RESOURCE CENTRE FOR PUBLIC PARTICIPATION

Address:
200 King Street West, Suite 2300, Toronto, ON M5H 3W5

RESOURCE CENTRE FOR PUBLIC PARTICIPATION is a business entity registered at Corporations Canada, with entity identifier is 3042227. The registration start date is June 13, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3042227
Business Number 881142897
Corporation Name RESOURCE CENTRE FOR PUBLIC PARTICIPATION
Registered Office Address 200 King Street West
Suite 2300
Toronto
ON M5H 3W5
Incorporation Date 1994-06-13
Dissolution Date 2015-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
ROBERT HENDERSON 356 DORCHESTER STREET, NIAGARA ON THE LAKE ON L0S 1J0, Canada
JAMES SIMPSON 9225 HWY 93, SUITE 114, MIDLAND ON L4R 4K4, Canada
BRENDA FOWLER 93521 3RD LINE EHS, ORANGEVILLE ON L9W 2Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-06-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-06-12 1994-06-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-06-13 current 200 King Street West, Suite 2300, Toronto, ON M5H 3W5
Name 1997-09-09 current RESOURCE CENTRE FOR PUBLIC PARTICIPATION
Name 1994-06-13 1997-09-09 RESOURCE CENTRE FOR BUILDING ECOLOGY
Status 2015-05-22 current Dissolved / Dissoute
Status 2014-12-23 2015-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-06-13 2014-12-23 Active / Actif

Activities

Date Activity Details
2015-05-22 Dissolution Section: 222
1994-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-02-17
2003 2003-05-29
2002 2001-11-01

Office Location

Address 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Duff-norton Company, Limited 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 1914-01-12
Queenhaven House Inc. 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 1991-06-25
United Applications Development Inc. 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 1991-07-16
Playtex Apparel Canada Ltd. 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 1988-10-31
Cannon Hygiene Canada Limited 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1990-12-24
Edifice À Bureau Taschereau Inc. 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 1992-04-07
Jackpot Express Line Inc. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1996-02-05
3239705 Canada Inc. 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 1996-03-18
Alumni Event Services Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-02-14
Griffin Dewatering Limited 200 King Street West, 2300, Toronto, ON M5H 3W5 1997-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
H Power of Canada Ltd. 200 King St W, Suite 2300, Toronto, ON M5H 3W5 1992-12-01
Interim Services (canada) Ltd. 200 Rue King Street West, Suite 2300, Toronto, ON M5H 3W5 1972-08-10
Ticketmaster Canada Inc. 2300 -200 King St.west, Toronto, ON M5H 3W5
Podojil Builders of Canada, Inc. 200 King St W, Suite 2300, Toronto, ON M5H 3W5 1992-12-30
Medix Information Technologies Ltd. 200 King St West, Suite 2300, Toronto, ON M5H 3W5 1996-06-10
A La Carte International Discount Dining Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-05-30
Victor Services Temporaires, Ltee 200 King St West, Suite 2300, Toronto, ON M5H 3W5
Spherion (canada) Ltd. 200 King St West, Suite 2300, Toronto, ON M5H 3W5
Etherington M.s.p. Holdings Inc. 200 King St West, Suite 2300, Toronto, ON M5H 3W5 1998-05-27
Etherington Executive Benefits Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1998-05-27
Find all corporations in postal code M5H3W5

Corporation Directors

Name Address
ROBERT HENDERSON 356 DORCHESTER STREET, NIAGARA ON THE LAKE ON L0S 1J0, Canada
JAMES SIMPSON 9225 HWY 93, SUITE 114, MIDLAND ON L4R 4K4, Canada
BRENDA FOWLER 93521 3RD LINE EHS, ORANGEVILLE ON L9W 2Y8, Canada

Entities with the same directors

Name Director Name Director Address
Inquire Publication JAMES SIMPSON 251 BARRIE STREET, APT 1, KINGSTON ON K7L 2E4, Canada
Mobile Fringe Inc. JAMES SIMPSON 29 Shieldmark Crescent, Markham ON L3T 3T6, Canada
SNUGG CHARON INTERNATIONAL TRADING LIMITED James Simpson 109-113 Whitfield Street, Flat 22, London W1T 4HJ, United Kingdom
Hop Inc. James Simpson 111 Elizabeth Street, apt 738, Toronto ON M5G 1P7, Canada
Edrans Church Inc. ROBERT HENDERSON BOX 9, GRP 15, RR1, AUSTIN MB R0H 0C0, Canada
STUDENTS IN FREE ENTERPRISE CANADA Robert Henderson 1320 Avenue Road, Toronto ON M5N 2G9, Canada
9680586 Canada Inc. Robert Henderson 1320 Avenue Road, Toronto ON M5N 2G9, Canada
9562575 CANADA INC. Robert Henderson 20, route de Windsor, Sherbrooke QC J1C 0E5, Canada
THE FATHERS OF CONFEDERATION MEMORIAL CITIZENS FOUNDATION ROBERT HENDERSON -, P.O. BOX 2000, CHARLOTTETOWN PE C1A 7N8, Canada
ALBERTA MOTOR ASSOCIATION FOUNDATION FOR TRAFFIC SAFETY ROBERT HENDERSON 1001-300 MERRIDETH RD. N.E., CALGARY AB T2E 7A8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3W5

Similar businesses

Corporation Name Office Address Incorporation
The Public Interest Research Centre 285 Mcleod Street, Suite 200, Ottawa, ON K2P 1A1 1980-03-06
The Public Interest Advocacy Centre 285 Mcleod Street, Suite 200, Ottawa, ON K2P 1A1 1976-08-24
Centre Canadien Du Marketing Dans Le Secteur Public 20 Blue Heron Court, Ottawa, ON K1L 8J7 1996-08-23
Pertinent Electorate Participation Inc. 105-1485, Caldwell Avenue, Ottawa, ON K1Z 8M1 2008-05-01
Broadcasting Participation Fund (bpf), Inc. 2600 - 160 Elgin Street, Ottawa, ON K1P 1C3 2012-09-06
Centre for Public Dialogue 250 Albert Street, Suite 606, Ottawa, ON K1P 6M1 1999-12-20
Institute for Promotion of Participation In Enterprise (i.p.p.e.) 28 Rue Saint Paul Est, Suite 52, Montreal, QC H2Y 1G3 1982-06-14
Wcsb Gorr Income Participation 2008 Corp. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2008-08-29
Wcsb Gorr Oil & Gas Income Participation Management Corp. 200 Burrard Street, 1200 Waterfront Centre P.o. Box: 48600, Vancouver, BC V7X 1T2 2008-06-09
Bombardier Transportation Canada Participation Inc. 1101 Parent, St-bruno, QC J3V 6B8 2006-11-17

Improve Information

Please provide details on RESOURCE CENTRE FOR PUBLIC PARTICIPATION 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