DIGNITAS INTERNATIONAL

Address: 2075 Bayview Avenue G106, Toronto, ON M4N 3M5

DIGNITAS INTERNATIONAL (Corporation# 4139135) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 17, 2003.

Corporation Overview

Corporation ID 4139135
Business Number 860333426
Corporation Name DIGNITAS INTERNATIONAL
Registered Office Address 2075 Bayview Avenue G106
Toronto
ON M4N 3M5
Incorporation Date 2003-01-17
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
JAMES ORBINSKI 29 Park Avenue, Guelph ON N1H 4S6, Canada
PRAVIN PILLAY 108 Fraser Road, Salt Spring Island BC V8K 4S6, Canada
DAVID YOUNG 45 SPADINA AVENUE #14, TORONTO ON M5S 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2003-01-17 2014-09-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-06-26 current 2075 Bayview Avenue G106, Toronto, ON M4N 3M5
Address 2016-01-05 2019-06-26 550 Queen St. East, Suite 335, Toronto, ON M5A 1V2
Address 2014-09-10 2016-01-05 20 Toronto Street, Suite 1220, Toronto, ON M5C 2B8
Address 2008-03-31 2014-09-10 2 Adelaide Street West, Suite 200, Toronto, ON M5H 1L6
Address 2006-08-31 2008-03-31 40 Dundas St. West, Suite 323 P.o. Box:145, Toronto, ON M5G 2C2
Address 2003-01-17 2006-08-31 170 Jensen Road, London, ON N5V 4X5
Name 2014-09-10 current DIGNITAS INTERNATIONAL
Name 2003-01-17 2014-09-10 DIGNITAS INTERNATIONAL
Status 2014-09-10 current Active / Actif
Status 2003-01-17 2014-09-10 Active / Actif

Activities

Date Activity Details
2014-09-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-06-10 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2009-10-09 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-10-01 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-10-01 Amendment / Modification
2003-01-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-19 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-20 Soliciting
Ayant recours Г  la sollicitation
2017 2017-06-15 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 2075 Bayview Avenue G106
City Toronto
Province ON
Postal Code M4N 3M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Burn Association 2075 Bayview Ave., Room D704, Toronto, ON M4N 3M5 2018-05-02
The Bayview Trustee Corp. 2075 Bayview Ave, Toronto, ON M4N 3M5 2011-03-08
"canadian Society for Surgery of The Hand" 2075 Bayview Avenue, Toronto, ON M4N 3M5 1972-02-14
Sunnybrook Shsc Corporation 2075 Bayview Avenue, Toronto, ON M4N 3M5 1998-05-27
Canadian Brain Tumour Consortium 2075 Bayview Avenue, Suite 402, Toronto, ON M4N 3M5 1999-11-03
Canadian Urology Research Consortium 2075 Bayview Avenue, Room A304, Toronto, ON M4N 3M5 2001-01-15
Canadian Als Research Network 2075 Bayview Avenue, Room Ug35, Toronto, ON M4N 3M5 2009-03-11
Neuroperformance, Inc. 2075 Bayview Avenue, Toronto, ON M4N 3M5 2004-08-23
Sunnybrook Research Academy 2075 Bayview Avenue, Toronto, ON M4N 3M5 2010-09-03
International Arrhythmia School 2075 Bayview Avenue, Suite D377, Toronto, ON M4N 3M5 2013-11-22
Find all corporations in postal code M4N 3M5

Corporation Directors

Name Address
JAMES ORBINSKI 29 Park Avenue, Guelph ON N1H 4S6, Canada
PRAVIN PILLAY 108 Fraser Road, Salt Spring Island BC V8K 4S6, Canada
DAVID YOUNG 45 SPADINA AVENUE #14, TORONTO ON M5S 2G5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4N 3M5

Similar businesses

Corporation Name Office Address Incorporation
Dignitas Assisted Living Services, Ltd. 810 Old Hwy 8, Rockton, ON L0R 1X0 2010-11-22
Dignitas Consulting Ltd. 114 Ower Place, Edmonton, AB T6R 1K3 2011-01-31
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Purposeful Youth Network International (puyon International) 322a Second Avenue, Strathmore, AB T1P 1N1 2020-03-06

Improve Information

Please comment or provide details below to improve the information on DIGNITAS INTERNATIONAL.

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.