Institute of Public Administration of Canada Endowment Fund (Corporation# 2331217) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 5, 1988.
Corporation ID | 2331217 |
Business Number | 891306748 |
Corporation Name | Institute of Public Administration of Canada Endowment Fund |
Registered Office Address |
401- 1075 Bay Street Toronto ON M5S 2B1 |
Incorporation Date | 1988-05-05 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 28 |
Director Name | Director Address |
---|---|
GILES GHERSON | 31 CAVELL AVENUE, TORONTO ON M4K 1L5, Canada |
CAROL LAYTON | 27 HUMBERCREST BLVD, TORONTO ON M6S 4K6, Canada |
JOCELYN SOULIERE | 2018 WASCANA GREENS, REGINA SK S4V 2K8, Canada |
BRYAN DAVIES | SUITE 4102, 80 JOHN STREET, TORONTO ON M5V 3X4, Canada |
JACKIE KLEINER | 4936 VANTAGE CR. NW, CALGARY AB T3A 1X7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-28 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1988-05-05 | 2014-08-28 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1988-05-04 | 1988-05-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-08-28 | current | 401- 1075 Bay Street, Toronto, ON M5S 2B1 |
Address | 2003-03-31 | 2014-08-28 | 401 - 1075 Bay St., Toronto, ON M5S 2B1 |
Address | 1988-05-05 | 2003-03-31 | 897 Bay Street, Toronto, ON M5S 1Z7 |
Name | 2014-08-28 | current | Institute of Public Administration of Canada Endowment Fund |
Name | 1988-05-05 | 2014-08-28 | INSTITUTE OF PUBLIC ADMINISTRATION OF CANADA ENDOWMENT FUND |
Status | 2014-08-28 | current | Active / Actif |
Status | 2005-01-11 | 2014-08-28 | Active / Actif |
Status | 2004-12-16 | 2005-01-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1988-05-05 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-08-28 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-10-14 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1988-05-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2015-08-22 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Capital Platform Media Inc. | 605-1075 Bay Street, Toronto, ON M5S 2B1 | 2019-12-12 |
Spine Therapy Network Inc. | 1075 Bay Street, Suite 603, Toronto, ON M5S 2B1 | 2013-08-14 |
8011559 Canada Inc. | 400-1075 Bay Street, Toronto, ON M5S 2B1 | 2011-10-31 |
Canderel Commercial Services Inc. | 1075, Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2010-12-14 |
Lawrence Port Union General Partner Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2008-08-18 |
Cranery Bay Holdings Corporation | 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 | 1999-05-11 |
Penguy Properties Inc. | 1075 Bay St., Suite 400, Toronto, ON M5S 2B1 | 1999-03-03 |
The Institute of Public Administration of Canada | 401-1075 Bay Street, Toronto, ON M5S 2B1 | 1947-12-15 |
Moimeme Investments Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2001-06-22 |
4316819 Canada Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-03-28 |
Find all corporations in postal code M5S 2B1 |
Name | Address |
---|---|
GILES GHERSON | 31 CAVELL AVENUE, TORONTO ON M4K 1L5, Canada |
CAROL LAYTON | 27 HUMBERCREST BLVD, TORONTO ON M6S 4K6, Canada |
JOCELYN SOULIERE | 2018 WASCANA GREENS, REGINA SK S4V 2K8, Canada |
BRYAN DAVIES | SUITE 4102, 80 JOHN STREET, TORONTO ON M5V 3X4, Canada |
JACKIE KLEINER | 4936 VANTAGE CR. NW, CALGARY AB T3A 1X7, Canada |
City | TORONTO |
Post Code | M5S 2B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Institute of Public Administration of Canada | 401-1075 Bay Street, Toronto, ON M5S 2B1 | 1947-12-15 |
Encyclopedia of Public Administration | 356 East Notre Dame, Montreal, QC H2Y 1C7 | 1981-02-19 |
Regime D'administration Des Soins Dentaires Des Fonctionnaires Federaux Inc. | 35 Grange Ave., Ottawa, ON K1Y 0N8 | 1983-02-03 |
L'institut Canadien Aux Droits Pour L'interet Du Public | C.p.248, Montreal, QC H1X 3B7 | 1973-09-21 |
The Warner Endowment Fund | 96 Moore Street, St.thomas, ON N5R 5B6 | 1990-09-27 |
Gabi Baramki Endowment Fund for Scientific Research | 1101, Saint-urbain, Montreal, QC H2Z 1K8 | 2013-08-27 |
Canadian Institute for Public Engagement | 1735 Bellechasse Place, Ottawa, ON K1C 6W4 | 2005-02-18 |
Canadian Academy of Endodontics Endowment Fund | 10665 Jasper Avenue, Suite 1250, Edmonton, AB T5J 3S9 | 1996-08-21 |
Domus Legis Endowment Fund | 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 | 1998-11-30 |
Institut Public De L'investissement Responsable Et D'impact (ipiri) | 4047 Avenue Kent, MontrГ©al, QC H3S 1N5 | 2017-02-13 |
Please comment or provide details below to improve the information on Institute of Public Administration of Canada Endowment Fund.
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.