Property Management Institute of Canada

Address: 468 13th Line, Innisfil, ON L9S 3C8

Property Management Institute of Canada (Corporation# 335525) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 30, 1974.

Corporation Overview

Corporation ID 335525
Business Number 106817562
Corporation Name Property Management Institute of Canada
Registered Office Address 468 13th Line
Innisfil
ON L9S 3C8
Incorporation Date 1974-01-30
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Karen OConnor 33 Dunvegan Road, Toronto ON M4V 2P5, Canada
Fred Edwards 72 Elbow River Road, Calgary AB T3Z 2V2, Canada
Peter MacHardy 4249 Yellow Point Road, Ladysmith BC V9G 1G3, Canada
Kevin Brown 2001 Sheppard Avenue East, Toronto ON M2J 4Z8, Canada
Glen Kitteringham 11 Bridleridge Green Southwest, Calgary AB T2Y 0E3, Canada
Don Fairgrieve-Park 666 Burrard Street, Suite 800, Vancouver BC V5C 2X8, Canada
Gabriel Franco 97 Arbour Ridge Heights Northwest, Calgary AB T3G 3Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1974-01-30 2013-03-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-01-29 1974-01-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-03-18 current 468 13th Line, Innisfil, ON L9S 3C8
Address 2018-04-09 2019-03-18 55 York Street, Suite 1201, Toronto, ON M5J 1R7
Address 2013-03-20 2018-04-09 1201-55 York Street, Toronto, ON M5J 1R7
Address 2012-03-31 2013-03-20 55 York St. Suite 1201, Toronto, ON M5J 1R7
Address 2005-03-31 2012-03-31 415 Yonge St., Ste 101, Toronto, ON M5B 2E7
Address 1974-01-30 2005-03-31 372 Bay Street, Suite 1700, Toronto, ON M5H 2W9
Name 2020-01-01 current Property Management Institute of Canada
Name 2013-03-20 2020-01-01 BUILDING OWNERS AND MANAGERS INSTITUTE OF CANADA
Name 1974-01-30 2013-03-20 BUILDING OWNERS AND MANAGERS INSTITUTE OF CANADA
Status 2013-03-20 current Active / Actif
Status 1974-01-30 2013-03-20 Active / Actif

Activities

Date Activity Details
2020-01-01 Amendment / Modification Name Changed.
Section: 201
2013-03-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-05-01 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-02-25 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1974-01-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2020 2019-01-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-01-10 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 468 13th Line
City Innisfil
Province ON
Postal Code L9S 3C8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12431181 Canada Inc. 101d-1686 Main Street West, Hamilton, ON L9S 0A2 2020-10-20
11399802 Canada Inc. 912 Booth Avenue, Innisfil, ON L9S 0A4 2019-05-08
Xtremerank Inc. 1031 Griggs Road, Innisfil, ON L9S 0A4 2014-07-16
Magill Enterprises Inc. 998 Booth Avenue, Innsifil, ON L9S 0A4 2011-03-14
Canadian Ice Fishing Expo Incorporated 998 Booth Avenue, Innisfil, ON L9S 0A4 2017-03-21
The Canadian Rib Championships Inc. 998 Booth Avenue, Innisfil, ON L9S 0A4 2019-12-01
P & B Repair Tech Inc. 883 Booth Avenue, Innisfil, ON L9S 0A7 2017-10-16
Go Canada Moving Ltd. 833 Booth Avenue, Innisfil, ON L9S 0A7 2010-08-23
12101190 Canada Inc. 1615 Emberton Way, Innisfil, ON L9S 0A8 2020-06-02
Tunio Developments Incorporated 2089 Osbond Road, Innisfil, ON L9S 0A9 2020-03-05
Find all corporations in postal code L9S

Corporation Directors

Name Address
Karen OConnor 33 Dunvegan Road, Toronto ON M4V 2P5, Canada
Fred Edwards 72 Elbow River Road, Calgary AB T3Z 2V2, Canada
Peter MacHardy 4249 Yellow Point Road, Ladysmith BC V9G 1G3, Canada
Kevin Brown 2001 Sheppard Avenue East, Toronto ON M2J 4Z8, Canada
Glen Kitteringham 11 Bridleridge Green Southwest, Calgary AB T2Y 0E3, Canada
Don Fairgrieve-Park 666 Burrard Street, Suite 800, Vancouver BC V5C 2X8, Canada
Gabriel Franco 97 Arbour Ridge Heights Northwest, Calgary AB T3G 3Z2, Canada

Competitor

Search similar business entities

City Innisfil
Post Code L9S 3C8
Category property management
Category + City property management + Innisfil

Improve Information

Please comment or provide details below to improve the information on Property Management Institute of 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.

Trending Searches