Community Innovation Lab

Address:
600 Rossland Rd West, Oshawa, ON L1J 3E6

Community Innovation Lab is a business entity registered at Corporations Canada, with entity identifier is 8029474. The registration start date is January 13, 2012. The current status is Active.

Corporation Overview

Corporation ID 8029474
Business Number 836017509
Corporation Name Community Innovation Lab
Registered Office Address 600 Rossland Rd West
Oshawa
ON L1J 3E6
Incorporation Date 2012-01-13
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Darren Jarrett c/o Community Innovation lab, 600 Rossland Rd., West, Oshawa ON L1J 3E6, Canada
Judy Rigby 66 Fallingbrook Street, Whitby ON L1R 1P8, Canada
Naser Al-ardah 332 Palace Road, Kingston ON K7L 4T3, Canada
Alessandro Colarossi 133 Woodmount Avenue, Toronto (East York) ON M4C 3Y7, Canada
Jeffrey Ma 306 - 75 St. Nicholas Street, Toronto ON M4Y 0A5, Canada
Atul Singh c/o Community Innovation Lab, 600 Rossland Rd., West, Oshawa ON L1J 3E6, Canada
Nisita Tappata c/o Community Innovation Lab, 600 Rossland Rd., West, Oshawa ON L1J 3E6, Canada
Alex Lau 19 Barberry Place, Unit 101, Toronto ON M2K 3E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-06-04 current 600 Rossland Rd West, Oshawa, ON L1J 3E6
Address 2016-11-23 2017-06-04 21 Simcoe Street South, Oshawa, ON L1H 4G1
Address 2012-01-13 2016-11-23 92 Montgomery Avenue, Brooklin, ON L1M 2N7
Name 2012-01-13 current Community Innovation Lab
Status 2012-01-13 current Active / Actif

Activities

Date Activity Details
2020-09-08 Amendment / Modification Directors Limits Changed.
Section: 201
2019-03-11 Amendment / Modification Directors Limits Changed.
Section: 201
2016-11-22 Financial Statement / États financiers Statement Date: 2016-03-31.
2016-03-23 Financial Statement / États financiers Statement Date: 2015-03-31.
2012-01-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-15 Soliciting
Ayant recours à la sollicitation
2019 2018-12-10 Soliciting
Ayant recours à la sollicitation
2018 2017-10-10 Soliciting
Ayant recours à la sollicitation

Office Location

Address 600 Rossland Rd West
City Oshawa
Province ON
Postal Code L1J 3E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mother Nature Pharmacy Inc. 600 Rossland Rd West, Oshawa, ON L1J 8M7 2019-08-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Association De Navigateurs Francophones De L'ontario (anfo) 667 Berwick Crescent, Oshawa, ON L1J 3E6 2020-11-02
Empire Bully Camp Canada Incorporated 565 Berwick Cres, Oshawa, ON L1J 3E6 2019-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11495887 Canada Inc. 854 Stevenson Road N, Oshawa, ON L1J 0A2 2019-07-03
New York Toning & Tanning (canada) Inc. 840 Stevenson Rd N, Oshawa, ON L1J 0A2 1988-05-04
The Cerebral Palsy Support Foundation of Canada 939 Barbados Street, Oshawa, ON L1J 0A6 2006-07-28
The Tooniec Group Inc. 939, Barbados Street, Oshawa, ON L1J 0A6 2006-02-01
Corporate Class Insurance Brokers Inc. 939 Barbados Street, Oshawa, ON L1J 0A6 2009-06-15
Searchmee Inc. 939 Barbados Street, Oshawa, ON L1J 0A6 2015-06-03
Alci Aviation Ltd. 1190 Keith Ross Drive, Oshawa, ON L1J 0C7 2007-11-15
9744509 Canada Incorporated 2507 Standardbred Drive, Oshawa, ON L1J 0J1 2016-05-09
Dietary Monitoring Canada Inc. 507 Stone Street, Oshawa, ON L1J 1A4 2019-12-20
7868022 Canada Inc. 677 Stone Street, Oshawa, ON L1J 1A4 2011-05-18
Find all corporations in postal code L1J

Corporation Directors

Name Address
Darren Jarrett c/o Community Innovation lab, 600 Rossland Rd., West, Oshawa ON L1J 3E6, Canada
Judy Rigby 66 Fallingbrook Street, Whitby ON L1R 1P8, Canada
Naser Al-ardah 332 Palace Road, Kingston ON K7L 4T3, Canada
Alessandro Colarossi 133 Woodmount Avenue, Toronto (East York) ON M4C 3Y7, Canada
Jeffrey Ma 306 - 75 St. Nicholas Street, Toronto ON M4Y 0A5, Canada
Atul Singh c/o Community Innovation Lab, 600 Rossland Rd., West, Oshawa ON L1J 3E6, Canada
Nisita Tappata c/o Community Innovation Lab, 600 Rossland Rd., West, Oshawa ON L1J 3E6, Canada
Alex Lau 19 Barberry Place, Unit 101, Toronto ON M2K 3E3, Canada

Entities with the same directors

Name Director Name Director Address
Colarosa Ltd. Alessandro Colarossi 410 Queens Quay West Suite 504, Toronto ON M5V 3T1, Canada
Terramera, Inc. ALEX LAU #500 - 1177 W. Hastings Street, Vancouver BC V6E 2K3, Canada
6676006 CANADA INC. ALEX LAU 10 NETTLECREEK CRESCENT, TORONTO ON M1V 4K7, Canada
7041233 CANADA INC. ALEX LAU 7, NORTHGATE, OTTAWA ON K2G 6C7, Canada
Mabedade Inc. DARREN JARRETT 1307 MACINALLY COURT, OSHAWA ON L1K 0B6, Canada
Wocketship Labs Inc. Darren Jarrett 993 Hinterland Court, Oshawa ON L1K 2M6, Canada
PTP - PREPARATORY TRAINING PROGRAMS OF TORONTO JEFFREY MA 306-75 Saint Nicholas Street, Toronto ON M4Y 0A5, Canada
THE SUSTAINABILITY INSTITUTE OF CANADA Jeffrey Ma 1340 Pickering Parkway, Suite 101, Pickering ON L1V 0C4, Canada
7130325 CANADA LTD. JEFFREY MA 460 WELDRICK ROAD EAST, RICHMOND HILL ON L4B 2T6, Canada
PATHWAYS TO EDUCATION CANADA NISITA TAPPATA 7 Carlton Street, Toronto ON M5B 2M3, Canada

Competitor

Search similar business entities

City Oshawa
Post Code L1J 3E6

Similar businesses

Corporation Name Office Address Incorporation
Bricolage Community Innovation Inc. 27 Benemar Crt, Hamilton, ON L8W 2R1 2012-07-23
Community Innovation Lab Ontario 600 Rossland Road W, Oshawa, ON L1J 8M7 2020-10-29
Cross-culture Innovation Community 507-8 Pemberton Ave., North York, ON M2M 4K8 2015-06-01
Community Impact Research and Innovation Alliance 1 Black Forest Drive, Brampton, ON L6R 1V4 2020-07-02
Tamil Community Innovation Fund Corp. 20 Venture Drive, Unit 11, Scarborough, ON M1B 2J7 2020-11-10
London Medical Innovation Community Investment Corporation 1255 Western Road, London, ON N6G 0N1 2015-06-01
Canadian Innovation Partnerships Inc. 8 Settler Court, Brampton, ON L6Z 4L8 2018-12-13
Innovanalysts Innovation Analysts Inc. 8983 Langelier, St-leonard, QC H1P 3L2 2018-06-04
Innovation Typography Inc. 400 St. Antoine Street West, Montreal, QC H2Y 1J9 1977-12-06
Les Meubles Innovation Ltee 8333 Place Lorraine, Anjou, QC 1979-03-21

Improve Information

Please provide details on Community Innovation Lab 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