Federal Corporation Directors

Overview

This dataset includes over one million directors of businesses and not-for-profits 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 director is registered with director name, office address, corporation number, corporate name, corporate office address, etc.

Dataset Information

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. Directors are responsible for supervising the activities of the corporation and for making decisions regarding those activities, while officers are responsible for the day-to-day operation of the corporation. The number of directors is specified in the articles of incorporation, and there must be at least one director, elected at the shareholders' meeting by a majority of votes of shareholders. Directors are allowed, but not required unless by articles, to hold shares of a corporation where they are directors.

At least 25 percent of the directors of a corporation must be resident Canadians. Corporations operating in sectors subject to ownership restrictions (such as airlines and telecommunications) or corporations in certain cultural sectors (such as book retailing, video or film distribution) must have a majority of resident Canadian directors. The duties and liabilities of directors and officers are prescribed under the Canada Business Corporations Act (CBCA), and other federal, and provincial or territorial statutes or court decisions. The duty of care requires that the directors and officers must exercise at least the level of care and diligence that a reasonable person would exercise in similar circumstances act honestly at all times, in good faith and in the best interests of the corporation, as opposed to their own personal interests. Directors and officers must always remain informed about the corporation's activities, ensure that the corporation's activities are legal and in the best interests of the corporation.

Information about federal corporations is public information, including the names and addresses of corporation's 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.

Statistics

While over 95% of all directors of federally incorporated businesses have office addresses located in Canada, there are also significan number of directors in United States, United Kindom, France, China and India, showing the economic and trade ties of Canada with these countries. Most Canadian directors have office addresses either in Ontario (52%) or in Quebec (37%), consisting with the corporations' headquarter addresses. There are much fewer directors in British Columbia (5.5%), Alberta (4.9%) or other provinces or territories. The most popular city for fedral corporation directors is Toronto, with more than 150,000 directors, followed by Montreal, Ottawa, Mississauga, Brampton, and Calgary. Directors are distributed more broadly than corporations among different cities. The number of directors grow proportionally as federal corporations growing steadily year over year, with a noticeable increase in recent years.

Directors by Country

Directors by Country

CountryDirectorsPercent
Canada121611095.14%
United States327912.57%
United Kingdom36320.28%
France26210.21%
China19890.16%
India19160.15%
Germany12770.10%
Nigeria11110.09%
Australia10330.08%
Switzerland9220.07%
Iran, Islamic Republic of8180.06%
Italy6640.05%

Directors by Province

Directors by Province

ProvinceDirectorsPercent
Ontario66512752.03%
Quebec34866227.28%
British Columbia710155.56%
Alberta630884.94%
Manitoba190341.49%
Nova Scotia145441.14%
Saskatchewan125410.98%
New Brunswick87930.69%
Newfoundland and Labrador53570.42%
Prince Edward Island48590.38%
Ca40230.31%
Ny31780.25%

Directors by City

Directors by City

CityDirectorsPercent
Toronto15291211.96%
Montreal884306.92%
Ottawa666145.21%
Mississauga515284.03%
Brampton486823.81%
Calgary307952.41%
Vancouver196901.54%
Markham184571.44%
Scarborough161891.27%
Laval157561.23%
Oakville156961.23%
Edmonton156521.22%

Directors by Postal

Directors by Postal

PostalDirectorsPercent
Brampton, ON L7A83200.65%
Mississauga, On L5m80150.63%
Brampton, ON L6Y77820.61%
Brampton, On L6r75290.59%
Brampton, ON L6P72490.57%
North York, ON M2N68290.53%
Milton, ON L9T65220.51%
Clarence Creek, On K0a65010.51%
Toronto, ON M5V64370.50%
Ottawa, ON K2J56910.45%
Richmond Hill, ON L4C56530.44%
Brampton, ON L6X56310.44%

Search Result

Director NameAddressCorporation Name
Jamie Wommack 1 Innovation Way, Suite B, Woodland Park, CO 80863Andrew Wommack Ministries Canada
J. Blanton Belk 1 International Court, Brommfield, CO 80021Up With People (Canada) Inc. Vive Les Gens (Canada) Inc.
David R. Money 10 Mountain Mahogany, Littleton, CO 80127TASCanada Technology Inc. Technologie TASCanada Inc.
Raymond Debbane 10 Quail Road, Greenwich, CO 06831Studio Cats In A Box Inc. Cats In A Box Studio Inc.
Stephen Axcell 10 Red Fox Lane, Littleton, CO 80127Orezone Gold Corporation
David Kessenich 100 Fillmore Street, Suite 300, Denver, CO 80206Global Process Technologies - Canada, Inc.
Goly Anvary 100 Iverson Drive, Lafayette, CO 94549Empowered Homes Incorporated
Keahi Ewa 100 Sunrise Ranch Road, Loveland, CO 80538Emissaries of Divine Light, British Columbia
David Morrell Cole 10001 W Titan Road, Littleton, CO 80125Dourave Mining and Exploration Inc.
Barrie A. Town 1005 Knollwood Circle, Monument, CO 80132XYTECH Solutions Ecologique Limited
Bijaya Thapa 1005 Wolf Creek Drive, Longmont, CO 80501Helping Hands Health Education Canada
Heather Neely 101 Alma Street, Condo 207, Palo Alto, CO 94301Enneagram Prison Project Canada
Robert Hartley 10119 Quarry Hill Place, Parker, CO 80134Hartley Hockey Canada Inc.
David Martinez 10156 W. 100th Ct., Westminster, CO 80021Integrity Solutions CA Inc.
Paul C Jones 1019 8th Street, Golden, CORoyal Victoria Minerals Ltd.
Keith Shwayder 10200 E Girard Ave Bldg. A, Suite 309, Denver, COTsc Teleconferencing Systems Canada Ltd.
Jon Trimarco 10267 Celestine Pl, Parker, CO 80134Roots Without Borders
Russ Hammer 1035 Pearl St., 5th Floor, Boulder, CO 80302Les Plastiques Fintech Inc. Fintech Plastics Inc.
Christopher W.E. Hovey 10351 East Berry Drive, Greenwood Village, CO 80111Medical Pathways International Inc.
John F. Ashburn, Jr. 10385 Grande Vista Court, Littleton, CO 80124Neo Material Technologies Inc.
Francine Mary Kienle 10399 Dunsford Drive, Lone Tree, CO 80124Ultramobileapps Corporation
Alan Krause 1040 Merritt Street, Steamboat Springs, CO 80477Northern Envirosearch Ltd.
Patrick Highsmith 10400 Spring Green Drive, Apt 211, Englewood, CO 80112Idaho Champion Gold Mines Canada Inc.
Billy Epperhart 10473 North Sky Drive, Lonetree, CO 80124Andrew Wommack Ministries Canada
Jason Seats 1050 Walnut Street, Suite 202, Boulder, CO 80302Tsrv Canada Inc.
Martin F. DeGhetto 1055 Night Sky Court, Castle Rock, CO 801089746366 Canada Inc.
David Muench 10551 Adams Circle, Northglenn, CO 80233Pacific Spirit Foundation
John Black 1062 Cypress Way, Castle Rock, CO 80108Peregrine Metals Ltd.
Bruce Higson-Smith 1066 Pennsylvania Street, Denver, CO 80203Defiance Mining Corporation
Tim Schuetz 10734 W. 63rd Place, Suite 202, Arvada, CO 80004Sarah Burke Foundation
Anna Phelan 10734 West 63rd Place, #202, Arvada, CO 80004Sarah Burke Foundation
Brett Jordan 1075 E. South Boulder Rd. Ste 210, Louisville, CO 80027Energex Pellet Fuel Inc. Granules Combustibles Energex Inc.
Butch G.D. Lutterman 10802 Hawkins Avenue, Po Box 538, Conifer, CO 80433aMAESing Tools Mfg. Corporation
Cynthia Richardson 10805 East Bethany Drive, Aurora, CO 80014Arabian Horse Association (Canada)
John F. Williams 10825 East 47th Avenue, Denver, CO 80239-2913Translogic Limited
Stanley Dempsey 10899 West 30th Avenue, Lakewood, CO 80215RG Exchangeco Inc.
Martin Doane 10901 Clifford Court, Parker, CO 801341answer Solutions Inc.
Robert James Kane 1093 Wernimont Circle, Colorado Springs, CO 80916Cannabis Science Distribution Canada, Inc.
Mark Roellig 10936 Pine Drive, Parker, CO 80138Oxoid Inc.
Geoffrey P. Cornish 1099 18th Street, Suite 2010, Boulder, CO 80202Coventree Derivative Products Inc.
Andrew Fowler 11101 120 th Avenue West, Unit #400, Broomfield, CO 800217926804 Canada Inc.
Donald G Jessup 1120 Mautilus Court, Lafayette, CO 80026-1270The Solomon Foundation Canada
William Champion 1125 South Grant Street, Denver, CO 80210Steel Reef Pipelines Canada Corp.
Martin Franklin 1125 Ute Avenue, Aspen, CO 81611The Holmes Group Canada Ltd. Le Groupe Holmes Du Canada Ltee.
Barry Mogler 11328 West Remington Avenue, Littleton, CO 80127Executive Tans Canada Corp.
Jiva Jagtap 1133 Woodland Ct, Boulder, CO 80305Kubera Technologies Inc.
Brad Pyatt 11345 West 38th Avenue, Wheatridge, CO 80033Best Cannabis Products Inc.
Gerald Hogue 11394 E. Ida Avenue, Englewood, CO 80111Momentum Healthware Inc.
Gerry Hogue 11394 East Ida Avenue, Englewood, CO 80111Elekta Ltd. Elekta LtÉE
Kevin Lynch 1144 15th Street, Suite 2900, Denver, CO 80202Optiv Canada Inc.
Drew McManigle 1147 N Broadway Suite 100, Denver, CO 80203Slang Worldwide Inc.
Robert M Koffler 115 Blue Spruce Lane, Snowmass Village, CO 81615Lera Investment Technologies Canada Limited
William Joseph Baumgart 1151 Eagle Drive, Loveland, CO 80537IRM International Research Marketing Services Inc.
Daniel Howard 11534 W Fair Drive, Littleton, CO 80127Bainbridge House Corp.
Brian Ruden 1155 Orchard Street, Golden, CO 8040110537888 Canada Ltd.
Kenn Palm 11605 Meridian Market View, #124-134, Falcon, CO 80831Crazy8Domains.com Inc.
Rodney Marchand 11634 E. Lake Place, Englewood, CO 80111Bxl Bulk Explosives Limited
David Wesley Baker 11780 Meadow Ridge Lane, Apt 207, Parker, CO 80134The Sigma Xi Fund of Canada
Christine Mei-San Chui 1197 South Beech Drive, #107, Lakewood, CO 80228-3442Omnicorp Research Canada Corporation
Richard J. Hall 12 Lacy Drive, Silverthorne, CO 80498Iamgold Corporation
Ariana Mendez 120 Hoyt St, Lakewood, CO 80226Sova AI Solutions Inc.
Andrew Cousin 120 Ninth Avenue, Longmont, CO 80501WorkshopX Inc.
John Roth 1202 5th Street, Golden, CO 80403Polaris Space Systems Ltd.
Barry K Harper 1221 East Elizabeth, Fort Collins, CO 80524OIJ Organization for International Justice
Craig Lamborn 1221 Poplar Way, Broomfield, CO 80020Sitrion Canada Inc.
Robin Porter 1221 Town Centre Drive, Fort Collins, CO 80524Sutus Inc.
Miranda Whitcomb Pontes 1225 South Harrison Street, Denver, CO 80210Auction Arriba Incorporated
Jorgen Norgaard 123 Garfield Street, Denver, CO 80209WorldRemit Central Inc.
Edward S. Nekritz 124 Jersey Street, Denver, CO 80220AMB Property Canada Ltd.
Amintore Schenkel 12500 East Belford Avenue, Englewood, CO 80112Custom House Ltd.
Davoud Nouri 1275 N Benson Ln, Chandler, CO 85224-3925Treata Pharma Corporation
Anne Eileen Kruse 12760 W 73rd Pl, Arvada, CO 80005Nepal English Education Foundation
Jamie Clymer 1290 Broadway, Suite 1400, Denver, CO 80203Everapps Inc.
Rusty Spinney 13 Amaranth Drive, Littleton, CO 80217Terumo BCT (Canada) Inc.
Laurie Korneffel 1300 W. 120th Avenue, Westminster, CO 80234Mda Systems Holdings Ltd.
Randall H. Lynch 1300 W. 120th Avenue, Westminster, CO 80234Mda Systems Holdings Ltd.
Paul D. Whittle 1301 Courtesy Road, Louisville, CO 80027Mychelle Canada Ltd.
Mark S. Chalmers 13019 W. 73rd Place, Arvada, CO 80005Titan Uranium Inc.
Helen Audrey Reeve 131 29 Rd, Grand Junction, CO 81503Reeve Energy Solutions Ltd.
Jean Sebastien Dieme 13120 E. Kentucky Ave, Aurora, CO 80012Overseas Catholics Community Foundation
George N. Gillett, Jr. 1315 Spraddle Creed Road, Vail, CO 81657Chc Helicopter Corporation Corporation Helicoptere Chc
George N Gillett 1315 Spraddle Creek Road, Vail, CO 51657CHC Helicopter Corporation Corporation Hélicoptère CHC
Larry Line 13217 East Bethany Place, Aurora, CO 80014Sanctuary Biosciences Inc.
Craig Troyer 1323 S. Lafayette St., Denver, CO 80210FUN Technologies Inc.
Jim Rouse 1328 Northridge Court, Golden, CO 80401Jvr Mining Services Incorporated
Karen Sanford 1329 Starwood Lane, Evergreen, CO 80439Mont Tremblant Resort Inc. Station Mont Tremblant Inc.
Travis Tygart 1330 Quail Lake Loop, Suite 260, Colorado Springs, CO 80906-4651Association of National Anti-Doping Organisations (Anado)
Mipham J Mukpo 1345 Spruce St, Boulder, CO 80304The Sakyong Potrang Canada
Christopher K. Law 135 Glencoe, Denver, CO 80220Ssa Theatre Holdings Ltd.
Elliot J. Younessian 1351 West Stanford Avenue, Englewood, CO 80110KÄRcher Canada Inc.
Ernie Villany 1358 Caledonia Circle, Louisville, CO 80027Outdoor Prolink Canada Inc. Extérieur Prolink Canada Inc.
Jordan Looi Bourgonje 137 W 2nd Ave, Denver, CO 80223Fish Fight Inc.
Mike Pickett 1373 Masters Drive, Woodland Park, CO 80863Andrew Wommack Ministries Canada
David Sundry 13742 Legend Way, Suite 104, Broomfield, CO 80023Sunrise Medical Canada Inc.
Karl Schade 139 Edgewood Avenue, Mill Valley, CO 94941I.D.S. Intelligent Data Systems Inc. I.D.S. Systemes Data Intelligent Inc.
Ec Hagen 13918 E Mississippi Ave #238, Aurora, CO 80011Rapid Discovery Media Inc.
Elbert Eloriaga 1400 16th Street, Suite 400, Denver, CO 80202MIS - Mobile Integrate Solutions Corp.
Gary Ferguson 1400 16th Street Suite 400, Denver, CO 80202MIS - Mobile Integrate Solutions Corp.
Brian Dolan 1400 Sixteenth Street, Denver, CO 80202Nyco Minerals Canada Inc. MinÉRaux Nyco Canada Inc.
Robert Belknapp 14143 Denver West Parkway, 400, Lakewood, CO 80401Gambro Inc.