Community Innovation Lab

Address: 600 Rossland Rd West, Oshawa, ON L1J 3E6

Community Innovation Lab (Corporation# 8029474) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 13, 2012.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 600 Rossland Rd West
City Oshawa
Province ON
Postal Code L1J 3E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mother Nature Pharmacy Inc. 600 Rossland Rd West, Oshawa, ON L1J 8M7 2019-08-14

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Oshawa
Post Code L1J 3E6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Community Innovation Lab.

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.