THE INSTITUTE OF PUBLIC ADMINISTRATION OF CANADA - TORONTO ON CANADA


Company Information

The Institute of Public Administration of Canada, also known as L&aposInstitut D&aposAdministration Publique Du Canada, is a company from TORONTO ON Canada. The company has corporate status: Active.

THE INSTITUTE OF PUBLIC ADMINISTRATION OF CANADA - TORONTO ON CANADA

9767

The Institute of Public Administration of Canada is governed under the Canada Not-for-profit Corporations Act - 2014-07-25. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2021-08-23.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
  • L'Institut D'Administration Publique Du Canada - 2014-07-25to Present
  • L'INSTITUT D'ADMINISTRATION PUBLIQUE DU CANADA - 1970-10-21to2014-07-25
  • THE INSTITUTE OF PUBLIC ADMINISTRATION OF CANADA - 1947-12-15to 1970-10-21
The Institute of Public Administration of Canada has between 9 and 20 directors.

Address & Map

401-1075 Bay Street TORONTO ON M5S 2B1, Canada

Company Officers

Name Address Town Country
Lynn Adams 1801 Hollis Street Halifax NS B3J 3N4 Canada
Gilles LeVasseur 550 Cumberland Street Ottawa ON K1N 6N8 Canada
MARLYNE CASEY 555 Boulevard Charest Est Québec QC G1K 9E5 Canada
Laura Duncan 127 Donda Tili Behchokǫ̀ NT X0E 0Y0 Canada
Spencer Sandor 777 Bay Street, 17th floor Toronto ON M5G 2E5 Canada
Rick Hancox 85 Charlotte Street Saint John NB E2L 2J2 Canada
Jessica Drakul 259 Portage Avenue Winnipeg MB R3B 2A8 Canada
Patricia Jaton 22 Rue Eddy Gatineau QC J8X 2V6 Canada
Kent Campbell 3085 Albert Street Regina SK S4S 0B1 Canada
Brenda Librecz 101 Town Centre Boulevard Markham ON L3R 9W3 Canada
Fabian Contreras 3 Sir Winston Churchill Square Northwest Edmonton AB T5J 3A3 Canada
Laurie Leblanc 777 Bay Street Toronto ON M5G 2E5 Canada
Robert McLeary 55 Metcalfe Street Ottawa ON K1P 6L5 Canada
Lucie Robitaille 875 Grande Allée Québec QC G1R 4Y8 Canada
Andrea Rounce 66 Chancellors Cir Winnipeg MB R3T 2N2 Canada
Kelly Gillis 427 Laurier Avenue West Ottawa ON K1R 5C7 Canada
Alex Romanek 9820 106 Street Northwest Edmonton AB T5K 2J6 Canada

Nearby Businesses

Name Address Town Country Status
Institute of Public Administration of Canada Endowment Fund 401- 1075 BAY STREET TORONTO ON, M5S 2B1 Canada Active
CITÉ DE L'ÎLE ENTERPRISES (PHASE l) GP INC.
also known as LES ENTREPRISES CITÉ DE L&aposÎLE (PHASE l) GP INC.
1075 BAY STREET, SUITE 400 TORONTO ON, M5S 2B1 Canada Dissolved by the corporation (s. 210)on 2020-01-24
555 R.L. GP INC. 1075 Bay Street, Suite 400 Toronto ON, M5S 2B1 Canada Dissolved by the corporation (s. 210)on 2020-01-21
555 R.L. LP INC. 1075 Bay Street, Suite 400 Toronto ON, M5S 2B1 Canada Dissolved by the corporation (s. 210)on 2021-11-22
539 ST. CATHERINE HOLDINGS GP INC.
also known as GESTIONS 539 ST. CATHERINE GP INC.
1075 BAY STREET, SUITE 400 TORONTO ON, M5S 2B1 Canada Dissolved by the corporation (s. 210)on 2021-12-07
112 STREET NW EDMONTON PARTNER LP INC. 1075, BAY STREET, SUITE 400 TORONTO ON, M5S 2B1 Canada Active
539 ST. CATHERINE HOLDINGS LP INC.
also known as GESTIONS 539 ST. CATHERINE LP INC.
1075 BAY STREET, SUITE 400 TORONTO ON, M5S 2B1 Canada Active
454 YONGE PARTICIPANT GP INC. 1075 BAY STREET, SUITE 400 TORONTO ON, M5S 2B1 Canada Active
CANDEREL 112 STREET PARTICIPANTS GP INC. 1075 BAY STREET, SUITE 400 TORONTO ON, M5S 2B1 Canada Active
CANDEREL 112 STREET PARTICIPANTS LP INC. 1075 BAY STREET, SUITE 400 TORONTO ON, M5S 2B1 Canada Active