I.S. / S.I. CANADA (INTERNATIONAL SOCIALISTS / SOCIALISME INTERNATIONAL) (Corporation# 4428587) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 2007.
Corporation ID | 4428587 |
Corporation Name | I.S. / S.I. CANADA (INTERNATIONAL SOCIALISTS / SOCIALISME INTERNATIONAL) |
Registered Office Address |
#10 - 427 Bloor Street West Toronto ON M5S 1X7 |
Incorporation Date | 2007-06-01 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
PAM JOHNSON | 306 DELAWARE AVENUE, TORONTO ON M6H 2T6, Canada |
MICHELLE ROBIDOUX | 2 FAIRFORD AVENUE, TORONTO ON M4L 2J6, Canada |
STEPHEN SID LACOMBE | 159 DUNN AVENUE, APT 2B, TORONTO ON M6K 2R8, Canada |
CAROLYN EGAN | 20 SHALLMAR, APR 205, TORONTO ON M5N 1J5, Canada |
CHANTAL SUNDARAN | 215 PARKDALE AVENUE, UNIT 507, OTTAWA ON K1Y 4T8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-10 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2007-06-01 | 2014-10-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-10 | current | #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 |
Address | 2013-03-31 | 2014-10-10 | Station E P.o. Box: 339, Toronto, ON M6H 4E3 |
Address | 2008-03-31 | 2013-03-31 | Station E P.o. Box:339, Toronto, ON M6H 4E3 |
Address | 2007-06-01 | 2008-03-31 | 427 Bloor St. West, #10, Toronto, ON M5S 1X7 |
Name | 2014-10-10 | current | I.S. / S.I. CANADA (INTERNATIONAL SOCIALISTS / SOCIALISME INTERNATIONAL) |
Name | 2007-06-01 | 2014-10-10 | I.S. / S.I. CANADA (INTERNATIONAL SOCIALISTS / SOCIALISME INTERNATIONAL) |
Status | 2014-10-10 | current | Active / Actif |
Status | 2007-06-01 | 2014-10-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-10 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-06-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-10-25 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Peace Alliance | 427 Bloor St W. #13, Toronto, ON M5S 1X7 | 1996-12-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ontario College of Teachers Foundation | 101 Bloor Street West, Toronto, ON M5S 0A1 | 2003-02-21 |
University of Toronto Community Radio Inc. | 89.5 Tower Raod, Toronto, ON M5S 0A2 | 1986-09-11 |
Al-umeed Rehabilitation Association (aura) Canada | 1086 Bay Street, Toronto, ON M5S 0A3 | 2019-10-07 |
K.c. Lifestyling Inc. | 59 St. Mary Street, Toronto, ON M5S 0A4 | 2018-04-27 |
Len Health Sciences Ltd. | 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4 | |
Dingdingdang Inc. | 906-1080 Bay Street, Toronto, ON M5S 0A5 | 2020-11-11 |
Unity Star Ltd. | Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 | 2020-09-28 |
Long Come Way Limited | 3304-1080 Bay Street, Toronto, ON M5S 0A5 | 2020-07-09 |
Talentmall Ltd. | 1609-1080 Bay Street, Toronto, ON M5S 0A5 | 2020-05-27 |
12023512 Canada Inc. | 2503, 1080 Bay Street, Toronto, ON M5S 0A5 | 2020-04-26 |
Find all corporations in postal code M5S |
Name | Address |
---|---|
PAM JOHNSON | 306 DELAWARE AVENUE, TORONTO ON M6H 2T6, Canada |
MICHELLE ROBIDOUX | 2 FAIRFORD AVENUE, TORONTO ON M4L 2J6, Canada |
STEPHEN SID LACOMBE | 159 DUNN AVENUE, APT 2B, TORONTO ON M6K 2R8, Canada |
CAROLYN EGAN | 20 SHALLMAR, APR 205, TORONTO ON M5N 1J5, Canada |
CHANTAL SUNDARAN | 215 PARKDALE AVENUE, UNIT 507, OTTAWA ON K1Y 4T8, Canada |
City | TORONTO |
Post Code | M5S 1X7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
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 |
Democratic Socialists of Canada | 250 Pall Mall Street, 808, London, ON N6A 6K3 | 2020-02-04 |
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 |
Canadian International Council | 6 Hoskin Avenue, Toronto, ON M5S 1H8 | 1950-05-26 |
Cc International Canada (carte Consommateur International) Inc. | #150-3011 Viking Way, Richmond, BC V6V 1W1 | 2006-03-07 |
Please comment or provide details below to improve the information on I.S. / S.I. CANADA (INTERNATIONAL SOCIALISTS / SOCIALISME 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.