Unifor Social Justice Fund · Le fonds de justice sociale d'Unifor

115 Gordon Baker Road, Toronto, ON M2H 0A8

Overview

Unifor Social Justice Fund (also known as Le fonds de justice sociale d'Unifor) 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 December 17, 1990 with corporation #2672359. The current entity status is . The registered office location is at 115 Gordon Baker Road, Toronto, ON M2H 0A8. The directors of the corporation include David Cassidy, Naureen Rizvi, Mohamad Alsadi, Jean Augustine, Gavin McGarrigle, Susan Eng, Renaud Gagné, Benoit Lapointe, Linda MacNeil and Lana Payne.

Corporation Information

ID2672359
Business Number873370233
Current NameUnifor Social Justice Fund
Other NameLe fonds de justice sociale d'Unifor
Incorporation Date1990-12-17
Address115 Gordon Baker Road
Toronto
ON M2H 0A8
Director Limits3-8

Corporation Directors

Director NameDirector Address
David Cassidy1855 Turner Road, Windsor ON N8W 3K2, Canada
Naureen Rizvi115 Gordon Road, Toronto ON M2H 0A8, Canada
Mohamad Alsadi115 Gordon Road, Toronto ON M2H 0A8, Canada
Jean Augustine2067 Lake Shore Boulevard West, Suite 1201, Toronto ON M8V 4B8, Canada
Gavin McGarrigle326 12th Street, New Westminster BC V3M 4H5, Canada
SUSAN ENG537 Brunswick Avenue, TORONTO ON M5R 2Z6, Canada
Renaud Gagné565 Boulevard Cremazie Est Suite 10100, Montreal QC H2M 2W1, Canada
Benoit Lapointe4514 Melrose, Montreal QC H4A 2S9, Canada
Linda MacNeil63 Otter Lake Court, Halifax NS B3S 1M1, Canada
LANA PAYNE115 Gordon Road, Toronto ON M2H 0A8, Canada
Mohamad Alsadi205 Placer Court, Toronto ON M2H 3H9, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2021-08-17current115 Gordon Baker Road, Toronto, ON M2H 0A8
Act2014-04-22currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-04-22currentActive / Actif
Name2014-04-22currentUnifor Social Justice Fund
Name2014-04-22currentLe fonds de justice sociale d'Unifor
Address2014-04-22current205 PLACER COURT, TORONTO, ON M2H 3H9
Address2014-04-222021-08-17205 PLACER COURT, TORONTO, ON M2H 3H9
Activity2014-04-22currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Address2007-03-312014-04-22205 PLACER COURT, WILLOWDALE, ON M2H 3H9
Activity2003-05-14currentAmendment / Modification - .
Act1990-12-172014-04-22Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1990-12-172014-04-22Active / Actif
Name1990-12-172014-04-22LES FONDS DE JUSTICE SOCIALE DES TCA
Name1990-12-172014-04-22CAW SOCIAL JUSTICE FUND
Address1990-12-172007-03-31205 PLACER COURT, WILLOWDALE, ON M2H 3H9
Activity1990-12-17currentIncorporation / Constitution en société - .
Act1990-12-161990-12-17Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20242023-11-09Non-Soliciting / N'ayant pas recours à la sollicitation
20232022-11-09Non-Soliciting / N'ayant pas recours à la sollicitation
20222021-11-09Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
David Cassidy1855 Turner Road, Windsor ON N8W 3K2, Canada
Naureen Rizvi115 Gordon Road, Toronto ON M2H 0A8, Canada
Mohamad Alsadi115 Gordon Road, Toronto ON M2H 0A8, Canada
Jean Augustine2067 Lake Shore Boulevard West, Suite 1201, Toronto ON M8V 4B8, Canada
Gavin McGarrigle326 12th Street, New Westminster BC V3M 4H5, Canada
SUSAN ENG537 Brunswick Avenue, TORONTO ON M5R 2Z6, Canada
Renaud Gagné565 Boulevard Cremazie Est Suite 10100, Montreal QC H2M 2W1, Canada
Benoit Lapointe4514 Melrose, Montreal QC H4A 2S9, Canada
Linda MacNeil63 Otter Lake Court, Halifax NS B3S 1M1, Canada
LANA PAYNE115 Gordon Road, Toronto ON M2H 0A8, Canada
Mohamad Alsadi205 Placer Court, Toronto ON M2H 3H9, Canada

Corporations with the same officer (Mohamad Alsadi)

Corporation NameAddressIncorporation Date
Unifor Humanity Fund · Le Fonds humanitaire d'Unifor 205 Placer Court, Toronto, ON M2H 3H91991-07-11

Corporations with the same officer (BENOIT LAPOINTE)

Corporation NameAddressIncorporation Date
Les Entreprises B.G. & P. Lapointe Inc. 47 Rue Beaupied, Comte Joliette, Notre-Dame Des Prairies, QC J6E1A61979-07-31
3201457 Canada inc. 3377 Griffith, Saint-Laurent, QC H4T 1W5
3201457 Canada Inc. 3720 boul.St-Elzéar, ouest #1202, Laval, QC H7P 0G7
Labesoft Holding Corporation 5196 Rue Fabre, Montréal, QC H2J 3W52023-08-25
Atlas Automatique Inc. · Atlas Automatic Inc. 3377 Griffith, Saint-Laurent, QC H4T 1W51979-08-10
KoolReplay Picture and Video Systems Inc. · Systèmes photos et vidéos KoolReplay Inc. 560 Avenue de L'Église, Dorval, QC H9S 1R12016-02-29
Unifor Humanity Fund · Le Fonds humanitaire d'Unifor 205 Placer Court, Toronto, ON M2H 3H91991-07-11

Corporations with the same officer (Lana Payne)

Corporation NameAddressIncorporation Date
Unifor Humanity Fund · Le Fonds humanitaire d'Unifor 205 Placer Court, Toronto, ON M2H 3H91991-07-11
11477498 Canada Association 115 Gordon Baker Road, Toronto, ON M2H 0A82019-06-21

Corporations with the same officer (LINDA MACNEIL)

Corporation NameAddressIncorporation Date
S.M.I. Support Measures Inc. 2650 Queensview Dr., Ottawa, ON K2B 8H61984-07-09

Corporations with the same officer (Jean Augustine)

Corporation NameAddressIncorporation Date
Jean Augustine Centre for Young Women’s Empowerment 101 Portland Street, Etobicoke, ON M8Y 1B12016-05-20
Build Our Wealth 59 East Liberty Street, Unit 111, Liberty Tower 1, Toronto, ON M6K 3R12011-05-13
National Collaboration for Youth Mental Health 251 Bank Street, Ottawa, ON K2P 1X22019-04-10
12300826 Canada Society 58 Sparks Street, Ottawa, ON K1P 5A52020-08-26
Beautiful World Canada Foundation 620 Wilson Ave., Unit 503, Toronto, ON M3K 1Z32011-08-24

Corporations with the same officer (Susan Eng)

Corporation NameAddressIncorporation Date
Pharmaceutical Advertising Advisory Board - · Conseil Consultatif De Publicite Pharmaceutique 1305 Pickering Parkway, Pickering, ON L1V 3P21976-01-20
Chinese Canadian National Council (CCNC) 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B82019-08-29
Unifor Humanity Fund · Le Fonds humanitaire d'Unifor 205 Placer Court, Toronto, ON M2H 3H91991-07-11
The Ontario Patch Works Inc. 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C31999-08-26

Corporations with the same officer (Renaud Gagné)

Corporation NameAddressIncorporation Date
11477498 Canada Association 115 Gordon Baker Road, Toronto, ON M2H 0A82019-06-21
Unifor Humanity Fund · Le Fonds humanitaire d'Unifor 205 Placer Court, Toronto, ON M2H 3H91991-07-11

Location Information

Street Address 115 Gordon Baker Road
CityToronto
ProvinceON
Postal CodeM2H 0A8
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
11477498 Canada Association 115 Gordon Baker Road, Toronto, ON M2H 0A82019-06-21
149427 Canada Ltd. 115 Gordon Baker Road, Toronto, ON M2H 3R61986-03-07

Corporations in the same postal code

Corporation NameAddressIncorporation Date
13371735 Canada Inc. 7 Queen Magdalene Place, Toronto, ON M2H 0A62021-09-23
Canoe International Logistics Canada Co Limited 5th Floor - 205 Placer Ct, North York, ON M2H 0A92021-12-19
Oak Union Contracting Inc. 205 Placer Ct, Unit 203, North York, ON M2H 0A92024-04-11
New Ergo Life Inc. 205 Placer Court, Unit 202, Toronto, ON M2H 0A92023-10-31
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A62018-08-28
Evergreen Path Immigration Inc. Unit 217 205 Placer Ct, North York, ON M2H 0A92024-09-19
North America Gemological Laboratory Ltd. Unit 201A, 205 Placer Court, North York, ON M2H 0A92022-06-09
Avello Marketing Inc. 205 Placer Court, Unit 401, Toronto, ON M2H 0A92023-10-31
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A62019-03-06
Canada-China International Institute for Cultural Studies of Chinese Traditional Medicine 205 Placer Court Unit 317, North York, ON M2H 0A92024-08-22
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canadian Journal of Law and Justice · Revue Canadienne de Justice et Droit 2447 John Campbell, LaSalle, QC H8N 1C52018-08-01
Psac Social Justice Fund · Fonds De Justice Sociale De L'Afpc 233 Gilmour St, Ottawa, ON K2P 0P22005-12-16
Center for Comparative Aboriginal Law & Justice · Centre De Droit Compare Et De Justice Autochtones 45 Edina Street, Ottawa, ON K1Y 3P11989-05-30
Fondation d'Accès à la justice des Canadiens d'origine Sud-Asiatique 2402 Tangreen Trail, Pickering, ON L1X 0G62023-11-02
Canadians for Justice and Peace in the Middle East (CJPME) 580 Sainte-Croix Ave Suite 060, Montreal, QC H4L 3X52007-02-06
Reach-Equality and Justice for People With Disabilities 554 King Edward Street, Ottawa, ON K1N 6N5
Social Justice Programs · Reseau de Justice Sociale 330 Cooper Street, Ottawa, ON K2P 0G72018-06-19
The International Youth for Peace and Justice Tour · La Tournee Internationale Jeunesse Pour La Paix Et La Justice 1435 City Councillors, Suite 31, Montreal, QC H3A2E41986-03-25
ComitÉ Pour La DÉMocratie Et La Justice Au Cambodge 7188 De Nancy, MontrÉAl, QC H3R 2L72002-01-25
Canadian Association for Access to Justice (CAAJ) · Association Canadienne pour l'Accès à la Justice (ACAJ) 100 High Park Avenue, #2117, Toronto, ON M6P 2S22024-12-07

Improve Information

Do you have more infomration about Unifor Social Justice Fund? 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.