CPSA Foundation

Address:
2 Bloor Street West, Suite 1920, Toronto, ON M4W 1A8

CPSA Foundation is a business entity registered at Corporations Canada, with entity identifier is 4239041. The registration start date is May 17, 2004. The current status is Active.

Corporation Overview

Corporation ID 4239041
Business Number 859099343
Corporation Name CPSA Foundation
Registered Office Address 2 Bloor Street West
Suite 1920
Toronto
ON M4W 1A8
Incorporation Date 2004-05-17
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Peter Irwin 7 - 525 Balliol Street, Toronto ON M4S 1E1, Canada
MICHAEL JACKSON 2376 STILLMEADOW ROAD, OAKVILLE ON L6M 4C6, Canada
SANDRO VERRELLI 145 WALKER DRIVE, BRAMPTON ON L6T 5P5, Canada
ANN MACKENZIE 20 SIMCOE PLACE, HALIFAX NS B3M 1H3, Canada
RYAN RIDRIGUES 52 THOMPSON AVENUE, TORONTO ON M8Z 3T3, Canada
MELISSA SONBERG 3550 BELMORE AVENUE, MONTREAL QC H4B 2B9, Canada
IAN MACDONALD 850-36 TORONTO ST., TORONTO ON M5C 2C5, Canada
KIM HANSEN 4330 - 116TH AVENUE SE, CALGARY AB T2Z 3Z9, Canada
Paul Healey 3015 141 Street, Surrey BC V4P 2J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-05-17 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-11-16 current 2 Bloor Street West, Suite 1920, Toronto, ON M4W 1A8
Address 2014-09-29 current 655 Bay Street, Suite 400, Toronto, ON M5G 2K4
Address 2014-09-29 2020-11-16 655 Bay Street, Suite 400, Toronto, ON M5G 2K4
Address 2012-03-22 2014-09-29 655 Bay Street, Ste 400, Toronto, ON M5G 2K4
Address 2004-05-17 2012-03-22 145 Wellington St. West, Suite 310, Toronto, ON M5J 1H8
Name 2014-09-29 current CPSA Foundation
Name 2004-05-17 2014-09-29 CPSA FOUNDATION
Status 2014-09-29 current Active / Actif
Status 2004-05-17 2014-09-29 Active / Actif

Activities

Date Activity Details
2014-09-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-12-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2 Bloor Street West
City Toronto
Province ON
Postal Code M4W 1A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3387917 Canada Ltd. 2 Bloor Street West, Suite 1001, Toronto, ON M4W 3E2 1997-06-27
Trimin Capital Corp. 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2 1998-05-05
3512584 Canada Inc. 2 Bloor Street West, Suite 2600, Toronto, ON M4W 3E2 1998-07-16
Danish Canadian Chamber of Commerce 2 Bloor Street West, Suite 2109, Toronto, ON M4W 3E2 1994-08-16
Colorectal Cancer Association of Canada 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1999-03-11
Little Men Films Inc. 2 Bloor Street West, Suite 1002, Toronto, ON M5W 3E2 1999-03-31
Tvradionow Canada Inc. 2 Bloor Street West, Suite 400, Toronto, ON M4W 3E2 1999-09-27
Learnquest Education Solutions Inc. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 2E3
Signform Inc. 2 Bloor Street West, Suite 504, Toronto, ON M4W 3E2 2000-03-23
Cdi Career Development Institutes Ltd. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 2E3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
La French Tech Toronto 2 Bloor Street East, Suite 2200, Consulat Général De France à Toronto, Toronto, ON M4W 1A8 2020-06-09
Kusabs Value Investment Limited Hudson's Bay Centre Suite 2900, Toronto, ON M4W 1A8 2020-05-11
Richard Hany Construction Ltd. 2 Bloor Street E, 3500, Toronto, ON M4W 1A8 2019-03-11
Harmony Gaming Centre Inc. 2 Bloor Street East, Suite 1927, Toronto, ON M4W 1A8 2019-01-15
Maru/edr Canada Inc. 2 Bloor Street East, Suite 1600, Toronto, ON M4W 1A8 2016-10-18
Lus Brands Inc. 2 Bloor St. E, Suite 3500, Toronto, ON M4W 1A8 2016-07-22
Securla Inc. 2 Bloor St. East, Suite 3500, Toronto, ON M4W 1A8 2016-04-13
Adrian Murray Group Inc. 3500-2 Bloor St E, Toronto, ON M4W 1A8 2015-12-09
Cognimetrix Inc. 3500-2 Bloor St East, Toronto, ON M4W 1A8 2015-07-23
Siq Technologies Inc. 2 Bloor St. East Suite 3500, Toronto, ON M4W 1A8 2015-06-16
Find all corporations in postal code M4W 1A8

Corporation Directors

Name Address
Peter Irwin 7 - 525 Balliol Street, Toronto ON M4S 1E1, Canada
MICHAEL JACKSON 2376 STILLMEADOW ROAD, OAKVILLE ON L6M 4C6, Canada
SANDRO VERRELLI 145 WALKER DRIVE, BRAMPTON ON L6T 5P5, Canada
ANN MACKENZIE 20 SIMCOE PLACE, HALIFAX NS B3M 1H3, Canada
RYAN RIDRIGUES 52 THOMPSON AVENUE, TORONTO ON M8Z 3T3, Canada
MELISSA SONBERG 3550 BELMORE AVENUE, MONTREAL QC H4B 2B9, Canada
IAN MACDONALD 850-36 TORONTO ST., TORONTO ON M5C 2C5, Canada
KIM HANSEN 4330 - 116TH AVENUE SE, CALGARY AB T2Z 3Z9, Canada
Paul Healey 3015 141 Street, Surrey BC V4P 2J4, Canada

Entities with the same directors

Name Director Name Director Address
CPSA Sales Institute ANN MACKENZIE 20 SIMCOE PLACE, HALIFAX NS B3M 1H3, Canada
SAFE HOUSING OTTAWA ANN MACKENZIE 53 VISCOUNT AVENUE, OTTAWA ON K1Z 7M8, Canada
123895 CANADA LIMITED ANN MACKENZIE 3369 MCCARTHY ROAD, OTTAWA ON K1V 9G4, Canada
CA SCHOOL OF BUSINESS Ian MacDonald 122 1st Ave South, Saskatoon SK S7K 7G3, Canada
RYAN RUSSELL MEMORIAL PIPE BAND IAN MACDONALD 49, LUROSA CRESCENT, WHITBY ON L1R 3A9, Canada
8241104 CANADA INC. Ian MacDonald 20 Glenellen Drive West, Etobicoke ON M8Y 2H3, Canada
QUADRANT COSMETICS CORPORATION IAN MACDONALD 243 DAWLISH AVENUE, TORONTO ON M4N 1J2, Canada
GECAMEX TECHNOLOGIES INC. IAN MACDONALD 245 DAWLISH AVENUE, TORONTO ON M4N 1J2, Canada
LIAN NEWS SERVICES LTD. - IAN MACDONALD 4217 de Maisonneuve Blvd. West, Suite 3, Montreal QC H3Z 1K5, Canada
MI PETRO (CENTRAL) INC. IAN MACDONALD 36 Toronto Street, Suite 850, Toronto ON M5C 2C5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 1A8

Similar businesses

Corporation Name Office Address Incorporation
Cpsa Institute 2 Bloor Street East, Suite 1920, Toronto, ON M4W 1A8 1994-07-18
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
Red Sea Development Foundation 60 Rue De La Croisée, Gatineau, QC J9J 2S8 2019-04-23
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28

Improve Information

Please provide details on CPSA 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