ÉGALE CANADA

Address:
185 Carlton Street, Toronto, ON M5A 2K7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-07-30 Dissolution Section: 222
1995-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-25
2013 2012-11-13
2012 2011-05-12

Office Location

Address 185 CARLTON STREET
City TORONTO
Province ON
Postal Code M5A 2K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C.h. Inns & Suites Inc. 185 Carlton Street, 6th Floor, Winnipeg, MB R3C 3J1 1988-03-15

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
CANADIAN GAY & LESBIAN CHAMBER OF COMMERCE BENJIE NYCUM 5555 YONGE STREET, HALIFAX NS B3K 1Z7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 2K7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches