Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) · Certified Analytics and Insights Professionals of Canada (CAIP Canada)

145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1

Overview

Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) (also known as Certified Analytics and Insights Professionals of Canada (CAIP Canada)) is a federal corporation in Ottawa incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 31, 2019 with corporation #11442724. The current entity status is . The registered office location is at 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1. The directors of the corporation include Michele Sexsmith, Jordan Levitin, Maxime Bourbonnais, Robert Wong, Yvonne Brouwers, Tawnya Bryden, Majid Khoury, John Tabone, Annie Pettit and Peter MacIntosh.

Corporation Information

ID11442724
Business Number789227733
Current NameProfessionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada)
Other NameCertified Analytics and Insights Professionals of Canada (CAIP Canada)
Address145 Spruce Street, Suite 202
Ottawa
ON K1R 6P1
ActCanada Not-for-profit Corporations Act (NFP Act)
Incorporation Date2019-05-31
Director Limits7-12

Corporation Directors

Director NameDirector Address
Michele Sexsmith33 Bloor St East, Suite 400, Toronto ON M4W 3H1, Canada
Jordan Levitin67 Wheeler Ave, Toronto ON M4L 3V3, Canada
Maxime Bourbonnais1470 Peel Street, Tower B, Suite 800, Montreal QC H3A 1T1, Canada
Robert Wong6 Oakridge Drive, Barrie ON L4N 5N7, Canada
Yvonne BrouwersSuite 201, 1615 10 Avenue SW, Calgary AB T3C 0J7, Canada
Tawnya BrydenATB Place, Suite 2100, 10020 100 Street NW, Edmonton AB T5J 0N3, Canada
Majid Khoury5272 Somerville Street, Vancouver BC V5W 3H4, Canada
John Tabone125 Glen Albert Drive, Toronto ON M4B 1J1, Canada
Annie Pettit2200 Yonge Street, 4th Floor, Toronto ON M4S 2C6, Canada
Peter MacIntoshSuite 5001, 7071 Bayers Road, Halifax NS B3L 2C2, Canada
Chuck Chakrapani4307 - 1 King St. W, Toronto ON M5H 1A1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2019-05-312019-10-09202-300 March Road, Ottawa, ON K2K 2E2

Annual Return Filings

YearMeeting DateType of Corporation
20252025-06-25Non-Soliciting / N'ayant pas recours à la sollicitation
20242024-06-19Non-Soliciting / N'ayant pas recours à la sollicitation
20232023-06-29Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Michele Sexsmith33 Bloor St East, Suite 400, Toronto ON M4W 3H1, Canada
Jordan Levitin67 Wheeler Ave, Toronto ON M4L 3V3, Canada
Maxime Bourbonnais1470 Peel Street, Tower B, Suite 800, Montreal QC H3A 1T1, Canada
Robert Wong6 Oakridge Drive, Barrie ON L4N 5N7, Canada
Yvonne BrouwersSuite 201, 1615 10 Avenue SW, Calgary AB T3C 0J7, Canada
Tawnya BrydenATB Place, Suite 2100, 10020 100 Street NW, Edmonton AB T5J 0N3, Canada
Majid Khoury5272 Somerville Street, Vancouver BC V5W 3H4, Canada
John Tabone125 Glen Albert Drive, Toronto ON M4B 1J1, Canada
Annie Pettit2200 Yonge Street, 4th Floor, Toronto ON M4S 2C6, Canada
Peter MacIntoshSuite 5001, 7071 Bayers Road, Halifax NS B3L 2C2, Canada
Chuck Chakrapani4307 - 1 King St. W, Toronto ON M5H 1A1, Canada

Corporations with the same officer (Chuck Chakrapani)

Corporation NameAddressIncorporation Date
Modern Stoicism Canada 7 Clarence Square, Toronto, ON M5V 1H12020-03-04

Corporations with the same officer (ROBERT WONG)

Corporation NameAddressIncorporation Date
Steffi J. Trading Inc. · Commerce Steffi J. Inc. 6661 Meteor Court, Mississauga, QC L5N7H91992-05-29
Montreal Chinese Community Council · Le Conseil Communautaire Chinois De Montreal 211 De La Gauchetiere Ouest, Suite 3016, Montreal, QC H2Z 1Z51984-05-30
rscom Sourcing Inc. 400 Webb Drive, Suite 1002, Mississauga, ON L5B 3Z72006-07-19
Eze Hosting Ltd. 400 Webb Drive, Suite 1002, Mississauga, ON L5B 3Z72006-08-21
7764839 Canada Inc. 4, Daumier, Candiac, QC J5R 6E82011-01-28
Agri-Neo Inc. · Agri-Néo Inc. 435 Horner Avenue, Unit 1, Toronto, ON M8W 4W32009-10-16
Angostura Canada Inc. 2200 - One Lombard Place, Winnipeg, MB R3B 0X72006-04-10
6599648 Canada Ltd. 400 Webb Drive, Suite 1002, Mississauga, ON L5B 3Z72006-07-18
8657157 Canada Inc. 6 Paddle Gate, Richmond Hill, ON L4E 3Y32013-10-08
Wong Family Holdings Ltd. 3433 West 10th Avenue, Vancouver, BC V6R 2E72024-05-20
Find all corporations with the same officer (ROBERT WONG)

Corporations with the same officer (Maxime Bourbonnais)

Corporation NameAddressIncorporation Date
Ux Research Inc. · Ux Recherche Inc. 1470, rue Peel, bureau 820, Montréal, QC H3A 1T12007-12-18

Corporations with the same officer (Annie Pettit)

Corporation NameAddressIncorporation Date
Eureka Foundation 393 University Ave., Suite 2000, Toronto, ON M5G 1E62008-12-30

Corporations with the same officer (Jordan Levitin)

Corporation NameAddressIncorporation Date
Canadians for Equal Marriage Inc. · Canadiens et Canadiennes pour le droit égal au mariage Inc. 491 Church Street, Suite 200, Toronto, ON M4Y 2C62004-06-11

Location Information

Street Address 145 Spruce Street, Suite 202
CityOttawa
ProvinceON
Postal CodeK1R 6P1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Conseil De Recherche Insights Canada Inc. · Canadian Research Insights Council Inc. 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12018-12-01

Corporations in the same postal code

Corporation NameAddressIncorporation Date
BF Aviation Holdings Inc. 200-145 Spruce Street, Ottawa, ON K1R 6P12024-07-29
10604208 Canada Inc. 205-145 Spruce Street, Ottawa, ON K1R 6P12018-01-29
Ottawa Aircraft Management Inc. 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P12025-09-08
Arboretum Arts Festival 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P12012-10-17
Operativ Inc. 105-145 Spruce Street, Ottawa, ON K1R 6P12004-06-11
ODR Gloves Inc. 205-145 Spruce St., Ottawa, ON K1R 6P12022-03-03
Manx Hospitality Group Inc. 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P12015-09-23
Ferrabee Ironworks Inc. 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P12010-07-23
10791199 Canada Inc. 204-145 Spruce Street, Ottawa, ON K1R 6P12018-05-18
Good Done Well 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P12005-08-31
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Ottawa Internet Exchange 1500 - 340 Albert Street, Ottawa, ON K1R 0A52002-10-01
D&H AI Consulting Inc. 1201-445 Laurier Avenue, Ottawa, ON K1R 0A22023-05-30
Spexwest Systems Inc. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A51993-08-03
First Mover Consulting Inc. 2301-445 Laurier Avenue West, Ottawa, ON K1R 0A22017-08-16
Her Cannabis, Inc. 703-445 Laurier Avenue West, Ottawa, ON K1R 0A22019-11-15
Today Media Inc. 445 Laurier Avenue West, Suite 2301, Ottawa, ON K1R 0A22017-05-18
Co-Operative Development Foundation of Canada · Fondation Du Developpement Cooperatif Du Canada 350 Sparks Street, Suite 906, Ottawa, ON K1R 0A4
Lyon Circle Enterprises Inc. 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A22010-10-19
Gladstone Consulting Group ltd. 2301-445 Laurier Ave W, Ottawa, ON K1R 0A22015-12-21
RJ-B3 Consulting Inc. 445 Laurier Avenue West, Apartment 501, Ottawa, ON K1R 0A22018-01-18
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Technology Professionals Canada · Technologues Professionnels Du Canada 7145 West Credit Avenue, Building 2 Suite 201, Mississauga, ON L5N 6J72016-01-13
Insigne Analytique Inc. · Insignia Analytics Inc. 1453 Rue Villeray, 307, Montréal, QC H2E 1G92024-07-08
Association canadienne des professionnels de l'immersion (ACPI) 170 Laurier, Bureau 1106, Ottawa, ON K1P 5V51979-10-29
Tomorrow's Professionals Inc. · Professionnels De Demain Inc. 3270 Boisclair Street, Brossard, QC J4Z2C21985-05-31
Health and Safety Professionals Canada · Professionnels De La Sante Et Securite Du Canada 20 Richmond St E, Suite 600-25, Toronto, ON M5C 2R91972-08-25
H3M Analytique Inc. · H3M Analytics Inc. 4 Place Ville Marie, 3rd floor, Montréal, QC H3B 2E72021-11-15
Institut Des Techniciens Et Technologistes Professionnels Et Diplomes Du Canada 985 Raymond Casgrain, App 1, Quebec, QC G1S 2E11954-11-23
Answer Analytics · répondre analytique 1918 Boulevard Saint Régis, Dorval, QC H9P 1H62017-03-20
Conseil Canadien des Professionnels Certifiés en Énergie Inc. 17665 Leslie St, unit 36, Newmarket, ON L3Y 3E32025-06-11
Volunteer Management Professionals of Canada · Professionnels en gestion de bénévoles du Canada 768 Chapman Blvd, Ottawa, ON K1G 1T91983-01-26

Improve Information

Do you have more infomration about Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada)? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.