North American Native Plant Society

Address:
24 Gwendolyn Ave., Toronto, ON M2N 1A2

North American Native Plant Society is a business entity registered at Corporations Canada, with entity identifier is 2091496. The registration start date is September 4, 1986. The current status is Active.

Corporation Overview

Corporation ID 2091496
Business Number 130720824
Corporation Name North American Native Plant Society
Registered Office Address 24 Gwendolyn Ave.
Toronto
ON M2N 1A2
Incorporation Date 1986-09-04
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Jason Bernardon 1600 - 130 King St. West, Toronto ON M5X 2A2, Canada
Dilys Bowman 33 Emerson Avenue, Toronto ON M6H 3S7, Canada
Subroto Ghosh 5538 Fudge Terrace, Mississauga ON L5M 0N3, Canada
ADAM MOHAMED 24 THE LINKS RD., APT. 116, TORONTO ON M2P 1T6, Canada
JANICE KEIL 203- 205 CHARLOTTE ST., PETERBOROUGH ON K9J 0A2, Canada
Ralph Fernando 3213- 10 Yonge St., Toronto ON M5E 1R4, Canada
Alice Kong 29 Longwood Drive, Toronto ON M3B 1T9, Canada
Donna Lang 462 Castlefield Ave., Toronto ON M5N 1L5, Canada
Atena Keshavarzian 101 Charles St., Unit 4302, Toronto ON M4Y 0A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1986-09-04 2013-12-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-09-03 1986-09-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-13 current 24 Gwendolyn Ave., Toronto, ON M2N 1A2
Address 1986-09-04 2013-12-13 1 First Candian Place, Suite 6600, Toronto, ON M5X 1B8
Name 1998-12-22 current North American Native Plant Society
Name 1986-09-04 1998-12-22 THE CANADIAN WILDFLOWER SOCIETY
Status 2013-12-13 current Active / Actif
Status 1986-09-04 2013-12-13 Active / Actif

Activities

Date Activity Details
2014-12-08 Amendment / Modification Section: 201
2013-12-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1998-12-22 Amendment / Modification Name Changed.
1986-09-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-04 Soliciting
Ayant recours à la sollicitation

Office Location

Address 24 GWENDOLYN AVE.
City TORONTO
Province ON
Postal Code M2N 1A2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Jiazhou Investment Inc. Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 2011-11-08
Find all corporations in postal code M2N

Corporation Directors

Name Address
Jason Bernardon 1600 - 130 King St. West, Toronto ON M5X 2A2, Canada
Dilys Bowman 33 Emerson Avenue, Toronto ON M6H 3S7, Canada
Subroto Ghosh 5538 Fudge Terrace, Mississauga ON L5M 0N3, Canada
ADAM MOHAMED 24 THE LINKS RD., APT. 116, TORONTO ON M2P 1T6, Canada
JANICE KEIL 203- 205 CHARLOTTE ST., PETERBOROUGH ON K9J 0A2, Canada
Ralph Fernando 3213- 10 Yonge St., Toronto ON M5E 1R4, Canada
Alice Kong 29 Longwood Drive, Toronto ON M3B 1T9, Canada
Donna Lang 462 Castlefield Ave., Toronto ON M5N 1L5, Canada
Atena Keshavarzian 101 Charles St., Unit 4302, Toronto ON M4Y 0A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 1A2

Similar businesses

Corporation Name Office Address Incorporation
North American Native Education and Wellness Fund 500 Bay St., Sault Ste. Marie, ON P6A 1X5 1998-06-19
Native North American Training/support System 386 Broadway, Manulife House, Suite 605, Winnipeg, MB R3C 3R6 1986-01-06
North American Society of Hunters 4550 East Hastings St., North Burnaby, BC V5C 2K4 1980-03-05
North American Society for United Somalis (nasus) 25 Four Winds Drive, Suite 1004, North York, ON M3J 1K8 1994-02-02
North American Dramatists Society 701, 14881 103a Avenue, Surrey, BC V3R 0M5 2017-10-20
The North American Society for Excellence In The Arts and Crafts 450 Lisgar Rd., Ottawa, ON K1M 0G1 1997-02-20
North American Drama Society 14881 103a Ave., Unit 701, Surrey, BC V3R 0M5 2018-12-04
Muslim American Society 19 Verna Drive, North York, ON M6A 2L6 1993-08-25
North American International Student Society 1226 Hollis Street, Halifax, NS B3J 1T6 2013-09-18
North American Baptist Immigration and Colonization Society 44 Alder Bay, Winnipeg, MB R3R 1V1 1929-11-20

Improve Information

Please provide details on North American Native Plant Society 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