Penny Appeal Canada

Address:
55 Village Centre Place, Mississauga, ON L4Z 1V9

Penny Appeal Canada is a business entity registered at Corporations Canada, with entity identifier is 4310756. The registration start date is June 22, 2005. The current status is Active.

Corporation Overview

Corporation ID 4310756
Business Number 827502741
Corporation Name Penny Appeal Canada
Registered Office Address 55 Village Centre Place
Mississauga
ON L4Z 1V9
Incorporation Date 2005-06-22
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
CHANTEL KEHOE 18 ALEX FISHER TERRACE, ETOBICOKE ON M8Y 0B2, Canada
ROBERT DEGUZMAN 20 CLAIREPORT CRESCENT, UNIT 9, ETOBICOKE ON M9W 6P6, Canada
RAHUL SINGH 18 ALEX FISHER TERRACE, ETOBICOKE ON M8Y 0B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-06-22 2014-04-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-04-17 current 55 Village Centre Place, Mississauga, ON L4Z 1V9
Address 2019-03-22 2020-04-17 65 Broadway Avenue, Unit 2106, Toronto, ON M4P 1T9
Address 2018-02-20 2019-03-22 33 Belvia Road, Toronto, ON M8W 3R2
Address 2016-04-11 2018-02-20 20 Claireport Crescent, Unit 9, Etobicoke, ON M9W 6P6
Address 2014-04-04 2016-04-11 20 Claireport Crescent, Unit 3, Etobicoke, ON M9W 6P6
Address 2006-11-24 2014-04-04 8790 Nassau Ave., Niagara Falls, ON L2G 7W4
Address 2005-06-22 2006-11-24 1823 Giles Avenue, Peterborough, ON K9K 2N8
Name 2019-03-22 current Penny Appeal Canada
Name 2006-07-17 2019-03-22 Paramedics Without Borders
Name 2006-07-17 2019-03-22 Paramedics Sans Frontières
Name 2005-06-22 2006-07-17 Paramedics For Children Canada Corporation
Status 2014-04-04 current Active / Actif
Status 2005-06-22 2014-04-04 Active / Actif

Activities

Date Activity Details
2020-09-30 Financial Statement / États financiers Statement Date: 2020-03-31.
2019-10-01 Financial Statement / États financiers Statement Date: 2019-03-31.
2019-06-11 Restated Articles of Incorporation / Status constitutifs mis à jours
2019-06-11 Amendment / Modification Section: 201
2019-03-22 Amendment / Modification Name Changed.
Section: 201
2014-04-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-07-17 Amendment / Modification Name Changed.
Directors Changed.
2005-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-26 Soliciting
Ayant recours à la sollicitation
2019 2018-03-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-05 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 55 Village Centre Place
City Mississauga
Province ON
Postal Code L4Z 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ibis Aircraft Technologies Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2001-02-21
6012582 Canada Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2002-08-19
Halfbeagle Ltd. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2011-12-28
8258899 Canada Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2012-07-24
2ez Network Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2013-09-10
Adgro Communications Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2013-10-21
Webpro Bookkeeping Inc. 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 2014-01-01
Nixmo Inc. 55 Village Centre Place, Suite 306, Building No 4265, Mississauga, ON L4Z 1V9 2014-01-10
8983968 Canada Inc. 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 2014-08-10
Autism Sings 55 Village Centre Place, Mississauga, ON L4Z 1V9 2014-07-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Valentabpo Premier Corporation 57-57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-09-25
Equipped Canada Corp. 57 Village Centre Pl, Mississauga, ON L4Z 1V9 2020-09-03
Lebanese Diaspora Exchange Corporation 200-42 Village Centre Place, Mississauga, ON L4Z 1V9 2020-08-20
Medu Logistics Solution Inc. 52 Village Centre Place #203, Mississauga, ON L4Z 1V9 2020-06-18
11910663 Canada Inc. 57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-18
Adot3 Incorporated Suite 200- 55 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-01
Kesri Immigration and Settlement Services Inc. 34 Village Centre Place, Unit 206, Mississauga, ON L4Z 1V9 2020-01-04
Elite Digital Experts International Inc. 52 Village Centre Place, #303, Mississauga, ON L4Z 1V9 2019-10-03
Elite Premium Products Rs International Inc. 303-52 Village Centre Place, Mississauga, ON L4Z 1V9 2019-08-08
Ez(online) Legals Inc. C/o Incorp Pro, 55 Village Centre Place, Mississauga, ON L4Z 1V9 2019-07-22
Find all corporations in postal code L4Z 1V9

Corporation Directors

Name Address
CHANTEL KEHOE 18 ALEX FISHER TERRACE, ETOBICOKE ON M8Y 0B2, Canada
ROBERT DEGUZMAN 20 CLAIREPORT CRESCENT, UNIT 9, ETOBICOKE ON M9W 6P6, Canada
RAHUL SINGH 18 ALEX FISHER TERRACE, ETOBICOKE ON M8Y 0B2, Canada

Entities with the same directors

Name Director Name Director Address
David McAntony Gibson Foundation Rahul Singh 18 Alex Fisher Terrace, Etobicoke ON M8Y 0B2, Canada
RAHUL SINGH TECHNOLOGY, INC. RAHUL SINGH 8842, BRESSANI, ST-LEONARD QC H1R 3C2, Canada
EXXTECH DEVELOPMENT INC. Rahul Singh sterling st., St. Catharines ON L2S 2T2, Canada
10648949 CANADA INC. RAHUL SINGH 9 Chalkfarm Cres, Brampton ON L7A 3V8, Canada
Hotbox Circle Inc. Rahul Singh 60 Absolute Avenue UNIT# 5306, Mississauga ON L4Z 0A9, Canada
VALUEACTIVE WORLDWIDE INC. RAHUL SINGH 5 Dalton Place, Brampton ON L6T 1N6, Canada
11247590 Canada Inc. RAHUL SINGH 16 Meredith Court, Courtice ON L1E 2V9, Canada
11551728 Canada Inc. Rahul Singh 24 Brolo Road, Etobicoke ON M9V 5B1, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 1V9

Similar businesses

Corporation Name Office Address Incorporation
Les Modes Penny Ann Inc. 2050 Bleury Street, Montreal, QC H3A 2J5 1983-03-18
Les Vetements De Sport Penny Little Ltee 1348 Hertel, Chomedey, Laval, QC H7W 3A3 1977-12-29
House of Penny Rich, Ltd. 9814 Kilarney Dr, Dallas, ON 1971-11-21
Penny Ai Technologies Inc. #20-38936 Queens Way, Squamish, BC V8B 0V2
Penny Lane Textiles Inc. 4400 Cote De Liesse, Suite 210, Montreal, QC H4N 2P7 1995-05-15
Penny Baylis Medical Services Inc. 2238 De Clifton Ave., Montréal, QC H4A 2N6 2013-09-18
Penny Polk & Cie Inc. 1 Wood Ave., Apt. 903, Westmount, QC H3Z 3C5 1980-08-20
United Jewish Appeal of Greater Toronto 4600 Bathurst Street, Toronto, ON M2R 3V2
Station De Service Esso Penny Ltee 47 Westminster, Montreal West, QC H4X 1Y8 1979-07-04
Human Appeal Canada 828 Bethany Crescent, Mississauga, ON L5V 3B9 2017-03-15

Improve Information

Please provide details on Penny Appeal 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