Empowering Minds is a business entity registered at Corporations Canada, with entity identifier is 8132364. The registration start date is June 14, 2012. The current status is Active.
Corporation ID | 8132364 |
Business Number | 812323707 |
Corporation Name | Empowering Minds |
Registered Office Address |
60 Panatella Rise Northwest Calgary AB T3K 0W9 |
Incorporation Date | 2012-06-14 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
TRACY AYLESWORTH | 49 Morningside Bay S.W., Airdrie AB T4B 0K6, Canada |
VINCENZO ALIBERTI | 36 TUSCANY VALLEY HEIGHTS NW., CALGARY AB T3L 2E7, Canada |
GRANT MCLARNON | 62 TUSCANY HILLS PT N.W., CALGARY AB T3L 2C7, Canada |
DAVID MEARS | 200, 816 - 7TH AVENUE S.W., CALGARY AB T2P 1A1, Canada |
WILF GOBERT | 18 ASPEN RIDGE SQUARE, CALGARY AB T3H 1V2, Canada |
BARBARA ATKINSON | 2304, 505 - 4th Avenue S.W., Calgary AB T2P 0J8, Canada |
PATTI DEDOMINICUS | 2516 14A Street S.W., Calgary AB T2T 3X5, Canada |
STEVEN BLOXOM | 7 ASPEN RIDGE CLOSE S.W., CALGARY AB T3H 5V4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-06-14 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2019-05-07 | current | 60 Panatella Rise Northwest, Calgary, AB T3K 0W9 |
Address | 2012-06-14 | 2019-05-07 | 1250- 639 -5 Th Avenue Sw, Calgary, AB T2P 0M9 |
Name | 2012-06-14 | current | Empowering Minds |
Status | 2012-06-14 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-06-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-17 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-06-13 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-06-14 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Emergenetics Canada Inc. | 60 Panatella Rise Northwest, Calgary, AB T3K 0W9 | 2014-03-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3956474 Canada Inc. | 12 Panatella Rise Nw, Calgary, AB T3K 0W9 | 2001-10-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Monster Ink Records Inc. | 58 Covepark Rise Ne, Calgary, AB T3K 0A5 | 2009-02-20 |
Green Nest Natural Food R&d Corporation | 47 Panamount View Northwest, Calgary, AB T3K 0A6 | 2019-08-28 |
Aban Management Inc. | 18, Panamount Cove Nw, Calgary, AB T3K 0A8 | 2019-03-12 |
7118571 Canada Inc. | 2012 Panatella Blvd Nw, Calgary, AB T3K 0A9 | 2009-02-04 |
Curitus International Ltd. | 140 Covebrook Close Northeast, Calgary, AB T3K 0B1 | 2018-06-14 |
Duffco. Mechanical Inc. | 139 Covehaven Terrace Northeast, Calgary, AB T3K 0B2 | 2019-03-13 |
6637931 Canada Inc. | 9650 Harvest Hills Blvd Ne, Calgary, AB T3K 0B3 | 2006-10-06 |
Kansion Inc. | 129 Pantego Bay N.w., Calgary, AB T3K 0B7 | 2015-05-12 |
Bitmap Technologies Inc. | 41 Pantego Hill Nw, Calgary, AB T3K 0B7 | 2007-02-07 |
Thrive Academy | 129 Pantego Bay N.w., Calgary, AB T3K 0B7 | 2015-08-28 |
Find all corporations in postal code T3K |
Name | Address |
---|---|
TRACY AYLESWORTH | 49 Morningside Bay S.W., Airdrie AB T4B 0K6, Canada |
VINCENZO ALIBERTI | 36 TUSCANY VALLEY HEIGHTS NW., CALGARY AB T3L 2E7, Canada |
GRANT MCLARNON | 62 TUSCANY HILLS PT N.W., CALGARY AB T3L 2C7, Canada |
DAVID MEARS | 200, 816 - 7TH AVENUE S.W., CALGARY AB T2P 1A1, Canada |
WILF GOBERT | 18 ASPEN RIDGE SQUARE, CALGARY AB T3H 1V2, Canada |
BARBARA ATKINSON | 2304, 505 - 4th Avenue S.W., Calgary AB T2P 0J8, Canada |
PATTI DEDOMINICUS | 2516 14A Street S.W., Calgary AB T2T 3X5, Canada |
STEVEN BLOXOM | 7 ASPEN RIDGE CLOSE S.W., CALGARY AB T3H 5V4, Canada |
Name | Director Name | Director Address |
---|---|---|
3702065 CANADA INC. | DAVID MEARS | 1750, 800 - 6 AVENUE SW, CALGARY AB T2P 3G3, Canada |
City | Calgary |
Post Code | T3K 0W9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Collective Minds Gaming Co. Ltd. | 5000, Jean Talon West, Suite 250, Montréal, QC H4P 1W9 | 2008-02-06 |
Creative Minds Company Limited | 18865 County Road 18, Martintown, ON K0C 1S0 | 2013-07-26 |
Groupe Automation Minds Inc. | 4771 Teather Crescent, Kelowna, BC V1X 7V5 | 2018-09-06 |
Technologies Automation Minds Inc. | 4771 Teather Crescent, Kelowna, BC V1X 7V5 | 2018-09-06 |
Wicked Minds Production Inc. | 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 | 2001-07-12 |
Empowering 1 Self Inc. | 40 Malvern Drive, Nepean, ON K2J 1L9 | 2005-11-12 |
Men Empowering Men Canada Inc. | 2147 Hwy 622, Thorsby, AB T0C 2P0 | 2016-10-18 |
Empowering Fitness One Inc. | 23 Stratford Dr., Richmond Hill, ON L4B 1V8 | 2018-11-28 |
Empowering Fems | 692 Paul Metivier Dr., Nepean, ON K2J 2T4 | 2020-11-13 |
Empowering Hands | 6726 Pebble Trail Way, Ottawa, ON K4P 0B7 | 2013-06-28 |
Please provide details on Empowering Minds 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |