ÉGALE CANADA is a business entity registered at Corporations Canada, with entity identifier is 3176991. The registration start date is August 23, 1995. The current status is Dissolved.
Corporation ID | 3176991 |
Business Number | 898399753 |
Corporation Name | ÉGALE CANADA |
Registered Office Address |
185 Carlton Street Toronto ON M5A 2K7 |
Incorporation Date | 1995-08-23 |
Dissolution Date | 2016-07-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PETER BERNIER | 1004-60 GLOUCESTER STREET, TORONTO ON M4Y 1L7, Canada |
ROBERT LECKEY | 4376 ST. HUBERT STREET, MONTREAL QC H2J 2W8, Canada |
BENJIE NYCUM | 5555 YOUNG ST, HALIFAX NS B3K 1Z7, Canada |
THERESA FLOWER | 307 KENNEDY STREET, NANAIMO BC V9R 2J2, Canada |
IGOR LAZAREVSRI | 905-25 WOOD STREET, TORONTO ON M4Y 2P9, Canada |
ADRIAN LOMAGA | 5 MARINER TERRACE, SUITE 1106, TORONTO ON M5V 3V6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-08-23 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1995-08-22 | 1995-08-23 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-02 | current | 185 Carlton Street, Toronto, ON M5A 2K7 |
Address | 2008-03-31 | 2014-10-02 | 1 Nicholas Street, Suite 430, Ottawa, ON K1N 7B7 |
Address | 1995-08-23 | 2008-03-31 | 177 Nepean Street, Suite 306, Ottawa, ON K2P 0B4 |
Name | 1995-08-23 | current | ÉGALE CANADA |
Status | 2016-07-30 | current | Dissolved / Dissoute |
Status | 2016-03-02 | 2016-07-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1995-08-23 | 2016-03-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-30 | Dissolution | Section: 222 |
1995-08-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-03-25 | |
2013 | 2012-11-13 | |
2012 | 2011-05-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
C.h. Inns & Suites Inc. | 185 Carlton Street, 6th Floor, Winnipeg, MB R3C 3J1 | 1988-03-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fhl Productions Inc. | 183 Carlton Street, Toronto, ON M5A 2K7 | 2017-09-24 |
Oliver's Labels Inc. | 68 Carnforth Rd., Toronto, ON M5A 2K7 | 2009-10-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12069946 Canada Inc. | 807-1 Oak Street, Toronto, ON M5A 0A1 | 2020-05-19 |
Reclaim Yourself Inc. | 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 | 2019-08-02 |
Giftora Inc. | 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 | 2019-01-23 |
9917136 Canada Inc. | 509-1 Oak Street, Toronto, ON M5A 0A1 | 2016-09-22 |
Bangladesh Awami League of Canada | 302-1 Oak Street, Toronto, ON M5A 0A1 | 1992-03-12 |
G.i.c. Travel Inc. | 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 | 1980-09-17 |
Ryket Incorporated | 35 Oak Street, Toronto, ON M5A 0A2 | 2015-01-30 |
6284922 Canada Inc. | 9 Oak Street, Toronto, ON M5A 0A2 | 2004-09-14 |
10643289 Canada Inc. | 57 Oak St., Toronto, ON M5A 0A7 | 2018-02-21 |
Decentraca Labs Inc. | 65-65 65 Oak Street, Toronto, ON M5A 0A7 | 2017-11-13 |
Find all corporations in postal code M5A |
Name | Address |
---|---|
PETER BERNIER | 1004-60 GLOUCESTER STREET, TORONTO ON M4Y 1L7, Canada |
ROBERT LECKEY | 4376 ST. HUBERT STREET, MONTREAL QC H2J 2W8, Canada |
BENJIE NYCUM | 5555 YOUNG ST, HALIFAX NS B3K 1Z7, Canada |
THERESA FLOWER | 307 KENNEDY STREET, NANAIMO BC V9R 2J2, Canada |
IGOR LAZAREVSRI | 905-25 WOOD STREET, TORONTO ON M4Y 2P9, Canada |
ADRIAN LOMAGA | 5 MARINER TERRACE, SUITE 1106, TORONTO ON M5V 3V6, Canada |
Name | Director Name | Director Address |
---|---|---|
CANADIAN GAY & LESBIAN CHAMBER OF COMMERCE | BENJIE NYCUM | 5555 YONGE STREET, HALIFAX NS B3K 1Z7, Canada |
City | TORONTO |
Post Code | M5A 2K7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Egale Canada Human Rights Trust | 120 Carlton Street, Suite 217, Toronto, ON M5A 4K2 | 1995-01-06 |
Egale Logistics Ltd. | 701-2089 Lawrence Ave. West, Toronto, ON M9N 1H8 | 2018-02-09 |
Dm Egale Transportation Inc. | 602-2089 Lawrence Ave West, Toronto, ON M9N 1H8 | 2017-06-07 |
Egale Ah Transport Inc. | 602-2089 Lawrence Ave West, Toronto, ON M9N 1H8 | 2017-10-18 |
Egale Restaurant& Cafe Ltd. | 2076 Lawrence Ave West, Toronto, ON M9N 1J1 | 2016-06-22 |
The Same Justice for Everyone | 238 De Nantes, Laval, QC H7G 2J8 | 1987-12-03 |
Success Equals Creativity Sec² Group Inc. | 15848 Willow St., Pierrefonds, QC H9H 5G4 | 2008-11-13 |
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 |
Please provide details on ÉGALE 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 |