Canada 2017 Give Back-Redonner

Address: 8 York Street, Suite 200, Ottawa, ON K1N 5S6

Canada 2017 Give Back-Redonner (Corporation# 8604126) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 2013.

Corporation Overview

Corporation ID 8604126
Business Number 844437236
Corporation Name Canada 2017 Give Back-Redonner
Registered Office Address 8 York Street, Suite 200
Ottawa
ON K1N 5S6
Incorporation Date 2013-08-09
Dissolution Date 2016-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 12

Directors

Director Name Director Address
Sarina Rehal 96 Saint Patrick Street, Unit 1105, Toronto ON M5T 1V2, Canada
Marie Rajic 356 Parkview Cresent SE, Calgary AB T2J 4P1, Canada
Ailish Campbell 25 Arundel Avenue, Ottawa ON K1K 0B7, Canada
Andy McCreath 304 8th Avenue SW, Suite 508, Calgary AB T2P 1C2, Canada
KIM FURLONG 1-2 BRYCE AVE, TORONTO ON M4V 2B2, Canada
Phil von Finckenstein 9 Oakland Avenue, Ottawa ON K1S 2T1, Canada
Ian Todd 39 MacKay Drive S.W., Calgary AB T2V 2A4, Canada
JOHN CAPOBIANCO 809-2 ABERFOYLE CRES, TORONTO ON M8X 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2013-08-09 current 8 York Street, Suite 200, Ottawa, ON K1N 5S6
Name 2013-08-09 current Canada 2017 Give Back-Redonner
Status 2016-06-07 current Dissolved / Dissoute
Status 2013-08-09 2016-06-07 Active / Actif

Activities

Date Activity Details
2016-06-07 Dissolution Section: 220(3)
2013-11-26 Amendment / Modification Section: 201
2013-08-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-01-08 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 8 York Street, Suite 200
City Ottawa
Province ON
Postal Code K1N 5S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maple Leaf Strategies Inc. 8 York Street, Suite 200, Ottawa, ON K1N 5S6 2012-09-06
2017 Foundation 8 York Street, Suite 200, Ottawa, ON K1N 5S6 2013-08-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Strictpolicy Inc. 201 - 529 Sussex Drive, Ottawa, ON K1N 5S6 2020-07-22
The Sussex House Corp. 531 Sussex Drive, Ottawa, ON K1N 5S6 2018-08-22
10618268 Canada Inc. 535 Sussex Drive, Ottawa, ON K1N 5S6 2018-02-06
Export Action Global Inc. 303-8 York Street, Ottawa, ON K1N 5S6 2016-12-14
7332173 Canada Inc. 20 York # 324, Ottawa, ON K1N 5S6 2010-02-12
6773460 Canada Ltd. 8, York Street, 2nd Floor, Ottawa, ON K1N 5S6 2007-05-17
6413889 Canada Ltd. 12 York Street, Suite 300, Ottawa, ON K1N 5S6 2005-07-04
Precisionerp Incorporated 12 York Street 4th Floor, Ottawa, ON K1N 5S6 2005-02-15
6324215 Canada Inc. 18b York Street, Ottawa, ON K1N 5S6 2004-12-14
Domainscostless.com Inc. 300-12 York Street, Ottawa, ON K1N 5S6 2004-06-03
Find all corporations in postal code K1N 5S6

Corporation Directors

Name Address
Sarina Rehal 96 Saint Patrick Street, Unit 1105, Toronto ON M5T 1V2, Canada
Marie Rajic 356 Parkview Cresent SE, Calgary AB T2J 4P1, Canada
Ailish Campbell 25 Arundel Avenue, Ottawa ON K1K 0B7, Canada
Andy McCreath 304 8th Avenue SW, Suite 508, Calgary AB T2P 1C2, Canada
KIM FURLONG 1-2 BRYCE AVE, TORONTO ON M4V 2B2, Canada
Phil von Finckenstein 9 Oakland Avenue, Ottawa ON K1S 2T1, Canada
Ian Todd 39 MacKay Drive S.W., Calgary AB T2V 2A4, Canada
JOHN CAPOBIANCO 809-2 ABERFOYLE CRES, TORONTO ON M8X 2Z8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 5S6

Similar businesses

Corporation Name Office Address Incorporation
Project Give Back for Youth 22 Saint Clair Avenue East, Suite 1010, Toronto, ON M4T 2S3
Give Back Ppe 170 Gledhill Avenue, Toronto, ON M4C 5L1 2020-10-08
Act Give Back 66 Clover Ridge Dr West, Ajax, ON L1S 3K1 2018-12-25
Go Give-back Corp. 43 Nortoba Crescent, Ottawa, ON K2T 1G9 2015-05-04
The Tre Armstrong Give Back Foundation 5992 Manzanllo Cres., Mississauga, ON L5M 6Y6 2010-12-20
Harbour Authority of Back Bay 50 Back Bay Loop Road, Back Bay, NB E5C 2V3 1999-09-29
J.v.i.d. Fund 2017 Inc. 800-1980 Sherbrooke Street West, Montreal, QC H3H 1E8 2014-03-19
Lagaufre.be (2017) Inc. 34 Richard-brown, Morin-heights, QC J0R 1H0 2017-11-29
Back To Back Printing Inc. 32 Hazel Drive, Dollard Des Ormeaux, QC H9B 1C5 1985-10-15
Buy-back Pallets System Inc. 1800 Boul. Marie-victorin, Bureau 204, Longueuil, QC J4G 1Y9 1995-02-01

Improve Information

Please comment or provide details below to improve the information on Canada 2017 Give Back-Redonner.

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.