Pride at Work Canada
FiertГ© au travail Canada

Address: 192 Spadina Avenue, Suite 312, Toronto, ON M5T 2C2

Pride at Work Canada (Corporation# 4472250) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 10, 2008.

Corporation Overview

Corporation ID 4472250
Business Number 805570819
Corporation Name Pride at Work Canada
FiertГ© au travail Canada
Registered Office Address 192 Spadina Avenue
Suite 312
Toronto
ON M5T 2C2
Incorporation Date 2008-04-10
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Jen Anthony 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Sharon Chung 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Chris Forward 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Erin Roach 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Richard Tuck 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Lauren Flynn 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Mark Lawton 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Terri Eklund 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Claire Yick 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Holly Cooper 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Eddy Ng 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2008-04-10 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-02-08 current 192 Spadina Avenue, Suite 312, Toronto, ON M5T 2C2
Address 2014-10-17 2019-02-08 2 Carlton Street, Suite 820, Toronto, ON M5B 1J3
Address 2008-04-10 2014-10-17 39 River Street, Toronto, ON M5A 3P1
Name 2014-10-17 current Pride at Work Canada
Name 2014-10-17 current FiertГ© au travail Canada
Name 2008-04-10 2014-10-17 Pride at Work Canada
Name 2008-04-10 2014-10-17 FiertГ© au travail Canada
Status 2014-10-17 current Active / Actif
Status 2008-04-10 2014-10-17 Active / Actif

Activities

Date Activity Details
2019-10-24 Amendment / Modification Section: 201
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-07-14 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2010-07-14 Amendment / Modification
2008-04-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-26 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-11-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-11-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-11-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 192 Spadina Avenue
City Toronto
Province ON
Postal Code M5T 2C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Book and Periodical Council 192 Spadina Avenue, Suite 107, Toronto, ON M5T 2C2 1978-06-06
Making Room for Lily Inc. 192 Spadina Avenue, Suite 312, Toronto, ON M5T 2C2 2005-10-07
Rabble.ca 192 Spadina Avenue, Suite 300, Toronto, ON M5T 2C2 2004-12-23
7847335 Canada Inc. 192 Spadina Avenue, Suite 507, Toronto, ON M5T 2C2 2011-04-26
Institute for A Resource-based Economy 192 Spadina Avenue, Unit 001, Toronto, ON M5T 2C5 2011-11-19
Carbon Architects Incorporated 192 Spadina Avenue, Suite 108, Toronto, ON M5T 2C2 2012-01-19
National Reading Campaign 192 Spadina Avenue, Suite 107, Toronto, ON M5T 2C2 2012-03-08
Jack.org 192 Spadina Avenue, Suite 505, Toronto, ON M5T 2C2 2013-07-10
Joezoo Inc. 192 Spadina Avenue, Suite 316, Toronto, ON M5T 2C2 2014-06-06
Asexual Outreach 192 Spadina Avenue, Suite 300, Toronto, ON M5T 2C2 2014-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
X-pollinate Inc. 192 Spadina Avenue, Suite 428, Toronto, ON M5T 2C2 2020-07-21
Amzn Supply Inc. 232c-222 Spadina Ave, Toronto, ON M5T 2C2 2020-01-08
Dunya Impact 192 Spadina Avenue Suite 300, Toronto, ON M5T 2C2 2019-10-23
Logic Lane Consulting Inc. 300-192 Spadina Avenue, Toronto, ON M5T 2C2 2019-07-23
Development Catalyst Strategy Corp. 197 Spadina Ave, Unit 402, Toronto, ON M5T 2C2 2019-06-11
R.peng Food Inc. 1st-254 Spadina Avenue, Toronto, ON M5T 2C2 2017-12-05
202 Spadina Holdings Inc. 202 Spadina Ave, Toronto, ON M5T 2C2 2016-03-28
Kepler Communications Inc. 196 Spadina Avenue, Suite 400, Toronto, ON M5T 2C2 2015-06-25
Firstrich Ltd. 504-222 Spadina Avenue, Toronto, ON M5T 2C2 2015-06-17
Ryoutei Ramen House Ltd. 707-222 Spadina Ave, Toronto, ON M5T 2C2 2014-04-25
Find all corporations in postal code M5T 2C2

Corporation Directors

Name Address
Jen Anthony 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Sharon Chung 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Chris Forward 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Erin Roach 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Richard Tuck 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Lauren Flynn 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Mark Lawton 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Terri Eklund 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Claire Yick 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Holly Cooper 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada
Eddy Ng 192 Spadina Avenue, Suite 312, Toronto ON M5T 2C2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5T 2C2

Similar businesses

Corporation Name Office Address Incorporation
FiertÉ Canada Pride C/o Vancouver Pride Society, 1080 Howe Street, Suite 304, Vancouver, BC V6Z 2T1 2005-09-12
FiertГ© Simcoe Pride 43 Hazel Street, Waubaushene, ON L0K 2C0 2016-03-14
Snow Pride of Canada 1418 Tanguay Court, Ottawa, ON K2L 3X7 2017-08-01
OpÉration FiertÉ 205 Champagne Druve, Unit 1, Downsview, ON M3J 2C6 1985-10-02
Northern Ontario Pride Network 31 Nova Scotia Walk, Elliot Lake, ON P5A 1Y9 2018-06-05
Yaw Au Travail Inc. 432 Malette, St-eustache, QC J7R 6K9 2013-04-10
Permis De Travail Usa Inc. 146 Rue Principale Ouest, Magog, QC J1X 2A5 2002-10-09
Permis De Travail Usa Inc. 146 Rue Principale Ouest, Magog, QC J1X 2A5
Unpublished Work. Com C.m. Inc. 759 Square Victoria, Bur 200, Montreal, QC H2Y 2J7 1993-02-23
North Bay Pride 513 Norwood Avenue, North Bay, ON P1B 5E6 2018-08-14

Improve Information

Please comment or provide details below to improve the information on Pride at Work Canada.

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.