Property Management Institute of Canada (Corporation# 335525) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 30, 1974.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | Innisfil |
Post Code | L9S 3C8 |
Category | property management |
Category + City | property management + Innisfil |
Please comment or provide details below to improve the information on Property Management Institute of Canada.
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.