Canada 2017 Give Back-Redonner (Corporation# 8604126) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 2013.
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 |
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 |
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 |
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© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-01-08 | Non-Soliciting N'ayant pas recours Г la sollicitation |
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 |
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 |
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 |
City | Ottawa |
Post Code | K1N 5S6 |
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 |
Please comment or provide details below to improve the information on Canada 2017 Give Back-Redonner.
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.