GLOBAL RISK INSTITUTE IN FINANCIAL SERVICES

Address:
55, University Ave., Suite 1801, Toronto, ON M5J 2H7

GLOBAL RISK INSTITUTE IN FINANCIAL SERVICES is a business entity registered at Corporations Canada, with entity identifier is 7672080. The registration start date is January 1, 2011. The current status is Active.

Corporation Overview

Corporation ID 7672080
Business Number 836008318
Corporation Name GLOBAL RISK INSTITUTE IN FINANCIAL SERVICES
L'INSTITUT MONDIAL DE GESTION DES RISQUES DU SECTEUR FINANCIER
Registered Office Address 55, University Ave.
Suite 1801
Toronto
ON M5J 2H7
Incorporation Date 2011-01-01
Corporation Status Active / Actif
Number of Directors 13 - 13

Directors

Director Name Director Address
NICOLA WICKES 150 Cheapside, London EC2V 6ET, United Kingdom
MALCOLM KNIGHT 2 Crest Acre Ct., Summit NJ 07901, United States
PAUL LANGILL 66 Wellington Street West, 6th Floor, TD Tower, TD Centre, Toronto ON M5K 1A2, Canada
MARK HUGHES 200 Bay Street, 8th Floor, South Tower, Toronto ON M5J 2J5, Canada
ELI DADOUCH 163 Cartwright Avenue, Toronto ON M6A 1V5, Canada
RAHIM HIRJI 200 Bloor Street East, Toronto ON M4W 1E5, Canada
DON M. WILSON 543 North Street, Greenwich CT 06830, United States
BARBARA ZVAN 5650 Yonge Street, Toronto ON M2M 4H5, Canada
ALISTER CAMPBELL 4950 Yonge Street, Madison Centre, Suite 1400, Toronto ON M2N 6K1, Canada
DWIGHT DUNCAN 181 Bay Street, Suite 4400, Brookfield Place, Toronto ON M5J 2T3, Canada
FRANCINE CHAMPOUX 1 complexe Desjardins, 40th Floor, South Tower, Montreal QC H5B 1B2, Canada
BILL BLACK 1705-1550, DRESDEN ROW, HALIFAX NS B3J 4A2, Canada
JANET ECKER 55 University Avenue, Suite 1800, Toronto ON M5J 2H7, Canada
TIFF MACKLEM 105 St. George Street, Room 307, Toronto ON M5S 3E6, Canada
RICHARD NESBITT 55 University Avenue, Suite 1801, Toronto ON M5J 2H7, Canada
TIM HODGSON 100 King Street West, Suite 7050, First Canadian Place, Toronto ON M5X 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-01-01 2013-07-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-08-18 current 55, University Ave., Suite 1801, Toronto, ON M5J 2H7
Address 2013-07-25 2015-08-18 55, University Ave., Suite 1710, Toronto, ON M5J 2H7
Address 2013-03-31 2013-07-25 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Address 2011-01-01 2013-03-31 40 King Street West, Suite 4200, Toronto, ON M5H 3Y4
Name 2011-01-01 current GLOBAL RISK INSTITUTE IN FINANCIAL SERVICES
Name 2011-01-01 current L'INSTITUT MONDIAL DE GESTION DES RISQUES DU SECTEUR FINANCIER
Status 2013-07-25 current Active / Actif
Status 2011-01-01 2013-07-25 Active / Actif

Activities

Date Activity Details
2013-07-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-07-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 55, UNIVERSITY AVE.
City TORONTO
Province ON
Postal Code M5J 2H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12230488 Canada Inc. 1805-55 University Avenue, Toronto, ON M5J 2H7 2020-07-28
Regenerative Medicine Association of Canada 55 University Ave, Suite 1710, Toronto, ON M5J 2H7 2020-01-09
Horizons Etf Corp. 55 University Avenue, Suite 800, Toronto, ON M5J 2H7 2019-10-10
Newline Canada Insurance Limited 55 University Avenue, Suite 1600, Toronto, ON M5J 2H7 2017-10-10
10270245 Canada Corp. 1601−55 University Ave, Toronto, ON M5J 2H7 2017-06-07
9984895 Canada Inc. Suite 1805, 55 University Avenue, Toronto, ON M5J 2H7 2016-11-15
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
8314152 Canada Inc. 55 University Avenue, Suite 300, Toronto, ON M5J 2H7 2012-10-01
Mistango River Resources Inc. 1805- 55th University Avenue, Toronto, ON M5J 2H7 2001-01-01
Karbonate Minerals Corp. Suite 1805, 55 University Ave, Toronto, ON M5J 2H7 1996-11-22
Find all corporations in postal code M5J 2H7

Corporation Directors

Name Address
NICOLA WICKES 150 Cheapside, London EC2V 6ET, United Kingdom
MALCOLM KNIGHT 2 Crest Acre Ct., Summit NJ 07901, United States
PAUL LANGILL 66 Wellington Street West, 6th Floor, TD Tower, TD Centre, Toronto ON M5K 1A2, Canada
MARK HUGHES 200 Bay Street, 8th Floor, South Tower, Toronto ON M5J 2J5, Canada
ELI DADOUCH 163 Cartwright Avenue, Toronto ON M6A 1V5, Canada
RAHIM HIRJI 200 Bloor Street East, Toronto ON M4W 1E5, Canada
DON M. WILSON 543 North Street, Greenwich CT 06830, United States
BARBARA ZVAN 5650 Yonge Street, Toronto ON M2M 4H5, Canada
ALISTER CAMPBELL 4950 Yonge Street, Madison Centre, Suite 1400, Toronto ON M2N 6K1, Canada
DWIGHT DUNCAN 181 Bay Street, Suite 4400, Brookfield Place, Toronto ON M5J 2T3, Canada
FRANCINE CHAMPOUX 1 complexe Desjardins, 40th Floor, South Tower, Montreal QC H5B 1B2, Canada
BILL BLACK 1705-1550, DRESDEN ROW, HALIFAX NS B3J 4A2, Canada
JANET ECKER 55 University Avenue, Suite 1800, Toronto ON M5J 2H7, Canada
TIFF MACKLEM 105 St. George Street, Room 307, Toronto ON M5S 3E6, Canada
RICHARD NESBITT 55 University Avenue, Suite 1801, Toronto ON M5J 2H7, Canada
TIM HODGSON 100 King Street West, Suite 7050, First Canadian Place, Toronto ON M5X 1C7, Canada

Entities with the same directors

Name Director Name Director Address
8734283 Canada Centre BARBARA ZVAN 5650 YONGE STREET, TORONTO ON M2M 4H5, Canada
CANADIAN COALITION FOR GOOD GOVERNANCE BARBARA ZVAN 5650 YONGE ST., 5TH FLOOR, TORONTO ON M2M 4H5, Canada
6741592 CANADA LIMITED BILL BLACK 1705-1550 DRESDEN ROW, HALIFAX NS B3J 4A2, Canada
4175565 CANADA INC. BILL BLACK 245 MCINTYRE ROAD, THUNDER BAY ON P7A 3B3, Canada
7683570 CANADA INC. Eli Dadouch 407 Glengrove Avenue, Toronto ON M5N 1W8, Canada
7535538 Canada Inc. Janet Ecker 240 Lake Driveway West, Ajax ON L1S 5A9, Canada
Postmedia Network Inc. Janet Ecker 240 Lake Driveway West, Ajax ON L1S 5A9, Canada
STRATFORD SHAKESPEAREAN FESTIVAL ENDOWMENT FOUNDATION Janet Ecker 240 Lake Driveway W, Ajax ON L1S 5A9, Canada
CMA HOLDINGS FOUNDATION Janet Ecker 240 Lake Driveway West, Ajax ON L1S 5B1, Canada
CMA HOLDINGS (2014) INC. Janet Ecker 240 Lakeview Blvd., Ajax ON L1S 5A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2H7

Similar businesses

Corporation Name Office Address Incorporation
Institut De Gestion De Risques (f.r.m.) 150 King Street West, Toronto, ON M5H 1J9 1995-03-07
Avro Services De Gestion De Risques LtÉe 630 René-lévesque Blvd. West, Suite 1850, Montréal, QC H3B 1S6 2011-04-07
Centre for The Financial Services Ombudsnetwork 1 Queen Street East, Suite 1600 Box 20, Td Centre, Toronto, ON M5C 2X9 2002-07-05
Global South-south Institute of Digital Creative Industries 465 Saint-jean Street, Suite 509, Montreal, QC H2Y 2R6 2014-04-14
I.f.s.e. Institut D'education Des Services Financiers Inc. 3500 De Maisonneuve West, Montreal, QC H3Z 3C1 1993-08-25
Risk At Work Management Center (c.g.r.t.) Inc. C P 1599, Chicoutimi, QC G7H 6Z5 1987-03-31
Institut De La Gestion Financiere Du Canada 200 Elgin Street, Suite 601, Ottawa, ON K2P 1L5 1982-03-31
Bfl Canada Risk and Insurance Services Inc. 181 University Avenue, Suite 1700, Toronto, ON M5H 3M7 1996-03-01
Financial Management Institute of Canada - Capital Chapter 601-200 Elgin St., Ottawa, ON K2P 1L5 2013-12-20
Bms Canada Risk Services Ltd. 825, Exhibition Way, Suite 209, Ottawa, ON K1S 5J3

Improve Information

Please provide details on GLOBAL RISK INSTITUTE IN FINANCIAL SERVICES 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