Penny Appeal Canada (Corporation# 4310756) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 2005.
Corporation ID | 4310756 |
Business Number | 827502741 |
Corporation Name | Penny Appeal Canada |
Registered Office Address |
55 Village Centre Place Mississauga ON L4Z 1V9 |
Incorporation Date | 2005-06-22 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
Aleem Hussain | 37 Cheeseman Drive, Markham ON L3R 3G3, Canada |
Ramz Ali Aziz | 508 - 800 Lawrence Avenue West, Toronto ON M6A 0B1, Canada |
Adeem Younis | 12 Marsland Avenue, Wakefield, West Yorkshire WF1 4NT, United Kingdom |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-04 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2005-06-22 | 2014-04-04 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2020-04-17 | current | 55 Village Centre Place, Mississauga, ON L4Z 1V9 |
Address | 2019-03-22 | 2020-04-17 | 65 Broadway Avenue, Unit 2106, Toronto, ON M4P 1T9 |
Address | 2018-02-20 | 2019-03-22 | 33 Belvia Road, Toronto, ON M8W 3R2 |
Address | 2016-04-11 | 2018-02-20 | 20 Claireport Crescent, Unit 9, Etobicoke, ON M9W 6P6 |
Address | 2014-04-04 | 2016-04-11 | 20 Claireport Crescent, Unit 3, Etobicoke, ON M9W 6P6 |
Address | 2006-11-24 | 2014-04-04 | 8790 Nassau Ave., Niagara Falls, ON L2G 7W4 |
Address | 2005-06-22 | 2006-11-24 | 1823 Giles Avenue, Peterborough, ON K9K 2N8 |
Name | 2019-03-22 | current | Penny Appeal Canada |
Name | 2006-07-17 | 2019-03-22 | Paramedics Without Borders |
Name | 2006-07-17 | 2019-03-22 | Paramedics Sans FrontiГЁres |
Name | 2005-06-22 | 2006-07-17 | Paramedics For Children Canada Corporation |
Status | 2014-04-04 | current | Active / Actif |
Status | 2005-06-22 | 2014-04-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-30 | Financial Statement / Г‰tats financiers | Statement Date: 2020-03-31. |
2019-10-01 | Financial Statement / Г‰tats financiers | Statement Date: 2019-03-31. |
2019-06-11 | Restated Articles of Incorporation / Status constitutifs mis Г jours | |
2019-06-11 | Amendment / Modification | Section: 201 |
2019-03-22 | Amendment / Modification |
Name Changed. Section: 201 |
2014-04-04 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2006-07-17 | Amendment / Modification |
Name Changed. Directors Changed. |
2005-06-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-26 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-03-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-03-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-03-05 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 55 Village Centre Place |
City | Mississauga |
Province | ON |
Postal Code | L4Z 1V9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ibis Aircraft Technologies Inc. | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2001-02-21 |
6012582 Canada Inc. | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2002-08-19 |
Halfbeagle Ltd. | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2011-12-28 |
8258899 Canada Inc. | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2012-07-24 |
2ez Network Inc. | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2013-09-10 |
Adgro Communications Inc. | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2013-10-21 |
Webpro Bookkeeping Inc. | 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 | 2014-01-01 |
Nixmo Inc. | 55 Village Centre Place, Suite 306, Building No 4265, Mississauga, ON L4Z 1V9 | 2014-01-10 |
8983968 Canada Inc. | 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 | 2014-08-10 |
Autism Sings | 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2014-07-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Parallel North Immigration Consulting Inc. | 205-52 Village Centre Place, Mississauga, ON L4Z 1V9 | 2020-11-25 |
Recycle Saves Inc. | 52 Village Centre Place, Suite 208, Mississauga, ON L4Z 1V9 | 2020-11-19 |
Valentabpo Premier Corporation | 57-57 Village Centre Place, Mississauga, ON L4Z 1V9 | 2020-09-25 |
Equipped Canada Corp. | 57 Village Centre Pl, Mississauga, ON L4Z 1V9 | 2020-09-03 |
Lebanese Diaspora Exchange Corporation | 200-42 Village Centre Place, Mississauga, ON L4Z 1V9 | 2020-08-20 |
Medu Logistics Solution Inc. | 52 Village Centre Place #203, Mississauga, ON L4Z 1V9 | 2020-06-18 |
11910663 Canada Inc. | 57 Village Centre Place, Mississauga, ON L4Z 1V9 | 2020-02-18 |
Adot3 Incorporated | Suite 200- 55 Village Centre Place, Mississauga, ON L4Z 1V9 | 2020-02-01 |
Kesri Immigration and Settlement Services Inc. | 34 Village Centre Place, Unit 206, Mississauga, ON L4Z 1V9 | 2020-01-04 |
Elite Digital Experts International Inc. | 52 Village Centre Place, #303, Mississauga, ON L4Z 1V9 | 2019-10-03 |
Find all corporations in postal code L4Z 1V9 |
Name | Address |
---|---|
Aleem Hussain | 37 Cheeseman Drive, Markham ON L3R 3G3, Canada |
Ramz Ali Aziz | 508 - 800 Lawrence Avenue West, Toronto ON M6A 0B1, Canada |
Adeem Younis | 12 Marsland Avenue, Wakefield, West Yorkshire WF1 4NT, United Kingdom |
City | Mississauga |
Post Code | L4Z 1V9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Modes Penny Ann Inc. | 2050 Bleury Street, Montreal, QC H3A 2J5 | 1983-03-18 |
Les Vetements De Sport Penny Little Ltee | 1348 Hertel, Chomedey, Laval, QC H7W 3A3 | 1977-12-29 |
House of Penny Rich, Ltd. | 9814 Kilarney Dr, Dallas, ON | 1971-11-21 |
Penny Ai Technologies Inc. | #20-38936 Queens Way, Squamish, BC V8B 0V2 | |
Penny Lane Textiles Inc. | 4400 Cote De Liesse, Suite 210, Montreal, QC H4N 2P7 | 1995-05-15 |
Penny Baylis Medical Services Inc. | 2238 De Clifton Ave., MontrГ©al, QC H4A 2N6 | 2013-09-18 |
Penny Polk & Cie Inc. | 1 Wood Ave., Apt. 903, Westmount, QC H3Z 3C5 | 1980-08-20 |
United Jewish Appeal of Greater Toronto | 4600 Bathurst Street, Toronto, ON M2R 3V2 | |
Station De Service Esso Penny Ltee | 47 Westminster, Montreal West, QC H4X 1Y8 | 1979-07-04 |
Human Appeal Canada | 828 Bethany Crescent, Mississauga, ON L5V 3B9 | 2017-03-15 |
Please comment or provide details below to improve the information on Penny Appeal Canada.
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.