FRIR - Fondation De Recherche Sur Les Investissements Responsables
SIRF - Social Investment Research Foundation

Address: 366 Adelaide Street East, Suite 443, Toronto, ON M5A 3X9

FRIR - Fondation De Recherche Sur Les Investissements Responsables (Corporation# 3308014) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 7, 1997.

Corporation Overview

Corporation ID 3308014
Business Number 893129767
Corporation Name FRIR - Fondation De Recherche Sur Les Investissements Responsables
SIRF - Social Investment Research Foundation
Registered Office Address 366 Adelaide Street East
Suite 443
Toronto
ON M5A 3X9
Incorporation Date 1997-01-07
Dissolution Date 2015-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
TIM DRAIMIN 220 CAMBIE STREET, SUITE 680, VANCOUVER BC V6B 2M9, Canada
FRANCOIS MELOCHE 615 BOUL. RENE LEVESQUE OUEST, SUITE 1120, MONTREAL QC H3B 1P5, Canada
KAI ANDERSON 1166 ALBERT STREET, SUITE 801, VANCOUVER BC V6K 3Z3, Canada
BLAIR FELTMATE 77 KING STREET WEST, #4200, TORONTO ON N2P 2H8, Canada
KEVIN PERKINS 1007 GERDARD STREET EAST, TORONTO ON M4M 1Z4, Canada
TESSA HEBB 159 SUNNYSIDE AVENUE, OTTAWA ON K1S 0R2, Canada
KEN THORPE 4150 RUE STE-CAHERINE, SUITE 510, WESTMOUNT QC H3Z 2X7, Canada
HELENE GAGNE 1 COMPLEXE DESJARDINS, P.O.BOX 34, MONTREAL QC H3B 1E4, Canada
ALLAN DAY 194 PIONEER TOWER ROAD, KITCHENER ON N2P 2H8, Canada
STEVEN CRAWFORD 65 QUEEN STREET, SUITE 1800, TORONTO ON M5H 2M5, Canada
JOE HENZLIK 2 NORTHFIELD PLAZA, #211, NORTHFIELD IL 60093, United States
BRIAN BARSNESS 410 HESPELER RD, UNIT 5, LAMBRIDGE ON N1R 6J6, Canada
CHRISTINA MCLEOD 999 WEST HASTINGS, #1690, VANCOUVER BC V6C 2W2, Canada
RENEE ARNOLD 875 N. MICHIGAN, SUITE 3640, CHICAGO IL 60611, United States
ROB GROSS 372 BAY STREET, TORONTO ON M5H 2W9, Canada
SUCHETA RAJAGOPAL 200 KING STREET WEST, 6TH FLOOR BOX 72, TORONTO ON M5H 3Z8, Canada
TIM JOHNSON 550 PARKSIDE DRIVE, C1, WATERLOO ON N2L 5V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-01-06 1997-01-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-01-07 current 366 Adelaide Street East, Suite 443, Toronto, ON M5A 3X9
Name 1997-01-07 current FRIR - Fondation De Recherche Sur Les Investissements Responsables
Name 1997-01-07 current SIRF - Social Investment Research Foundation
Status 2015-05-16 current Dissolved / Dissoute
Status 2014-12-17 2015-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-01-07 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-16 Dissolution Section: 222
1997-01-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-01-28
2000 1998-11-12
1999 1998-11-12

Office Location

Address 366 ADELAIDE STREET EAST
City TORONTO
Province ON
Postal Code M5A 3X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada-el Salvador Education and Development Association 366 Adelaide Street East, Suite 342, Toronto, ON N5A 3X9 1991-04-24
The Canadian Theatre Research Institute Inc. 366 Adelaide Street East, Toronto, ON M5A 3X9 1980-11-07
Ses (distributing) Inc. 366 Adelaide Street East, Toronto, ON M5A 3X9
Electronic Desktop Publishing Association 366 Adelaide Street East, Suite 130, Toronto, ON M5A 9Z9 1987-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
3270254 Canada Inc. 366 Adelaide St East, Suite 411, Toronto, ON M5A 3X9 1996-06-14
Newad Media Inc. 366 Adelaide East, Suite 411, Toronto, ON M5A 3X9 1995-02-08
The Idea Bank for Technology Transfer 366 Adelaide St East, Suite 437, Toronto, ON M5A 3X9 1997-03-25
Canadian Design Service Co. Limited 366 Adelaide St. East, Suite 34, Toronto, ON M5A 3X9 1973-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
Splash Bros Ecommerce Group Inc. 59 Oak Street, Toronto, ON M5A 0A7 2020-12-05
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Find all corporations in postal code M5A

Corporation Directors

Name Address
TIM DRAIMIN 220 CAMBIE STREET, SUITE 680, VANCOUVER BC V6B 2M9, Canada
FRANCOIS MELOCHE 615 BOUL. RENE LEVESQUE OUEST, SUITE 1120, MONTREAL QC H3B 1P5, Canada
KAI ANDERSON 1166 ALBERT STREET, SUITE 801, VANCOUVER BC V6K 3Z3, Canada
BLAIR FELTMATE 77 KING STREET WEST, #4200, TORONTO ON N2P 2H8, Canada
KEVIN PERKINS 1007 GERDARD STREET EAST, TORONTO ON M4M 1Z4, Canada
TESSA HEBB 159 SUNNYSIDE AVENUE, OTTAWA ON K1S 0R2, Canada
KEN THORPE 4150 RUE STE-CAHERINE, SUITE 510, WESTMOUNT QC H3Z 2X7, Canada
HELENE GAGNE 1 COMPLEXE DESJARDINS, P.O.BOX 34, MONTREAL QC H3B 1E4, Canada
ALLAN DAY 194 PIONEER TOWER ROAD, KITCHENER ON N2P 2H8, Canada
STEVEN CRAWFORD 65 QUEEN STREET, SUITE 1800, TORONTO ON M5H 2M5, Canada
JOE HENZLIK 2 NORTHFIELD PLAZA, #211, NORTHFIELD IL 60093, United States
BRIAN BARSNESS 410 HESPELER RD, UNIT 5, LAMBRIDGE ON N1R 6J6, Canada
CHRISTINA MCLEOD 999 WEST HASTINGS, #1690, VANCOUVER BC V6C 2W2, Canada
RENEE ARNOLD 875 N. MICHIGAN, SUITE 3640, CHICAGO IL 60611, United States
ROB GROSS 372 BAY STREET, TORONTO ON M5H 2W9, Canada
SUCHETA RAJAGOPAL 200 KING STREET WEST, 6TH FLOOR BOX 72, TORONTO ON M5H 3Z8, Canada
TIM JOHNSON 550 PARKSIDE DRIVE, C1, WATERLOO ON N2L 5V4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A3X9

Similar businesses

Corporation Name Office Address Incorporation
Fondation De Recherche MÉdicale Tav 958 Rue Pratt, Outremont, QC H2V 2V1 1993-05-07
J.h.h. Medical Research Foundation 5725 Ave. Victoria, MontrÉal, QC H3W 3H6 2002-10-11
Edemocracy Research Foundation 107 - 131 Water Street, Vancouver, BC V6B 4M3 2018-08-26
X Factor Research Foundation 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 2018-06-14
Fondation De Recherche J.r.h. 3205 Place Alton Goldbloom, Chomedey, Laval, QC H7V 1R2 1983-10-27
Research Foundation On Subliminal Stimulations 4765 Lacombe, Laval, QC H3W 1R4 1979-11-13
Nitric Oxide Research Foundation (f.r.n.o.) 1560 Rue Sherbrooke Est, Montreal, QC H2L 4M1 1996-02-13
Rx&d Health Research Foundation 55 Metcalfe Street, Suite 1220, Ottawa, ON K1P 6L5 1991-03-01
Canadian Foundation for Dietetic Research 99 Yorkville Avenue, Second Floor, Toronto, ON M5R 1C1 1991-01-14
Canadian Financial Executives Research Foundation 300-116 Simcoe Street, Toronto, ON M5H 4E2 2006-03-16

Improve Information

Please comment or provide details below to improve the information on FRIR - Fondation De Recherche Sur Les Investissements Responsables.

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.