LEAGUE OF INNOVATORS

Address:
815 Hornby Street, Suite 203, Vancouver, BC V6Z 2E6

LEAGUE OF INNOVATORS is a business entity registered at Corporations Canada, with entity identifier is 4388976. The registration start date is October 10, 2006. The current status is Active.

Corporation Overview

Corporation ID 4388976
Business Number 836468363
Corporation Name LEAGUE OF INNOVATORS
Registered Office Address 815 Hornby Street, Suite 203
Vancouver
BC V6Z 2E6
Incorporation Date 2006-10-10
Corporation Status Active / Actif
Number of Directors 3 - 21

Directors

Director Name Director Address
Marc Kielburger 233 Carlton Street, Toronto ON M5A 2L2, Canada
John Ruffolo 200 Bay Street, Suite 1210, South Tower, Toronto ON M5J 2J2, Canada
RYAN HOLMES 5 EAST 8TH AVENUE, VANCOUVER BC V5T 1R6, Canada
Chad bayne 100 King Street W., Toronto ON M5X 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-10-10 2014-01-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-03-09 current 815 Hornby Street, Suite 203, Vancouver, BC V6Z 2E6
Address 2014-01-28 2020-03-09 1500 W Georgia Street, Suite 1250, Vancouver, BC V6G 2Z6
Address 2008-03-31 2014-01-28 1500 West Georgia Street, Suite 1555 P.o. Box:62, Vancouver, BC V6G 2Z6
Address 2006-10-10 2008-03-31 1500 West Georgia Street, Suite 1555, Vancouver, BC V6G 2Z6
Name 2017-04-25 current LEAGUE OF INNOVATORS
Name 2016-04-06 2017-04-25 The Next Big Thing
Name 2006-10-10 2016-04-06 INNOVATION WORKSHOP
Status 2014-01-28 current Active / Actif
Status 2006-10-10 2014-01-28 Active / Actif

Activities

Date Activity Details
2020-03-05 Financial Statement / États financiers Statement Date: 2019-08-31.
2019-03-13 Financial Statement / États financiers Statement Date: 2018-08-31.
2017-04-25 Amendment / Modification Name Changed.
Section: 201
2017-03-03 Financial Statement / États financiers Statement Date: 2016-08-31.
2016-04-06 Amendment / Modification Name Changed.
Section: 201
2016-03-08 Financial Statement / États financiers Statement Date: 2015-08-31.
2014-01-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-10-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-28 Soliciting
Ayant recours à la sollicitation
2019 2019-02-28 Soliciting
Ayant recours à la sollicitation
2018 2017-03-03 Soliciting
Ayant recours à la sollicitation

Office Location

Address 815 Hornby Street, Suite 203
City Vancouver
Province BC
Postal Code V6Z 2E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Allan Skidmore Family Foundation 815 Hornby Street, Suite 203, Vancouver, BC V6Z 2E6 1996-02-19
Gilmore Gardens Seniors Centre 815 Hornby Street, Suite 203, Vancouver, BC V6Z 2E6 1996-03-22
Chippendale Foundation 815 Hornby Street, Suite 203, Vancouver, BC V6Z 2E6 1996-11-07
Robert & Norma Puddester Numismatic Foundation 815 Hornby Street, Suite 203, Vancouver, BC V6Z 2E6 2000-12-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Robyn Ottolini Music Inc. 203 – 815 Hornby Street, Vancouver, BC V6Z 2E6 2020-09-25
3hause Dwellings Inc. 500-815 Hornby Street, Vancouver, BC V6Z 2E6 2018-06-07
9574611 Canada Inc. Suite 605-815 Hornby St., Vancouver, BC V6Z 2E6 2016-01-06
Bramble Berry Tales Media Inc. #203-815 Hornby Street, Vancouver, BC V6Z 2E6 2015-08-04
Fishermen Helping Kids With Cancer C/o Caldwell & Co Law Corp, 404 - 815 Hornby St., Vancouver, BC V6Z 2E6 2013-08-01
Powered By Pace Inc. C/o Murphy and Company LLP, #203-815 Hornby Street, Vancouver, BC V6Z 2E6 2013-01-18
Dalit Freedom Network Canada Foundation 203 -815 Hornby Street, Vancouver, BC V6Z 2E6 2009-06-24
Avicenna Vision Suite 203- 815 Hornby Street, Vancouver, BC V6Z 2E6 2008-09-24
Give A Better Life Foundation Suite 203-815 Hornby Street, Vancouver, BC V6Z 2E6 2008-04-11
Sondela Society Suite 203 815 Hornby Street, Vancouver, BC V6Z 2E6 2006-07-06
Find all corporations in postal code V6Z 2E6

Corporation Directors

Name Address
Marc Kielburger 233 Carlton Street, Toronto ON M5A 2L2, Canada
John Ruffolo 200 Bay Street, Suite 1210, South Tower, Toronto ON M5J 2J2, Canada
RYAN HOLMES 5 EAST 8TH AVENUE, VANCOUVER BC V5T 1R6, Canada
Chad bayne 100 King Street W., Toronto ON M5X 1B8, Canada

Entities with the same directors

Name Director Name Director Address
AppBridge Software Inc. Chad Bayne 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto ON M5X 1B8, Canada
Synergyse Training Inc. Chad Bayne 100 King Street West, 1 First Canadian Place, Toronto ON M5X 1B8, Canada
8901325 CANADA INC. Chad Bayne 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto ON M5X 1B8, Canada
CAREERIFY CORP. Chad Bayne 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto ON M5X 1B8, Canada
11578430 CANADA INC. Chad Bayne 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto ON M5X 1B8, Canada
VERAFIN HOLDINGS INC. Chad Bayne 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto ON M5X 1B8, Canada
VERAFIN HOLDINGS II INC. Chad Bayne 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto ON M5X 1B8, Canada
11149458 CANADA INC. Chad Bayne 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto ON M5X 1B8, Canada
11200283 CANADA INC. Chad Bayne 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto ON M5X 1B8, Canada
AI Partnerships Corp. John Ruffolo 44 Balsam Ave., Toronto ON M4E 3B4, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6Z 2E6

Similar businesses

Corporation Name Office Address Incorporation
Canadian League of Gamers Inc. 1055 West Hastings Street, Suite 1700, Vancouver, BC V6E 2E9
Innovators Incubator Inc. 24 Clareview Rd., Edmonton, AB T5A 3X1 1990-01-15
Innovators' Hub Inc. 197 Banner Lane, King City, ON L7B 1H2 2005-03-07
Impact Innovators Inc. 3630 Oxford St., Vancouver, BC V5K 1P3 2018-01-16
Field Edutainment O/a Art Innovators Inc. 44 Betzner Ave N, Kitchener, ON N2H 3B9 2013-01-04
Charity Innovators Inc. 145 Ingleton Blvd, Scarborough, ON M1V 2Y3 2013-01-16
Business Innovators Inc. 470 Comiskey Crescent, Mississauga, ON L5W 0C7 2020-09-27
Innovators for Change (ifc) Incorporated 224 High Street, London, ON N6C 4L1 2017-06-20
Polmex II Innovators Inc. 294 York Street, Ottawa, ON K1N 5V2 1984-03-02
Ambient Innovators Inc. 5511 Whitewood Avenue, Ottawa, ON K4M 1C7 2019-02-22

Improve Information

Please provide details on LEAGUE OF INNOVATORS 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