Pride at Work Canada (Corporation# 4472250) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 10, 2008.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5T 2C2 |
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 |
Please comment or provide details below to improve the information on Pride at Work 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.