ECKANKAR CANADA (Corporation# 930733) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 11, 1975.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5H 2T6 |
Please comment or provide details below to improve the information on ECKANKAR CANADA.
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.