THE CALEDON INSTITUTE OF SOCIAL POLICY

Address:
77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2

THE CALEDON INSTITUTE OF SOCIAL POLICY is a business entity registered at Corporations Canada, with entity identifier is 2783410. The registration start date is December 23, 1991. The current status is Active.

Corporation Overview

Corporation ID 2783410
Business Number 133564096
Corporation Name THE CALEDON INSTITUTE OF SOCIAL POLICY
Registered Office Address 77 Bloor Street West
Suite 1600
Toronto
ON M5S 1M2
Incorporation Date 1991-12-23
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
ALAN BROADBENT 1, BEDFORD ROAD, SUITE 1304, TORONTO ON M5R 2B5, Canada
COLIN ROBERTSON 1424 BAYVIEW AVENUE, UNIT B, TORONTO ON M4G 3A7, Canada
Thomas Daniel Burns 25 George Street, Suite 404, Toronto ON M5A 4L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1991-12-23 2013-12-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-12-22 1991-12-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-12-05 current 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2
Address 2013-12-04 2018-12-05 1354, Wellington Street West, 3rd Floor, Ottawa, ON K1Y 3C3
Address 2007-03-31 2013-12-04 1600 Scott Street, Suite 620, Ottawa, ON K1Y 4N7
Address 1991-12-31 2007-03-31 1600 Scott Street, Suite 620, Ottawa, ON K1Y 4N7
Name 1991-12-23 current THE CALEDON INSTITUTE OF SOCIAL POLICY
Status 2013-12-04 current Active / Actif
Status 1991-12-23 2013-12-04 Active / Actif

Activities

Date Activity Details
2018-05-02 Financial Statement / États financiers Statement Date: 2017-11-30.
2017-05-26 Financial Statement / États financiers Statement Date: 2016-11-30.
2016-05-24 Financial Statement / États financiers Statement Date: 2015-11-30.
2015-06-05 Financial Statement / États financiers Statement Date: 2014-11-30.
2013-12-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1991-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-27 Soliciting
Ayant recours à la sollicitation
2017 2017-05-08 Soliciting
Ayant recours à la sollicitation

Office Location

Address 77 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Appleton Charitable Foundation 77 Bloor Street West, Suite 1800a, Toronto, ON M5S 1M2 1998-09-14
Drake Beam Morin-canada Inc. 77 Bloor Street West, Suite 1802, Toronto, QC M5S 1M2
The Canadian Journalism Foundation 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 1971-06-07
Performance Vision (international) Ltd. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2002-01-31
Drake Beam Morin-canada Inc. 77 Bloor Street West, Suite 1104, Toronto, ON M5S 1M2
4211031 Canada Limited 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2
Ellel Minstries Christian (canada) 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2002-09-20
Zephyr Press Association 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2 2003-01-01
Tbm Consulting Canada Inc. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2003-03-31
7180811 Canada Inc. 77 Bloor Street West, Suite 1406, Toronto, ON M5S 1M2 2009-05-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11059211 Canada Inc. 77 Bloor Street West, Suite 1103, Toronto, ON M5S 1M2 2018-10-24
Armour Cyber Limited 600-77 Bloor Street, Toronto, ON M5S 1M2 2018-10-12
Lozard International Inc. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2018-04-09
Personalyze Ltd. 600-77 Bloor Street West, Toronto, ON M5S 1M2 2017-11-13
Orange Access To Justice Project 77 Bloor St W, Suite 1103, Toronto, ON M5S 1M2 2017-06-03
Tandm Digital Agency Inc. 77 Bloor Street W, Suite 600, Toronto, ON M5S 1M2 2017-01-26
Archer Recruitment (canada) Inc. 77 Bloor Street W Suite 600, Toronto, ON M5S 1M2 2016-08-16
9650075 Canada Inc. 1103-77 Bloor St W, Toronto, ON M5S 1M2 2016-02-29
Trajectory Marketing Inc. 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2011-02-10
Seesha Global Foundation 77 Bloor West, Suite 1700, Toronto, ON M5S 1M2 2011-01-07
Find all corporations in postal code M5S 1M2

Corporation Directors

Name Address
ALAN BROADBENT 1, BEDFORD ROAD, SUITE 1304, TORONTO ON M5R 2B5, Canada
COLIN ROBERTSON 1424 BAYVIEW AVENUE, UNIT B, TORONTO ON M4G 3A7, Canada
Thomas Daniel Burns 25 George Street, Suite 404, Toronto ON M5A 4L8, Canada

Entities with the same directors

Name Director Name Director Address
Zephyr Press Association ALAN BROADBENT 1304 - ONE BEDFORD ROAD, TORONTO ON M5R 2B5, Canada
Alexander Dennis (Canada) Inc. Colin Robertson 91 Glasgow Road, Camelon, Falkirk (Scotland) FK1 4JB, United Kingdom
Geographers Without Borders Colin Robertson 75 University Ave W, Dept of Geography and Env Studies, Waterloo ON N2L 3C5, Canada
SIR WINSTON CHURCHILL SOCIETY OF OTTAWA COLIN ROBERTSON 60 PLACEL ROAD, OTTAWA ON K1L 5C1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 1M2

Similar businesses

Corporation Name Office Address Incorporation
Institute of Community Action and Social Change 417 Mount Royal St. West, Montreal, QC H2J 1W2 1980-11-18
Energy Policy Institute of Canada 880, 505 3 Street Sw, Calgary, AB T2P 3E6 2009-10-07
Canadian Health Policy Institute 905-480 Queens Quay W, Toronto, ON M5V 2Y5 2012-05-29
Terra Policy Institute 17 Prince Arthur Avenue, 2nd Floor, Toronto, ON M5R 1B2 2020-02-06
Canadian Health Policy Institute Inc. 905-480 Queen's Quay West, Toronto, ON M5V 2Y5 2014-10-29
Pashtunkhwa Research and Policy Institute 184 Charlotte Street, Unit 202, Peterborough, ON K9J 2T8 2018-11-08
Institut Heimler Du Fonctionnement Social Humain Canada Inc. 1155 Dorchester Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1984-02-24
Enasco-institut De Service Social Pour Travailleurs D'origine Italienne 1196 St Clair Avenue West, Toronto, ON M6E 1B4 1993-04-12
The Institute of Studies In Policy, Ethics and Law Dept. of Law, Carleton Univ., Ottawa, ON K1S 5B6 1982-12-13
The Institute for Democratic Reform and Policy Innovation 186 Albert Street, London, ON N6A 1M1 1995-02-02

Improve Information

Please provide details on THE CALEDON INSTITUTE OF SOCIAL POLICY 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