Canadian Securities Institute Research Foundation

Address:
200 Wellington Street West, Suite 1500, ON M5V 3C7

Canadian Securities Institute Research Foundation is a business entity registered at Corporations Canada, with entity identifier is 3235688. The registration start date is March 6, 1996. The current status is Active.

Corporation Overview

Corporation ID 3235688
Business Number 892499740
Corporation Name Canadian Securities Institute Research Foundation
Registered Office Address 200 Wellington Street West
Suite 1500
ON M5V 3C7
Incorporation Date 1996-03-06
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
ROZANNE RESZEL 100 KING STREET WEST, SUITE 2610 BOX 481, TORONTO ON M5X 1E5, Canada
MAUREEN HOWE 1717 BAYSHORE DRIVE, SUITE 1002, VANCOUVER BC V6G 3H3, Canada
DAVID DOWNIE 199 Christopher Street, Montclair NJ 07042, United States
JACQUES LEMAY 39 Avenue Holton, Westmount QC H3Y 2E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-03-06 2014-09-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-03-05 1996-03-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-08 current 200 Wellington Street West, Suite 1500, ON M5V 3C7
Address 2007-03-31 2014-09-08 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Address 1996-03-06 2007-03-31 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Name 2014-09-08 current Canadian Securities Institute Research Foundation
Name 2004-10-14 2014-09-08 CANADIAN SECURITIES INSTITUTE RESEARCH FOUNDATION
Name 1996-03-06 2004-10-14 CENTRE CANADIEN D'INITIATION AU PLACEMENT
Name 1996-03-06 2004-10-14 THE INVESTOR LEARNING CENTRE OF CANADA
Status 2014-09-08 current Active / Actif
Status 1996-03-06 2014-09-08 Active / Actif

Activities

Date Activity Details
2014-09-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-09-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-10-14 Amendment / Modification Name Changed.
1996-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 200 WELLINGTON STREET WEST
City SUITE 1500
Province ON
Postal Code M5V 3C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Allstream Corp. 200 Wellington Street West, Suite 1600, Toronto, ON M5V 3G2
Csi Global Education Inc. 200 Wellington Street West, 15th Floor, Toronto, ON M5V 3C7
Csi Global Holdings Ltd. 200 Wellington Street West, 15th Floor, Toronto, ON M5V 3C7 2005-12-06
Moody's Analytics Canada Inc. 200 Wellington Street West, Suite 1500, Toronto, ON M5V 3C7 2007-11-30
Csi Global Education Inc. 200 Wellington Street West, 15th Floor, Toronto, ON M5V 3C7
Moody's Analytics Global Education (canada), Inc. 200 Wellington Street West, 15th Floor, Toronto, ON M5V 3C7
Allstream Business Inc. 200 Wellington Street West, Suite 900, Toronto, ON M5V 3G2
Retail Data, Inc. 200 Wellington Street West, Suite 400, Toronto, ON M5V 3C7 2012-01-13
Markel Canada Limited 200 Wellington Street West, Suite 400, Toronto, ON M5V 3C7 2005-05-16
Zayo Group Canada Inc. 200 Wellington Street West, Suite 900, Toronto, ON M5V 3G2 2016-01-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Potentia Renewables Canada Holdings Gp Inc. 1102-200 Wellington Street West, Toronto, ON M5V 3C7 2020-10-19
Oneledger Innovative Technology Inc. 200 Wellington Street West 9th Floor, Toronto, ON M5V 3C7 2018-02-09
Wave Money Inc. 200 Wellington Street West, 9th Floor, Toronto, ON M5V 3C7 2017-09-06
Corporation Énergie Renouvelable Power 200 Wellington St W, Suite 1102, Toronto, ON M5V 3C7 2015-06-17
Potentia Renewables Inc. 200 Wellington Street West, Suite 1102, Toronto, ON M5V 3C7 2010-12-01
Superior Energy Management Operations Inc. 401-200 Weillington Street West, Toronto, ON M5V 3C7 2007-06-27
Superior Energy Management Electricity Inc. 401-200 Wellington Street West, Toronto, ON M5V 3C7 2007-01-12
Fri Corporation 200 Wellington St. West, Suite 300, Toronto, ON M5V 3C7
Superior Plus Corp. #401, 200 Wellington Street West, Toronto, ON M5V 3C7
Superior General Partner Inc. 401, 200 Wellington Street West, Toronto, ON M5V 3C7
Find all corporations in postal code M5V 3C7

Corporation Directors

Name Address
ROZANNE RESZEL 100 KING STREET WEST, SUITE 2610 BOX 481, TORONTO ON M5X 1E5, Canada
MAUREEN HOWE 1717 BAYSHORE DRIVE, SUITE 1002, VANCOUVER BC V6G 3H3, Canada
DAVID DOWNIE 199 Christopher Street, Montclair NJ 07042, United States
JACQUES LEMAY 39 Avenue Holton, Westmount QC H3Y 2E9, Canada

Entities with the same directors

Name Director Name Director Address
JACQUES LEMAY EXCAVATION INC. JACQUES LEMAY 45 RUE LAFLAMME, ST-JEROME QC , Canada
LES BOIS J.M. ARBOUR INC. JACQUES LEMAY 2205 SITE LAFRENIERE, SHAWINIGAN-SUD QC , Canada
AMUSEMENT ELECTRONIQUE OUTAOUAIS INC. JACQUES LEMAY 46 CHEMIN DES ERABLES, TOURAINE QC , Canada
MILITARO SPORTS INC. JACQUES LEMAY 33 REMILLARD, NOTRE DAME DE L'ILE PERROT QC J7V 4V6, Canada
LES ABATTOIRS LAC ST-JEAN INC. JACQUES LEMAY 3984 RUE PICASSO, JONQUIERE QC G7Z 1J7, Canada
149045 CANADA LIMITEE JACQUES LEMAY 17490 RUE GARCEAU, BECANCOUR QC G0X 2T0, Canada
LES ENTREES DE BETON JACQUES LEMAY INC. JACQUES LEMAY 137 RUE COOKSHIRE, SAWYERVILLE QC J0B 3A0, Canada
134998 CANADA INC. JACQUES LEMAY 2205 SITE LAFRENIERE, SHAWINIGAN-SUD QC G9N 6T5, Canada
160476 CANADA INC. JACQUES LEMAY 3984 RUE PICASSO, JONQUIERE QC G7Z 1J6, Canada
STRUCTURE & METAUX ESTIMATECK INC. JACQUES LEMAY 492, CHEMIN DU HIBOU, STONEHAM QC G3C 1S7, Canada

Competitor

Search similar business entities

City SUITE 1500
Post Code M5V 3C7

Similar businesses

Corporation Name Office Address Incorporation
La Fondation De L'institut Canadien De Recherches Avancees 180 Dundas Street West, 1400, Toronto, ON M5G 1Z8 1993-04-15
Diabetes Research Institute Foundation, Canada, Inc. 1020 Macewan Close Sw, Edmonton, AB T6W 1K2 2005-06-28
Canadian Energy Research Institute 150-3512 33rd St., Calgary, AB T2L 2A6 1998-09-17
Canadian Gas Research Institute 60 Granton Drive, Units 9&10, Richmond Hill, ON L4B 2N6 1974-06-21
Canadian Institute of Complementary and Alternative Medicine Research #106 11104-84 Ave, Edmonton, AB T6G 2R4 2004-12-09
Canadian Institute for Dialogue Education and Research 10 Totteridge Avenue, Ottawa, ON K2J 5H3 2013-09-10
Canadian Black Research Institute 2 - 157 Harwood Avenue North, Ajax, ON L1Z 0B6 2020-07-25
The Canadian Institute for Spiritual Research 270, Maclaren Street, Suite 30, Ottawa, ON K2P 0M3 2012-04-13
Canadian Meat Research Institute 875 Carling Avenue, Suite 410, Ottawa, ON K1S 5P1 1995-08-25
The Canadian Theatre Research Institute Inc. 366 Adelaide Street East, Toronto, ON M5A 3X9 1980-11-07

Improve Information

Please provide details on Canadian Securities Institute Research Foundation 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