International Network on Personal Meaning, Inc.

Address:
13 Ballyconnor Court, Toronto, ON M2M 4C5

International Network on Personal Meaning, Inc. is a business entity registered at Corporations Canada, with entity identifier is 3977269. The registration start date is November 28, 2001. The current status is Active.

Corporation Overview

Corporation ID 3977269
Business Number 865548333
Corporation Name International Network on Personal Meaning, Inc.
Reseau International de la Signification de la Vie
Registered Office Address 13 Ballyconnor Court
Toronto
ON M2M 4C5
Incorporation Date 2001-11-28
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
LILIAN C. J. WONG 13 BALLYCONNOR COURT, TORONTO ON M2M 4C5, Canada
LUIS MARRERO 11 BELMONT STREET, WESTFIELD ME 01085, United States
CHIEH HSU 324 S DIAMOND BAR BLVD, PMB 141 CA 91765, United States
RYAN MARCOUX 7825 RUE NEHRU, BROSSARD QC J4Y 1Z2, Canada
PAUL T.P. WONG 13 BALLYCONNOR COURT, TORONTO ON M2M 4C5, Canada
DANIEL JORDAN 11860 SEALORD ROAD, RICHMOND BC V7A 3L4, Canada
GORDON MEDLOCK 6155 WEST 400 NORTH, INDIANA IN 46350, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-11-28 2014-09-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-24 current 13 Ballyconnor Court, Toronto, ON M2M 4C5
Address 2001-11-28 2014-09-24 1555 Lodgepole Place, Coquitlam, BC V3E 2V8
Name 2014-09-24 current International Network on Personal Meaning, Inc.
Name 2014-09-24 current Reseau International de la Signification de la Vie
Name 2001-11-28 2014-09-24 INTERNATIONAL NETWORK on PERSONAL MEANING, INC. -
Name 2001-11-28 2014-09-24 RÉSEAU INTERNATIONAL DE LA SIGNIFICATION DE LA VIE
Status 2014-09-24 current Active / Actif
Status 2001-11-28 2014-09-24 Active / Actif

Activities

Date Activity Details
2014-09-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-03-17 Amendment / Modification
2001-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-08-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-07-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 13 BALLYCONNOR COURT
City TORONTO
Province ON
Postal Code M2M 4C5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Toronto Korean Film Festival 313-45 Cummer Avenue, Toronto, ON M2M 0A1 2015-03-24
10632058 Canada Inc. 5 Geranium Court, Toronto, ON M2M 0A2 2018-02-14
10422703 Canada Corporation 5 Geranium Crt, North York, ON M2M 0A2 2017-09-26
9045465 Canada Corporation 11 Geranium Crt, Toronto, ON M2M 0A2 2014-10-08
12263572 Canada Inc. 2519-25 Greenview Ave, North York, ON M2M 0A5 2020-08-12
Ultragold Trading Inc. 727-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-07-16
Saba Innovations Incorporated 718-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-02-19
Just Got Single Inc. Unit 1021, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-04-30
Sasang Consulting Inc. 1218-25 Greenview Ave, North York, ON M2M 0A5 2019-03-30
11302639 Canada Inc. Apartment 1417, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-03-18
Find all corporations in postal code M2M

Corporation Directors

Name Address
LILIAN C. J. WONG 13 BALLYCONNOR COURT, TORONTO ON M2M 4C5, Canada
LUIS MARRERO 11 BELMONT STREET, WESTFIELD ME 01085, United States
CHIEH HSU 324 S DIAMOND BAR BLVD, PMB 141 CA 91765, United States
RYAN MARCOUX 7825 RUE NEHRU, BROSSARD QC J4Y 1Z2, Canada
PAUL T.P. WONG 13 BALLYCONNOR COURT, TORONTO ON M2M 4C5, Canada
DANIEL JORDAN 11860 SEALORD ROAD, RICHMOND BC V7A 3L4, Canada
GORDON MEDLOCK 6155 WEST 400 NORTH, INDIANA IN 46350, United States

Entities with the same directors

Name Director Name Director Address
3421881 CANADA INC. DANIEL JORDAN 3406 NORTHCLIFFE, MONTREAL QC H4A 3K7, Canada
Sober Sports DANIEL JORDAN 11860 SEALORD ROAD, RICHMOND BC V7A 3L4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2M 4C5

Similar businesses

Corporation Name Office Address Incorporation
International Network for Cultural Diversity 804 - 130 Albert St., Ottawa, ON K1P 5G4 2003-12-02
Le Réseau International Mbm Incorporée 4000 Victoria Park Avenue, North York, ON M2H 3P4 1990-06-22
Internet International Human Rights Documentation Network 478 Lawson Ave, Ottawa, ON K1K 1R5 1993-04-26
Tomato International Business Network Ltd. 2360 Notre-dame Ouest, Suite 102, Montreal, QC H3J 1N4 1995-11-30
RÉseau De Commerce International D'Équipement MÉdical (i.m.e.t.) Inc. 3465 Cote Des Neiges Road, Suite 501, Montreal, QC H3H 1T4 1992-11-12
Réseau International Des Jeunes Leaders Francophones (rijlf) 1365 Route De L'aéroport, L'ancienne-lorette, QC G2G 1G5 2017-10-10
Nsi International Surplus Network Inc. 1452 Rue St-zotique Est, Montreal, QC H2G 1H1 1990-08-15
Reseau International D'elites Africaines Au Service Du Developpement De L'afrique (rieasda) 390 Rideau Street, Po Box 20516, Ottawa, ON K1N 1A3 2002-09-04
Réseau International D'innovation Et De Prospective (r2ip) 2015 Chemin Sainte-Élisabeth, St-lazare, QC J7T 2E9 2020-07-06
Concept-troc International Barter Network Inc. 40 Boul Mont-bleu, Suite 319, Hull, QC J8Z 1J3 1992-11-27

Improve Information

Please provide details on International Network on Personal Meaning, Inc. 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