ENGAGEMENT LABS INC.

Address:
1920 Yonge Street, Suite 300, Toronto, ON M4S 3E6

ENGAGEMENT LABS INC. is a business entity registered at Corporations Canada, with entity identifier is 8734607. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8734607
Business Number 831778212
Corporation Name ENGAGEMENT LABS INC.
LABORATOIRES ENGAGEMENT INC.
Registered Office Address 1920 Yonge Street
Suite 300
Toronto
ON M4S 3E6
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Gemma Toner 2 Gracewood Court, Oyster Bay NY 11771, United States
Robert Neil Spiegel 200 Front Street West, suite 2300, Toronto ON M5V 3K2, Canada
JAMES R. SWAYZE 10 Heather, Toronto ON M4R 1Y3, Canada
Bryan Segal 155 Townsgate Drive, Thornhill ON L4J 8J5, Canada
G. SCOTT PATERSON 66 Rowanwood Ave., Toronto ON M4W 1Y9, Canada
Sheldon M Pollack 7 Ormsby Crescent, Toronto ON M2P 2V2, Canada
ROB DICKSON 53 Rowanwood Ave., Toronto ON M4W 1Y8, Canada
Marc Alexander Saltzman 9 Elmbank Road, Thornhill ON L4J 2B6, Canada
G. EDMUND KING 25 GEORGE 703, TORONTO ON M5A 4L8, Canada
Edward B Keller 66 Villard Ave., Hastings-on-Hudson NY 10706, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-03 current 1920 Yonge Street, Suite 300, Toronto, ON M4S 3E6
Address 2020-09-03 2020-09-03 1920 Yonge Street, Toronto, ON M4S 3E6
Address 2020-08-05 current 200 Front Street West, Suite 2300, Toronto, ON M5V 3K2
Address 2020-08-05 2020-09-03 200 Front Street West, Suite 2300, Toronto, ON M5V 3K2
Address 2019-02-20 2020-08-05 5605 De GaspÉ Avenue, Suite 106, Montreal, QC H2T 2A4
Address 2013-12-30 2019-02-20 5605 De GaspÉ Avenue 201, Montreal, QC H2T 2A4
Name 2013-12-30 current ENGAGEMENT LABS INC.
Name 2013-12-30 current LABORATOIRES ENGAGEMENT INC.
Status 2013-12-30 current Active / Actif

Activities

Date Activity Details
2020-08-05 Amendment / Modification RO Changed.
Section: 178
2019-05-22 Amendment / Modification Section: 178
2013-12-30 Amalgamation / Fusion Amalgamating Corporation: 4454235.
Section: 184 1
2013-12-30 Amalgamation / Fusion Amalgamating Corporation: 8221308.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-13 Distributing corporation
Société ayant fait appel au public
2018 2019-02-13 Distributing corporation
Société ayant fait appel au public
2017 2018-02-21 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1920 Yonge Street
City Toronto
Province ON
Postal Code M4S 3E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Women's Foundation 1920 Yonge Street, Suite 302, Toronto, ON M4S 3E2 1989-02-17
Le Conseil Des Consommateurs Du Canada 1920 Yonge Street, Suite 201, Toronto, ON M4S 3E2 1994-07-13
The Leadership Grants Organization of Canada 1920 Yonge Street, Suite 200, Toronto, ON M4S 3E2 2009-10-19
Progressive Lawn Maintenance and Snow Removal Inc. 1920 Yonge Street, Suite 200, Toronto, ON M4S 3E2 2009-10-22
Blackheath Foundation 1920 Yonge Street, Suite 200, Toronto, ON M4S 3E2 2010-03-03
Ergospine Rehab Inc. 1920 Yonge Street, 2nd Floor, Suite 200, Toronto, ON M4S 3E2 2007-11-07
Public Mobile Inc. 1920 Yonge Street, Suite 400, Toronto, ON M5J 2T3 2008-03-04
Public Mobile Holdings Inc. 1920 Yonge Street, Suite 400, Toronto, ON M4S 3E2 2008-03-04
Riverland Agriculture, Ltd. 1920 Yonge Street, Suite 200, Toronto, ON M4S 3E2 2008-07-24
Public Mobile Retail Inc. 1920 Yonge Street, Suite 400, Toronto, ON M4S 3E2 2009-06-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Skipp Technologies Inc. 1920 Yonge Street, Floor 4, Toronto, ON M4S 3E6 2016-12-05
Ali Soumah Business Center Inc. 1920 Yonge Street Suite 246, Toronto, ON M4S 3E6 2016-08-26
The Know-how for Startups 1920 Yonge Street Suite 246, Toronto, ON M4S 3E6 2016-05-09
10157244 Canada Corp. 1920 Yonge Street, 101, Toronto, ON M4S 3E6 2017-03-22
10186970 Canada Ltd. 1920 Yonge Street, 107, Toronto, ON M4S 3E6 2017-04-10
10188034 Canada Corporation 1920 Yonge Street, Suite 107, Toronto, ON M4S 3E6 2017-04-11
10263362 Canada Corp. 1920 Yonge Street, Suite 107, Toronto, ON M4S 3E6 2017-06-02
10263435 Canada Inc. 1920 Yonge Street, 107, Toronto, ON M4S 3E6 2017-06-02
10263451 Canada Ltd. 1920 Yonge Street, 107, Toronto, ON M4S 3E6 2017-06-02
10263478 Canada Limited 1920 Yonge Street, 107, Toronto, ON M4S 3E6 2017-06-02
Find all corporations in postal code M4S 3E6

Corporation Directors

Name Address
Gemma Toner 2 Gracewood Court, Oyster Bay NY 11771, United States
Robert Neil Spiegel 200 Front Street West, suite 2300, Toronto ON M5V 3K2, Canada
JAMES R. SWAYZE 10 Heather, Toronto ON M4R 1Y3, Canada
Bryan Segal 155 Townsgate Drive, Thornhill ON L4J 8J5, Canada
G. SCOTT PATERSON 66 Rowanwood Ave., Toronto ON M4W 1Y9, Canada
Sheldon M Pollack 7 Ormsby Crescent, Toronto ON M2P 2V2, Canada
ROB DICKSON 53 Rowanwood Ave., Toronto ON M4W 1Y8, Canada
Marc Alexander Saltzman 9 Elmbank Road, Thornhill ON L4J 2B6, Canada
G. EDMUND KING 25 GEORGE 703, TORONTO ON M5A 4L8, Canada
Edward B Keller 66 Villard Ave., Hastings-on-Hudson NY 10706, United States

Entities with the same directors

Name Director Name Director Address
IAB INTERNET ADVERTISING BUREAU OF CANADA BRYAN SEGAL 155 TOWNSGATE DRIVE, THORNHILL ON L4L 8J5, Canada
CANADIAN ADVERTISING RESEARCH FOUNDATION BRYAN SEGAL 90 SHEPPARD AVE. EAST, SUITE 100, TORONTO ON M2N 3A1, Canada
PARTA CAPITAL CROISSANCE I INC. G. Edmund King 703-25 George Street, Toronto ON M5A 4L8, Canada
X-TERRA RESOURCES CORPORATION G. Edmund King 4 King Street West, Suite 1500, Toronto ON M5H 1B6, Canada
AURVISTA GOLD CORPORATION G. EDMUND KING 25 GEORGE STREET, SUITE 703, TORONTO ON M5A 4L8, Canada
NORVISTA CAPITAL CORPORATION G. EDMUND KING 1500 - 4 KING STREET WEST, TORONTO ON M5H 1B6, Canada
North Star Wellness Inc. G. Edmund King 1 Richmond Street West, Suite 702, Toronto ON M5H 3W4, Canada
STARSEED HOLDINGS INC. G. Edmund King 1 Richmond Street West, Suite 702, Toronto ON M5H 3W4, Canada
JumpTV Inc. G. SCOTT PATERSON 40 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
8360898 CANADA LTD. G. Scott Paterson 487 Adelaide Street West, Suite 200, Toronto ON M5V 1T4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4S 3E6

Similar businesses

Corporation Name Office Address Incorporation
Agence Engagement Labs Inc. 5605 Av. De Gaspé, Bureau 201, Montréal, QC H2T 2A4
Canadian Venezuelan Engagement Foundation 3470 Durocher Street, Suite 206, Montreal, QC H2X 2E1 2016-11-25
Canadian Collaborative for Engagement and Conflict Management Inc. 138 Flora Street, Ottawa, ON K1R 5R5 2020-07-27
Canadian Institute for Public Engagement 1735 Bellechasse Place, Ottawa, ON K1C 6W4 2005-02-18
Chinese Canadian Association for Civic Engagement 2104 Nipigon Drive, Oakville, ON L6H 4E3 2018-12-06
Knocks Engagement Ltd. 20 Scrivener Sq., Toronto, ON M4W 3X9 2018-08-09
Engagement Citoyen Inc. 1790 St-pierre, St-hyacinthe, QC J2T 1P5 2018-05-30
Engagement Analysis Inc. 6256 Ravine Way, Orleans, ON K1C 7G2 2007-12-05
Buffalo Head Indigenous Engagement Ltd. 211-201 Bannatyne Ave., Winnipeg, MB R3B 3P2 2020-03-25
Engagement Innovation & Sustainability Alliance Inc. 42 Alice St., Brantford, ON N3R 1Y2 2019-04-02

Improve Information

Please provide details on ENGAGEMENT LABS 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