ON M4P 1K7, Canada
Myles Sullivan 200 Ronson Drive, Suite 300, Toronto ON M9W 5Z9, Canada
Scott Lunny #300 - 3920 Norland Avenue, Burnaby BC V5G 4K7, Canada
Kevon Stewart 200 Ronson Drive, Suite 300, Toronto ON M9W 5Z9, Canada
Caroline Lemay 565 Boulevard Crémazie Est, Bureau 5100, Montréal QC H2M 1R6, Canada
BRIAN BUTLER 1509 Cliffe Avenue, #202, Courtenay BC V9N 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1986-04-04 2014-08-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-04-03 1986-04-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-07 current 234 Eglinton Avenue East, Suite 800, Toronto, ON M4P 1K7
Address 2013-03-31 2014-08-07 234 Eglinton Avenue East, Suite 800, Toronto, ON M4P 1K7
Address 2007-03-31 2013-03-31 234 Eglinton Avenue East, 7th Floor, Toronto, ON M4P 1K7
Address 1986-04-04 2007-03-31 234 Eglinton Avenue East, 7th Floor, Toronto, ON M4P 1K7
Name 2014-08-07 current STEELWORKERS HUMANITY FUND INC.
Name 2014-08-07 current LE FONDS HUMANITAIRE DES METALLOS INC.
Name 1986-04-04 2014-08-07 LE FONDS HUMANITAIRE DES METALLOS INC.
Name 1986-04-04 2014-08-07 STEELWORKERS HUMANITY FUND INC.
Status 2014-08-07 current Active / Actif
Status 1986-04-04 2014-08-07 Active / Actif

Activities

Date Activity Details
2020-07-22 Financial Statement / Г‰tats financiers Statement Date: 2019-12-31.
2019-08-07 Financial Statement / Г‰tats financiers Statement Date: 2018-12-31.
2018-06-27 Financial Statement / Г‰tats financiers Statement Date: 2017-12-31.
2017-08-08 Financial Statement / Г‰tats financiers Statement Date: 2016-12-31.
2017-01-25 Amendment / Modification Section: 201
2014-08-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-06-24 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1986-04-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-13 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-12 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-18 Soliciting
Ayant recours Г  la sollicitation
2017 2017-06-09 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 234 EGLINTON AVENUE EAST
City TORONTO
Province ON
Postal Code M4P 1K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fondation De L'institut D'arbitrage Et De MÉdiation 234 Eglinton Avenue East, Suite 405, Toronto, ON M4P 1K5 1998-03-02
Adr Institute of Canada, Inc. 234 Eglinton Avenue East, Suite 407, Toronto, ON M4P 1K5 1974-08-08
The Literary Press Group of Canada 234 Eglinton Avenue East, Suite 401, Toronto, ON M4P 1K5 1995-10-25
Atlam Properties Ltd. 234 Eglinton Avenue East, Suite 404, Toronto, ON M4P 1K5
Steelworkers Humanity Support Fund Inc. 234 Eglinton Avenue East, 7th Floor, Toronto, ON M4P 1K7 2013-05-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Professionals Union Services (sps-pus) 234 Est Eglinton Ave. E., Suite 800, Toronto, ON M4P 1K7 2001-03-21
Canadian Skills Training and Employment Coalition 234 Eglinton Ave East, Suite 800, Toronto, ON M4P 1K7 1988-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Athena Vantage Capital Inc. 1207-150 Roehampton Avenue, Toronto, ON M4P 0A2 2020-11-20
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Find all corporations in postal code M4P

Corporation Directors

Name Address
Parvinder Kaur 25 Cecil Street, Toronto ON M5T 1N1, Canada
CAROLYN EGAN 25 Cecil Street, Toronto ON M5T 1N1, Canada
MARTY WARREN 200 Ronson Drive, Suite 300, Toronto ON M9W 5Z9, Canada
Donald Noel 565 Boulevard Crémazie Est, Bureau 5100, Montréal QC H2M 1R6, Canada
Kyle Wolff 770 Victoria Street, Kamloops BC V2C 2B6, Canada
PATRICK MCGREGOR 141 Commercial Drive, Kelowna BC V1X 4Z6, Canada
Alex Lourenco 9-320 Pinebush Road, Cambridge ON N1T 1Z6, Canada
Thomas deSousa 25 Cecil Street, Toronto ON M5T 1N1, Canada
Dominic Lemieux 565 Boulevard Crémazie Est, suite 5100, Montréal QC H2M 1R6, Canada
Margaret Gingrich 234 Eglinton Avenue East, Toronto ON M4P 1K5, Canada
Shaheen Hirani Suite 800 - 234 Eglinton Ave East, Toronto ON M4P 1K7, Canada
Myles Sullivan 200 Ronson Drive, Suite 300, Toronto ON M9W 5Z9, Canada
Scott Lunny #300 - 3920 Norland Avenue, Burnaby BC V5G 4K7, Canada
Kevon Stewart 200 Ronson Drive, Suite 300, Toronto ON M9W 5Z9, Canada
Caroline Lemay 565 Boulevard Crémazie Est, Bureau 5100, Montréal QC H2M 1R6, Canada
BRIAN BUTLER 1509 Cliffe Avenue, #202, Courtenay BC V9N 2K6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 1K7

Similar businesses

Corporation Name Office Address Incorporation
Steelworkers Humanity Support Fund Inc. 234 Eglinton Avenue East, 7th Floor, Toronto, ON M4P 1K7 2013-05-03
Le Fonds Humanitaire Du Monde, Inc. 1339 Meadowlands Drive, Suite 304, Nepean, ON K2E 7B4 1992-09-17
Unifor Humanity Fund 205 Placer Court, Toronto, ON M2H 3H9 1991-07-11
Fonds D'action Humanitaire Yory 11112 Rue Audoin, App. 6, Montreal Nord, QC H1H 5E9 1994-02-07
Fonds X Mp Fund 445 Dool Road, R.r. 2, Oxford Station, ON K0G 1T0 1998-12-22
Equality Fund 600 - 123 Slater Street, Ottawa, ON K1P 5H2 1977-07-22
Fonds Gb 3500-1000 De La Gauchetiere Ouest, Montreal, QC H3B 4W5 2012-01-23
The Rdj Fund 1000 De La GauchetiГЁre Ouest, Suite 200, MontrГ©al, QC H3B 4W5 2014-02-07
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 4W5 2017-11-09
Fmv Equity Fund Inc. 139 Rue De L'ГЋle-ducharme, RosemГЁre, QC J7A 4H8 2015-05-20

Improve Information

Please comment or provide details below to improve the information on STEELWORKERS HUMANITY FUND INC..

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.