Institute of Public Administration of Canada Endowment Fund

Address: 401- 1075 Bay Street, Toronto, ON M5S 2B1

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-08-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 401- 1075 BAY STREET
City TORONTO
Province ON
Postal Code M5S 2B1
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2B1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Institute of Public Administration of Canada Endowment Fund.

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.