Equality Fund

Address:
600 - 123 Slater Street, Ottawa, ON K1P 5H2

Equality Fund is a business entity registered at Corporations Canada, with entity identifier is 203874. The registration start date is July 22, 1977. The current status is Active.

Corporation Overview

Corporation ID 203874
Business Number 123037939
Corporation Name Equality Fund
Fonds Égalité
Registered Office Address 600 - 123 Slater Street
Ottawa
ON K1P 5H2
Incorporation Date 1977-07-22
Corporation Status Active / Actif
Number of Directors 21 - 21

Directors

Director Name Director Address
MAXINE LFILL 403, rue William-Russell, Matane QC G4W 4M8, Canada
Douglas Tanton 6662 Highway #38, Verona ON K0H 2W0, Canada
Barbara McInnes 514 Piccadilly Avenue, Ottawa ON K1Y 0H8, Canada
JOANNA KERR 19 River Street, Unit # 401, TORONTO ON M5A 3P1, Canada
KATHERINE IM-JENKINS 60 FAIRMONT AVENUE, UNIT #13, OTTAWA ON K1Y 1X5, Canada
LINDA PLUMPTON 57 GLEN ROAD, TORONTO ON M4W 2V3, Canada
Sophie Gupta 29 Claude Street, Beaconsfield QC H9W 4E9, Canada
NANCY GORDON 2046 BLACK FRIARS ROAD, OTTAWA ON K2A 3K8, Canada
Robin Howlings 39 Deer Park Crescent,, Toronto ON M4V 2C5, Canada
NICK COWLING 65 COLLIE CRESCENT, STOUFFVILLE ON L4A 0W1, Canada
MARCIA CARDAMORE 60 BOSWELL AVENUE, TORONTO ON M5R 1M4, Canada
Jessica Tomlin 42 Glengarry Rd, Ottawa ON K1S 0L5, Canada
Susan Lewis 308 Niagara St, Winnipeg MB R3N 0V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1977-07-22 2014-07-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-07-21 1977-07-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-03-21 current 600 - 123 Slater Street, Ottawa, ON K1P 5H2
Address 2014-07-08 2017-03-21 1404 Scott Street, Ottawa, ON K1Y 4M8
Address 2012-03-31 2014-07-08 1404 Scott St., Ottawa, ON K1Y 4M8
Address 2011-03-31 2012-03-31 Lincoln Heights P.o. Box:32021, Ottawa, ON K2B 1A1
Address 2005-03-31 2011-03-31 201-15 Grenfell Cres., Ottawa, ON K2G 0G3
Address 1977-07-22 2005-03-31 200 Elgin Street, Suite 1102, Ottawa, ON K2P 1L5
Name 2019-09-23 current Equality Fund
Name 2019-09-23 current Fonds Égalité
Name 2014-07-08 2019-09-23 MATCH - INTERNATIONAL CENTRE
Name 2014-07-08 2019-09-23 MATCH - CENTRE INTERNATIONAL
Name 1977-07-22 2014-07-08 MATCH-CENTRE INTERNATIONAL
Name 1977-07-22 2014-07-08 MATCH - INTERNATIONAL CENTRE
Status 2014-07-08 current Active / Actif
Status 1977-07-22 2014-07-08 Active / Actif

Activities

Date Activity Details
2020-09-24 Financial Statement / États financiers Statement Date: 2020-03-31.
2019-09-23 Amendment / Modification Name Changed.
Section: 201
2019-08-12 Financial Statement / États financiers Statement Date: 2019-03-31.
2014-07-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-10-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1977-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-24 Soliciting
Ayant recours à la sollicitation
2019 2019-06-21 Soliciting
Ayant recours à la sollicitation
2018 2018-06-27 Soliciting
Ayant recours à la sollicitation
2017 2017-06-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 600 - 123 SLATER STREET
City OTTAWA
Province ON
Postal Code K1P 5H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Waaberi Property Developments Inc. 600 - 123 Slater Street, Ottawa, ON K1P 5H2 2017-04-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
In Our Tongues 123 Slater St 6th and 7th Floor, C/o Impact Hub Ottawa, Ottawa, ON K1P 5H2 2020-07-06
Impactraction Inc. 123 Slater Street (6th Floor), Ottawa, ON K1P 5H2 2020-05-28
Agilerack Inc. 6th Floor-123 Slater Street, Ottawa, ON K1P 5H2 2018-08-25
Bull Armor Inc. 123 Slater Street (6 Floor), Ottawa, ON K1P 5H2 2018-05-29
Im-defensoras 123 Slater Street, Suite 600, Ottawa, ON K1P 5H2 2018-05-14
Canadian Centre for Solutions Journalism 123 Slater Suite 600, Ottawa, ON K1P 5H2 2018-01-29
10358240 Canada Incorporated 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 2017-08-09
9535306 Canada Inc. Suite 6 - 123 Slater Street, Ottawa, ON K1P 5H2 2015-12-02
Capacity Financial Consulting Inc. 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 2013-08-26
Pablo Pedrocca Consulting Inc. 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 2008-08-25
Find all corporations in postal code K1P 5H2

Corporation Directors

Name Address
MAXINE LFILL 403, rue William-Russell, Matane QC G4W 4M8, Canada
Douglas Tanton 6662 Highway #38, Verona ON K0H 2W0, Canada
Barbara McInnes 514 Piccadilly Avenue, Ottawa ON K1Y 0H8, Canada
JOANNA KERR 19 River Street, Unit # 401, TORONTO ON M5A 3P1, Canada
KATHERINE IM-JENKINS 60 FAIRMONT AVENUE, UNIT #13, OTTAWA ON K1Y 1X5, Canada
LINDA PLUMPTON 57 GLEN ROAD, TORONTO ON M4W 2V3, Canada
Sophie Gupta 29 Claude Street, Beaconsfield QC H9W 4E9, Canada
NANCY GORDON 2046 BLACK FRIARS ROAD, OTTAWA ON K2A 3K8, Canada
Robin Howlings 39 Deer Park Crescent,, Toronto ON M4V 2C5, Canada
NICK COWLING 65 COLLIE CRESCENT, STOUFFVILLE ON L4A 0W1, Canada
MARCIA CARDAMORE 60 BOSWELL AVENUE, TORONTO ON M5R 1M4, Canada
Jessica Tomlin 42 Glengarry Rd, Ottawa ON K1S 0L5, Canada
Susan Lewis 308 Niagara St, Winnipeg MB R3N 0V4, Canada

Entities with the same directors

Name Director Name Director Address
FRANGIPANI FOUNDATION Barbara McInnes 514 Piccadilly Avenue, Ottawa ON K1Y 0H8, Canada
DIVA - WOMEN'S RIGHTS INTERNATIONAL JOANNA KERR 44 WESTMINSTER AVE., TORONTO ON M6R 1N4, Canada
CloudHub Corporation Marcia Cardamore 25 Elgin Avenue, Toronto ON M5R 1G5, Canada
CANADIAN WOMEN'S FOUNDATION SOPHIE GUPTA 29 CLAUDE STREET, BEACONSFIELD QC H9W 4E9, Canada
CANADA WEST FOUNDATION SUSAN LEWIS 110 - 134 11th Avenue SE, Calgary AB T2G 0X5, Canada
ACRO-ROPING CANADA INC SUSAN LEWIS 4 RIDGEHILL DR, BRAMPTON ON L6Y 2C4, Canada
The International Fruit and Vegetable Alliance Susan Lewis 162 Cleopatra Drive, Ottawa ON K2G 5X2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5H2

Similar businesses

Corporation Name Office Address Incorporation
Institut D'egalite Et D'emploi 1250 RenÉ-lÉvesque Blvd., Ste. 2500, Montreal, QC H3B 4Y1 1985-07-31
Equality Dance Canada 484 Cite Des Jeunes, St-lazare, QC J7T 2A7 2017-05-01
Alliance for Equality of Blind Canadians 204-1966 Enterprise Way, Kelowna, BC V1Y 9S8 1992-06-08
Reach Canada Equality and Justice for People With Disabilities 400 Coventry Road, Ottawa, ON K1K 2C7 1999-09-21
Fonds X Mp Fund 445 Dool Road, R.r. 2, Oxford Station, ON K0G 1T0 1998-12-22
Fmv Equity Fund Inc. 139 Rue De L'Île-ducharme, Rosemère, QC J7A 4H8 2015-05-20
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
The Rdj Fund 1000 De La Gauchetière Ouest, Suite 200, Montréal, QC H3B 4W5 2014-02-07
Fonds Gb 3500-1000 De La Gauchetiere Ouest, Montreal, QC H3B 4W5 2012-01-23
Fonds Canadien De Carbone Inc. 426 Sherbrooke Est, Montreal, QC H2C 1J6 1998-08-17

Improve Information

Please provide details on Equality Fund 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