RDSP Giving Trust (Corporation# 9574298) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 12, 2016.
Corporation ID | 9574298 |
Business Number | 789230729 |
Corporation Name | RDSP Giving Trust |
Registered Office Address |
150 Ferrand Drive Suite 500 Toronto ON M3C 3E5 |
Incorporation Date | 2016-01-12 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 8 |
Director Name | Director Address |
---|---|
Guy Anderson | 38 Bloomfield Avenue, Toronto ON M4L 2G3, Canada |
John Stapleton | 43 Oakhaven Drive, Toronto ON M1V 1X8, Canada |
Greg Lindsay | 149 Boultbee Avenue, Toronto ON M4J 1B2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-01-12 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2016-01-12 | current | 150 Ferrand Drive, Suite 500, Toronto, ON M3C 3E5 |
Name | 2016-01-12 | current | RDSP Giving Trust |
Status | 2016-01-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-01-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2017-12-19 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-03-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dylex Limitee | 150 Ferrand Drive, Suite 100-200, Toronto, ON M3C 3E5 | |
Wm. H. Leishman & Co. Limited | 150 Ferrand Drive, Suite 100-200, Toronto, ON M3C 3E5 | 1933-06-09 |
3704513 Canada Inc. | 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 | 1999-12-22 |
3732622 Canada Ltd. | 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 | 2000-03-15 |
Cision Canada Inc. | 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 | |
Icici Wealth Management Inc. | 150 Ferrand Drive, Suite 1200, Toronto, ON M3C 3E5 | 2006-07-28 |
National Knitting Mills Limited | 150 Ferrand Drive, Suite 100-200, Toronto, ON M3C 3E5 | 1970-03-26 |
3781160 Canada Limited | 150 Ferrand Drive, Suite 100 - 200, Toronto, ON M3C 3E5 | 2000-07-07 |
3781178 Canada Limited | 150 Ferrand Drive, Suite 100 - 200, Toronto, ON M3C 3E5 | 2000-07-07 |
3781186 Canada Limited | 150 Ferrand Drive, Suite 100 -200, Toronto, ON M3C 3E2 | 2000-07-07 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Delcreda Canada Limited | 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 | 2018-09-06 |
Christian Faith Publishing, Inc. | 902 - 150 Ferrand Drive, Toronto, ON M3C 3E5 | 2016-08-25 |
Tenstorrent Inc. | 150 Ferrand Drive, Suite 901, Toronto, ON M3C 3E5 | 2016-03-14 |
Westincor Limited | 150 Ferrand Drive, Suite 802, Toronto, ON M3C 3E5 | 2012-08-27 |
Musicians' Rights Organization Canada (mroc) | 150 Ferrand Drive, Suite 903, Toronto, ON M3C 3E5 | 2009-09-30 |
6115683 Canada Incorporated | 150, Ferrand Dr., Ste. 1504, Toronto, ON M3C 3E5 | 2003-07-08 |
Asplab Inc. | 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 | 2000-07-26 |
Itcontrol Solutions Inc. | 150 Ferrand Drive, Suite 200, Toronto, ON M3C 3E5 | 2008-03-13 |
177624 Canada Limited | 150 Ferrand Drive, Suite 100 -200, Toronto, ON M3C 3E5 | 1982-02-10 |
Canadian Digital Health Network Ltd. | 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 | 2015-06-10 |
Find all corporations in postal code M3C 3E5 |
Name | Address |
---|---|
Guy Anderson | 38 Bloomfield Avenue, Toronto ON M4L 2G3, Canada |
John Stapleton | 43 Oakhaven Drive, Toronto ON M1V 1X8, Canada |
Greg Lindsay | 149 Boultbee Avenue, Toronto ON M4J 1B2, Canada |
City | Toronto |
Post Code | M3C 3E5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Giving World Foundation of Canada | 108 Gallery Square, Montreal, QC H3C 3R3 | 2003-05-27 |
Les Services D'investissement Trust Royal Inc. | Royal Trust Tower, Suite 3900, Toronto, ON | 1985-11-27 |
Trust 4 Trust South America Ltd. | 67 Yonge Street, Suite 701, Toronto, ON M5E 1J8 | 2011-03-15 |
Placements Must Trust Inc. | 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 | 1989-07-21 |
Compagnie Trust Hellenique Canadien | 852 Ouest, Rue Jean Talon, Montreal, QC H3N 1S4 | 1982-01-15 |
Le Trust Des Titres Des Chemins De Fer Nationaux Du Canada Inc. | 935 De La Gauchetiere St W, 16th Floor, Montreal, QC H3B 2M9 | |
Diamond-trust Developments Inc. | 1819 RenГ©-lГ©vesque Boulevard West, Suite 311, Montreal, QC H3H 2P5 | 2004-04-13 |
Compagnie De Fiducie Marcil | Royal Trust Tower, Suite 1915, Toronto, ON M5K 1H6 | 1978-10-18 |
Immeubles Canada Trust Inc. | 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 | 1981-03-23 |
Compagnie Pacific Trust | 555 Burrard Street, Suite 1435 2 Bentall Ct, Vancouver, BC V7X 1M9 | 1973-06-01 |
Please comment or provide details below to improve the information on RDSP Giving Trust.
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.