DIGNITAS INTERNATIONAL (Corporation# 4139135) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 17, 2003.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | Toronto |
Post Code | M4N 3M5 |
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 |
Please comment or provide details below to improve the information on DIGNITAS INTERNATIONAL.
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.