EVERGREEN

Address:
71 Simcoe Street, Suite 2104, Toronto, ON M5J 2S9

EVERGREEN is a business entity registered at Corporations Canada, with entity identifier is 2705010. The registration start date is April 5, 1991. The current status is Active.

Corporation Overview

Corporation ID 2705010
Business Number 131815763
Corporation Name EVERGREEN
Registered Office Address 71 Simcoe Street
Suite 2104
Toronto
ON M5J 2S9
Incorporation Date 1991-04-05
Corporation Status Active / Actif
Number of Directors 5 - 12

Directors

Director Name Director Address
JOHN COYNE 5 BERNEY CRESCENT, TORONTO ON M4G 3G4, Canada
Karen Clarke-Whistler 59 Barton Avenue, Toronto ON M6G 1P5, Canada
ALAN DEAN 594 HURON ST., TORONTO ON M5R 2R7, Canada
Shabin Mohamed 1 May Street, Toronto ON M4W 2X9, Canada
HELEN BURSTYN 155 CRESCENT ROAD, TORONTO ON M4W 1V1, Canada
JULIE BOWEN 60 DEWHURST BLVD., TORONTO ON M4J 3J3, Canada
SALEEM DEDHAR 117 COPLEY STREET, PICKERING ON L1V 6V6, Canada
ANDREW GRAHAM 3006-300 BLOOR STREET EAST, TORONTO ON M4W 3Y2, Canada
RENEE GOMES 533 RICHMOND STREET WEST, SUITE 301, TORONTO ON M5V 3Y1, Canada
ANNE BRACE 53 DALEWOOD RD., TORONTO ON M4P 2N4, Canada
ANDY MACAULAY 756 LOGAN AVE., TORONTO ON M4K 3C8, Canada
Andy Chisholm 89 Binscarth Rd, Toronto ON M4W 1Y3, Canada
GEORGE DARK 47 DERWYN ROAD, TORONTO ON M4J 4N1, Canada
JOYCE BARETTO 13-1330 MISSISSAUGA VALLEY BLVD, MISSISSAUGA ON L5A 3T1, Canada
JAMISON STEEVE 1 WEBB AVE., TORONTO ON M6P 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1991-04-05 2013-12-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-04-04 1991-04-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-06 current 71 Simcoe Street, Suite 2104, Toronto, ON M5J 2S9
Address 2008-03-31 2013-12-06 550 Bayview Avenue, Suite 300, Toronto, ON M4W 3X8
Address 1991-04-05 2008-03-31 71 Simcoe Street, Suite 2104, Toronto, ON M5J 2S9
Name 1999-12-17 current EVERGREEN
Name 1991-04-05 1999-12-17 THE EVERGREEN ENVIRONMENTAL FOUNDATION
Status 2013-12-06 current Active / Actif
Status 1991-04-05 2013-12-06 Active / Actif

Activities

Date Activity Details
2013-12-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-03-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-01-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-06-18 Amendment / Modification
1999-12-17 Amendment / Modification Name Changed.
1991-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-31 Soliciting
Ayant recours à la sollicitation
2017 2017-06-08 Soliciting
Ayant recours à la sollicitation
2016 2016-06-09 Soliciting
Ayant recours à la sollicitation

Office Location

Address 71 SIMCOE STREET
City TORONTO
Province ON
Postal Code M5J 2S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pacific Electric Power Development Corp. 71 Simcoe Street, Suite 2502, Toronto, ON M5J 2S9 1993-01-26
Kwic Insight Inc. 71 Simcoe Street, Suite 1204, Toronto, ON M5J 2S9 2003-08-28
Codina International Group, Inc. 71 Simcoe Street, # 2104, Toronto, ON M5J 2S9 2009-11-20
Celeb Spotlight Tv Inc. 71 Simcoe Street, Suite 1801, Toronto, ON M5J 2S9 2015-06-22
Vista Media Productions Inc. 71 Simcoe Street, Suite 1801, Toronto, ON M5J 2S9 2015-07-11
Pfg Canada 2020 Incorporated 71 Simcoe Street, Suite 1204, Toronto, ON M5J 2S9 2020-07-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jump Up New Media Inc. 1201 - 71 Simcoe Street, Toronto, ON M5J 2S9 2017-08-01
9673482 Canada Inc. 1504 - 71 Simcoe, Toronto, ON M5J 2S9 2016-03-17
More Than More Inc. 1504 - 71 Simcoe Street, Toronto, ON M5J 2S9 2015-04-05
8945616 Canada Inc. 1802 - 71 Simcoe, Toronto, ON M5J 2S9 2014-07-07
Aura Kleen Inc. 71 Simcoe Street, Unit 1604, Toronto, ON M5J 2S9 2012-09-05
8192545 Canada Inc. 1204-71 Simcoe Street, Suite 1204, Toronto, ON M5J 2S9 2012-05-14
Wisare Inc. 1504-71 Simcoe Street, Toronto, ON M5J 2S9 2011-05-31
Amateria Solutions Inc. 1102-71 Simcoe Street, Toronto, Toronto, ON M5J 2S9 2010-08-17
Lb&b Statistics and Analytics Inc. 71 Simcoe Street, Apt. 1803, Toronto, ON M5J 2S9 2005-05-06

Corporation Directors

Name Address
JOHN COYNE 5 BERNEY CRESCENT, TORONTO ON M4G 3G4, Canada
Karen Clarke-Whistler 59 Barton Avenue, Toronto ON M6G 1P5, Canada
ALAN DEAN 594 HURON ST., TORONTO ON M5R 2R7, Canada
Shabin Mohamed 1 May Street, Toronto ON M4W 2X9, Canada
HELEN BURSTYN 155 CRESCENT ROAD, TORONTO ON M4W 1V1, Canada
JULIE BOWEN 60 DEWHURST BLVD., TORONTO ON M4J 3J3, Canada
SALEEM DEDHAR 117 COPLEY STREET, PICKERING ON L1V 6V6, Canada
ANDREW GRAHAM 3006-300 BLOOR STREET EAST, TORONTO ON M4W 3Y2, Canada
RENEE GOMES 533 RICHMOND STREET WEST, SUITE 301, TORONTO ON M5V 3Y1, Canada
ANNE BRACE 53 DALEWOOD RD., TORONTO ON M4P 2N4, Canada
ANDY MACAULAY 756 LOGAN AVE., TORONTO ON M4K 3C8, Canada
Andy Chisholm 89 Binscarth Rd, Toronto ON M4W 1Y3, Canada
GEORGE DARK 47 DERWYN ROAD, TORONTO ON M4J 4N1, Canada
JOYCE BARETTO 13-1330 MISSISSAUGA VALLEY BLVD, MISSISSAUGA ON L5A 3T1, Canada
JAMISON STEEVE 1 WEBB AVE., TORONTO ON M6P 1M4, Canada

Entities with the same directors

Name Director Name Director Address
LAWN BOWLS CANADA BOULINGRIN ALAN DEAN 16 MOSAICS AVENUE, AURORA ON L4G 7L5, Canada
Grass Roots Society Alan Dean 11037 Bedford Drive, Sterling Heights MI 48313, United States
CANADIAN AMPUTEE SPORTS ASSOCIATION ALAN DEAN 16 MOSAICS AVENUE, AURORA ON L4G 7L5, Canada
2773414 CANADA LIMITED ALAN DEAN 594 HURON STREET, TORONTO ON M5R 2R7, Canada
LENDUIT INC. Andrew Graham 160 John Street, Suite 200, Toronto ON M5V 2E5, Canada
BORROWELL FUND INC. Andrew Graham 160 John Street, Suite 200, Toronto ON M5V 2E5, Canada
BORROWELL FACILITY INC. Andrew Graham 160 John Street, Suite 200, Toronto ON M5V 2E5, Canada
GESCO GUY LECLERC INC. Andrew Graham 2291, rue de Nice, Saint-Lazare QC J7T 2C4, Canada
Accellab Inc. Andrew Graham 2291, rue de Nice, Saint-Lazare QC J7T 2C4, Canada
BORROWELL FOCUS INC. Andrew Graham 160 John Street, Suite 200, Toronto ON M5V 2E5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2S9

Similar businesses

Corporation Name Office Address Incorporation
Matériaux De Construction Evergreen Inc. 6375 Dixie Rd, Suite 400, Mississauga, ON L5T 2S1 1996-12-16
Evergreen Biofuels Inc. 129 Como Gardens, Hudson, QC J0P 1H0 2005-09-22
2150716 Evergreen Contracting Ltd. 124 Evergreen Place, Fort Mcmurray, AB T9H 5B4 2016-07-12
Evergreen Personnel Services Inc. 5574 Borden Avenue, Montreal, QC H4V 2T6 2005-09-29
SociÉtÉ De Services D'investissements Td Evergreen Inc. Toronto Dominion Centre, 12th Floor, Toronto, ON M5K 1A2
Produits Roberts Evergreen (1996) LtÉe 292 Adrien Patenaude, Vaudreuil, QC J7V 5V5 1996-10-09
Evergreen Air Service Ltd. P O Box 274, Lyn, ON K0E 1M0 1966-02-07
Argid Inc. 154 Evergreen, Hudson, QC J0P 1H0 2009-05-11
Tadihu Inc. 357 Evergreen Cr., Oakville, ON L6H 4T3 2006-09-27
Mad Energie Bev Inc. 122 Evergreen Dr, Beaconsfield, QC H9W 1Z9 2010-09-17

Improve Information

Please provide details on EVERGREEN 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