Canadian Companies Directory

Indspire

Corporation Number:186837-3
Business Number:118834696RC0001
Corporate Name:Indspire
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-07-21
Office Address:50 GENERATION DRIVE OHSWEKEN ON N0A 1M0 Canada
Office Address in Map
Directors
Full name: James Dekker
Address: 17-7198 179 Street, Surrey BC V3S 7C7, Canada
Full name: Nicole Bourque Bouchier
Address: 420 TaigaNova Crescent, Fort McMurray AB T9K 0T4, Canada
Full name: Darrell Beaulieu
Address: Box 970, Yellowknife NT X1A 2N7, Canada
Full name: JOE DION
Address: 1257 PACIFIC DRIVE, DELTA BC V4M 2K2, Canada
Full name: WILLIAM SHEAD
Address: 7 PARK ROAD, SELKIRK MB R1A 0B4, Canada
Full name: Donald Worme
Address: 203 Packham Ave, #300, Saskatoon SK S7N 4K5, Canada
Full name: Michael Dan
Address: 129 Kilbarry Road, Toronto ON M5P 1L3, Canada
Full name: JEAN LAROSE
Address: 20 Centrepark Drive, Gloucester ON K1B 3C1, Canada
Full name: FAUNA KINGDON
Address: 378 Foxdale Avenue, Winnipeg MB R2G 1A4, Canada
Full name: Clint DAvis
Address: 40 Mackinnon Road, Ottawa ON K1M 0G4, Canada
Full name: PETER J LUKASIEWICZ
Address: 1600, First Canadian Place, TORONTO ON M5X 1G5, Canada
Full name: DAVE TUCCARO
Address: 2095 Manuel Road, Kelowna BC V1Z 2Z2, Canada
Full name: Maatalii Okalik
Address: 2101 Catherine Street, Rockland ON K4K 1H6, Canada
Full name: JEAN TEILLET
Address: 861 East 11th Avenue, Vancouver BC V5T 2E7, Canada
Full name: Hilary Pearson
Address: 629 Clarke Avenue, Westmount QC H3Y 2E5, Canada
Full name: GORDON R PEELING
Address: 23 WARREN STREET, OTTAWA ON K1Y 0R9, Canada
Full name: PAUL TSAPARIS
Address: 117 GLENGROVE AVE WEST, TORONTO ON M4R 1P1, Canada
Full name: Yvan Guy Laroque
Address: 406-4028 Knight Street, Vancouver BC V5N 5Y8, Canada
Annual Filings
Anniversary Date (MM-DD)
07-21
Date of Last Annual Meeting
2019-10-25
Annual Filing Period (MM-DD)
07-21 to 09-19
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
Corporate History

1985-03-13 to 1997-07-22

CANADIAN NATIVE ARTS FOUNDATION

1985-03-13 to 1997-07-22

CANADIAN NATIVE ARTS FOUNDATION

1997-07-22 to 2012-02-20

National Aboriginal Achievement Foundation

2012-02-20 to 2014-07-21

Indspire

2014-07-21 to Present

Indspire

Certificates and Filings
Certificate of Continuance
2014-07-21
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)

Certificate of Amendment

2018-11-13
Amendment details: Other
By-laws
Received on 2019-12-05
Financial statements
As of 2014-03-31
Financial statements
As of 2015-03-31
Financial statements
As of 2016-03-31
Financial statements
As of 2017-03-31
Financial statements
As of 2018-03-31
Financial statements
As of 2019-03-31
Back to Home page

Other Companies