PERFORMING ARTS LODGES, TORONTO (PAL TORONTO) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on September 5, 1986 with corporation #2091950. The current entity status is . The registered office location is at 110 The Esplanade, Suite 328, Toronto, ON M5E 1X9. The directors of the corporation include Donald Cullen, Dale Barnes, Peter Whitaker, Ron Gabriel, Alan Cohen, Valerie Boyle, Grant Cowan, Roy Wordsworth, Jill Burns and Brian Kaulback.
| ID | 2091950 |
| Business Number | 119091361 |
| Current Name | PERFORMING ARTS LODGES, TORONTO (PAL TORONTO) |
| Address | 110 The Esplanade Suite 328 Toronto ON M5E 1X9 |
| Act | Canada Not-for-profit Corporations Act (NFP Act) |
| Incorporation Date | 1986-09-05 |
| Director Limits | 1-18 |
| Director Name | Director Address |
|---|---|
| DONALD CULLEN | 10 Sarnia Avenue, Toronto ON M6P 3R3, Canada |
| DALE BARNES | 110 THE ESPLANADE, #903, TORONTO ON M5E 1X9, Canada |
| DALE BARNES | 110 THE ESPLANADE, #903, TORONTO ON M5E 1X9, Canada |
| Peter Whitaker | 31 Tichester Road, Apt. 1506, Toronto ON M5P 3L8, Canada |
| RON GABRIEL | 109 Jackman Avenue, Toronto ON M4K 2X8, Canada |
| Alan Cohen | 110 The Esplanade, Unit 623, Toronto ON M5E 1X9, Canada |
| Valerie Boyle | 71 Lowrey Avenue S., Cambridge ON N1R 4Z7, Canada |
| Grant Cowan | 9 Deer Park Crescent, Apt. 1606, Toronto ON M4V 2C4, Canada |
| ROY WORDSWORTH | 110 THE ESPLANADE, #905, TORONTO ON M5E 1X9, Canada |
| DONALD CULLEN | 10 Sarnia Avenue, Toronto ON M6P 3R3, Canada |
| ROY WORDSWORTH | 110 THE ESPLANADE, #905, TORONTO ON M5E 1X9, Canada |
| JILL BURNS | 110 THE ESPLANADE, #913, TORONTO ON M5E 1X9, Canada |
| Brian Kaulback | 110 The Esplanade, Unit 904, Toronto ON M5E 1X9, Canada |
| MIGNON ELKINS | 110 THE ESPLANADE, #721, TORONTO ON M5E 1X9, Canada |
| Grant Cowan | 9 Deer Park Crescent, Apt. 1606, Toronto ON M4V 2C4, Canada |
| BOB KEMP | 79 Richmond Street East, TORONTO ON M5C 3A6, Canada |
| MIGNON ELKINS | 110 THE ESPLANADE, #721, TORONTO ON M5E 1X9, Canada |
| JILL BURNS | 110 THE ESPLANADE, #913, TORONTO ON M5E 1X9, Canada |
| RON GABRIEL | 109 Jackman Avenue, Toronto ON M4K 2X8, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Address | 2023-03-23 | 2025-01-21 | 100 ESPLANADE, Suite 328, TORONTO, ON M5E 1X9 |
| Address | 2014-12-23 | 2023-03-23 | 100 ESPLANADE, TORONTO, ON M5W 1X9 |
| Activity | 2014-12-23 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
| Address | 2011-03-31 | 2014-12-23 | 110 ESPLANADE, SUITE 328, TORONTO, ON M5E 1X9 |
| Activity | 2010-08-20 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
| Activity | 2008-07-23 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
| Activity | 2008-05-13 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
| Activity | 2007-07-26 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
| Activity | 2006-08-09 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
| Name | 2003-05-26 | 2014-12-23 | PERFORMING ARTS LODGES, TORONTO (PAL TORONTO) |
| Activity | 2003-05-26 | current | Amendment / Modification - Name. |
| Activity | 2001-07-19 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
| Activity | 2000-06-02 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
| Name | 1998-09-02 | 2003-05-26 | PERFORMING ARTS LODGES OF CANADA |
| Name | 1995-11-01 | 1995-11-01 | PERFORMING ARTS LODGES OF CANADA |
| Act | 1986-09-05 | 2014-12-23 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
| Status | 1986-09-05 | 2014-12-23 | Active / Actif |
| Name | 1986-09-05 | 1998-09-02 | PERFORMING ARTS LODGES (ONTARIO) INC. |
| Address | 1986-09-05 | 2011-03-31 | 40 RICHVIEW RD., SUITE 310, ISLINGTON, ON N9A 5C1 |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 2024 | 2024-06-13 | Soliciting / Ayant recours à la sollicitation |
| 2023 | 2023-06-22 | Soliciting / Ayant recours à la sollicitation |
| 2022 | 2022-06-23 | Soliciting / Ayant recours à la sollicitation |
| Director Name | Director Address |
|---|---|
| DONALD CULLEN | 10 Sarnia Avenue, Toronto ON M6P 3R3, Canada |
| DALE BARNES | 110 THE ESPLANADE, #903, TORONTO ON M5E 1X9, Canada |
| DALE BARNES | 110 THE ESPLANADE, #903, TORONTO ON M5E 1X9, Canada |
| Peter Whitaker | 31 Tichester Road, Apt. 1506, Toronto ON M5P 3L8, Canada |
| RON GABRIEL | 109 Jackman Avenue, Toronto ON M4K 2X8, Canada |
| Alan Cohen | 110 The Esplanade, Unit 623, Toronto ON M5E 1X9, Canada |
| Valerie Boyle | 71 Lowrey Avenue S., Cambridge ON N1R 4Z7, Canada |
| Grant Cowan | 9 Deer Park Crescent, Apt. 1606, Toronto ON M4V 2C4, Canada |
| ROY WORDSWORTH | 110 THE ESPLANADE, #905, TORONTO ON M5E 1X9, Canada |
| DONALD CULLEN | 10 Sarnia Avenue, Toronto ON M6P 3R3, Canada |
| ROY WORDSWORTH | 110 THE ESPLANADE, #905, TORONTO ON M5E 1X9, Canada |
| JILL BURNS | 110 THE ESPLANADE, #913, TORONTO ON M5E 1X9, Canada |
| Brian Kaulback | 110 The Esplanade, Unit 904, Toronto ON M5E 1X9, Canada |
| MIGNON ELKINS | 110 THE ESPLANADE, #721, TORONTO ON M5E 1X9, Canada |
| Grant Cowan | 9 Deer Park Crescent, Apt. 1606, Toronto ON M4V 2C4, Canada |
| BOB KEMP | 79 Richmond Street East, TORONTO ON M5C 3A6, Canada |
| MIGNON ELKINS | 110 THE ESPLANADE, #721, TORONTO ON M5E 1X9, Canada |
| JILL BURNS | 110 THE ESPLANADE, #913, TORONTO ON M5E 1X9, Canada |
| RON GABRIEL | 109 Jackman Avenue, Toronto ON M4K 2X8, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Pal Retirement/Extended Care Corporation | 110 The Esplanade, Suite 328, Toronto, ON M5E 1X9 | 2002-11-22 |
| Dale Barnes Management Media Consultants Ltd. | 76 Edouard Vii, St. Philippe De Laprairie, QC | 1976-05-19 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Ecoval Technologies Inc. | 3600 Boul Du Tricentenaire, Pointe Aux Trembles, QC H1B5M8 | 1991-12-01 |
| Element AI Inc. · Élément AI Inc. | 6650 rue St-Urbain, bureau 500, Montréal, QC H2S 3G9 | 2016-08-16 |
| C.S.A.L. - Canadian Social Analysts Limited | 81 Victoria Street, London, ON N6A2B1 | 1972-03-06 |
| 134529 Canada Inc. | 800 Dorchester Boul West, Suite 1410, Montreal, QC H3B1X9 | 1984-08-08 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Artword Cultural Projects | 128 Portland St., Toronto, ON M5V 2N5 | 2006-12-08 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 9293914 Canada Inc. | 1613 Robillard Rd, Mississauga, ON L5J 3K8 | 2015-05-13 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Canadian International Faith & Family Foundation | 80 Malvern Avenue, Toronto, ON M4E 3E5 | 2021-06-16 |
| Street Address |
110 The Esplanade Suite 328 |
| City | Toronto |
| Province | ON |
| Postal Code | M5E 1X9 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Pal Retirement/Extended Care Corporation | 110 The Esplanade, Suite 328, Toronto, ON M5E 1X9 | 2002-11-22 |
| Dor Productions Ltd. | 110 The Esplanade, Suite 324, Toronto, ON M5E 1X9 | 2016-04-25 |
| Telemark Media Productions Inc. | 110 The Esplanade #323, Toronto, ON M5E 1X9 | 2020-04-23 |
| Vaultstudios Canada Ltd. | 110 The Esplanade, Suite 217, Toronto, ON M5E 1X9 | 2002-10-03 |
| Afro Underground Inc. | 110 the Esplanade, Suite 602, Toronto, ON M5E 1X9 | 2022-03-21 |
| Creative Enough Inc. | 110 The Esplanade, Apt 717, Toronto, ON M5E 1X9 | 2021-01-24 |
| SAG Media Labs Inc. | 110 The Esplanade, unit 319, Toronto, ON M5E 1X9 | 2022-08-12 |
| Www Theatre Canada Inc. | 110 The Esplanade, Suite 414, Toronto, ON M5E 1X9 | 2000-04-04 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| NS Visionary Inc. | 1613-1 Market St., Toronto, ON M5E 0A2 | 2024-11-11 |
| Pet Logics Canada Inc. | 1201- 1 Market Street, Toronto, ON M5E 0A2 | 2021-02-03 |
| Bors Holdings Inc. | 1 Market Street Unit #2502, Toronto, ON M5E 0A2 | 2024-04-04 |
| Emilie Leblanc Consulting Inc. | 2004-1 Market Street, Toronto, ON M5E 0A2 | 2020-01-07 |
| Bored Sundays Inc. | 1209-1 Market St, Toronto, ON M5E 0A2 | 2022-04-02 |
| 14164890 Canada Ltd. | 2211-1 Market Street, Toronto, ON M5E 0A2 | 2022-06-28 |
| Merchant Sons Inc. | 629-1 Market Street, Toronto, ON M5E 0A2 | 2016-08-11 |
| 12952327 Canada Inc. | 1107 - 1 Market Street, Toronto, ON M5E 0A2 | 2021-04-22 |
| Coeptis Entertainment R US Incorporated | 1 Market St, 2807, Toronto, ON M5E 0A2 | 2023-03-09 |
| Ecodex Inc. | 704 - 1 Market Street, Toronto, ON M5E 0A2 | 2023-08-18 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| The Arts and Letters Club of Toronto Foundation | 14 Elm Street, Toronto, ON M5G 1G7 | 2013-02-19 |
| Toronto Friends of the Visual Arts | 150 Balmoral Avenue, 105, Toronto, ON M4V 1J4 | 2000-09-26 |
| Eglise Baptiste de la Saintete de Toronto · Toronto Holiness Baptist Church | 1160 Birchmount Road unit 2B, Toronto, ON M1P 2B8 | 2008-01-09 |
| Toronto General Insurance Company · Compagnie D'Assurance Toronto Generale | Terminal A, P.O.Box 4030, Toronto, ON M5W1K4 | 1937-03-31 |
| Toronto Electronic Arts and Music Society | 20 Salvador Allende Court, #7, Toronto, ON M6G 0A3 | 2022-09-28 |
| Pcc Performance Contracting Consultants Toronto Ltd. | 5465 Queen Mary Road, Suite 495, Montreal, QC H3X1V5 | 1982-07-14 |
| Toronto Sargam School of Performing Arts Inc. | 4347 Forest Fire Lane, Mississauga, ON L4W 3P2 | 2020-01-15 |
| Toronto Martial Arts Academy | 815 Midland Ave Suite 202, Scarborough, ON M1K 4E8 | 2014-12-17 |
| Sing! The Toronto Vocal Arts Festival | 22 Rainsford Rd, Toronto, ON M4L 3N4 | 2011-12-05 |
| Toronto Festival of Arts, Culture and Creativity | 350 King Street West, 4th Floor, Toronto, ON M5V 3X5 | 2005-12-28 |
Do you have more infomration about Performing Arts Lodges, Toronto (Pal Toronto)? 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. |