Engineers Without Borders (Canada) Organisation (Corporation# 3836681) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 28, 2000.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4W 3L4 |
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 |
Please comment or provide details below to improve the information on Engineers Without Borders (Canada) Organisation.
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.