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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
8391955 CANADA ASSOCIATION | Matthew Marquardt | Suite 2200, 199 Bay Street, Commerce Court West, Toronto ON M5L 1G4, Canada |
City | TORONTO |
Post Code | M5J 2Y2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |