National Diabetes Trustee Corp.

Address: 522 University Ave, Ste 1300, Toronto, ON M5G 2R5

National Diabetes Trustee Corp. (Corporation# 7922655) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 17, 2011.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 522 UNIVERSITY AVE
City TORONTO
Province ON
Postal Code M5G 2R5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5G 2R5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on National Diabetes Trustee Corp..

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.