Purpose Group International

Address: 120 Eglinton Avenue East, Suite 500, Toronto, ON M4P 1E2

Purpose Group International (Corporation# 4508483) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 7, 2009.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 120 Eglinton Avenue East
City Toronto
Province ON
Postal Code M4P 1E2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4P 1E2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Purpose Group International.

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.