Northwest & Ethical Investments Inc.

Address:
151 Yonge Street, 12th Floor, Toronto, ON M5C 2W7

Northwest & Ethical Investments Inc. is a business entity registered at Corporations Canada, with entity identifier is 6846343. The registration start date is September 25, 2007. The current status is Active.

Corporation Overview

Corporation ID 6846343
Business Number 842607814
Corporation Name Northwest & Ethical Investments Inc.
Placements NordOuest & Éthiques Inc.
Registered Office Address 151 Yonge Street
12th Floor
Toronto
ON M5C 2W7
Incorporation Date 2007-09-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS ANTHONY BRYK 400 - 750 Tache Avenue, Winnipeg MB R2H 2C3, Canada
RODERICK DUNDAS DEWAR 100 King George Terrace, Victoria BC V8S 2J9, Canada
NORMAND PAQUIN 2097 RUE VIAU, #319, MONTREAL QC H1V 0A7, Canada
CHRISTIAN CYR 226 Sheraton Drive, Montreal Ouest QC H4X 1N4, Canada
BERNIE O'NEIL 25 HILLVIEW DRIVE, DARTMOUTH NS B2W 6J2, Canada
GREGORY CHRISPIN 911 rue, Duluth, Boucherville QC J4B 6Y5, Canada
ALAIN LEPROHON 1551 Gilford Street, Montreal QC H2J 1S3, Canada
Nicolas Richard 2703 Ernest-Hemingway, St. Laurent QC H4R 3E9, Canada
DEBBIE LANE 1558 LAKERIDGE DRIVE NORTH, REGINA SK S4X 4L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-03 current 151 Yonge Street, 12th Floor, Toronto, ON M5C 2W7
Address 2008-03-18 2013-05-03 155 University Avenue, 4th Floor, Toronto, ON M5H 3B7
Address 2007-12-27 2008-03-18 55 University Avenue, Suite 715, Toronto, ON M5J 2H7
Address 2007-09-25 2007-12-27 800 - 1111 West Georgia Street, Vancouver, BC V6E 4T6
Name 2009-03-27 current Northwest & Ethical Investments Inc.
Name 2009-03-27 current Placements NordOuest & Éthiques Inc.
Name 2009-03-27 current Northwest ; Ethical Investments Inc.
Name 2009-03-27 current Placements NordOuest ; Éthiques Inc.
Name 2007-12-18 2009-03-27 Northwest & Ethical Investments Inc.
Name 2007-12-18 2009-03-27 Placements NordOuest & Ethique Inc.
Name 2007-12-18 2009-03-27 Northwest ; Ethical Investments Inc.
Name 2007-12-18 2009-03-27 Placements NordOuest ; Ethique Inc.
Name 2007-09-25 2007-12-18 Ethical Funds GP Inc.
Status 2007-09-25 current Active / Actif

Activities

Date Activity Details
2009-03-27 Amendment / Modification Name Changed.
2007-12-27 Amendment / Modification RO Changed.
2007-12-18 Amendment / Modification Name Changed.
2007-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 151 Yonge Street
City TORONTO
Province ON
Postal Code M5C 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bpi Financial Corporation 151 Yonge Street, Seventh Floor, Toronto, ON M5C 2W7 1993-01-29
Canadian Friends of Alyn 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1978-03-14
National Association of Canadian Credit Unions 151 Yonge Street, Suite 1000, Toronto, ON M5C 2W7 1958-10-25
Bpi Canadian Resource Fund Inc./fonds De Ressources Canadiennes Bpi Inc. 151 Yonge Street, 7th Floor, Toronto, ON M5C 2W7
3627616 Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1999-06-15
3627624 Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1999-06-15
C.i. Acquisition Inc. 151 Yonge Street, 7th Floor, Toronto, ON M5C 2W7 1999-07-22
Csi-canada 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2000-02-29
Rrr/evolution Capital Inc. 151 Yonge Street, Suite 1210, Toronto, ON M5C 2W7 2000-04-06
3763994 Canada Inc. 151 Yonge Street, Suite 1210, Toronto, ON M5C 2W7 2000-05-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
E.r.s.i. Brain Project Charitable Foundation 1500-151 Yonge Street, Toronto, ON M5C 2W7 2020-01-14
11120212 Canada Inc. 151 Yonge St 11th Floor, Toronto, ON M5C 2W7 2018-11-28
J-rajkumari Metals Corporation 1145-151 Younge St, Toronto, ON M5C 2W7 2018-07-23
Quad-fi Inc. 1167 - 151 Yonge St, Toronto, ON M5C 2W7 2018-07-11
Idealpak Ltd. 1118-151yonge Street, Toronto, ON M5C 2W7 2018-03-26
Aviso Wealth Gp Inc. 151 Yonge Street, Suite 1200, Toronto, ON M5C 2W7 2018-03-26
10189162 Canada Incorporated 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 2017-04-11
Insig Corporation 1182-151 Yonge Street, Toronto, ON M5C 2W7 2016-06-07
Efuse Corporation 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 2016-01-21
9560548 Canada Inc. 151 Yonge Street, Suite 1000, Toronto, ON M5C 2W7 2015-12-22
Find all corporations in postal code M5C 2W7

Corporation Directors

Name Address
THOMAS ANTHONY BRYK 400 - 750 Tache Avenue, Winnipeg MB R2H 2C3, Canada
RODERICK DUNDAS DEWAR 100 King George Terrace, Victoria BC V8S 2J9, Canada
NORMAND PAQUIN 2097 RUE VIAU, #319, MONTREAL QC H1V 0A7, Canada
CHRISTIAN CYR 226 Sheraton Drive, Montreal Ouest QC H4X 1N4, Canada
BERNIE O'NEIL 25 HILLVIEW DRIVE, DARTMOUTH NS B2W 6J2, Canada
GREGORY CHRISPIN 911 rue, Duluth, Boucherville QC J4B 6Y5, Canada
ALAIN LEPROHON 1551 Gilford Street, Montreal QC H2J 1S3, Canada
Nicolas Richard 2703 Ernest-Hemingway, St. Laurent QC H4R 3E9, Canada
DEBBIE LANE 1558 LAKERIDGE DRIVE NORTH, REGINA SK S4X 4L6, Canada

Entities with the same directors

Name Director Name Director Address
CCDQ CB Managing GP Inc. Alain Leprohon 1551 Gilford Street, Montreal QC H2J 1S3, Canada
CCDQ COVERED BOND GP INC. Alain Leprohon 1551 Gilford Street, Montreal QC H2J 1S3, Canada
ETHICAL FUNDS INC. BERNIE O'NEIL 6074 LADY HAMMOND ROAD, HALIFAX NS B3K 5N3, Canada
Silverlines Philanthropy Corporation CHRISTIAN CYR 50 SHELLEY DRIVE, APT. 157, SUDBURY ON P3A 4S6, Canada
GESTION PONTAX INC. CHRISTIAN CYR 16 RUE CYR, BEAUPORT QC G1C 3N8, Canada
4045157 CANADA INC. CHRISTIAN CYR 226 SHERATON DRIVE, MONTRÉAL OUEST QC H4X 1N4, Canada
Sbc Green Innovations Corp. CHRISTIAN CYR 6478 5th line MLA 262, Fergus ON N1M 2W5, Canada
ETHICAL FUNDS INC. DEBBIE LANE 2055 ALBERT STREET, REGINA SK S4P 3G8, Canada
6557619 CANADA INC. Gregory Chrispin 911, rue Duluth, Boucherville QC J4B 6Y5, Canada
6811761 CANADA INC. Gregory Chrispin 911, rue Duluth, Boucherville QC J4B 6Y5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2W7
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Investissements éthiques Maryse Lehoux Inc. 1-56, Rue Du Pirée, Gatineau, QC J9J 4B4 2019-09-10
Northwest Gp Inc. 55 University Avenue, Suite 715, Toronto, ON M5J 2H7 2007-09-27
Green-stone Ethical Concrete Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Exclusive Premium Placements Inc. 47 Northwest Crt, Georgetown, ON L7G 0K8 2019-09-05
Les Sages Très Éthiques 555, Rue Chef Max Gros-louis, Wendake, QC G0A 4V0 2017-02-09
Institut D'Éthiques Mondiales (canada) 674 Granville Street, Vancouver, BC V6C 3P4 1997-03-14
Birchwater Investments Ltd. 6435 Northwest Drive, Mississauga, ON L4V 1K2 2016-03-21
Trr Investments Inc. 118 Howson Crescent Northwest, Edmonton, AB T5A 4T8 2008-04-01
Synergy Investments Group Ltd. 919 Lamb Crescent Northwest, Edmonton, AB T6R 2X8 2019-03-14
Ethical Ocean Inc. 4 Crystal Crescent, Toronto, ON M8W 2Z7 2008-11-08

Improve Information

Please provide details on Northwest & Ethical Investments Inc. 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