FP CANADA

Address:
375 University Avenue, Suite #902, Toronto, ON M5G 2J5

FP CANADA is a business entity registered at Corporations Canada, with entity identifier is 11252496. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11252496
Business Number 894829878
Corporation Name FP CANADA
Registered Office Address 375 University Avenue
Suite #902
Toronto
ON M5G 2J5
Corporation Status Active / Actif
Number of Directors 7 - 15

Directors

Director Name Director Address
PETER SHENA 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
RONALD P HARVEY 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
DAN BUSI 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
FRANCOIS DUROCHER 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
DAVE WILD 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
BRETT MILLARD 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
Carolyn Fallis 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
Yves Giroux 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
PAT MACDONALD 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
Pierre Piché 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
MARTIN DUPRAS 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-04-01 current 375 University Avenue, Suite #902, Toronto, ON M5G 2J5
Name 2019-04-01 current FP CANADA
Status 2019-03-20 current Active / Actif

Activities

Date Activity Details
2019-04-01 Amalgamation / Fusion Amalgamating Corporation: 03200663.
Section: 207(1)
2019-04-01 Amalgamation / Fusion Amalgamating Corporation: 04428161.
Section: 207(1)

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Corporations with the same name

Corporation Name Office Address Incorporation
Fp Canada 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2007-05-25

Office Location

Address 375 University Avenue
City Toronto
Province ON
Postal Code M5G 2J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Breast Cancer Foundation 375 University Avenue, Suite 301, Toronto, ON M5G 2J5 1992-10-27
Financial Planning Standards Council 375 University Avenue, Suite 902, Toronto, ON M5G 2J5 1995-11-10
Fp Canada Research Foundation 375 University Avenue, Suite 902, Toronto, ON M5G 2J5 2004-10-14
Stacy Driscoll Holdings Inc. 375 University Avenue, Charlottetown, PE C1A 4N4 2011-04-22
Alliance of Medical Radiation and Imaging Technologists Regulators of Canada 375 University Avenue, Suite 300, Toronto, ON M5G 2J5 2011-09-28
8383553 Canada Inc. 375 University Avenue, Charlottetown, PE C1A 4N4 2013-02-21
Pei Audiology Inc. 375 University Avenue, Suite #4b, Charlottetown, PE C1A 4N4 2013-07-04
Guyana Goldfields Inc. 375 University Avenue, Suite 802, Toronto, ON M5G 2J5
Chhlin Inc. 375 University Avenue, C/o Staples Studio, Toronto, ON M5G 2J5 2017-06-08
Kenda Studios Ltd. 375 University Avenue, C/o Staples Studio, Toronto, ON M5G 2J5 2019-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Flower Mary Inc. 801 - 375 University Avenue, Toronto, ON M5G 2J5 2018-09-30
Direction X Corporation 375 University Avenue, Suite 102, Direction X Corporation, Toronto, ON M5G 2J5 2018-08-24
Stacy Yeh Medicine Professional Corporation 801-375 University Ave., Qikiqtani General Hospital, Toronto, ON M5G 2J5 2018-07-17
Nexxt Intelligence Inc. 375 University Ave., Staples Studio, Toronto, ON M5G 2J5 2015-09-01
Pacific Services Canada Limited 375, University Avenue, Suite 600, Toronto, ON M5G 2J5 2011-06-07
Operation Smile Canada Foundation 375 University Ave, Suite 204, Toronto, ON M5G 2J5 2010-08-30
Direct Flights International Inc. 375 University Ave, Toronto, ON M5G 2J5 2019-08-02
Legazelle Corporation 375 University Avenue, Staples Studio C/o Andrei Gulnev, Toronto, ON M5G 2J5 2020-07-23
12338874 Canada Inc. 375 University Avenue, Toronto, ON M5G 2J5 2020-09-14

Corporation Directors

Name Address
PETER SHENA 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
RONALD P HARVEY 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
DAN BUSI 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
FRANCOIS DUROCHER 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
DAVE WILD 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
BRETT MILLARD 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
Carolyn Fallis 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
Yves Giroux 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
PAT MACDONALD 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
Pierre Piché 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada
MARTIN DUPRAS 375 University Avenue, Suite #902, Toronto ON M5G 2J5, Canada

Entities with the same directors

Name Director Name Director Address
FINANCIAL PLANNERS STANDARDS COUNCIL Brett Millard #4-757 KLO Road, Kelowna BC V1Y 9L8, Canada
FINANCIAL PLANNERS STANDARDS COUNCIL Dan Busi 33508 Ave SW 3rd Floor, Calgary AB T2P 1C9, Canada
FINANCIAL PLANNERS STANDARDS COUNCIL Dave Wild 1000-1801 Hamilton Street, Regina SK S4P 5W3, Canada
FINANCIAL PLANNERS STANDARDS COUNCIL Francois Durocher 1870 Alta Vista Drive, Ottawa ON K1G 6R7, Canada
MD PHYSICIAN SERVICES INC. Francois Durocher 137 rue Macdonald, Kirkland QC H9J 3Z3, Canada
G.L. GAZ SERVICE LTD. FRANCOIS DUROCHER 5191 BOUL. GOUIN EST, MONTREAL QC , Canada
PETIT POUCET CHAUSSURE INC. FRANCOIS DUROCHER 8437-9E AVENUE, ST-FRANCOIS QC , Canada
YOG Management inc. FRANCOIS DUROCHER 687 RUE CARDINAL, MONT ST-HILAIRE QC J3H 3Z5, Canada
FINANCIAL PLANNERS STANDARDS COUNCIL Martin Dupras 228 Avenue de Stanley, Saint-Lambert QC J4R 2R6, Canada
FINANCIAL PLANNERS STANDARDS COUNCIL Pat Macdonald 243 Dawlish Ave, Toronto ON M4N 1J2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 2J5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on FP CANADA by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches