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.
ID | 2672359 |
Business Number | 873370233 |
Current Name | Unifor Social Justice Fund |
Other Name | Le fonds de justice sociale d'Unifor |
Incorporation Date | 1990-12-17 |
Address | 115 Gordon Baker Road Toronto ON M2H 0A8 |
Director Limits | 3-8 |
Director Name | Director Address |
---|---|
David Cassidy | 1855 Turner Road, Windsor ON N8W 3K2, Canada |
Naureen Rizvi | 115 Gordon Road, Toronto ON M2H 0A8, Canada |
Mohamad Alsadi | 115 Gordon Road, Toronto ON M2H 0A8, Canada |
Jean Augustine | 2067 Lake Shore Boulevard West, Suite 1201, Toronto ON M8V 4B8, Canada |
Gavin McGarrigle | 326 12th Street, New Westminster BC V3M 4H5, Canada |
SUSAN ENG | 537 Brunswick Avenue, TORONTO ON M5R 2Z6, Canada |
Renaud Gagné | 565 Boulevard Cremazie Est Suite 10100, Montreal QC H2M 2W1, Canada |
Benoit Lapointe | 4514 Melrose, Montreal QC H4A 2S9, Canada |
Linda MacNeil | 63 Otter Lake Court, Halifax NS B3S 1M1, Canada |
LANA PAYNE | 115 Gordon Road, Toronto ON M2H 0A8, Canada |
Mohamad Alsadi | 205 Placer Court, Toronto ON M2H 3H9, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2021-08-17 | current | 115 Gordon Baker Road, Toronto, ON M2H 0A8 |
Act | 2014-04-22 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-04-22 | current | Active / Actif |
Name | 2014-04-22 | current | Unifor Social Justice Fund |
Name | 2014-04-22 | current | Le fonds de justice sociale d'Unifor |
Address | 2014-04-22 | current | 205 PLACER COURT, TORONTO, ON M2H 3H9 |
Address | 2014-04-22 | 2021-08-17 | 205 PLACER COURT, TORONTO, ON M2H 3H9 |
Activity | 2014-04-22 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Address | 2007-03-31 | 2014-04-22 | 205 PLACER COURT, WILLOWDALE, ON M2H 3H9 |
Activity | 2003-05-14 | current | Amendment / Modification - . |
Act | 1990-12-17 | 2014-04-22 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1990-12-17 | 2014-04-22 | Active / Actif |
Name | 1990-12-17 | 2014-04-22 | LES FONDS DE JUSTICE SOCIALE DES TCA |
Name | 1990-12-17 | 2014-04-22 | CAW SOCIAL JUSTICE FUND |
Address | 1990-12-17 | 2007-03-31 | 205 PLACER COURT, WILLOWDALE, ON M2H 3H9 |
Activity | 1990-12-17 | current | Incorporation / Constitution en société - . |
Act | 1990-12-16 | 1990-12-17 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2023-11-09 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2023 | 2022-11-09 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2022 | 2021-11-09 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
David Cassidy | 1855 Turner Road, Windsor ON N8W 3K2, Canada |
Naureen Rizvi | 115 Gordon Road, Toronto ON M2H 0A8, Canada |
Mohamad Alsadi | 115 Gordon Road, Toronto ON M2H 0A8, Canada |
Jean Augustine | 2067 Lake Shore Boulevard West, Suite 1201, Toronto ON M8V 4B8, Canada |
Gavin McGarrigle | 326 12th Street, New Westminster BC V3M 4H5, Canada |
SUSAN ENG | 537 Brunswick Avenue, TORONTO ON M5R 2Z6, Canada |
Renaud Gagné | 565 Boulevard Cremazie Est Suite 10100, Montreal QC H2M 2W1, Canada |
Benoit Lapointe | 4514 Melrose, Montreal QC H4A 2S9, Canada |
Linda MacNeil | 63 Otter Lake Court, Halifax NS B3S 1M1, Canada |
LANA PAYNE | 115 Gordon Road, Toronto ON M2H 0A8, Canada |
Mohamad Alsadi | 205 Placer Court, Toronto ON M2H 3H9, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Unifor Humanity Fund · Le Fonds humanitaire d'Unifor | 205 Placer Court, Toronto, ON M2H 3H9 | 1991-07-11 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Les Entreprises B.G. & P. Lapointe Inc. | 47 Rue Beaupied, Comte Joliette, Notre-Dame Des Prairies, QC J6E1A6 | 1979-07-31 |
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 3W5 | 2023-08-25 |
Atlas Automatique Inc. · Atlas Automatic Inc. | 3377 Griffith, Saint-Laurent, QC H4T 1W5 | 1979-08-10 |
KoolReplay Picture and Video Systems Inc. · Systèmes photos et vidéos KoolReplay Inc. | 560 Avenue de L'Église, Dorval, QC H9S 1R1 | 2016-02-29 |
Unifor Humanity Fund · Le Fonds humanitaire d'Unifor | 205 Placer Court, Toronto, ON M2H 3H9 | 1991-07-11 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Unifor Humanity Fund · Le Fonds humanitaire d'Unifor | 205 Placer Court, Toronto, ON M2H 3H9 | 1991-07-11 |
11477498 Canada Association | 115 Gordon Baker Road, Toronto, ON M2H 0A8 | 2019-06-21 |
Corporation Name | Address | Incorporation Date |
---|---|---|
S.M.I. Support Measures Inc. | 2650 Queensview Dr., Ottawa, ON K2B 8H6 | 1984-07-09 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Jean Augustine Centre for Young Women’s Empowerment | 101 Portland Street, Etobicoke, ON M8Y 1B1 | 2016-05-20 |
Build Our Wealth | 59 East Liberty Street, Unit 111, Liberty Tower 1, Toronto, ON M6K 3R1 | 2011-05-13 |
National Collaboration for Youth Mental Health | 251 Bank Street, Ottawa, ON K2P 1X2 | 2019-04-10 |
12300826 Canada Society | 58 Sparks Street, Ottawa, ON K1P 5A5 | 2020-08-26 |
Beautiful World Canada Foundation | 620 Wilson Ave., Unit 503, Toronto, ON M3K 1Z3 | 2011-08-24 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Pharmaceutical Advertising Advisory Board - · Conseil Consultatif De Publicite Pharmaceutique | 1305 Pickering Parkway, Pickering, ON L1V 3P2 | 1976-01-20 |
Chinese Canadian National Council (CCNC) | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2019-08-29 |
Unifor Humanity Fund · Le Fonds humanitaire d'Unifor | 205 Placer Court, Toronto, ON M2H 3H9 | 1991-07-11 |
The Ontario Patch Works Inc. | 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 | 1999-08-26 |
Corporation Name | Address | Incorporation Date |
---|---|---|
11477498 Canada Association | 115 Gordon Baker Road, Toronto, ON M2H 0A8 | 2019-06-21 |
Unifor Humanity Fund · Le Fonds humanitaire d'Unifor | 205 Placer Court, Toronto, ON M2H 3H9 | 1991-07-11 |
Street Address |
115 Gordon Baker Road |
City | Toronto |
Province | ON |
Postal Code | M2H 0A8 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
11477498 Canada Association | 115 Gordon Baker Road, Toronto, ON M2H 0A8 | 2019-06-21 |
149427 Canada Ltd. | 115 Gordon Baker Road, Toronto, ON M2H 3R6 | 1986-03-07 |
Corporation Name | Address | Incorporation Date |
---|---|---|
13371735 Canada Inc. | 7 Queen Magdalene Place, Toronto, ON M2H 0A6 | 2021-09-23 |
Canoe International Logistics Canada Co Limited | 5th Floor - 205 Placer Ct, North York, ON M2H 0A9 | 2021-12-19 |
Oak Union Contracting Inc. | 205 Placer Ct, Unit 203, North York, ON M2H 0A9 | 2024-04-11 |
New Ergo Life Inc. | 205 Placer Court, Unit 202, Toronto, ON M2H 0A9 | 2023-10-31 |
Helping Hand Canada Inc. | 22 Queen Magdalene Place, Toronto, ON M2H 0A6 | 2018-08-28 |
Evergreen Path Immigration Inc. | Unit 217 205 Placer Ct, North York, ON M2H 0A9 | 2024-09-19 |
North America Gemological Laboratory Ltd. | Unit 201A, 205 Placer Court, North York, ON M2H 0A9 | 2022-06-09 |
Avello Marketing Inc. | 205 Placer Court, Unit 401, Toronto, ON M2H 0A9 | 2023-10-31 |
Mp Edu Match Inc. | 22 Queen Magdalene Pl, North York, ON M2H 0A6 | 2019-03-06 |
Canada-China International Institute for Cultural Studies of Chinese Traditional Medicine | 205 Placer Court Unit 317, North York, ON M2H 0A9 | 2024-08-22 |
Find all corporations in the same postal code |
Do you have more infomration about Unifor Social Justice Fund? 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. |