Engineers Without Borders (Canada) Organisation
IngГ©nieurs Sans Frontieres (Canada) Organisation

Address: 365 Bloor Street East, Suite 2000, Toronto, ON M4W 3L4

Engineers Without Borders (Canada) Organisation (Corporation# 3836681) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 28, 2000.

Corporation Overview

Corporation ID 3836681
Business Number 899801815
Corporation Name Engineers Without Borders (Canada) Organisation
IngГ©nieurs Sans Frontieres (Canada) Organisation
Registered Office Address 365 Bloor Street East
Suite 2000
Toronto
ON M4W 3L4
Incorporation Date 2000-12-28
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Don McMurtry 714 Wideman Road, Waterloo ON N2J 3Z4, Canada
Lara Sergovich 31 Halsey Avenue, East York ON M4B 1A6, Canada
Dan Herman 105 Concord Avenue, Toronto ON M6H 2P2, Canada
Sarah Nambasa P. O Box 22427, Kampala 000000, Uganda
Eric Rasmussen 1378 Heritage Way, Oakville ON M5T 1S2, Canada
Diana Menzies 235 Peel, Apartment 1111, Montreal QC H3C 0P8, Canada
Sydney Thurn P.O. Box 354, Hastings ON K0L 1Y0, Canada
David Boroto 703 - 297 College Street, Toronto ON M5T 1S2, Canada
Ashwin Ravichandran A3, Pushpalaya Apartments, No: 11, Perumal Koil, First Street, Kottur 600085, India
Ronald Omyonga No. 8, Adak Apartments, Jakaya Kikwete Road, Nairobi N/A, Kenya

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2000-12-28 2014-04-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-11-17 current 365 Bloor Street East, Suite 2000, Toronto, ON M4W 3L4
Address 2014-04-23 2016-11-17 312 Adelaide Street West, Suite 302, Toronto, ON M5V 1R2
Address 2003-03-31 2014-04-23 188 Davenport Road, Suite 201, Toronto, ON M5R 1J2
Address 2000-12-28 2003-03-31 5650 Yonge Street, Suite 207, Toronto, ON M2M 4G3
Name 2014-04-23 current Engineers Without Borders (Canada) Organisation
Name 2014-04-23 current IngГ©nieurs Sans Frontieres (Canada) Organisation
Name 2000-12-28 2014-04-23 ENGINEERS WITHOUT BORDERS (CANADA) ORGANISATION
Name 2000-12-28 2014-04-23 INGÉNIEURS SANS FRONTIÈRES (CANADA) ORGANISATION
Status 2014-04-23 current Active / Actif
Status 2000-12-28 2014-04-23 Active / Actif

Activities

Date Activity Details
2019-04-29 Financial Statement / Г‰tats financiers Statement Date: 2017-10-31.
2019-04-29 Financial Statement / Г‰tats financiers Statement Date: 2018-10-31.
2014-04-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-11-23 Amendment / Modification
2000-12-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-07 Soliciting
Ayant recours Г  la sollicitation
2019 2019-01-19 Soliciting
Ayant recours Г  la sollicitation
2018 2018-01-20 Soliciting
Ayant recours Г  la sollicitation
2017 2017-01-16 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 365 Bloor Street East
City TORONTO
Province ON
Postal Code M4W 3L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Banana Man Ltd. 365 Bloor Street East, Suite 2001, Toronto, ON M4W 3L4 1978-01-12
Neighbourhood Pharmacy Association of Canada 365 Bloor Street East, Suite 2003, Toronto, ON M4W 3L4 1995-02-20
Medmonde Inc. 365 Bloor Street East, Suite 1400, Toronto, ON M4W 3L4 2005-12-15
Cbml Canadian Benefits Management Ltd. 365 Bloor Street East, Suite 1400, Toronto, ON M4W 3L4 2003-05-23
Vietnam Airlines Canada Ltd. 365 Bloor Street East, Suite 1006, Toronto, ON M4W 3L4 2005-12-16
Postmedia Network Canada Corp. 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 2010-04-26
Postmedia Network Inc. 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 2010-04-27
7731558 Canada Inc. 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 2010-12-20
Postmedia Network Foundation 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 2011-04-07
Postmedia Network Inc. 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
I2 Ideas & Issues Advertising Inc. 365 Bloor Street East, Suite 1900, Toronto, ON M4W 3L4 2012-03-01
Yardstick Assessment Strategies Inc. Post Media Bldg., 1602-365 Bloor St. East, Toronto, ON M4W 3L4 1997-07-18
The Migraine Association of Canada 365 Bloor St. East, Suite 1912, Toronto, ON M4W 3L4 1996-04-12
Copyright Collective of Canada 365 Bloor Street West, Suite 1005, Toronto, ON M4W 3L4 1989-05-01
Pylon Electronics Inc. 365 Bloor St East, Suite 1610, Toronto, ON M4W 3L4
Yardstick Assessment Strategies Inc. 1602-365 Bloor St. East, Toronto, ON M4W 3L4
Cbml Canadian Benefits Management Ltd. 365 Bloor Street East, Suite 1400, Toronto, ON M4W 3L4
Made for Business Inc. 365 Bloor St. East, Suite 1602, Toronto, ON M4W 3L4 2000-02-18
Notesolution Inc. 365 Bloor St. East, Unit 1902, Toronto, ON M4W 3L4 2011-04-27
Postmedia Network Inc. 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4
Find all corporations in postal code M4W 3L4

Corporation Directors

Name Address
Don McMurtry 714 Wideman Road, Waterloo ON N2J 3Z4, Canada
Lara Sergovich 31 Halsey Avenue, East York ON M4B 1A6, Canada
Dan Herman 105 Concord Avenue, Toronto ON M6H 2P2, Canada
Sarah Nambasa P. O Box 22427, Kampala 000000, Uganda
Eric Rasmussen 1378 Heritage Way, Oakville ON M5T 1S2, Canada
Diana Menzies 235 Peel, Apartment 1111, Montreal QC H3C 0P8, Canada
Sydney Thurn P.O. Box 354, Hastings ON K0L 1Y0, Canada
David Boroto 703 - 297 College Street, Toronto ON M5T 1S2, Canada
Ashwin Ravichandran A3, Pushpalaya Apartments, No: 11, Perumal Koil, First Street, Kottur 600085, India
Ronald Omyonga No. 8, Adak Apartments, Jakaya Kikwete Road, Nairobi N/A, Kenya

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3L4

Similar businesses

Corporation Name Office Address Incorporation
Black Engineers of Canada 689 North Leaksdale Circle, London, ON N6M 1M1 2020-10-10
Canadian Institute of Transportation Engineers 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 5M1 2017-10-31
Ingenieurs Sans Frontieres 350 Boul La Gappe, Gatineau, QC J8T 7T9 1993-07-28
Bikes Without Borders 25 Havelock St, Toronto, ON M6H 3B3 2008-02-14
Schools Without Borders 37 Bulwer St, Toronto, ON M5T 1A1 2003-05-12
Gardens Without Borders 3636 Trent Road, Courtenay, BC V9N 9R4 2007-09-18
Jurists Without Borders Canada 232 Des Draveurs, Aylmer, QC J9J 1K5 1994-05-02
Professors Without Borders Canada 15 Ray Street North, Suite 204, Hamilton, ON L8R 2X5 2012-02-13
Osteopathy Without Borders 3700 Boulevard Des Sources Suite 200, Dollard-des-ormeaux, QC H9B 1Z9 2017-06-29
Africa Education Without Borders 218-185a Parsons Creek Dr, Fort Mcmurray, AB T9K 0B4 2015-05-14

Improve Information

Please comment or provide details below to improve the information on Engineers Without Borders (Canada) Organisation.

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.