Loyola Arrupe Centre for Seniors

Address:
106-55 Rankin Crescent, Toronto, ON M6P 4E4

Loyola Arrupe Centre for Seniors is a business entity registered at Corporations Canada, with entity identifier is 3716163. The registration start date is January 26, 2000. The current status is Active.

Corporation Overview

Corporation ID 3716163
Business Number 869037374
Corporation Name Loyola Arrupe Centre for Seniors
Centre Pour Ainés Loyola Arrupe
Registered Office Address 106-55 Rankin Crescent
Toronto
ON M6P 4E4
Incorporation Date 2000-01-26
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
Linda Lebrun 106-55 Rankin Crescent, Toronto ON M6P 4E4, Canada
LANA CHAIM 106-55 Rankin Crescent, Toronto ON M6P 4E4, Canada
Roger Rodrigues 106-55 Rankin Crescent, Toronto ON M6P 4E4, Canada
AGNES KUPNY 106-55 Rankin Crescent, Toronto ON M6P 4E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-01-26 2015-11-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-11-10 current 106-55 Rankin Crescent, Toronto, ON M6P 4E4
Address 2014-11-25 2015-11-10 106 - 55 Rankin Crescent, Toronto, ON M6P 4E4
Address 2000-01-26 2014-11-25 1709 Bloor Street West, Toronto, ON M6P 4E5
Name 2015-11-10 current Loyola Arrupe Centre for Seniors
Name 2015-11-10 current Centre Pour Ainés Loyola Arrupe
Name 2000-01-26 2015-11-10 LOYOLA ARRUPE CENTRE FOR SENIORS
Name 2000-01-26 2015-11-10 CENTRE POUR AINÉS LOYOLA ARRUPE
Status 2015-11-10 current Active / Actif
Status 2000-01-26 2015-11-10 Active / Actif

Activities

Date Activity Details
2015-11-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-03-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-04-26 Amendment / Modification
2000-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-26 Soliciting
Ayant recours à la sollicitation
2018 2018-09-24 Soliciting
Ayant recours à la sollicitation
2017 2017-09-25 Soliciting
Ayant recours à la sollicitation

Office Location

Address 106-55 RANKIN CRESCENT
City TORONTO
Province ON
Postal Code M6P 4E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
African Journal of Public Health.org 55 Rankin, 306, Toronto, ON M6P 4E4 2020-08-30
Dataareusresearch Corporation 306-55 Rankin, Toronto, ON M6P 4E4 2020-08-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Self Build Canada Inc. 11 Ruttan Street, Suite 216, Toronto, ON M6P 0A1 2019-01-03
Zerosecond Technology Ltd. 163 Sterling Road Unit 11, Toronto, ON M6P 0A1 2018-03-05
Efinaco Social Enterprise 11 Ruttan St, Toronto, ON M6P 0A1 2016-03-10
Aganafu Inc. 21 Ruttan St, Suite 243, Toronto, ON M6P 0A1 2015-05-25
Toronto Film Extras Agency Corporation 133-21 Ruttan Street, Toronto, ON M6P 0A1 2014-12-17
Vedavox Inc. 1 Ruttan St, Unit 204, Toronto, ON M6P 0A1 2012-11-15
Tier10 Incorporated 1 Ruttan Street, Suite 211, Toronto, ON M6P 0A1 2012-10-04
Dblng Films Ltd. 218-11 Ruttan Street, Toronto, ON M6P 0A1 2012-09-21
Elansa Consulting Inc. 11 Ruttan Street Suite 123, Toronto, ON M6P 0A1 2011-09-21
Momo Management Inc. 163 Sterling Road, Unit 181, Toronto, ON M6P 0A1 2013-12-04
Find all corporations in postal code M6P

Corporation Directors

Name Address
Linda Lebrun 106-55 Rankin Crescent, Toronto ON M6P 4E4, Canada
LANA CHAIM 106-55 Rankin Crescent, Toronto ON M6P 4E4, Canada
Roger Rodrigues 106-55 Rankin Crescent, Toronto ON M6P 4E4, Canada
AGNES KUPNY 106-55 Rankin Crescent, Toronto ON M6P 4E4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6P 4E4

Similar businesses

Corporation Name Office Address Incorporation
Cummings Jewish Centre for Seniors Foundation 5700 Westbury Avenue, Montreal, QC H3W 3E8 2004-05-26
La Fondation Du Loyola 7141 Sherbrooke St West, Montreal 262, QC H4B 1R6 1972-10-26
Loyola High School Foundation 7272 Sherbrooke St. W., Montreal, QC H4B 1R2 1981-09-28
Cavendish Seniors Day Center 2535 Cavendish Blvd., Suite 201, Montreal, QC H4B 2Y5 2014-11-25
Loyola Insurance Underwriters Ltd. 3077 Rue Peugeot, Suite 203, Chomedey, Laval, QC H7L 5C4 1990-05-04
Loyola Students' Broadcasting Corporation, Inc. 6931 Sherbrooke St West, Montreal, QC H4B 1P8 1979-09-25
Association Des Anciens De L'ecole Secondaire Loyola 7272 Sherbrooke Street West, Montreal, QC H4B 1R2 2000-07-20
Monica Agency and Day Center for Seniors Inc. 2487 Bedford St., Montreal, QC H3S 1E8 2000-03-10
Residences Ishtar Pour Aines Inc. 855 2nd Street S.w., Suite 1500, Calgary, AB T2P 4J7
Center of Researh and Services for The Elders 20 Ouest Boul. Gouin, Montreal, QC H3L 1J1 1975-02-14

Improve Information

Please provide details on Loyola Arrupe Centre for Seniors 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