CANADIAN INSTITUTE OF MANAGEMENT

Address:
311- 80 Bradford Street, Barrie, ON L4N 6S7

CANADIAN INSTITUTE OF MANAGEMENT is a business entity registered at Corporations Canada, with entity identifier is 530875. The registration start date is October 6, 1958. The current status is Active.

Corporation Overview

Corporation ID 530875
Business Number 127223634
Corporation Name CANADIAN INSTITUTE OF MANAGEMENT
Registered Office Address 311- 80 Bradford Street
Barrie
ON L4N 6S7
Incorporation Date 1958-10-06
Corporation Status Active / Actif
Number of Directors 10 - 13

Directors

Director Name Director Address
Bob Fisher 36 Walden Cr., St. Albert AB T8N 3V2, Canada
KENNETH NOSEWORTHY 39 GRIEVE STREET, ST.JOHNS NL A1E 3W2, Canada
DEB DAIGLE 11 DUNELM LANE, WINNIPEG MB R3R 0R2, Canada
George Penny 4106b 39 Street, Red Deer AB T4N 0Z1, Canada
BETTY SMITH 81 TOWNLINE ROAD WEST, HUNTSVILLE ON P1H 1S6, Canada
Anela Tomac 517 Landgreen Court, Kitchener ON N2A 4J7, Canada
MATTHEW JELAVIC 110 WINCOTT DRIVE, TORONTO ON M9R 2P6, Canada
Nicole Hamilton 43 Hawkasbury Crescent, Winnipeg MB R3P 1Y5, Canada
Dennis Katic 1501-1423 Mississauga Valley Boulevard, Mississauga ON L5A 4A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1958-10-06 2013-03-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1958-10-05 1958-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-04-25 current 311- 80 Bradford Street, Barrie, ON L4N 6S7
Address 2013-03-25 2016-04-25 15 Collier Street, Barrie, ON L4M 1G5
Address 2008-03-31 2013-03-25 15 Collier St., Lower Level, Barrie, ON L4M 1G5
Address 2007-03-31 2008-03-31 15 Collier St., Barrie, ON L4M 1G5
Address 2005-03-31 2007-03-31 250 Consumers Rd., Suite 301, Toronto, ON M2J 4V6
Address 2003-03-31 2005-03-31 2175 Sheppard Avenue East, Suite 310, Willowdale, ON M2J 1W8
Address 1958-10-06 2003-03-31 2175 Sheppard Avenue East, Suite 110, Willowdale, ON M2J 1W8
Name 1978-09-05 current CANADIAN INSTITUTE OF MANAGEMENT
Name 1958-10-06 1978-09-05 THE NATIONAL COUNCIL OF THE CANADIAN INDUSTRIAL MANAGEMENT ASSOCIATION
Status 2013-03-25 current Active / Actif
Status 1958-10-06 2013-03-25 Active / Actif

Activities

Date Activity Details
2020-07-12 Amendment / Modification Section: 201
2020-02-12 Amendment / Modification Directors Limits Changed.
Section: 201
2020-01-09 Amendment / Modification Directors Limits Changed.
Section: 201
2013-03-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-04-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-03-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-08-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1958-10-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 311- 80 BRADFORD STREET
City BARRIE
Province ON
Postal Code L4N 6S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12228572 Canada Association 127-80 Bradford Street, Barrie, ON L4N 6S7 2020-07-27
Mortgage Blox Funding Inc. 80 Bradford Street, Suite 119, Barrie, ON L4N 6S7 2017-01-04
8460108 Canada Ltd. 80 Bradford St, Suite 705, Barrie, ON L4N 6S7 2013-03-12
Maranatha Church of God 80 Bradford Street, Suite 131, Barrie, ON L4N 6S7 2004-12-09
Rainbows for All Children Canada Inc. 80 Bradford Street, Suite 545, Barrie, ON L4N 6S7 1994-04-18
Long House Training and Development Inc. 80 Bradford St., Suite 516, Barrie, ON L4N 6S7 2007-07-19
Metechs Corp. 80 Bradford St., Suite 8, Barrie, ON L4N 6S7 2010-10-27
8565066 Canada Inc. 80 Bradford Street, Suite 336, Barrie, ON L4N 6S7 2013-06-25
8565082 Canada Inc. 80 Bradford Street, Suite 530, Barrie, ON L4N 6S7 2013-06-25
10440906 Canada Inc. 80 Bradford St., Barrie, ON L4N 6S7 2017-10-09
Find all corporations in postal code L4N 6S7

Corporation Directors

Name Address
Bob Fisher 36 Walden Cr., St. Albert AB T8N 3V2, Canada
KENNETH NOSEWORTHY 39 GRIEVE STREET, ST.JOHNS NL A1E 3W2, Canada
DEB DAIGLE 11 DUNELM LANE, WINNIPEG MB R3R 0R2, Canada
George Penny 4106b 39 Street, Red Deer AB T4N 0Z1, Canada
BETTY SMITH 81 TOWNLINE ROAD WEST, HUNTSVILLE ON P1H 1S6, Canada
Anela Tomac 517 Landgreen Court, Kitchener ON N2A 4J7, Canada
MATTHEW JELAVIC 110 WINCOTT DRIVE, TORONTO ON M9R 2P6, Canada
Nicole Hamilton 43 Hawkasbury Crescent, Winnipeg MB R3P 1Y5, Canada
Dennis Katic 1501-1423 Mississauga Valley Boulevard, Mississauga ON L5A 4A5, Canada

Entities with the same directors

Name Director Name Director Address
BOB FISHER IFOT INC. BOB FISHER 178 B AMHERST, BEACONSFIELD QC H9W 2B2, Canada
CANADIAN COUNCIL OF CORVETTE CLUBS (EASTERN REGION) 1980 INC. Bob Fisher 103 Delarmbro Drive, Erin ON N0B 1T0, Canada
The Dance Health Alliance of Canada Inc. NICOLE HAMILTON 112 George Street South, Suite 805, Toronto ON M5A 4P8, Canada

Competitor

Search similar business entities

City BARRIE
Post Code L4N 6S7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Canadian Institute for Development Management 7 Briggs Ave, Ottawa, ON K2E 6W2 1991-11-08
Canadian Management Institute Inc. 110 Etienne Bisaillon, La Prairie, QC J5R 5Z4 2012-10-23
Canadian Institute of Finance and Management International Inc. 2336a Bloor Street West, Suite 200, Toronto, ON M8X 1A1 2002-07-04
Canadian Institute of Residential Property Management Incorporated 6009 Quinpool Road, Suite 107, Halifax, NS B3K 5J7 1989-01-09
Dmi Disability Management Institute Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Canadian Institute of Laboratory Management 1920 Ellsmere Road, Scarborough, ON M1H 3G1 1994-03-11
Canadian Friends of The Jerusalem Institute of Management 1080 Beaver Hall Hill, Suite 2020, Montreal, QC H2Z 1S8 1980-07-09
Canadian Institute of Technology Entrepreneurship and Management (citem) Inc. 2 County Court Boulevard, Brampton. On., Suite 202 A & 202 B, Brampton, ON L6W 3W8 2019-01-31
8826447 Canada Institute 426 University Avenue, Toronto, ON M5G 1S9

Improve Information

Please provide details on CANADIAN INSTITUTE OF MANAGEMENT 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