ECKANKAR CANADA

Address: 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6

ECKANKAR CANADA (Corporation# 930733) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 11, 1975.

Corporation Overview

Corporation ID 930733
Business Number 118892157
Corporation Name ECKANKAR CANADA
Registered Office Address 333 Bay Street, Suite 2400
Toronto
ON M5H 2T6
Incorporation Date 1975-08-11
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Lucie Simoneau 406-7755 rue du Daim, Ville de Québec QC G1G 0B1, Canada
MAUREEN DIXON 3508 Sparrowhawk Ave., Victoria BC V9C 0L8, Canada
ANDREW FIELD RURAL ROUTE #4, SASKATOON SK S7K 3J7, Canada
YVES BROOKS 331 - 15216 NORTH BLUFF ROAD, WHITE ROCK BC V4B 0A7, Canada
Louise LeBlanc 360 Square Road, Saint-Andre- LeBlanc NB E4P 6G7, Canada
Allan Yee 7119 Appletree Lane, Mississauga ON L5W 1W5, Canada
MICHAEL MCGINNIS 403 4TH AVENUE, MAYO YT Y0B 1M0, Canada
ANGELE DESROCHERS-EMOND 191 KANE AVENUE, WINNIPEG MB R3J 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1975-08-11 2014-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1975-08-10 1975-08-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-05-14 current 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Address 2014-10-06 2019-05-14 403b - 49 High Street, Barrie, ON L4N 5J4
Address 2014-09-11 2014-10-06 403-13 49 High St., Barrie, ON L4N 5J4
Address 2014-03-31 2014-09-11 403-13 49 High St., Barrie, ON L4N 5S3
Address 2009-07-14 2014-03-31 203-1561 George St., White Rock, BC V4B 4A4
Address 2008-03-31 2009-07-14 Box 39538, White Rock P.o., White Rock, BC V4B 5L6
Address 2007-03-31 2008-03-31 Box 39538, White Rock, BC V4B 5L6
Address 1987-01-15 2007-03-31 1326 Johnston Road, Suite 202, White Rock, BC V4B 3Z2
Name 2014-10-06 current ECKANKAR CANADA
Name 1994-04-28 2014-10-06 ECKANKAR CANADA
Name 1975-08-11 1994-04-28 ECKANKAR SOCIETES OF CANADA
Status 2014-10-06 current Active / Actif
Status 1975-08-11 2014-10-06 Active / Actif

Activities

Date Activity Details
2014-10-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1975-08-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-11-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-10-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 333 Bay Street, Suite 2400
City Toronto
Province ON
Postal Code M5H 2T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Golden Star Resources Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Bonar Offshore Canada Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1995-11-29
National Links Consumer Products Management Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1998-09-24
De Beers Canada Holdings Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Exploration Rio Algom Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1953-02-20
Amtote Canada, Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Mhps Canada, Inc. 333 Bay Street, Suite 2400, Bay Adelaide Centre, Box 42, Toronto, ON M5H 2R2 2004-12-08
Transmode Systems Canada Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2006-05-02
Borealis Infrastructure Holdings Corporation 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2006-11-28
Portway International Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2007-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Radiant Biotherapeutics Inc. 2400-333 Bay St., Toronto, ON M5H 2T6 2020-07-22
Fasken Ontario Foundation 333 Bay Street, #2400, Toronto, ON M5H 2T6 2019-11-15
The Netanya Canada Foundation 333 Bay Street Suite 2400, Toronto, ON M5H 2T6 2018-06-26
Walk With You Financial Inc. 333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6 2016-05-10
9332707 Canada Inc. Bay Adelaine Centre, 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2015-06-12
Taxihail Inc. 333 Bay Street, Suite 2400, Box 20, Bay Adelaide Centre, Toronto, ON M5H 2T6 2013-10-24
8325707 Canada Limited 2400-333 Bay Street, Toronto, ON M5H 2T6 2012-10-15
Citrix SystГ€mes Canada Inc. 333, Bay Street, Suite 2400, Toronto, ON M5H 2T6 1997-01-10
Mijenti Enterprises Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1977-11-17
Galaxy Lithium (bc) Limited 333, Bay Street, Suite 2400, Bay Adelaide Centre, Box 20, Toronto, ON M5H 2T6 1908-04-14
Find all corporations in postal code M5H 2T6

Corporation Directors

Name Address
Lucie Simoneau 406-7755 rue du Daim, Ville de Québec QC G1G 0B1, Canada
MAUREEN DIXON 3508 Sparrowhawk Ave., Victoria BC V9C 0L8, Canada
ANDREW FIELD RURAL ROUTE #4, SASKATOON SK S7K 3J7, Canada
YVES BROOKS 331 - 15216 NORTH BLUFF ROAD, WHITE ROCK BC V4B 0A7, Canada
Louise LeBlanc 360 Square Road, Saint-Andre- LeBlanc NB E4P 6G7, Canada
Allan Yee 7119 Appletree Lane, Mississauga ON L5W 1W5, Canada
MICHAEL MCGINNIS 403 4TH AVENUE, MAYO YT Y0B 1M0, Canada
ANGELE DESROCHERS-EMOND 191 KANE AVENUE, WINNIPEG MB R3J 2P1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2T6

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on ECKANKAR CANADA.

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.