RDSP Giving Trust

Address: 150 Ferrand Drive, Suite 500, Toronto, ON M3C 3E5

RDSP Giving Trust (Corporation# 9574298) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 12, 2016.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-01-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 150 Ferrand Drive
City Toronto
Province ON
Postal Code M3C 3E5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M3C 3E5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on RDSP Giving Trust.

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.