HIV Legal Network

Address:
1240 Bay Street, Suite 600, Toronto, ON M5R 2A7

HIV Legal Network is a business entity registered at Corporations Canada, with entity identifier is 2976374. The registration start date is November 18, 1993. The current status is Active.

Corporation Overview

Corporation ID 2976374
Business Number 141110155
Corporation Name HIV Legal Network
Réseau juridique VIH
Registered Office Address 1240 Bay Street
Suite 600
Toronto
ON M5R 2A7
Incorporation Date 1993-11-18
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
MARILOU GAGNON 502-156 de Lucerne Boulevard, Gatineau QC J9A 3W1, Canada
LEEGAY JAGOE 2408 Dufferin Avenue, Saskatoon SK S7J 1C4, Canada
VERONICA SUZAN PAULINE CENAC 1102-130 Neptune Drive, Toronto ON M6A 1X5, Canada
NATASHA POTVIN-CLOUTIER 303-600 Head Street, Victoria BC V9A 5S8, Canada
Jesse Brown 2301-1238 Melville Street, Vancouver BC V6E 4N2, Canada
RONALD ROSENES 1491 Dupont Street, Tornot ON M6P 3S2, Canada
MARIA NENGEH MENSAH 4073 Drolet Rue, Montreal QC H2W 2L5, Canada
ANDREW BECKERMAN 1800 CHANDLER AVENUE, VICTORIA BC V8S 1N8, Canada
Megan Longley 6344 Liverpool Street, Halifax NS B3L 1Y2, Canada
LOUIS LETELLIER DE ST-JUST 450 Maple Avenue, Saint Lambert QC J4P 2S4, Canada
ERIC MYKHALOVSKIY 30 Elm Avenue Suite 204, Toronto ON M4W 1N5, Canada
JESSICA WHITBREAD 1257 DAVENPORT ROAD, TORONTO ON M6H 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-11-18 2014-04-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-11-17 1993-11-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-04-01 current 1240 Bay Street, Suite 600, Toronto, ON M5R 2A7
Address 2007-08-08 2014-04-01 1240 Bay Street, Suite 600, Toronto, ON M5R 2A7
Address 1993-11-18 2007-08-08 417 Rue St-pierre, #408, Montreal, QC H2Y 2M4
Name 2019-07-10 current HIV Legal Network
Name 2019-07-10 current Réseau juridique VIH
Name 1993-11-18 2019-07-10 Réseau juridique canadien sur le VIH/SIDA
Name 1993-11-18 2019-07-10 Canadian HIV/AIDS Legal Network
Status 2014-04-01 current Active / Actif
Status 1993-11-18 2014-04-01 Active / Actif

Activities

Date Activity Details
2020-08-07 Financial Statement / États financiers Statement Date: 2020-03-31.
2019-07-10 Amendment / Modification Name Changed.
Section: 201
2019-07-03 Financial Statement / États financiers Statement Date: 2019-07-03.
2018-06-15 Financial Statement / États financiers Statement Date: 2018-03-31.
2017-06-14 Financial Statement / États financiers Statement Date: 2017-03-31.
2016-06-24 Financial Statement / États financiers Statement Date: 2016-03-31.
2015-06-01 Financial Statement / États financiers Statement Date: 2015-03-31.
2014-05-28 Financial Statement / États financiers Statement Date: 2014-03-31.
2014-04-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-08-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-10-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-11-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-06-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-03-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1993-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-14 Soliciting
Ayant recours à la sollicitation
2019 2018-06-14 Soliciting
Ayant recours à la sollicitation
2018 2017-06-15 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1240 BAY STREET
City TORONTO
Province ON
Postal Code M5R 2A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Neptis Foundation 1240 Bay Street, Suite 501, Toronto, ON M5R 2A7 1996-04-12
Ceyx Properties Ltd. 1240 Bay Street, Suite 800, Toronto, ON M5R 2A7
Komandor Canada Interior Design Services Inc. 1240 Bay Street, Suite 202, Toronto, ON M5R 2A7 2007-02-05
Komandor Canada Closets & Doors Inc. 1240 Bay Street, Suite 202, Toronto, ON M5R 2A7 2002-05-13
Canadian News Network Limited 1240 Bay Street, Suite 801, Toronto, ON M5R 2A7 2010-02-08
9829164 Canada Inc. 1240 Bay Street, 205, Toronto, ON M5R 3N7 2016-07-13
Exact Technology Corporation 1240 Bay Street, Unit 504, Toronto, ON M5R 2A7 2017-02-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kag 3d Inc. 1240 Bay Street, Suite 202, Toronto, ON M5R 2A7 2016-12-23
Kag Design Inc. 202-1240 Bay Street, Toronto, ON M5R 2A7 2013-11-13
National Crowdfunding Association of Canada 1240 Bay St., Suite 501, Toronto, ON M5R 2A7 2013-05-24
Quesada Restaurant Leasing Corp. 1240 Bay Street, Suite 304, Toronto, ON M5R 2A7 2009-04-20
Gonzpiration, Inc. C/o Zoe Klein & Company, 1240 Bay Street, Suite 401, Toronto, ON M5R 2A7 2008-03-10
Lonely Cove Productions Inc. 401 - 1240 Bay Street, Toronto, ON M5R 2A7 2006-07-20
Swef Terrawinds Resources Corp. 1240 Bay Street, Suite 406, Toronto, ON M5R 2A7 2003-12-08
Realize 1240 Rue Bay Street, Suite-bureau 600, Toronto, ON M5R 2A7 2002-02-12
9182918 Canada Inc. 1240 Bay Street, Suite 807, Toronto, ON M5R 2A7 2015-02-09

Corporation Directors

Name Address
MARILOU GAGNON 502-156 de Lucerne Boulevard, Gatineau QC J9A 3W1, Canada
LEEGAY JAGOE 2408 Dufferin Avenue, Saskatoon SK S7J 1C4, Canada
VERONICA SUZAN PAULINE CENAC 1102-130 Neptune Drive, Toronto ON M6A 1X5, Canada
NATASHA POTVIN-CLOUTIER 303-600 Head Street, Victoria BC V9A 5S8, Canada
Jesse Brown 2301-1238 Melville Street, Vancouver BC V6E 4N2, Canada
RONALD ROSENES 1491 Dupont Street, Tornot ON M6P 3S2, Canada
MARIA NENGEH MENSAH 4073 Drolet Rue, Montreal QC H2W 2L5, Canada
ANDREW BECKERMAN 1800 CHANDLER AVENUE, VICTORIA BC V8S 1N8, Canada
Megan Longley 6344 Liverpool Street, Halifax NS B3L 1Y2, Canada
LOUIS LETELLIER DE ST-JUST 450 Maple Avenue, Saint Lambert QC J4P 2S4, Canada
ERIC MYKHALOVSKIY 30 Elm Avenue Suite 204, Toronto ON M4W 1N5, Canada
JESSICA WHITBREAD 1257 DAVENPORT ROAD, TORONTO ON M6H 2H2, Canada

Entities with the same directors

Name Director Name Director Address
The Unite Project Inc. Jesse Brown 1205 Richter Street, Kelowna BC V1Y 2K8, Canada
ASSOCIATION DES INFIRMIERS ET INFIRMIÈRES EN RÉDUCTION DES MÉFAITS (AIIRM) Marilou Gagnon 502-156 de Lucerne, Gatineau QC J9A 3W1, Canada
Sure Shot Team Marilou Gagnon 1A - 220 Argyle Ave., Ottawa ON K2P 1B9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 2A7

Similar businesses

Corporation Name Office Address Incorporation
Ontario Justice Education Network 180 Dundas Street West, Suite 505, Toronto, ON M5G 1Z8 2002-02-13
Coalition Pour Les Services Juridiques Et L'enseignement Juridique En Afrique Australe, Inc. 1 First Canadian Place, Suite 6600 P.o. Box 50, Toronto, ON M5X 1B8 1994-10-24
Legal Listening 552 Elm Avenue, Windsor, ON N9A 5H1 2020-10-22
M Cabinet Juridique Inc. 3090, Boulevard Le Carrefour, Bureau 700, Laval, QC H7T 2J7 2010-05-25
The Canadian Foundation for Legal Research 900 Greenbank Road, Suite 436, Ottawa, ON K2J 4P6 1959-08-27
The Mounted Police Members’ Legal Fund 149 Canterbury Lane, Fall River, NS B2T 1T1 1997-02-14
Optima Courtier Juridique Inc. / Optima Legal Broker Inc. 164 Notre-dame Est, Montreal, QC H2Y 1C2 2008-05-02
Sodaco Legal Inc. 6950 Boul Grande-allée, Saint-hubert, QC J3Y 1C4 1992-04-14
Marquette Legal Management Inc. 920, Chemin Marlboro, Mont-royal, QC H4P 1B9 2008-12-17
Fitzwilliam Legal Recruitment Inc. 93 Easton Avenue, Montreal West, QC H4X 1L3 2004-09-16

Improve Information

Please provide details on HIV Legal Network 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