CANADIAN BALTIC IMMIGRANT AID SOCIETY (Corporation# 344532) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 1948.
Corporation ID | 344532 |
Corporation Name | CANADIAN BALTIC IMMIGRANT AID SOCIETY |
Registered Office Address |
123 Bessborough Dr Toronto ON M4G 3J5 |
Incorporation Date | 1948-01-10 |
Corporation Status | Active / Actif |
Number of Directors | 12 - 12 |
Director Name | Director Address |
---|---|
Evelyn Irschick | 491 - 96th Ave, Laval QC H7W 3V7, Canada |
Holger von Weyhe | 389 Village Cres., Kitchener ON N2M 4V2, Canada |
Helga Rakosy-Groh | 62 Hadrian Dr, Etobicoke ON M9W 1V4, Canada |
Christina von Wahl | 225 Grand Ave, London ON N6C 1M6, Canada |
Petra Grantham | 123 Bessborough Dr, Toronto ON M4G 3J5, Canada |
Thomas Schultz | 2516 34th Ave, Calgary AB T2L 0V5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1948-01-10 | 2014-10-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1948-01-09 | 1948-01-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-15 | current | 123 Bessborough Dr, Toronto, ON M4G 3J5 |
Address | 2007-03-31 | 2014-10-15 | Rr 1, New Hamburg, ON N0B 2G0 |
Address | 2000-03-31 | 2007-03-31 | Rr 1, New Hamburg, ON N0B 2G0 |
Address | 1948-01-10 | 2000-03-31 | Rr 1, New Hamburg, ON N0B 2G0 |
Name | 2014-10-15 | current | CANADIAN BALTIC IMMIGRANT AID SOCIETY |
Name | 1948-01-10 | 2014-10-15 | CANADIAN BALTIC IMMIGRANT AID SOCIETY |
Status | 2014-10-15 | current | Active / Actif |
Status | 1948-01-10 | 2014-10-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1948-01-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-06 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-04-07 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-04-08 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Healthimi Marketing Inc. | 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 | 2019-08-06 |
Tub International Inc. | 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 | 2019-03-07 |
Green Schools Green Future.org - Gsgf.org | 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 | 2017-11-16 |
Tct Protection Inc. | 615-20 Burkebrook Place, Toronto, ON M4G 0A1 | 2017-09-14 |
10262293 Canada Inc. | 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 | 2017-06-01 |
Temporal Fountain Inc. | #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 | 2017-05-19 |
Gnomeworks Greenhouses Inc. | 610-20 Burkebrook Place, Toronto, ON M4G 0A1 | 2016-01-26 |
Ew Concept Inc. | 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 | 2015-11-02 |
U Weight Loss Aurora Inc. | 409-20 Burkebook Place, East York, ON M4G 0A1 | 2007-07-21 |
Derhan Ltd. | 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 | 1976-09-07 |
Find all corporations in postal code M4G |
Name | Address |
---|---|
Evelyn Irschick | 491 - 96th Ave, Laval QC H7W 3V7, Canada |
Holger von Weyhe | 389 Village Cres., Kitchener ON N2M 4V2, Canada |
Helga Rakosy-Groh | 62 Hadrian Dr, Etobicoke ON M9W 1V4, Canada |
Christina von Wahl | 225 Grand Ave, London ON N6C 1M6, Canada |
Petra Grantham | 123 Bessborough Dr, Toronto ON M4G 3J5, Canada |
Thomas Schultz | 2516 34th Ave, Calgary AB T2L 0V5, Canada |
City | Toronto |
Post Code | M4G 3J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Immigrant Access Fund Society of Alberta | 210, 815 17 Avenue Sw, Calgary, AB T2T 0A1 | |
Association Des Gestionnaires Du Fonds De Investisseur Immigrant Du Canada | 595 Burrard St, Suite 3023 Box 49096, Vancouver, BC V7X 1G4 | 1994-07-28 |
Immigrant Women Society of Montreal | 604 Fraser Ave., 255, Cornwall, ON K6H 5R1 | 2014-05-14 |
Equipement & Machinerie Baltic Inc. | 2011 Place Thimens, St-laurent, QC H4R 1K8 | 1992-05-28 |
The Scottish Immigrant Aid Society | 401 9th Avenue S.w., Suite 2000, Calgary, AB T2P 4Z4 | 1923-10-10 |
Social Construction Web Solutions Inc. | 133 Baltic River Rd, Baltic, PE C0B 1M0 | 2009-08-31 |
Canadian Immigrant Development & Empowerment Association (canadian Idea) | 8607 35 Avenue, Edmonton, AB T6K 0C1 | 2018-08-15 |
Baltic Canadian Chamber of Commerce, Inc. | 900 Royal York Road, Toronto, ON M8Y 2V6 | 2017-06-04 |
Canadian Immigrant Teachers Association | 128 Spartina Street, Ottawa, ON K1T 0G5 | 2013-05-28 |
Canadian Immigrant Special Needs Families Association | 5 Gore, Ottawa, ON K1V 0R5 | 2011-07-06 |
Please comment or provide details below to improve the information on CANADIAN BALTIC IMMIGRANT AID SOCIETY.
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.