INCLUSION CANADA

Address:
20-850 King Street West, Oshawa, ON L1J 8N5

INCLUSION CANADA is a business entity registered at Corporations Canada, with entity identifier is 344117. The registration start date is January 31, 1958. The current status is Active.

Corporation Overview

Corporation ID 344117
Business Number 106842545
Corporation Name INCLUSION CANADA
Registered Office Address 20-850 King Street West
Oshawa
ON L1J 8N5
Incorporation Date 1958-01-31
Corporation Status Active / Actif
Number of Directors 38 - 38

Directors

Director Name Director Address
Doug Graham 4230 4 Avenue, Whitehorse YT Y1A 1K1, Canada
James McNamara 11 Bethune Place, Barrie ON L4N 4X7, Canada
Raymond Castonguay 895 Don Mills Road, Toronto ON M3C 0E8, Canada
Barb MacIntyre 3570 McLay Crescent Northwest, Edmonton AB T6R 0C4, Canada
UNA TUCKER 15 BAYSIDE DRIVE, LETHBRIDGE NL A0C 1V0, Canada
ROY STOREYKO 12021 JASPER AVE, SUITE 303, EDMONTON AB T5K 0P2, Canada
Yvonne Spicer 235 Ontario Street North, Milton ON L9T 2T6, Canada
Caihla Maccuish 4811b 54 Avenue, Yellowknife NT X1A 1H5, Canada
Jackie Carpenter 1245 Pinyon Road, Sparwood BC V0B 2G2, Canada
Tracy Holod Road 14E, Balmoral MB R0C 0H0, Canada
GLORIA MAHUSSIER 19 PEREVERZOFF PLACE, PRINCE ALBERT SK S6X 1A8, Canada
ROBIN ACTON CREEKSIDE ESTATES SE 24-50-1-4, LOT 7, LLOYDMINSTER AB T9V 3C1, Canada
Moira Wilson 11 Quinto Avenue, Saint John NB E2M 4E3, Canada
Michael Prince 1525 Prospect Place, Victoria BC V8R 5X7, Canada
LAURIE LARSON 403, 7TH AVENUE W, BIGGAR SK S0K 0M0, Canada
Carmel French 1 Bedford Hills Road, Bedford NS B4A 1J5, Canada
Dominique Gilbert 666 Rue Filiatrault, Montréal QC H4L 3V4, Canada
Carole M Chiasson 4663 Union Road, Saint Louis PE C0B 1Z0, Canada
MARCELLA BALDWIN 1555 CHARLES STREET, SUITE 104, VANCOUVER BC V5L 2T2, Canada
Stuart Strijack 619 Kilkenny Drive, Winnipeg MB R3T 3E2, Canada
JOY BACON 106 LONDON COURT, FREDERICTON NB E3B 6K9, Canada
Noah Papiste Mattaaq Street, Iqaluit NU X0A 0H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1958-01-31 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1958-01-30 1958-01-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-12 current 20-850 King Street West, Oshawa, ON L1J 8N5
Address 2014-10-14 2016-07-12 4700 Keele St, Kinsmen Building, York University Campus, Toronto, ON M3J 1P3
Address 2008-03-31 2014-10-14 4700 Keele St, York University, Downsview, ON M3J 1P3
Address 1958-01-31 2008-03-31 4700 Keele St, York University, Downsview, ON M3J 1P3
Name 2020-09-10 current INCLUSION CANADA
Name 2014-10-14 current CANADIAN ASSOCIATION FOR COMMUNITY LIVING-
Name 2014-10-14 current ASSOCIATION CANADIENNE POUR L'INTEGRATION COMMUNAUTAIRE
Name 2014-10-14 2020-09-10 CANADIAN ASSOCIATION FOR COMMUNITY LIVING-
Name 2014-10-14 2020-09-10 ASSOCIATION CANADIENNE POUR L'INTEGRATION COMMUNAUTAIRE
Name 1985-07-22 2014-10-14 ASSOCIATION CANADIENNE POUR L'INTEGRATION COMMUNAUTAIRE
Name 1985-07-22 2014-10-14 CANADIAN ASSOCIATION FOR COMMUNITY LIVING-
Name 1969-04-26 1985-07-22 ASSOCIATION CANADIENNE POUR LES DEFICIENTS MENTAUX
Name 1969-04-26 1985-07-22 CANADIAN ASSOCIATION FOR THE MENTALLY RETARDED
Name 1962-11-15 1969-04-26 ASSOCIATION CANADIENNE POUR LES ENFANTS ARRIERES
Name 1962-11-15 1969-04-26 CANADIAN ASSOCIATION FOR RETARDED CHILDREN
Name 1958-01-31 1962-11-15 CANADIAN ASSOCIATION FOR RETARDED CHILDREN
Status 2014-10-14 current Active / Actif
Status 1958-01-31 2014-10-14 Active / Actif

Activities

Date Activity Details
2020-09-10 Amendment / Modification Name Changed.
Section: 201
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-11-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-11-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-01-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-02-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-02-19 Amendment / Modification
2002-03-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-06-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-04-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1958-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-12-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-12-02 Soliciting
Ayant recours à la sollicitation

Office Location

Address 20-850 King Street West
City Oshawa
Province ON
Postal Code L1J 8N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Inclusion Canada Foundation 20-850 King Street West, Oshawa, ON L1J 8N5 1986-02-10
Institutes for Research and Development On Inclusion and Society (iris) 20-850 King Street West, Oshawa, ON L1J 8N5 2009-04-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11495887 Canada Inc. 854 Stevenson Road N, Oshawa, ON L1J 0A2 2019-07-03
New York Toning & Tanning (canada) Inc. 840 Stevenson Rd N, Oshawa, ON L1J 0A2 1988-05-04
The Cerebral Palsy Support Foundation of Canada 939 Barbados Street, Oshawa, ON L1J 0A6 2006-07-28
The Tooniec Group Inc. 939, Barbados Street, Oshawa, ON L1J 0A6 2006-02-01
Corporate Class Insurance Brokers Inc. 939 Barbados Street, Oshawa, ON L1J 0A6 2009-06-15
Searchmee Inc. 939 Barbados Street, Oshawa, ON L1J 0A6 2015-06-03
Alci Aviation Ltd. 1190 Keith Ross Drive, Oshawa, ON L1J 0C7 2007-11-15
9744509 Canada Incorporated 2507 Standardbred Drive, Oshawa, ON L1J 0J1 2016-05-09
Dietary Monitoring Canada Inc. 507 Stone Street, Oshawa, ON L1J 1A4 2019-12-20
7868022 Canada Inc. 677 Stone Street, Oshawa, ON L1J 1A4 2011-05-18
Find all corporations in postal code L1J

Corporation Directors

Name Address
Doug Graham 4230 4 Avenue, Whitehorse YT Y1A 1K1, Canada
James McNamara 11 Bethune Place, Barrie ON L4N 4X7, Canada
Raymond Castonguay 895 Don Mills Road, Toronto ON M3C 0E8, Canada
Barb MacIntyre 3570 McLay Crescent Northwest, Edmonton AB T6R 0C4, Canada
UNA TUCKER 15 BAYSIDE DRIVE, LETHBRIDGE NL A0C 1V0, Canada
ROY STOREYKO 12021 JASPER AVE, SUITE 303, EDMONTON AB T5K 0P2, Canada
Yvonne Spicer 235 Ontario Street North, Milton ON L9T 2T6, Canada
Caihla Maccuish 4811b 54 Avenue, Yellowknife NT X1A 1H5, Canada
Jackie Carpenter 1245 Pinyon Road, Sparwood BC V0B 2G2, Canada
Tracy Holod Road 14E, Balmoral MB R0C 0H0, Canada
GLORIA MAHUSSIER 19 PEREVERZOFF PLACE, PRINCE ALBERT SK S6X 1A8, Canada
ROBIN ACTON CREEKSIDE ESTATES SE 24-50-1-4, LOT 7, LLOYDMINSTER AB T9V 3C1, Canada
Moira Wilson 11 Quinto Avenue, Saint John NB E2M 4E3, Canada
Michael Prince 1525 Prospect Place, Victoria BC V8R 5X7, Canada
LAURIE LARSON 403, 7TH AVENUE W, BIGGAR SK S0K 0M0, Canada
Carmel French 1 Bedford Hills Road, Bedford NS B4A 1J5, Canada
Dominique Gilbert 666 Rue Filiatrault, Montréal QC H4L 3V4, Canada
Carole M Chiasson 4663 Union Road, Saint Louis PE C0B 1Z0, Canada
MARCELLA BALDWIN 1555 CHARLES STREET, SUITE 104, VANCOUVER BC V5L 2T2, Canada
Stuart Strijack 619 Kilkenny Drive, Winnipeg MB R3T 3E2, Canada
JOY BACON 106 LONDON COURT, FREDERICTON NB E3B 6K9, Canada
Noah Papiste Mattaaq Street, Iqaluit NU X0A 0H0, Canada

Entities with the same directors

Name Director Name Director Address
DEVELOPPEMENT PIEKUAKAMI ILNUSH INC. DOMINIQUE GILBERT 1863 RUE NISHK, MASHTEUIATSH QC G0W 2H0, Canada
PUBLIC TECHNOLOGY CANADA DOUG GRAHAM -, YUKON YT , Canada
KINGSTON BASEBALL CLUB INC. DOUG GRAHAM 79 GRENEDIER DRIVE, KINGSTON ON K7K 6E7, Canada
COMMUNITY LIVING ONTARIO FOUNDATION James McNamara 11 Bethune Place, Barrie ON L4N 4X7, Canada
Institute for Research on Inclusion and Society (IRIS) JOY BACON 106 LONDON COURT, FREDERICTON NB E3B 6K9, Canada
Institute for Research on Inclusion and Society (IRIS) LAURIE LARSON 403 7TH AVENUE W, BIGGAR SK S0K 0M0, Canada
WalletCard Inc. MICHAEL PRINCE 381 34TH AVENUE EAST, VANCOUVER BC V5W 1A2, Canada
8942536 CANADA LTD. MICHAEL PRINCE 183 NATHAN CRES, BARRIE ON L4N 0S6, Canada
TRICON CONTAINER & CARGO INSPECTION INC. MOIRA WILSON 8490 JEAN BRILLON, LASALLE QC H8N 2P7, Canada
DIALAB CONSULTANTS EN SERVICES DIAGNOSTIQUES INC. RAYMOND CASTONGUAY 558 COCHISE CRESCENT, MISSISSAUGA ON L5H 1Y2, Canada

Competitor

Search similar business entities

City Oshawa
Post Code L1J 8N5

Similar businesses

Corporation Name Office Address Incorporation
Inclusion Canada Foundation 20-850 King Street West, Oshawa, ON L1J 8N5 1986-02-10
Réseau Québécois Pour L'équité, La Diversité Et L'inclusion 3744 Rue Jean-brillant, Suite 411, Montréal, QC H3T 1P1 2019-06-12
Canadian Centre for Diversity and Inclusion 2 Carlton Street, Suite 820, Toronto, ON M5B 1J3 1955-01-06
If Inclusion First 17 Parravano Crt, Toronto, ON M2R 3S8 2011-07-07
Full Inclusion Inc. 15 Duggan Dr., Brampton, ON L6Y 4H9 2008-05-07
Talks Inclusion 26 Warden Lane, Stouffville, ON L4A 4K9 2019-06-20
Inspire Inclusion 8657 51 Avenue Northwest, #206, Edmonton, AB T6E 6A8 2020-07-27
Caledon Area Families for Inclusion Housing 156 Hickman St., Bolton, ON L7E 2P5 2018-04-25
Innovate Inclusion for The Nexus of Culture 1651 Montreal Road, Gloucester, ON K1J 6N6 2020-09-03
Friends for Life Inclusion Initiatives Inc. 25 Blue Heron Court, Wolfville, NS B4P 1B6 2007-04-03

Improve Information

Please provide details on INCLUSION 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