CSR: CORPORATIONS SHARING RESPONSIBILITY

Address:
26 Wellington St. East, Suite 601, Toronto, ON M5E 1S2

CSR: CORPORATIONS SHARING RESPONSIBILITY is a business entity registered at Corporations Canada, with entity identifier is 3822923. The registration start date is October 16, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3822923
Business Number 878716315
Corporation Name CSR: CORPORATIONS SHARING RESPONSIBILITY
Registered Office Address 26 Wellington St. East
Suite 601
Toronto
ON M5E 1S2
Incorporation Date 2000-10-16
Dissolution Date 2016-07-02
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 15

Directors

Director Name Director Address
IAN ANDERSON 10 CARLSON COURT, SUITE 610, ETOBICOKE ON M9W 6L2, Canada
STACY REICHERT 77 CITY CENTRE DRIVE, #300, MISSISSAUGA ON L5B 1M5, Canada
JOHN PEOPLES 1 WEBSTER STREET, BRANTFORD ON N3T 5R1, Canada
ALAIN ROBICHAUD 42 OVERLEA BLVD., TORONTO ON M4H 1B8, Canada
DALE MACDONALD 6355 VISCOUNT ROAD, MISSISSAUGA ON L4V 1W2, Canada
GEOFF WILSON 22 ST.CLAIR AVENUE EAST, 9TH FLOOR, TORONTO ON M4T 2S8, Canada
SANTIAGO FOURCADE 26 WELLINGTON ST. EAST, SUITE 601, TORONTO ON M5E 1S2, Canada
GORD MEYER 4711 YONGE ST., TORONTO ON M2N 6K8, Canada
DEREK STEPHENSON 26 WELLINGTON STREET EAST, TORONTO ON M5E 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-03-31 current 26 Wellington St. East, Suite 601, Toronto, ON M5E 1S2
Address 2000-10-16 2005-03-31 26 Wellington St. East, Suite 601, Toronto, ON M6E 1S2
Name 2000-10-16 current CSR: CORPORATIONS SHARING RESPONSIBILITY
Status 2016-07-02 current Dissolved / Dissoute
Status 2016-02-03 2016-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-10-16 2016-02-03 Active / Actif

Activities

Date Activity Details
2016-07-02 Dissolution Section: 222
2000-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2007-04-27
2010 2007-04-27
2009 2007-04-27

Office Location

Address 26 WELLINGTON ST. EAST
City TORONTO
Province ON
Postal Code M5E 1S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pitney Bowes Software Canada Inc. 26 Wellington St. East, Suite 500, Toronto, ON M5E 1S2 1996-09-23
Anott Resources Limited 26 Wellington St. East, Suite 910, Toronto, ON M5E 1S2 1997-11-10
T.e. Financial Consultants Ltd. 26 Wellington St. East, Suite 710, Toronto, ON M5E 1S2
Michael Nguyen Trading Group Inc. 26 Wellington St. East, Toronto, ON M5E 1S2 2008-03-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
9145818 Canada Inc. 26 Wellington Street East, #101, Toronto, ON M5E 1S2 2015-01-07
8013411 Canada Inc. 26 Wellington St. East, Suite 920, Toronto, ON M5E 1S2 2011-11-01
3263282 Canada Inc. Suite 800, 26 Wellington Street East, Toronto, ON M5E 1S2 1996-05-27
2782073 Canada Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 1991-12-20
Jov Leon Frazer Enhanced Opportunities Fund Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2
Felcom Capital Corporation 26 Wellington St.east, Suite 910, Toronto, ON M5E 1S2
Neuroscience Development Inc. 26 Wellington St. E., Suite 608, Toronto, ON M5E 1S2
Jovian Asset Management Inc. 26, Wellington Street East, Suite 920, Toronto, ON M5E 1S2
Horizons Etfs Management (canada) Inc. 700 - 26 Wellington Street East, Toronto, ON M5E 1S2
Horizons Investment Management Inc. 608 - 26 Wellingtion Street East, Toronto, ON M5E 1S2
Find all corporations in postal code M5E 1S2

Corporation Directors

Name Address
IAN ANDERSON 10 CARLSON COURT, SUITE 610, ETOBICOKE ON M9W 6L2, Canada
STACY REICHERT 77 CITY CENTRE DRIVE, #300, MISSISSAUGA ON L5B 1M5, Canada
JOHN PEOPLES 1 WEBSTER STREET, BRANTFORD ON N3T 5R1, Canada
ALAIN ROBICHAUD 42 OVERLEA BLVD., TORONTO ON M4H 1B8, Canada
DALE MACDONALD 6355 VISCOUNT ROAD, MISSISSAUGA ON L4V 1W2, Canada
GEOFF WILSON 22 ST.CLAIR AVENUE EAST, 9TH FLOOR, TORONTO ON M4T 2S8, Canada
SANTIAGO FOURCADE 26 WELLINGTON ST. EAST, SUITE 601, TORONTO ON M5E 1S2, Canada
GORD MEYER 4711 YONGE ST., TORONTO ON M2N 6K8, Canada
DEREK STEPHENSON 26 WELLINGTON STREET EAST, TORONTO ON M5E 1S2, Canada

Entities with the same directors

Name Director Name Director Address
2F1G INC. Alain Robichaud 205, rue Sylvie, Laval QC H7X 3W5, Canada
CONEDIF INC. ALAIN ROBICHAUD 905 RUE DES CAMÉLIAS, VERDUN QC H3E 1Y5, Canada
AEROVOL INC. Alain Robichaud 205 Rue Sylvie, Laval QC H7X 3W5, Canada
MARPAK LIMITED DALE MACDONALD 44 WADSWORTH CIRCLE, BRAMPTON ON L6Z 1W7, Canada
THE WESLEYAN CHURCH OF CANADA DALE MACDONALD 340 LOCKHART MILL RD, WOODSTOCK NB E7M 3S4, Canada
SOUTHERN ONTARIO GATEWAY COUNCIL GEOFF WILSON 60 HARBOUR STREET, TORONTO ON M5J 1B7, Canada
INROADS/Toronto GORD MEYER 4711 YOUNGE STREET, 9TH FLOOR, TORONTO ON M2N 6K8, Canada
In2itive Property Solutions Inc. Ian Anderson 706-503 W 16th Ave, Vancouver BC V5Z 4N3, Canada
MARV HOLLAND APPAREL LTD. IAN ANDERSON 54, ASPEN RIDGE WAY S.W., CALGARY AB T3H 5M2, Canada
NOVAMANN (ONTARIO) INC. IAN ANDERSON 9389 PINE VALLEY DR RR 2, WOODBRIDGE ON L4L 1A6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1S2

Similar businesses

Corporation Name Office Address Incorporation
Corporations Unies Limitee 165 University Avenue, 10th Floor, Toronto, ON M5H 3B8 1933-05-06
Cspi Corporations Pour La Séparation Des Plastiques Inc. 2 First Canadian Pl, Suite 1560 Box 388, Toronto, ON M5X 1E2 1992-06-04
Atlantic Association of Community Business Development Corporations 54, Loggie Street, Mulgrave, NS B0E 2G0 1988-12-22
La Federation Des Corporations De Developpement Communitaire Du Canada P.o. Box: 1201, Sydney, NS B1P 6J9 1983-06-03
Sole Responsibility 181 Hinton Ave. N, Ottawa, ON K1Y 1A2 2011-11-25
Corporate Responsibility Strategies Inc. 700 Durie Street, Toronto, ON M6S 3H3 2007-05-17
Corporate People Responsibility (cpr) Limited Road 31e, Lot 73134, Box 142, Garson, MB R0E 0R0 2010-05-04
Corporate Sustainability and Responsibility Canada 101-7915 112 Avenue Nw, Edmonton, AB T5B 0E7 2015-07-01
Social Responsibility for Startups Corp. 290 King Street East, Kitchener, ON N2H 2V5 2020-02-08
Revive Corporate Social Responsibility Solutions Inc. 600 - 600 Gordon Baker Road, Markham, ON M2H 3B4 2010-01-20

Improve Information

Please provide details on CSR: CORPORATIONS SHARING RESPONSIBILITY 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