LAMBDA ALPHA INTERNATIONAL - SIMCOE CHAPTER is a business entity registered at Corporations Canada, with entity identifier is 9734694. The registration start date is September 8, 2016. The current status is Active.
Corporation ID | 9734694 |
Business Number | 751485327 |
Corporation Name | LAMBDA ALPHA INTERNATIONAL - SIMCOE CHAPTER |
Registered Office Address |
24 Wellesley Street West Suite 1712 Toronto ON M4Y 2X6 |
Incorporation Date | 2016-09-08 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
LORETTA RYAN | 234 EGLINTON AVENUE EAST, SUITE 201, TORONTO ON M4P 1K5, Canada |
LAURA TAYLOR | 4700 KEELE STREET, HNES 263D, TORONTO ON M3J 1P3, Canada |
ROBERT GLOVER | 3 CHURCH STREET, SUITE 200, TORONTO ON M5E 1M2, Canada |
PAUL FERRIS | 11 CHURCH STREET, SUITE 302, TORONTO ON M5E 1W1, Canada |
JULIAN JACOBS | 36 EGLINTON AVENUE EAST, 7th FLOOR, TORONTO ON M4R 1A1, Canada |
IN (JASON) PARK | 250 YONGE STREET, SUITE 2302, TORONTO ON M5B 2L7, Canada |
BRONWYN KROG | 1 BEDFORD ROAD, SUITE 2501, TORONTO ON M5R 2B5, Canada |
RUSSELL MATHEW | 30 ST. PATRICK STREET, SUITE 100, TORONTO ON M5T 3A3, Canada |
R SCOTT BURNS | 57 WINEVA AVENUE, TORONTO ON M4E 2T1, Canada |
Agnieszka Wloch | 500-90 Sheppard Avenue East, Toronto ON M2N 3A1, Canada |
DAVID MCKAY | 7050 WESTON ROAD, SUITE 230, WOODBRIDGE ON L4L 8G7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-09-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2016-09-08 | current | 24 Wellesley Street West, Suite 1712, Toronto, ON M4Y 2X6 |
Name | 2016-09-08 | current | LAMBDA ALPHA INTERNATIONAL - SIMCOE CHAPTER |
Status | 2016-09-08 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-09-08 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-27 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2018-12-04 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-01-16 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2016-11-29 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Publish West Inc. | 24 Wellesley Street West, Suite 2201, Toronto, ON M4Y 2X6 | 2002-08-26 |
Lifecycle Capital Partners Inc. | 24 Wellesley Street West, Suite 2110, Toronto, ON M4Y 2X6 | 2011-04-07 |
7988826 Canada Inc. | 24 Wellesley Street West, Suite 2406, Toronto, ON M4Y 2X6 | 2011-10-03 |
Digital Assets International Inc. | 24 Wellesley Street West, 2607, Toronto, ON M4Y 2X6 | 2016-09-16 |
Edikit Inc. | 24 Wellesley Street West, Unit 2203, Toronto, ON M4Y 2X6 | 2018-01-31 |
Ebony Magic Productions Inc. | 24 Wellesley Street West, Unit 710, Toronto, ON M4Y 2X6 | 2017-10-16 |
Tartan Ai Ltd. | 24 Wellesley Street West, Unit 1613, Toronto, ON M4Y 2X6 | 2019-07-12 |
Blue Pilot Ventures Inc. | 24 Wellesley Street West, Unit:507, Toronto, ON M4Y 2X6 | 2020-07-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hexcelon International Corporation | 2309 - 24 Wellesley St West, Toronto, ON M4Y 2X6 | 2019-05-13 |
Salutech Limited | 905-24 Wellesley Street West, Toronto, ON M4Y 2X6 | 2018-12-05 |
Cswm Consulting Limited | 1211 - 24 Wellesley Street West, Toronto, ON M4Y 2X6 | 2018-07-13 |
10860255 Canada Ltd. | 24 Wellesley W, Apt. 1414, Toronto, ON M4Y 2X6 | 2018-06-26 |
Dulcet Lullaby Inc. | 1809-24 Wellesley Street West, Toronto, ON M4Y 2X6 | 2018-02-13 |
9913319 Canada Inc. | 504-24 Wellesley Street West, Toronto, ON M4Y 2X6 | 2016-09-20 |
Pl Global Marketing Inc. | 24 Wellesley St W Apt 1008, Toronto, ON M4Y 2X6 | 2016-03-18 |
Velvet International Ltd. | 24 Wellesley St.w Apt 2110, Toronto, ON M4Y 2X6 | 2014-12-10 |
8789843 Canada Limited | 24 Wellesley St. West, Suite 2908, Toronto, ON M4Y 2X6 | 2014-02-14 |
Ebounties Inc. | 1102-24 Wellesley St. W., Toronto, ON M4Y 2X6 | 2012-07-30 |
Find all corporations in postal code M4Y 2X6 |
Name | Address |
---|---|
LORETTA RYAN | 234 EGLINTON AVENUE EAST, SUITE 201, TORONTO ON M4P 1K5, Canada |
LAURA TAYLOR | 4700 KEELE STREET, HNES 263D, TORONTO ON M3J 1P3, Canada |
ROBERT GLOVER | 3 CHURCH STREET, SUITE 200, TORONTO ON M5E 1M2, Canada |
PAUL FERRIS | 11 CHURCH STREET, SUITE 302, TORONTO ON M5E 1W1, Canada |
JULIAN JACOBS | 36 EGLINTON AVENUE EAST, 7th FLOOR, TORONTO ON M4R 1A1, Canada |
IN (JASON) PARK | 250 YONGE STREET, SUITE 2302, TORONTO ON M5B 2L7, Canada |
BRONWYN KROG | 1 BEDFORD ROAD, SUITE 2501, TORONTO ON M5R 2B5, Canada |
RUSSELL MATHEW | 30 ST. PATRICK STREET, SUITE 100, TORONTO ON M5T 3A3, Canada |
R SCOTT BURNS | 57 WINEVA AVENUE, TORONTO ON M4E 2T1, Canada |
Agnieszka Wloch | 500-90 Sheppard Avenue East, Toronto ON M2N 3A1, Canada |
DAVID MCKAY | 7050 WESTON ROAD, SUITE 230, WOODBRIDGE ON L4L 8G7, Canada |
Name | Director Name | Director Address |
---|---|---|
OZ Clean Inc. | David McKay | 725 Southmore Drive West, Ottawa ON K1V 7A2, Canada |
Entertainment Cargo Inc. | DAVID MCKAY | 8-151 BRUNEL ROAD, MISSISSAUGA ON L4Z 2H6, Canada |
Business/Higher Education Roundtable · Table ronde des affaires et de l'enseignement superieur | David McKay | Royal Bank of Canada, Royal Bank Plaza, 200 Bay Street, Toronto ON M5J 2J5, Canada |
IRELAND PARK FOUNDATION | LORETTA RYAN | 147 MAPLEWOOD AVENUE, TORONTO ON M6C 1J8, Canada |
Canadian Water Quality Association | Paul Ferris | 5 Elliot Road, Rothesay NB E2G 2B5, Canada |
RON ELLIS TEAM CANADA FOUNDATION | PAUL FERRIS | 66 LYALL AVNEUE, TORONTO ON M4E 1W3, Canada |
CANADIAN ASSOCIATION OF WELL BEING | ROBERT GLOVER | RR#2, P.O BOX 195, ARNPRIOR ON K7S 1A2, Canada |
City | TORONTO |
Post Code | M4Y 2X6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lambda Chi Alpha Educational Foundation | 1 Toronto Street, Suite 808 Boc 19, Toronto, ON M5C 2V6 | 1993-06-09 |
Les Jeux Alpha International Inc. | 8241 Keele Street, Unit 15, Concord, ON L4K 1Z5 | 1980-11-10 |
Lambda Chi Alpha (uwo) Corporation | 1 Toronto Street, Suite 808 Box 19, Toronto, ON M5C 2V6 | 2008-04-25 |
Lambda General Contractors Inc. | 4700 De La Savane, Montreal, QC H4P 1T7 | 1981-02-13 |
Women In Aviation, Ottawa-gatineau Chapter (chapter), A Chapter of Women In Aviation International, Daytona Beach, Florida (wai). | 330 Sparks St., Ottawa, ON K1A 0N8 | 2004-05-31 |
The Canada Chapter of Kappa Alpha Psi Fraternity, Incorporated | 10 Four Seasons Place, Unit 510c, Toronto, ON M9B 6H7 | 2020-02-07 |
Electroniques Lambda (canada) Inc. | 1000 De La GauchetiÈre West, Suite 2900, Montreal, QC H3B 4W5 | 1970-03-13 |
La Fondation Lambda Pour L'excellence | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1992-11-16 |
Women In Aviation, Northern Spirit Chapter, A Chapter of Women In Aviation, International, Daytona Beach, Florida | 302-215 Greenway Crescent West, Winnipeg, MB R2Y 0L4 | 2002-03-01 |
Lambda Platform Canada Inc. | 40 Brock Sud, Montreal, QC H4X 2E5 | 1989-06-30 |
Please provide details on LAMBDA ALPHA INTERNATIONAL - SIMCOE CHAPTER 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 |