Purpose Group International (Corporation# 4508483) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 7, 2009.
Corporation ID | 4508483 |
Business Number | 823855697 |
Corporation Name | Purpose Group International |
Registered Office Address |
120 Eglinton Avenue East Suite 500 Toronto ON M4P 1E2 |
Incorporation Date | 2009-01-07 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
MAFA CHIPETA | HOUSE NUMBER R38, ITG RESIDENTIAL ESTATE, LIMBE, MALAWI KVT309 F2LNO, Malawi |
KEITH THORNTON | 711 56TH STREET, DES MOINES IA 50312, United States |
HEATHER LANGE | 1 YONGE STREET, SUITE 1801, TORONTO ON M5E 1W7, Canada |
RICHARD OPPENLANDER | 8191 MOORESBRIDGE ROAD, PORTAGE MI 49024, United States |
PUSHKER KHARECHA | 475 RIVERSIDE DRIVE, SUITE 520, NEW YORK NY 10115, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-11-13 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2009-01-07 | 2014-11-13 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-07-04 | current | 120 Eglinton Avenue East, Suite 500, Toronto, ON M4P 1E2 |
Address | 2014-11-13 | 2017-07-04 | 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 |
Address | 2013-03-31 | 2014-11-13 | 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 |
Address | 2009-01-07 | 2013-03-31 | 13 Archgate Lane, Toronto, ON M6E 5A9 |
Name | 2014-11-13 | current | Purpose Group International |
Name | 2009-01-07 | 2014-11-13 | THE PURPOSE GROUP |
Status | 2014-11-13 | current | Active / Actif |
Status | 2009-01-07 | 2014-11-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-07-04 | Amendment / Modification | Section: 201 |
2014-11-13 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-01-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-12-10 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-12-15 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-12-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-12-04 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Robert Rose Inc. | 120 Eglinton Avenue East, Suite 800, Toronto, ON M4P 1E4 | 1996-07-05 |
Alphaplus Centre | 120 Eglinton Avenue East, 5th Floor, Toronto, ON M4P 1E2 | 1996-11-12 |
Wideport.com Inc. | 120 Eglinton Avenue East, Toronto, ON M4P 1E2 | 1999-07-27 |
Route Net Corp. | 120 Eglinton Avenue East, Suite 1000, Toronto, ON M4P 1E2 | 1999-08-06 |
Your-locator.ca Internet Corporation | 120 Eglinton Avenue East, Suite 609, Toronto, ON M4P 1E2 | 2000-06-27 |
Imove.ca Internet Corporation | 120 Eglinton Avenue East, Suite 609, Toronto, ON M4P 1E2 | 2000-08-10 |
Berdugo Financial Group Inc. | 120 Eglinton Avenue East, Suite 200, Toronto, ON M4P 1E2 | 2000-09-14 |
Oxobioplast Inc. | 120 Eglinton Avenue East, 11th Floor, Toronto, ON M4P 1E2 | 2007-11-23 |
Merging Markets Inc. | 120 Eglinton Avenue East, Suite 500, Toronto, ON M4P 1E2 | 2008-03-03 |
National Security Workers Inc. | 120 Eglinton Avenue East, 3rd Floor, Toronto, ON M4P 1E2 | 2008-04-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Study Advice Global Inc. | 1000 - 120 Eglinton Avenue East, Toronto, ON M4P 1E2 | 2020-11-14 |
Giant Minerals Corp. | Suite 500, 120 Eglinton East, C/o Habitants Minerals Ltd., Toronto, ON M4P 1E2 | 2020-08-24 |
Strategy Recruitment Group Inc. | 120 Eglinton Ave East, Suite 500, Toronto, ON M4P 1E2 | 2020-06-15 |
The Strategy Search Group Inc. | 120 Eglinton Avenue East Suite 500, Toronto, ON M4P 1E2 | 2019-09-24 |
Distillx Beverages Inc. | 1000-120 Eglinton Ave. East, Toronto, ON M4P 1E2 | 2018-08-14 |
Word Search Games Inc. | 120 Eglinton Avenue East, Suite 1100, Toronto, ON M4P 1E2 | 2018-03-06 |
Puzzle Cats Inc. | 120 Eglinton Ave E, Suite 1100, Toronto, ON M4P 1E2 | 2017-12-05 |
Waterbear Systems Inc. | 800-120 Eglinton Avenue East, Toronto, ON M4P 1E2 | 2017-06-23 |
At Now Inc. | 120 Eglinton Avenue E., Suite 305, Toronto, ON M4P 1E2 | 2017-02-01 |
Kidzale Corp. | 120 Eglinton Ave. East, Suite 800, Toronto, ON M4P 1E2 | 2016-05-19 |
Find all corporations in postal code M4P 1E2 |
Name | Address |
---|---|
MAFA CHIPETA | HOUSE NUMBER R38, ITG RESIDENTIAL ESTATE, LIMBE, MALAWI KVT309 F2LNO, Malawi |
KEITH THORNTON | 711 56TH STREET, DES MOINES IA 50312, United States |
HEATHER LANGE | 1 YONGE STREET, SUITE 1801, TORONTO ON M5E 1W7, Canada |
RICHARD OPPENLANDER | 8191 MOORESBRIDGE ROAD, PORTAGE MI 49024, United States |
PUSHKER KHARECHA | 475 RIVERSIDE DRIVE, SUITE 520, NEW YORK NY 10115, United States |
City | Toronto |
Post Code | M4P 1E2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conduit-sceller Mul-t-purpose International Inc. | 4 Hamlet, Dollard Des Ormeaux, QC H9G 2L4 | 1983-02-08 |
All Purpose Led Grow Lights International Ltd. | 902 - B, Newgate Ave., Sudbury, ON P3A 5J9 | 2018-09-18 |
Gemdale International Group Limited | 7 Tollerton Ave., North York, ON M2K 2H1 | 2016-02-10 |
All Purpose Corporation | 609-4 Treewood St, Scarborough, ON M1P 3J4 | 2020-10-22 |
Every Purpose Inc. | 100 Mosley Crescent, Brampton, ON L6Y 5C7 | 2020-09-14 |
Shop for Purpose Ltd. | 34-b Palmerston Ave., Brantford, ON N3T 4L2 | 2012-04-11 |
Packs With Purpose Inc. | Rr6 Site 12 Box 12, Calgary, AB T2M 4L5 | 2017-06-26 |
Groupe Unisynergie International Inc. | 76 Rue Montrose, Pointe-claire, QC H9R 2S4 | 2008-02-01 |
Groupe Mvp International Inc. | 301-1280 Rue Saint-jacques, MontrГ©al, QC H3C 0G1 | 2016-07-06 |
Le Groupe S.m. International (s.a.) Inc. | 433 Rue Chabanel Ouest, 12e Etage, MontrÉal, QC H2N 2J8 | 2006-09-14 |
Please comment or provide details below to improve the information on Purpose Group 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.