PAWS Peoples Animal Welfare Society (Corporation# 573311) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 8, 1973.
Corporation ID | 573311 |
Business Number | 889165577 |
Corporation Name | PAWS Peoples Animal Welfare Society |
Registered Office Address |
2300 Lawrence Avenue East Toronto ON M1P 2R2 |
Incorporation Date | 1973-05-08 |
Corporation Status | Active / Actif |
Number of Directors | 7 - 10 |
Director Name | Director Address |
---|---|
WENDY TAYLOR | 20 WAKUNDA PLACE, APARTMENT 6, TORONTO ON M4A 1A3, Canada |
MARGAREY LAUWEREYS HANSON | 18 HEAD STREET, SUITE 4, P.O. BOX 1261, RIDGETOWN ON N0P 2C0, Canada |
KAYLA THOMPSON | 171 FOLKSTONE CRESCENT, BRAMPTON ON L6T 3M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-16 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1973-05-08 | 2014-10-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1973-05-07 | 1973-05-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-16 | current | 2300 Lawrence Avenue East, Toronto, ON M1P 2R2 |
Address | 2000-06-15 | 2014-10-16 | Station D, P.o. Box 127, Scarborough, ON M1R 4Y7 |
Address | 1973-05-08 | 2000-06-15 | Station D, P.o. Box 127, Scarborough, ON M1R 4Y7 |
Name | 2014-10-16 | current | PAWS Peoples Animal Welfare Society |
Name | 1973-05-08 | 2014-10-16 | PAWS PEOPLES ANIMAL WELFARE SOCIETY |
Status | 2014-10-16 | current | Active / Actif |
Status | 1973-05-08 | 2014-10-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-16 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1973-05-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2019-03-16 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-03-17 | Soliciting Ayant recours Г la sollicitation |
2016 | 2016-03-19 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
9904883 Canada Ltd. | 2300 Lawrence Avenue East, Scarborough, ON M1P 4Z5 | 2016-09-14 |
Scarred Borough Enterprises Inc. | 2300 Lawrence Avenue East, 73078, Toronto, ON M1P 2K9 | 2017-06-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stempowering | 2300 Lawrence Ave East, Scarborough, Unit 221, Scarborough, ON M1P 2R2 | 2019-01-26 |
7797982 Canada Inc. | 25-2300 Lawrence Avenue East, Scarborough, ON M1P 2R2 | 2011-03-06 |
Parthian Mechanical Inc. | 2300 Lawrence Avenue East, Suite 31, Scarborough, ON M1P 2R2 | 2009-09-03 |
3822052 Canada Inc. | 2300 Lawrence Ave East, Scarborough, ON M1P 2R2 | 2000-10-23 |
Ella's Travel Inc. | 2300 Lawrence Ave. East, Scarborough, ON M1P 2R2 | 2000-01-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7998139 Canada Inc. | 1491 Midland Ave, Scarborough, ON M1P 0A1 | 2011-10-14 |
Iqraa It Solutions Incorporated | 1483 Midland Avenue, Scarborough, ON M1P 0A1 | 2008-10-05 |
9120831 Canada Incorporated | 10 Archibald Mews, Toronto, ON M1P 0A4 | 2014-12-15 |
Anchor Logistix (canada) Ltd. | 64 Archibald Mews, Scarborough, ON M1P 0A4 | 2007-09-15 |
Structure Apparel, Inc. | 64 Archibald Mews, Scarborough, ON M1P 0A4 | 2007-10-11 |
11786938 Canada Inc. | 10 Archibald Mews, Scarborough, ON M1P 0A4 | 2019-12-12 |
Cangere Global Corporation | 55 Archibald Mews, Toronto, ON M1P 0A5 | 2018-02-25 |
3wn.biz, Inc. | 39 Archibald News, Toronto, ON M1P 0A5 | 2009-07-16 |
9639136 Canada Inc. | 30 Archibald Mews, Toronto, ON M1P 0A6 | 2016-03-01 |
9039007 Canada Inc. | No. 10 Tiller Lane, Scarborough, ON M1P 0A6 | 2014-10-02 |
Find all corporations in postal code M1P |
Name | Address |
---|---|
WENDY TAYLOR | 20 WAKUNDA PLACE, APARTMENT 6, TORONTO ON M4A 1A3, Canada |
MARGAREY LAUWEREYS HANSON | 18 HEAD STREET, SUITE 4, P.O. BOX 1261, RIDGETOWN ON N0P 2C0, Canada |
KAYLA THOMPSON | 171 FOLKSTONE CRESCENT, BRAMPTON ON L6T 3M9, Canada |
City | TORONTO |
Post Code | M1P 2R2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cats and Transient Pets Animal Welfare Society (c.a.t.p.a.w.s.) Inc. | 1635 Poirier Street, St-laurent, QC H4L 1H9 | 1985-02-11 |
The Wrigley Animal Welfare Support | 210 Beatty Street, Vancouver, BC V6B 2M6 | 2019-01-11 |
Quinte Animal Welfare Foundation | 31 Moira Street East, Belleville, ON K8P 2S3 | 1991-03-18 |
Mexipaws Animal Welfare | 9012 95th Avenue, Fort Saskatchewan, AB T8L 1C6 | 2019-08-01 |
The A.j. Macdonald Foundation for Animal Welfare | 1521 Montcalm, Chomedey, Laval, QC H7W 1X2 | 1981-08-11 |
Lanta Animal Welfare Canada | 44-5450 Canotek Road, Ottawa, ON K1J 9G2 | 2018-11-21 |
A Helping Paw Animal Welfare Fund | 689 Park Road, Unit 1, Gibsons, BC V0N 1V7 | 2012-10-12 |
Animal Welfare Foundation of Canada | 643-1231 Pacific Boulevard, Vancouver, BC V6Z 0E2 | 1965-11-03 |
Paws and Nose Foundation for Animal Protection | 886 Lodi Avenue, Victoria, BC V8Z 6R2 | 2015-09-09 |
International Paws Toronto Animal Rescue | 6994 Danton Promenade, Mississauga, ON L5N 5A1 | 2017-12-28 |
Please comment or provide details below to improve the information on PAWS Peoples Animal Welfare Society.
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.