Community Innovation Lab (Corporation# 8029474) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 13, 2012.
Corporation ID | 8029474 |
Business Number | 836017509 |
Corporation Name | Community Innovation Lab |
Registered Office Address |
600 Rossland Rd West Oshawa ON L1J 3E6 |
Incorporation Date | 2012-01-13 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
Melanie Dussarrat | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Eric Whaley | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Mantej Singh Minhas | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Nigel Bell | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Michelle Garraway | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Dharshini Sinnadurai | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Bernice Chan | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Jeffrey Ma | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Fardeen Haji | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Moezur Reza | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Alex Lau | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-01-13 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2017-06-04 | current | 600 Rossland Rd West, Oshawa, ON L1J 3E6 |
Address | 2016-11-23 | 2017-06-04 | 21 Simcoe Street South, Oshawa, ON L1H 4G1 |
Address | 2012-01-13 | 2016-11-23 | 92 Montgomery Avenue, Brooklin, ON L1M 2N7 |
Name | 2012-01-13 | current | Community Innovation Lab |
Status | 2012-01-13 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-08 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2019-03-11 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2016-11-22 | Financial Statement / Г‰tats financiers | Statement Date: 2016-03-31. |
2016-03-23 | Financial Statement / Г‰tats financiers | Statement Date: 2015-03-31. |
2012-01-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-15 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-12-10 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-10-10 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mother Nature Pharmacy Inc. | 600 Rossland Rd West, Oshawa, ON L1J 8M7 | 2019-08-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association De Navigateurs Francophones De L'ontario (anfo) | 667 Berwick Crescent, Oshawa, ON L1J 3E6 | 2020-11-02 |
Empire Bully Camp Canada Incorporated | 565 Berwick Cres, Oshawa, ON L1J 3E6 | 2019-05-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11495887 Canada Inc. | 854 Stevenson Road N, Oshawa, ON L1J 0A2 | 2019-07-03 |
New York Toning & Tanning (canada) Inc. | 840 Stevenson Rd N, Oshawa, ON L1J 0A2 | 1988-05-04 |
The Cerebral Palsy Support Foundation of Canada | 939 Barbados Street, Oshawa, ON L1J 0A6 | 2006-07-28 |
The Tooniec Group Inc. | 939, Barbados Street, Oshawa, ON L1J 0A6 | 2006-02-01 |
Corporate Class Insurance Brokers Inc. | 939 Barbados Street, Oshawa, ON L1J 0A6 | 2009-06-15 |
Searchmee Inc. | 939 Barbados Street, Oshawa, ON L1J 0A6 | 2015-06-03 |
Alci Aviation Ltd. | 1190 Keith Ross Drive, Oshawa, ON L1J 0C7 | 2007-11-15 |
9744509 Canada Incorporated | 2507 Standardbred Drive, Oshawa, ON L1J 0J1 | 2016-05-09 |
Dietary Monitoring Canada Inc. | 507 Stone Street, Oshawa, ON L1J 1A4 | 2019-12-20 |
7868022 Canada Inc. | 677 Stone Street, Oshawa, ON L1J 1A4 | 2011-05-18 |
Find all corporations in postal code L1J |
Name | Address |
---|---|
Melanie Dussarrat | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Eric Whaley | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Mantej Singh Minhas | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Nigel Bell | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Michelle Garraway | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Dharshini Sinnadurai | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Bernice Chan | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Jeffrey Ma | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Fardeen Haji | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Moezur Reza | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
Alex Lau | 600 Rossland Road West, Oshawa ON L1J 8M7, Canada |
City | Oshawa |
Post Code | L1J 3E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bricolage Community Innovation Inc. | 27 Benemar Crt, Hamilton, ON L8W 2R1 | 2012-07-23 |
Community Innovation Lab Ontario | 600 Rossland Road W, Oshawa, ON L1J 8M7 | 2020-10-29 |
Cross-culture Innovation Community | 507-8 Pemberton Ave., North York, ON M2M 4K8 | 2015-06-01 |
Community Impact Research and Innovation Alliance | 1 Black Forest Drive, Brampton, ON L6R 1V4 | 2020-07-02 |
Tamil Community Innovation Fund Corp. | 20 Venture Drive, Unit 11, Scarborough, ON M1B 2J7 | 2020-11-10 |
London Medical Innovation Community Investment Corporation | 1255 Western Road, London, ON N6G 0N1 | 2015-06-01 |
Kingston East End Community Church | 680 Innovation Drive, Kingston, ON K7K 7E7 | 2019-03-15 |
Innovation Typography Inc. | 400 St. Antoine Street West, Montreal, QC H2Y 1J9 | 1977-12-06 |
Les Meubles Innovation Ltee | 8333 Place Lorraine, Anjou, QC | 1979-03-21 |
Canadian Innovation Partnerships Inc. | 8 Settler Court, Brampton, ON L6Z 4L8 | 2018-12-13 |
Please comment or provide details below to improve the information on Community Innovation Lab.
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.