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.
ID | 11442724 |
Business Number | 789227733 |
Current Name | Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) |
Other Name | Certified Analytics and Insights Professionals of Canada (CAIP Canada) |
Incorporation Date | 2019-05-31 |
Address | 145 Spruce Street, Suite 202 Ottawa ON K1R 6P1 |
Director Limits | 7-12 |
Director Name | Director Address |
---|---|
Michele Sexsmith | 33 Bloor St East, Suite 400, Toronto ON M4W 3H1, Canada |
Jordan Levitin | 67 Wheeler Ave, Toronto ON M4L 3V3, Canada |
Maxime Bourbonnais | 1470 Peel Street, Tower B, Suite 800, Montreal QC H3A 1T1, Canada |
Robert Wong | 6 Oakridge Drive, Barrie ON L4N 5N7, Canada |
Yvonne Brouwers | Suite 201, 1615 10 Avenue SW, Calgary AB T3C 0J7, Canada |
Tawnya Bryden | ATB Place, Suite 2100, 10020 100 Street NW, Edmonton AB T5J 0N3, Canada |
Majid Khoury | 5272 Somerville Street, Vancouver BC V5W 3H4, Canada |
John Tabone | 125 Glen Albert Drive, Toronto ON M4B 1J1, Canada |
Annie Pettit | 2200 Yonge Street, 4th Floor, Toronto ON M4S 2C6, Canada |
Peter MacIntosh | Suite 5001, 7071 Bayers Road, Halifax NS B3L 2C2, Canada |
Chuck Chakrapani | 4307 - 1 King St. W, Toronto ON M5H 1A1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2019-10-09 | current | 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 |
Act | 2019-05-31 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2019-05-31 | current | Active / Actif |
Name | 2019-05-31 | current | Certified Analytics and Insights Professionals of Canada (CAIP Canada) |
Name | 2019-05-31 | current | Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) |
Address | 2019-05-31 | 2019-10-09 | 202-300 March Road, Ottawa, ON K2K 2E2 |
Activity | 2019-05-31 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-06-19 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2023 | 2023-06-29 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2022 | 2022-06-27 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
Michele Sexsmith | 33 Bloor St East, Suite 400, Toronto ON M4W 3H1, Canada |
Jordan Levitin | 67 Wheeler Ave, Toronto ON M4L 3V3, Canada |
Maxime Bourbonnais | 1470 Peel Street, Tower B, Suite 800, Montreal QC H3A 1T1, Canada |
Robert Wong | 6 Oakridge Drive, Barrie ON L4N 5N7, Canada |
Yvonne Brouwers | Suite 201, 1615 10 Avenue SW, Calgary AB T3C 0J7, Canada |
Tawnya Bryden | ATB Place, Suite 2100, 10020 100 Street NW, Edmonton AB T5J 0N3, Canada |
Majid Khoury | 5272 Somerville Street, Vancouver BC V5W 3H4, Canada |
John Tabone | 125 Glen Albert Drive, Toronto ON M4B 1J1, Canada |
Annie Pettit | 2200 Yonge Street, 4th Floor, Toronto ON M4S 2C6, Canada |
Peter MacIntosh | Suite 5001, 7071 Bayers Road, Halifax NS B3L 2C2, Canada |
Chuck Chakrapani | 4307 - 1 King St. W, Toronto ON M5H 1A1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Eureka Foundation | 393 University Ave., Suite 2000, Toronto, ON M5G 1E6 | 2008-12-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Modern Stoicism Canada | 7 Clarence Square, Toronto, ON M5V 1H1 | 2020-03-04 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadians for Equal Marriage Inc. · Canadiens et Canadiennes pour le droit égal au mariage Inc. | 491 Church Street, Suite 200, Toronto, ON M4Y 2C6 | 2004-06-11 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Ux Research Inc. · Ux Recherche Inc. | 1470, rue Peel, bureau 820, Montréal, QC H3A 1T1 | 2007-12-18 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Leon Frazer & Associates Inc. | 26 Wellington Street East, Suite 800, Toronto, ON M5E 1S2 | |
Montreal Chinese Community Council · Le Conseil Communautaire Chinois De Montreal | 211 De La Gauchetiere Ouest, Suite 3016, Montreal, QC H2Z 1Z5 | 1984-05-30 |
8657157 Canada Inc. | 6 Paddle Gate, Richmond Hill, ON L4E 3Y3 | 2013-10-08 |
Agri-Neo Inc. · Agri-Néo Inc. | 435 Horner Avenue, Unit 1, Toronto, ON M8W 4W3 | 2009-10-16 |
7764839 Canada Inc. | 4, Daumier, Candiac, QC J5R 6E8 | 2011-01-28 |
Steffi J. Trading Inc. · Commerce Steffi J. Inc. | 6661 Meteor Court, Mississauga, QC L5N7H9 | 1992-05-29 |
rscom Sourcing Inc. | 400 Webb Drive, Suite 1002, Mississauga, ON L5B 3Z7 | 2006-07-19 |
Eze Hosting Ltd. | 400 Webb Drive, Suite 1002, Mississauga, ON L5B 3Z7 | 2006-08-21 |
Angostura Canada Inc. | 2200 - One Lombard Place, Winnipeg, MB R3B 0X7 | 2006-04-10 |
6599648 Canada Ltd. | 400 Webb Drive, Suite 1002, Mississauga, ON L5B 3Z7 | 2006-07-18 |
Find all corporations with the same officer (Robert Wong) |
Street Address |
145 Spruce Street, Suite 202 |
City | Ottawa |
Province | ON |
Postal Code | K1R 6P1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Conseil De Recherche Insights Canada Inc. · Canadian Research Insights Council Inc. | 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 | 2018-12-01 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Parable Communications Corp. | 145 Spruce Street West, Suite 101, Ottawa, ON K1R 6P1 | 1996-12-19 |
Trustly Canada, Inc. | 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 | 2020-09-15 |
BF Aviation Holdings Inc. | 200-145 Spruce Street, Ottawa, ON K1R 6P1 | 2024-07-29 |
10173932 Canada Inc. | 527 Bronson Avenue, Ottawa, ON K1R 6P1 | 2017-04-03 |
10791199 Canada Inc. | 204-145 Spruce Street, Ottawa, ON K1R 6P1 | 2018-05-18 |
8172137 Canada Ltd. | 100-145 Spruce Street, Ottawa, ON K1R 6P1 | 2012-04-19 |
Arboretum Arts Festival | 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 | 2012-10-17 |
Rainforest Alliance Canada | 145 Spruce Street, Suite 300, Ottawa, ON K1R 6P1 | 2009-02-26 |
Ollie Quinn Canada Incorporated | 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 | 2014-03-25 |
Ferrabee Ironworks Inc. | 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 | 2010-07-23 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Lyon Circle Enterprises Inc. | 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 | 2010-10-19 |
15963001 Canada Limited | 403- 445 Laurier Avenue West, Ottawa, ON K1R 0A2 | 2024-04-19 |
Supernatural Leadership Inc. | c/o 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 2021-05-13 |
RJ-B3 Consulting Inc. | 445 Laurier Avenue West, Apartment 501, Ottawa, ON K1R 0A2 | 2018-01-18 |
Gladstone Consulting Group ltd. | 2301-445 Laurier Ave W, Ottawa, ON K1R 0A2 | 2015-12-21 |
Elastio R&D (Canada) Inc. | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 2024-09-26 |
Wizards of OBS Canada, Inc. | 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 | 2023-12-27 |
Today Media Inc. | 445 Laurier Avenue West, Suite 2301, Ottawa, ON K1R 0A2 | 2017-05-18 |
D&H AI Consulting Inc. | 1201-445 Laurier Avenue, Ottawa, ON K1R 0A2 | 2023-05-30 |
Crystal Saphir Corporation | 445 Laurier Ave W, Unit 505, Ottawa, ON K1R 0A2 | 2020-04-20 |
Find all corporations in the same postal code |
Do you have more infomration about Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada)? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |