Canadian Companies Directory

OIKOCREDIT CANADA

Corporation Number:376797-3
Business Number:865981245RC0001
Corporate Name:OIKOCREDIT CANADA
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-06-10
Office Address:c/o Centre for Social Innovation 192 Spadina Ave. #300 TORONTO ON M5T 2C2 Canada
Office Address in Map
Directors
Full name: Will Postma
Address: 54 Smith Drive, Halton Hills ON L7G 5K7, Canada
Full name: KARL BRAUN
Address: 4 BREMBEL ST., KITCHENER ON N2B 3T8, Canada
Full name: Tim D'Souza
Address: 2159 Alderbrook Drive, Oakville ON L6M 4Z3, Canada
Full name: Sophie Kafuti
Address: 56 Bradbury Crescent, Ajax ON L1T 4G5, Canada
Full name: Jack Bolland
Address: 1365 Clarkson Rd. N., Mississauga ON L5J 2W4, Canada
Full name: Carla Pellegrini
Address: 402-2511 Quebec Street, Vancouver BC V5T 0B6, Canada
Full name: Julie Scott
Address: PH01-1815 Yonge st., Toronto ON M5H 2A4, Canada
Full name: Ellen Pekilis
Address: 124 Springdale Boulevard, Toronto ON M4J 1W9, Canada
Full name: Lindsay Wallace
Address: 90 Citation Drive, Toronto, ON ON M2K 1T1, Canada
Full name: Karen K. Tsang
Address: 57 Palmer Avenue, Toronto ON M4C 4Z7, Canada
Full name: Omar Allam
Address: 29 Assiniboine Drive, Ottawa ON K2E 5R8, Canada
Annual Filings
Anniversary Date (MM-DD)
06-10
Date of Last Annual Meeting
2021-06-02
Annual Filing Period (MM-DD)
06-10 to 08-09
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2000-05-30 to 2010-06-30

FIRST OIKOCREDIT CANADA

2010-06-30 to 2014-06-10

Oikocredit Canada - Central

2014-06-10 to 2016-09-02

OIKOCREDIT CANADA - CENTRAL

2016-09-02 to Present

OIKOCREDIT CANADA

Certificates and Filings
Certificate of Continuance
2014-06-10
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-06-16

Certificate of Amendment

2016-09-02
Amendment details: Corporate name
By-laws
Received on 2021-06-30
Back to Home page

Other Companies