The Responsible Investment Association

Address:
111 Peter Street, Suite 700, Toronto, ON M5V 2H1

The Responsible Investment Association is a business entity registered at Corporations Canada, with entity identifier is 2647745. The registration start date is September 25, 1990. The current status is Active.

Corporation Overview

Corporation ID 2647745
Business Number 140374679
Corporation Name The Responsible Investment Association
Association pour l'investissement responsable
Registered Office Address 111 Peter Street
Suite 700
Toronto
ON M5V 2H1
Incorporation Date 1990-09-25
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
PATTI DOLAN 5803 BOW CRES NW, #10, CALGARY AB T3B 2B6, Canada
ROGER BEAUCHEMIN 62 Forden Crescent, Westmount QC H3Y 2Y4, Canada
IAN ROBERTSON 6450 Pitt Street, West Vancouver BC V7W 2C2, Canada
BRENT ZORGDRAGER 32 Kilbirnie Court, Kitchener ON N2R 1B8, Canada
MICHAEL SILICZ 221 Lindenwood Drive East, Winnipeg MB R3P 1S7, Canada
JONATHAN CARTER 59 Gardenvale Road, Etobicoke ON M8Z 4C2, Canada
ALICJA BROWN 8963 147 Street NW, Edmonton AB T5R 0Y4, Canada
Simon MacMahon 1380 Eglinton Avenue West, Toronto ON M6C 2E4, Canada
Chris Nickerson #7 Honeysuckle Drive, Markham ON L3S 4C4, Canada
KARIM HARJI 650 QUEENS QUAY WEST, SUITE 309, TORONTO ON M5V 3N2, Canada
EDGAR HIELEMA 34 Rathnelly Avenue, Toronto ON M4V 2M3, Canada
Frederick M Pinto 2344 Presquile Drive, Oakville ON L6H 7P9, Canada
JASON MILNE 5225 RANGER AVE, NORTH VANCOUVER BC V7R 3M5, Canada
JULIE DESJARDINS 1432 BRIDGESTONE LANE, MISSISSAUGA ON L5J 4E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1990-09-25 2014-06-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-09-24 1990-09-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-07-10 current 111 Peter Street, Suite 700, Toronto, ON M5V 2H1
Address 2014-06-09 2019-07-10 215 Spadina Ave, Suite 300, Toronto, ON M5T 2C7
Address 2013-12-04 2014-06-09 215 Spadina Avenue, Suite 300, Toronto, ON M5T 2C7
Address 2013-11-12 2013-12-04 215 Spadina Ave., Suite 300, Toronto, ON M5T 2C7
Address 2007-03-31 2013-11-12 184 Pearl St., Suite 201b, Toronto, ON M5H 1L5
Address 2005-03-31 2007-03-31 658 Danforth, Suite 409, Toronto, ON M5H 1L5
Address 2003-03-31 2005-03-31 658 Danforth, Suite 409, Toronto, ON M4J 5B9
Address 1990-09-25 2003-03-31 366 Adelaide Street East, Suite 443, Toronto, ON M5A 3X9
Name 2014-06-09 current The Responsible Investment Association
Name 2014-06-09 current Association pour l'investissement responsable
Name 2013-12-03 2014-06-09 RESPONSIBLE INVESTMENT ASSOCIATION
Name 2013-12-03 2014-06-09 ASSOCIATION POUR L'INVESTISSEMENT RESPONSABLE
Name 2003-09-11 2013-12-03 Social Investment Organization
Name 2003-09-11 2013-12-03 Association pour l'Investissement Responsable
Name 1990-09-25 2003-09-11 THE SIO - THE SOCIAL INVESTMENT ORGANIZATION
Status 2014-06-09 current Active / Actif
Status 2005-02-14 2014-06-09 Active / Actif
Status 2004-12-16 2005-02-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-09-25 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-06-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-12-03 Amendment / Modification Name Changed.
2003-09-11 Amendment / Modification Name Changed.
1990-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 111 Peter Street
City TORONTO
Province ON
Postal Code M5V 2H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Campgrounds Canada / Campings Canada C.c. Inc. 111 Peter Street, Suite 527, Toronto, ON M5V 2H1 1992-07-20
Tolbla Canada Inc. 111 Peter Street, Suite 601, Toronto, ON M5V 2H1 1997-11-03
Interactive Advertising Bureau of Canada 111 Peter Street, Suite 406b, Toronto, ON M5V 2H1 1998-03-17
Directors Rights Collective of Canada 111 Peter Street, Suite 600, Toronto, ON M5V 2H1 1998-08-10
The Directors Guild of Canada 111 Peter Street, Suite 600, Toronto, ON M5V 2H1 1983-12-12
Fourniture De Papier Associated Merchant Inc. 111 Peter Street, Suite 804, Toronto, ON M5V 2H1 1999-01-22
Leonardo Worldwide Corporation 111 Peter Street, Suite 526, Toronto, ON M5V 2H1 2000-01-28
Media Sports and Entertainment Group Inc. 111 Peter Street, Suite 601, Toronto, ON M5V 2H1 2001-10-11
Business 2 Vertical Solutions Inc. 111 Peter Street, Suite 406, Toronto, ON M5V 2H1 2001-11-21
So-minl Ltd. 111 Peter Street, Suite 601, Toronto, ON M5V 2H1 1976-06-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Us Mobile Canada Inc. 700-111 Peter Street, Toronto, ON M5V 2H1 2020-01-16
Rocket Financial Corporation 111 Peter St Suite 700, Toronto, ON M5V 2H1 2019-12-10
Nexiona Connectocrats Inc. 111 Peter Street, Suite # 700, Toronto, ON M5V 2H1 2019-09-11
10473375 Canada Inc. 111 Peter Street, Suite 901, Toronto, ON M5V 2H1 2017-10-31
Moez Kassam & Family Foundation 111 Peter Street, Ste. 904, Toronto, ON M5V 2H1 2015-03-23
Optimity Inc. 300-111 Peter Street, Toronto, ON M5V 2H1 2014-05-23
Sigma Language Centre Ltd. 111 Peter St, Suite 777, Toronto, ON M5V 2H1 2010-07-21
7231679 Canada Inc. 111, Peter St., Suite 116, Toronto, ON M5V 2H1 2009-08-27
Ironark Inc. 111 Peter Street, Suite 300, Suite 300, Toronto, ON M5V 2H1 2009-01-18
Packager's Business Solutions Inc. 111 Peter St., Suite 601, Toronto, ON M5V 2H1 2008-08-01
Find all corporations in postal code M5V 2H1

Corporation Directors

Name Address
PATTI DOLAN 5803 BOW CRES NW, #10, CALGARY AB T3B 2B6, Canada
ROGER BEAUCHEMIN 62 Forden Crescent, Westmount QC H3Y 2Y4, Canada
IAN ROBERTSON 6450 Pitt Street, West Vancouver BC V7W 2C2, Canada
BRENT ZORGDRAGER 32 Kilbirnie Court, Kitchener ON N2R 1B8, Canada
MICHAEL SILICZ 221 Lindenwood Drive East, Winnipeg MB R3P 1S7, Canada
JONATHAN CARTER 59 Gardenvale Road, Etobicoke ON M8Z 4C2, Canada
ALICJA BROWN 8963 147 Street NW, Edmonton AB T5R 0Y4, Canada
Simon MacMahon 1380 Eglinton Avenue West, Toronto ON M6C 2E4, Canada
Chris Nickerson #7 Honeysuckle Drive, Markham ON L3S 4C4, Canada
KARIM HARJI 650 QUEENS QUAY WEST, SUITE 309, TORONTO ON M5V 3N2, Canada
EDGAR HIELEMA 34 Rathnelly Avenue, Toronto ON M4V 2M3, Canada
Frederick M Pinto 2344 Presquile Drive, Oakville ON L6H 7P9, Canada
JASON MILNE 5225 RANGER AVE, NORTH VANCOUVER BC V7R 3M5, Canada
JULIE DESJARDINS 1432 BRIDGESTONE LANE, MISSISSAUGA ON L5J 4E2, Canada

Entities with the same directors

Name Director Name Director Address
ShareMyLife Inc. CHRIS NICKERSON #7 HONEYSUCKLE DRIVE, MARKHAM ON L3S 4C4, Canada
9516310 Canada Inc. Chris Nickerson 5947 Third Line Road North, North Gower ON K0A 2T0, Canada
Signature Pay Inc. Edgar Hielema 40 King Street West, Ste. 3100, Toronto ON M5H 3Y2, Canada
SRPI Group Inc. Edgar Hielema 22 Adelaide Street West, Ste. 3600, Toronto ON M5H 4E3, Canada
BEELINE INTERACTIVE CANADA, INC. Edgar Hielema 22 Adelaide Street West, Ste. 3600, Toronto ON M5H 4E3, Canada
Pro's Choice Insulation Supply Inc. EDGAR HIELEMA 61 ROBERT STREET, TORONTO ON M5S 2K4, Canada
3988775 CANADA INC. EDGAR HIELEMA 3100-40 KING STREET WEST, TORONTO ON M5H 3Y2, Canada
ZWART HIELEMA FAMILY FOUNDATION EDGAR HIELEMA 34 RATHNELLY AVE, TORONTO ON M4V 2M3, Canada
6582419 CANADA INC. EDGAR HIELEMA 61 ROBERT STREET, TORONTO ON M5S 2K4, Canada
Qtrade Securities Inc. Frederick M Pinto 2344 Presquile Drive, Oakville ON L6H 7P9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 2H1
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Investissement RÉsidentiel Responsable (irr) Inc. 4864 Hingston, Montréal, QC H3X 3R2 2013-07-09
Association Pour L'investissement Social Ais 48, La Fabrique, Thetford Mines, QC G6G 2N5 2020-10-11
Product Care Association of Canada 105 West 3rd Ave., Vancouver, BC V5Y 1E6 2001-05-07
The International Investment Funds Association - 11, King Street West, Suite 400, Toronto, ON M5H 4C7 2003-09-16
Fondation Pour Informatique Responsable 1 First Canadian Place, Box 50, Toronto, ON M5X 1B8 1989-07-21
Responsible Gambling Council of Canada 411 Richmond Street East, Suite 205, Toronto, ON M5A 3S5 1989-11-28
La Fondation Canadienne Pour Un Gouvernement Responsable 160 Bloor St East, Suite 1220, Toronto, ON M4W 1B9 1995-03-21
Foundation for The Responsible Administration of Emergency Medicines 11569 Longwoods Road, Delaware, ON N0L 1E0 2019-01-08
Institut Public De L'investissement Responsable Et D'impact (ipiri) 4047 Avenue Kent, Montréal, QC H3S 1N5 2017-02-13
Canada-china Association of International Trade and Investment 96 Spring Farm Road, Aurora, ON L4G 7W7 2015-01-16

Improve Information

Please provide details on The Responsible Investment Association 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