National Diabetes Trustee Corp. (Corporation# 7922655) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 17, 2011.
Corporation ID | 7922655 |
Business Number | 847438900 |
Corporation Name | National Diabetes Trustee Corp. |
Registered Office Address |
522 University Ave Ste 1300 Toronto ON M5G 2R5 |
Incorporation Date | 2011-08-17 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Michael McMullen | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
Troy Pocaluyko | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
Sonia Yung | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
MARK LUKOWSKI | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
JULIE GIRALDI | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
Michael Coyle | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
Mark Lehman | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
FRANK ANDERSON | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
Jon Douglas | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-05-27 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2011-08-17 | 2013-05-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2019-03-22 | current | 522 University Ave, Ste 1300, Toronto, ON M5G 2R5 |
Address | 2013-05-27 | 2019-03-22 | 522 University Ave, Ste 1400, Toronto, ON M5G 2R5 |
Address | 2011-08-17 | 2013-05-27 | 522 University Ave, Ste 1400, Toronto, ON M5G 2R5 |
Name | 2013-05-27 | current | National Diabetes Trustee Corp. |
Name | 2011-08-17 | 2013-05-27 | NATIONAL DIABETES TRUSTEE CORP. |
Status | 2013-05-27 | current | Active / Actif |
Status | 2011-08-17 | 2013-05-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-03-26 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2013-05-27 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-08-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-16 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-04-04 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-04-11 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
National Association for Charitable Textile Recycling | 1300 - 522 University Avenue, Toronto, ON M5G 2R5 | 2018-12-19 |
Canadian Diabetes Association | 1300-522 University Avenue, Toronto, ON M5G 2R5 | 1953-01-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sucoin Inc. | Ontario Power Bldg, 700 University Ave, Toronto, ON M5G 0A1 | 2020-08-31 |
11773666 Canada Corporation | 700 University Avenue Suite 1500-a, Toronto, ON M5G 0A1 | 2019-12-04 |
8911762 Canada Inc. | 1500a-700 University Avenue, Toronto, ON M5G 0A1 | 2014-06-06 |
7981465 Canada Inc. | 1500-a-700 University Avenue, Toronto, ON M5G 0A1 | 2011-09-22 |
7144407 Canada Inc. | 1500-a - 700 University Avenue, Toronto, ON M5G 0A1 | 2009-03-23 |
Intact Investment General Partner Inc. | 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 | 2008-09-23 |
4484398 Canada Inc. | 700 University Ave, Suite 1500-a (legal), Toronto, ON M5G 0A1 | 2008-08-06 |
Ing Wealth Management Inc. | 700, University Avenue, Suite 1500, Toronto, ON M5G 0A1 | 2000-10-23 |
Intact Foundation | 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 | 1996-12-24 |
3612015 Canada Inc. | 700 University Avenue, Suite 1500-a (legal), Toronto, ON M5G 0A1 | 1999-09-16 |
Find all corporations in postal code M5G |
Name | Address |
---|---|
Michael McMullen | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
Troy Pocaluyko | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
Sonia Yung | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
MARK LUKOWSKI | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
JULIE GIRALDI | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
Michael Coyle | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
Mark Lehman | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
FRANK ANDERSON | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
Jon Douglas | 1300 - 522 University Ave, Toronto ON M5G 2R5, Canada |
City | TORONTO |
Post Code | M5G 2R5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
National Indigenous Diabetes Association Inc. | 103 - 90 Garry Street, Winnipeg, MB R3C 4H1 | 1997-08-29 |
Iot Trustee Corp. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2011-12-15 |
Corporation De Repertoire National Des Baux Nli | 176 Arichat Road, Oakville, ON L6J 5N4 | 1981-06-02 |
Innvest Hotels Trustee Corp. | 2200-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J1 | 2011-12-15 |
Canada Property (trustee) No. 1 Limited | 180 Dundas Street West, Suite 1200, Toronto, ON M5G 1Z8 | |
National Access Clinic Corp. | 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3 | |
Corporation Alimentaire First National | 1 Westmount Square, 10th Floor, Westmount, QC H3Z 2P9 | 1982-08-13 |
The Bayview Trustee Corp. | 2075 Bayview Ave, Toronto, ON M4N 3M5 | 2011-03-08 |
Diabetes 2 Nutrition Inc. | 710-2821 Birchmount Rd., Scarborough, ON M1W 2C8 | 2016-12-16 |
The Diabetes Consulting Group Inc. | 46 Belair Rd, Winnipeg, MB R3T 0S2 | 2007-11-01 |
Please comment or provide details below to improve the information on National Diabetes Trustee Corp..
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.