LAMBDA ALPHA INTERNATIONAL - SIMCOE CHAPTER

Address: 24 Wellesley Street West, Suite 1712, Toronto, ON M4Y 2X6

LAMBDA ALPHA INTERNATIONAL - SIMCOE CHAPTER (Corporation# 9734694) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 2016.

Corporation Overview

Corporation ID 9734694
Business Number 751485327
Corporation Name LAMBDA ALPHA INTERNATIONAL - SIMCOE CHAPTER
Registered Office Address 24 Wellesley Street West
Suite 1712
Toronto
ON M4Y 2X6
Incorporation Date 2016-09-08
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Agnieszka Wloch 500-90 Sheppard Avenue East, Toronto ON M2N 3A1, Canada
Emma West 3 Church Street, Suite 200, Toronto ON M5E 1M2, Canada
Robert McBride 36 Longfield Road, Etobicoke ON M9B 3G3, Canada
Adrian Litavski 235 Lakeshore Road East, Suite 2-2, Oakville ON L6J 1H7, Canada
Signe Leisk 40 King Street West, Suite 2100, Toronto ON M5H 3C2, Canada
Claudia Storto 101 Town Centre Boulevard, Markham ON L3R 9W3, Canada
DAVID MCKAY 7050 WESTON ROAD, SUITE 230, WOODBRIDGE ON L4L 8G7, Canada
IN (JASON) PARK 250 YONGE STREET, SUITE 2302, TORONTO ON M5B 2L7, Canada
RUSSELL MATHEW 30 ST. PATRICK STREET, SUITE 100, TORONTO ON M5T 3A3, Canada
LAURA TAYLOR 4700 KEELE STREET, HNES 263D, TORONTO ON M3J 1P3, Canada
Cyndi Rottenberg-Walker 197 Spadina Avenue, Suite 600, Toronto ON M5T 2C3, Canada
PAUL FERRIS 11 CHURCH STREET, SUITE 302, TORONTO ON M5E 1W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2016-09-08 current 24 Wellesley Street West, Suite 1712, Toronto, ON M4Y 2X6
Name 2016-09-08 current LAMBDA ALPHA INTERNATIONAL - SIMCOE CHAPTER
Status 2016-09-08 current Active / Actif

Activities

Date Activity Details
2016-09-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-27 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-12-04 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-01-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-11-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 24 WELLESLEY STREET WEST
City TORONTO
Province ON
Postal Code M4Y 2X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Publish West Inc. 24 Wellesley Street West, Suite 2201, Toronto, ON M4Y 2X6 2002-08-26
Lifecycle Capital Partners Inc. 24 Wellesley Street West, Suite 2110, Toronto, ON M4Y 2X6 2011-04-07
7988826 Canada Inc. 24 Wellesley Street West, Suite 2406, Toronto, ON M4Y 2X6 2011-10-03
Digital Assets International Inc. 24 Wellesley Street West, 2607, Toronto, ON M4Y 2X6 2016-09-16
Edikit Inc. 24 Wellesley Street West, Unit 2203, Toronto, ON M4Y 2X6 2018-01-31
Ebony Magic Productions Inc. 24 Wellesley Street West, Unit 710, Toronto, ON M4Y 2X6 2017-10-16
Tartan Ai Ltd. 24 Wellesley Street West, Unit 1613, Toronto, ON M4Y 2X6 2019-07-12
Blue Pilot Ventures Inc. 24 Wellesley Street West, Unit:507, Toronto, ON M4Y 2X6 2020-07-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
12511037 Canada Inc. 2106-24 Wellesley Street West, Toronto, ON M4Y 2X6 2020-11-20
Hexcelon International Corporation 2309 - 24 Wellesley St West, Toronto, ON M4Y 2X6 2019-05-13
Salutech Limited 905-24 Wellesley Street West, Toronto, ON M4Y 2X6 2018-12-05
Cswm Consulting Limited 1211 - 24 Wellesley Street West, Toronto, ON M4Y 2X6 2018-07-13
10860255 Canada Ltd. 24 Wellesley W, Apt. 1414, Toronto, ON M4Y 2X6 2018-06-26
Dulcet Lullaby Inc. 1809-24 Wellesley Street West, Toronto, ON M4Y 2X6 2018-02-13
9913319 Canada Inc. 504-24 Wellesley Street West, Toronto, ON M4Y 2X6 2016-09-20
Pl Global Marketing Inc. 24 Wellesley St W Apt 1008, Toronto, ON M4Y 2X6 2016-03-18
Velvet International Ltd. 24 Wellesley St.w Apt 2110, Toronto, ON M4Y 2X6 2014-12-10
8789843 Canada Limited 24 Wellesley St. West, Suite 2908, Toronto, ON M4Y 2X6 2014-02-14
Find all corporations in postal code M4Y 2X6

Corporation Directors

Name Address
Agnieszka Wloch 500-90 Sheppard Avenue East, Toronto ON M2N 3A1, Canada
Emma West 3 Church Street, Suite 200, Toronto ON M5E 1M2, Canada
Robert McBride 36 Longfield Road, Etobicoke ON M9B 3G3, Canada
Adrian Litavski 235 Lakeshore Road East, Suite 2-2, Oakville ON L6J 1H7, Canada
Signe Leisk 40 King Street West, Suite 2100, Toronto ON M5H 3C2, Canada
Claudia Storto 101 Town Centre Boulevard, Markham ON L3R 9W3, Canada
DAVID MCKAY 7050 WESTON ROAD, SUITE 230, WOODBRIDGE ON L4L 8G7, Canada
IN (JASON) PARK 250 YONGE STREET, SUITE 2302, TORONTO ON M5B 2L7, Canada
RUSSELL MATHEW 30 ST. PATRICK STREET, SUITE 100, TORONTO ON M5T 3A3, Canada
LAURA TAYLOR 4700 KEELE STREET, HNES 263D, TORONTO ON M3J 1P3, Canada
Cyndi Rottenberg-Walker 197 Spadina Avenue, Suite 600, Toronto ON M5T 2C3, Canada
PAUL FERRIS 11 CHURCH STREET, SUITE 302, TORONTO ON M5E 1W1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y 2X6

Similar businesses

Corporation Name Office Address Incorporation
Les Jeux Alpha International Inc. 8241 Keele Street, Unit 15, Concord, ON L4K 1Z5 1980-11-10
Lambda Chi Alpha Educational Foundation 1 Toronto Street, Suite 808 Boc 19, Toronto, ON M5C 2V6 1993-06-09
Lambda Chi Alpha (uwo) Corporation 1 Toronto Street, Suite 808 Box 19, Toronto, ON M5C 2V6 2008-04-25
Women In Aviation, Ottawa-gatineau Chapter (chapter), A Chapter of Women In Aviation International, Daytona Beach, Florida (wai). 330 Sparks St., Ottawa, ON K1A 0N8 2004-05-31
Lambda General Contractors Inc. 4700 De La Savane, Montreal, QC H4P 1T7 1981-02-13
The Canada Chapter of Kappa Alpha Psi Fraternity, Incorporated 10 Four Seasons Place, Unit 510c, Toronto, ON M9B 6H7 2020-02-07
Electroniques Lambda (canada) Inc. 1000 De La GauchetiГ€re West, Suite 2900, Montreal, QC H3B 4W5 1970-03-13
La Fondation Lambda Pour L'excellence 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1992-11-16
Women In Aviation, Northern Spirit Chapter, A Chapter of Women In Aviation, International, Daytona Beach, Florida 302-215 Greenway Crescent West, Winnipeg, MB R2Y 0L4 2002-03-01
Lambda Platform Canada Inc. 40 Brock Sud, Montreal, QC H4X 2E5 1989-06-30

Improve Information

Please comment or provide details below to improve the information on LAMBDA ALPHA INTERNATIONAL - SIMCOE CHAPTER.

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.