Pragmora Institute

Address:
870b Millwood Road, Suite 52, Toronto, ON M4G 1W6

Pragmora Institute is a business entity registered at Corporations Canada, with entity identifier is 4434692. The registration start date is June 22, 2007. The current status is Active.

Corporation Overview

Corporation ID 4434692
Business Number 843653759
Corporation Name Pragmora Institute
Registered Office Address 870b Millwood Road
Suite 52
Toronto
ON M4G 1W6
Incorporation Date 2007-06-22
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ADAM JACKSON 57 ELDERWOOD DRIVE, TORONTO ON M5P 1X2, Canada
GUY C. CHARLTON 907/53 Cook Street, Auckland Central 1010, New Zealand
GLENYS A. BABCOCK 212 Bedford Park Avenue, TORONTO ON M5M 1J3, Canada
Loes Weijers Raaphorstlaan 28a, Wassenaar 2245 BJ, Netherlands
SALIM BINBREK 67 Teignmouth Avenue, Toronto ON M6E 1S8, Canada
ANNA LITTLE 172 STRACHAN AVENUE, TORONTO ON M6J 2S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-06-22 2014-07-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-16 current 870b Millwood Road, Suite 52, Toronto, ON M4G 1W6
Address 2013-03-31 2014-07-16 283 Danforth Ave., Unit 107, Toronto, ON M4K 1N2
Address 2007-06-22 2013-03-31 212 Bedford Park Avenue, Toronto, ON M5M 1J3
Name 2017-09-28 current Pragmora Institute
Name 2014-07-16 2017-09-28 Pragmora
Name 2007-06-22 2014-07-16 PRAGMORA
Status 2014-07-16 current Active / Actif
Status 2007-06-22 2014-07-16 Active / Actif

Activities

Date Activity Details
2017-09-28 Amendment / Modification Name Changed.
Section: 201
2014-07-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-10 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 870B MILLWOOD ROAD
City TORONTO
Province ON
Postal Code M4G 1W6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spurrt Inc. 870b Millwood Road, Suite 52, Toronto, ON M4G 1W6 2014-06-07
Achieve Your Potential Association 860 Millwood Rd., Toronto, ON M4G 1W6 2009-05-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
ADAM JACKSON 57 ELDERWOOD DRIVE, TORONTO ON M5P 1X2, Canada
GUY C. CHARLTON 907/53 Cook Street, Auckland Central 1010, New Zealand
GLENYS A. BABCOCK 212 Bedford Park Avenue, TORONTO ON M5M 1J3, Canada
Loes Weijers Raaphorstlaan 28a, Wassenaar 2245 BJ, Netherlands
SALIM BINBREK 67 Teignmouth Avenue, Toronto ON M6E 1S8, Canada
ANNA LITTLE 172 STRACHAN AVENUE, TORONTO ON M6J 2S9, Canada

Entities with the same directors

Name Director Name Director Address
PRAGMORA CONSULTING GROUP ADAM JACKSON 57 ELDERWOOD DRIVE, TORONTO ON M5P 1X2, Canada
HOT WAGON FILMS INC. Adam Jackson 23 Fern Ave, Toronto ON M6R 1J9, Canada
7608845 Canada Corp. Adam Jackson 2006 W 45th Ave, Vancouver BC V6M 2H9, Canada
The Titan Group For Public Policy Analysis Inc. GLENYS A. BABCOCK 62 SPARKHALL AVE., TORONTO ON M4K 1G6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4G 1W6

Similar businesses

Corporation Name Office Address Incorporation
Pragmora Consulting Group 212 Bedford Park Avenue, Toronto, ON M5M 1J3 2012-06-21
America Arts Research Institute Canada Institute 100 Mcpherson St, Markham, ON L3R 3V6 2016-09-14
8826447 Canada Institute 426 University Avenue, Toronto, ON M5G 1S9
Institute Kanata Des Etudes Appliques Autochtones 85 Albert Street, Suite 1610, Ottawa, ON K1P 6A4 1980-01-09
Aanischaaukamikw - Aanischaaukamikw Cree Cultural Institute 205 Opemiska Meskino, P. O. Box 1168, Ouje-bougourou, QC G0W 3C0 1998-06-16
The Oskar Halecki Institute of History, Arts and Sciences In Canada (oskar Halecki Institute) 108 Gladecrest Court, Ottawa, ON K2H 9J6 2015-01-20
Linux Professional Institute Inc. 44 Chipman Hill, Suite 1000, Saint John, NB E2L 2A9
Dmi Disability Management Institute Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Pembina Institute for Appropriate Development 219 19 Street Northwest, Calgary, AB T2N 2H9
Fung Loy Kok Institute of Taoism 134 D'arcy Street, Toronto, ON M5T 1K3

Improve Information

Please provide details on Pragmora Institute 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