Empowering Minds

Address:
60 Panatella Rise Northwest, Calgary, AB T3K 0W9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2012-06-14 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 60 Panatella Rise Northwest
City Calgary
Province AB
Postal Code T3K 0W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Emergenetics Canada Inc. 60 Panatella Rise Northwest, Calgary, AB T3K 0W9 2014-03-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
3956474 Canada Inc. 12 Panatella Rise Nw, Calgary, AB T3K 0W9 2001-10-09

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
3702065 CANADA INC. DAVID MEARS 1750, 800 - 6 AVENUE SW, CALGARY AB T2P 3G3, Canada

Competitor

Search similar business entities

City Calgary
Post Code T3K 0W9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches