PAX CHRISTI CANADA

Address:
8 York Street, Unit 3606, Toronto, ON M5J 2Y2

PAX CHRISTI CANADA is a business entity registered at Corporations Canada, with entity identifier is 2776243. The registration start date is November 28, 1991. The current status is Active.

Corporation Overview

Corporation ID 2776243
Business Number 875784860
Corporation Name PAX CHRISTI CANADA
Registered Office Address 8 York Street
Unit 3606
Toronto
ON M5J 2Y2
Incorporation Date 1991-11-28
Corporation Status Active / Actif
Number of Directors 3 - 6

Directors

Director Name Director Address
JEAN LEAHY 502 MARKHAM STREET, TORONTO ON M6G 2L5, Canada
ROSEMARY KEENAN 23 PEEL AVENUE, BRAMPTON ON L6W 1X1, Canada
MATTHEW MARQUARDT 8 YORK STREET, UNIT 3606, TORONTO ON M5J 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1991-11-28 2014-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-11-27 1991-11-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-06 current 8 York Street, Unit 3606, Toronto, ON M5J 2Y2
Address 1991-11-28 2014-10-06 49 Wellington Street East, 4th Floor, Toronto, ON M5E 1C9
Name 2014-10-06 current PAX CHRISTI CANADA
Name 1991-11-28 2014-10-06 PAX CHRISTI CANADA
Status 2014-10-06 current Active / Actif
Status 2004-12-16 2014-10-06 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-11-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-10-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1991-11-28 Incorporation / Constitution en société

Office Location

Address 8 YORK STREET
City TORONTO
Province ON
Postal Code M5J 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hubcapp Marketing Inc. 8 York Street, Suite 1911, Toronto, ON M5J 2Y2 2005-05-13
Community Health Nurses of Canada 8 York Street, Unit 1803, Toronto, ON M5J 2Y2 2010-01-21
United Car and Truck Rental Inc. 8 York Street, Toronto, ON M5J 2Y2 2006-01-05
Cellclients Inc. 8 York Street, Suite 3407, Toronto, ON M5J 2Y2 2007-10-03
Geplex Inc. 8 York Street, Suite 3312, Toronto, ON M5J 2Y2 2008-07-17
7236913 Canada Inc. 8 York Street, Ottawa, ON K1N 5S6 2009-09-04
Dm Logan Training & Development, Inc. 8 York Street, Suite 909, Toronto, ON M5J 2Y2 2010-05-21
Guext Inc. 8 York Street, Unit 3312, Toronto, ON M5J 2Y2 2012-05-15
8642320 Canada Inc. 8 York Street, Suite 1810, Toronto, ON M5J 2Y2 2013-09-23
9086013 Canada Inc. 8 York Street, Unit 1108, Toronto, ON M5J 2Y2 2014-11-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cerrce Ltd. 3202, Apt 3202, Toronto, ON M5J 2Y2 2020-07-28
Cybersecops Corp. 403 - 8 York Street, Toronto, ON M5J 2Y2 2020-05-28
11969447 Canada Inc. 203-8 York St, Toronto, ON M5J 2Y2 2020-03-19
11917226 Canada Inc. 203-8 York St., Toronto, ON M5J 2Y2 2020-02-21
Gta Event Group Corp. 3111-8 York Street, Toronto, ON M5J 2Y2 2019-10-10
Volu.me Contracting Inc. 8 York St, Unit 2807, Toronto, ON M5J 2Y2 2019-06-16
10858455 Canada Inc. 2606-8 York Street, Toronto, ON M5J 2Y2 2018-06-26
10735990 Canada Corporation 8 York Street Unit 3312, Toronto, ON M5J 2Y2 2018-04-16
Lisnen Inc. 2813-8 York Street, Toronto, ON M5J 2Y2 2017-12-01
10468681 Canada Inc. 8 York Street, Apt 1703, Toronto, ON M5J 2Y2 2017-10-30
Find all corporations in postal code M5J 2Y2

Corporation Directors

Name Address
JEAN LEAHY 502 MARKHAM STREET, TORONTO ON M6G 2L5, Canada
ROSEMARY KEENAN 23 PEEL AVENUE, BRAMPTON ON L6W 1X1, Canada
MATTHEW MARQUARDT 8 YORK STREET, UNIT 3606, TORONTO ON M5J 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
8391955 CANADA ASSOCIATION Matthew Marquardt Suite 2200, 199 Bay Street, Commerce Court West, Toronto ON M5L 1G4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2Y2

Similar businesses

Corporation Name Office Address Incorporation
Ratio Christi Canada 103 Woodbury Crescent, Newmarket, ON L3X 2T3 2018-12-21
The Pax Christi Mennonite Foundation Rr 2, Petersburgh, ON N0B 2H0 1990-03-02
Teddi Christi Inc. 439 University Avenue, 5th Floor, Toronto, ON M5G 2H6 2018-08-12
The Corpus Christi Foundation 383 Huron Street East, Toronto, ON M5S 2G5 2008-10-30
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

Improve Information

Please provide details on PAX CHRISTI 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