CANADA PENSION PLAN INVESTMENT BOARD

Register to unlock more data on OkredoRegister

CANADA PENSION PLAN INVESTMENT BOARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC028137

Incorporation date

17/12/2007

Size

Group

Classification

-

Contacts

Registered address

Registered address

One Queen Street East Suite 2500, Toronto, Ontario, M5c 2w5Copy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon26/11/2025
Termination of appointment of Tahira Hassan as a director on 2025-11-14
dot icon26/11/2025
Termination of appointment of Judith Jovita Athaide as a director on 2025-11-14
dot icon30/10/2025
Appointment of Stephanie Lynne Coyles as a director on 2025-10-10
dot icon17/10/2025
Appointment of Gillian Denham as a director on 2025-09-25
dot icon27/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/01/2025
Termination of appointment of Nadir Husein Abdulla Mohamed as a director on 2024-12-31
dot icon29/11/2024
Director's details changed for Giovanni (John) Salvatore Montalbano on 2024-09-19
dot icon05/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon13/11/2023
Termination of appointment of Heather Anne Monroe-Blum as a director on 2023-10-26
dot icon13/11/2023
Termination of appointment of Dean Arthur Connor as a director on 2023-10-26
dot icon13/11/2023
Appointment of Dean Arthur Connor as a director on 2023-10-27
dot icon30/10/2023
Appointment of Nadir Husein Abdulla Mohamed as a director on 2023-10-06
dot icon16/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon24/04/2023
Termination of appointment of Kathleen Patricia Taylor as a director on 2023-03-31
dot icon13/12/2022
Termination of appointment of Charles Victor Magro as a director on 2022-03-31
dot icon29/11/2022
Appointment of Judith Jovita Athaide as a director on 2022-11-10
dot icon11/08/2022
Full accounts made up to 2022-03-31
dot icon23/08/2021
Director's details changed for Giovanni (John) Salvatore Montalbano on 2021-06-03
dot icon23/08/2021
Termination of appointment of Jo Mark Zurel as a director on 2021-08-04
dot icon18/08/2021
Appointment of Barry Vernon Perry as a director on 2021-08-04
dot icon18/08/2021
Appointment of Dean Arthur Connor as a director on 2021-08-04
dot icon12/08/2021
Termination of appointment of Karen Handler Sheriff as a director on 2021-07-31
dot icon03/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon04/01/2021
Full accounts made up to 2020-03-31
dot icon12/10/2020
Director's details changed for Jo Mark Zurel on 2020-09-18
dot icon28/08/2020
Appointment of Mr Hong Boon Sim as a director on 2020-07-15
dot icon10/03/2020
Full accounts made up to 2019-03-31
dot icon26/02/2020
Details changed for an overseas company - Suite 2600 One Queen Street East, Toronto, M5C 2WS, Canada
dot icon04/06/2019
Appointment of Mr William Mark Evans as a director on 2019-05-09
dot icon10/05/2019
Full accounts made up to 2018-03-31
dot icon26/04/2019
Termination of appointment of Jackson Peter Tai as a director on 2019-03-31
dot icon26/04/2019
Director's details changed for Ms Sylvia Dolores Chrominska on 2019-04-04
dot icon12/11/2018
Termination of appointment of Douglas William Mahaffy as a director on 2018-10-26
dot icon26/09/2018
Appointment of Ms Sylvia Dolores Chrominska as a director on 2018-09-04
dot icon26/09/2018
Termination of appointment of Robert Leslie Brooks as a director on 2018-09-04
dot icon08/08/2018
Appointment of Charles Victor Magro as a director on 2018-07-01
dot icon24/07/2018
Termination of appointment of Ian Bourne as a director on 2018-07-01
dot icon03/05/2018
Director's details changed for Ian Bourne on 2018-04-12
dot icon12/01/2018
Director's details changed for Heather Anne Monroe-Blum on 2017-11-29
dot icon06/11/2017
Change of details for Jo Mark Zurel of 40 Portman Square, London, W1H 6LT as a person authorised to represent UK establishment BR013523 on 2017-10-11
dot icon27/07/2017
Full accounts made up to 2017-03-31
dot icon10/07/2017
Appointment of Ms Mary Catherine Phibbs as a director on 2017-05-04
dot icon10/07/2017
Termination of appointment of Dennis Murray Wallace as a director on 2017-05-04
dot icon27/02/2017
Appointment of Giovanni (John) Salvatore Montalbano as a director on 2017-02-13
dot icon27/02/2017
Termination of appointment of Nancy Elizabeth Hopkins as a director on 2017-02-13
dot icon27/02/2017
Appointment of Nancy Ashleigh Everett as a director on 2017-02-13
dot icon27/02/2017
Termination of appointment of Pierre Choquette as a director on 2017-02-13
dot icon08/02/2017
Full accounts made up to 2016-03-31
dot icon18/07/2016
Appointment of Jackson Peter Tai as a director on 2016-06-01
dot icon28/06/2016
Termination of appointment of Michael Arthur Goldberg as a director on 2016-06-01
dot icon06/05/2016
Full accounts made up to 2015-03-31
dot icon10/02/2016
Director's details changed for Jo Mark Zurel on 2016-01-13
dot icon02/12/2015
Appointment of Karen Handler Sheriff as a director on 2012-10-04
dot icon02/12/2015
Appointment of Tahira Hassan as a director on 2015-02-05
dot icon02/12/2015
Appointment of Patrice Shelly Walch-Watson as a secretary on 2015-06-05
dot icon02/12/2015
Termination of appointment of Elaine Elizabeth Mckinnon as a director on 2011-10-26
dot icon02/12/2015
Termination of appointment of David Charles Walker as a director on 2008-04-30
dot icon02/12/2015
Termination of appointment of Ronald Emory Smith as a director on 2011-10-26
dot icon02/12/2015
Termination of appointment of Geraldine Sinclair as a director on 2008-02-17
dot icon02/12/2015
Termination of appointment of Helen Katrina Sinclair as a director on 2009-10-26
dot icon02/12/2015
Termination of appointment of Dale George Parker as a director on 2008-02-17
dot icon02/12/2015
Termination of appointment of William Philip Macdougall as a director on 2008-07-31
dot icon02/12/2015
Termination of appointment of Germaine Gibara as a director on 2010-04-22
dot icon02/12/2015
Termination of appointment of Peter Keith Hendrick as a director on 2013-10-26
dot icon02/12/2015
Termination of appointment of Gail Cook-Bennett as a director on 2008-10-26
dot icon02/12/2015
Termination of appointment of Robert Murray Astley as a director on 2014-10-26
dot icon02/12/2015
Termination of appointment of John Howard Butler as secretary on 2014-12-05
dot icon02/12/2015
Director's details changed for Dennis Murray Wallace on 2013-09-30
dot icon02/12/2015
Appointment of Elaine Elizabeth Mckinnon as a director on 2009-01-22
dot icon02/12/2015
Appointment of Nancy Elizabeth Hopkins as a director on 2008-09-04
dot icon02/12/2015
Appointment of Kathleen Patricia Taylor as a director on 2013-10-01
dot icon02/12/2015
Appointment of Heather Anne Monroe-Blum as a director on 2010-12-22
dot icon02/12/2015
Appointment of Douglas William Mahaffy as a director on 2009-10-22
dot icon02/12/2015
Appointment of Robert Leslie Brooks as a director on 2009-01-22
dot icon02/12/2015
Appointment of Pierre Choquette as a director on 2008-02-18
dot icon02/12/2015
Appointment of Michael Arthur Goldberg as a director on 2008-02-18
dot icon02/12/2015
Appointment of Jo Mark Zurel as a director on 2012-11-01
dot icon05/05/2015
Full accounts made up to 2014-03-31
dot icon05/01/2015
Full accounts made up to 2013-03-31
dot icon25/06/2012
Full accounts made up to 2012-03-31
dot icon08/12/2011
Details changed for a UK establishment - BR013523 Address Change 7TH floor 33 cavendish square, london, W1G 0PW, england,2011-11-28
dot icon31/01/2011
Transitional return for FC028137 - Changes made to the UK establishment, Change of Address Alain Carrier, 7th Floor Cavendish Square, 33 Cavendish Square, London , W1G 0PW, Canada
dot icon31/01/2011
Transitional return for BR013523 - person authorised to represent, Alain Carrier 7th Floor 33 London Englandw1G 0Pw
dot icon31/01/2011
Transitional return for BR013523 - person authorised to accept service, Alain Carrier 7th Floor 33 Cavendish Square London Englandw1G 0Pw
dot icon31/01/2011
Transitional return for BR013523 - Changes made to the UK establishment, Business Change Null
dot icon31/01/2011
Transitional return for BR013523 - Changes made to the UK establishment, Address Change Alain Carrier, 7th Floor Cavendish Square, 33 Cavendish Square, London , W1G 0PW, Canada
dot icon31/01/2011
Transitional return by a UK establishment of an overseas company
dot icon30/06/2010
Full accounts made up to 2010-03-31
dot icon15/07/2009
Full accounts made up to 2009-03-31
dot icon29/02/2008
Curr ext from 31/12/2008 to 31/03/2009
dot icon05/02/2008
Business address 7TH floor cavendish square 33 cavendish square london W1G 0PW
dot icon05/02/2008
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Kathleen Patricia
Director
01/10/2013 - 31/03/2023
5
Connor, Dean Arthur
Director
04/08/2021 - 26/10/2023
2
Sim, Hong Boon
Director
15/07/2020 - Present
1
Phibbs, Mary Catherine
Director
04/05/2017 - Present
19
Connor, Dean Arthur
Director
27/10/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADA PENSION PLAN INVESTMENT BOARD

CANADA PENSION PLAN INVESTMENT BOARD is an(a) Active company incorporated on 17/12/2007 with the registered office located at One Queen Street East Suite 2500, Toronto, Ontario, M5c 2w5. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANADA PENSION PLAN INVESTMENT BOARD?

toggle

CANADA PENSION PLAN INVESTMENT BOARD is currently Active. It was registered on 17/12/2007 .

Where is CANADA PENSION PLAN INVESTMENT BOARD located?

toggle

CANADA PENSION PLAN INVESTMENT BOARD is registered at One Queen Street East Suite 2500, Toronto, Ontario, M5c 2w5.

What is the latest filing for CANADA PENSION PLAN INVESTMENT BOARD?

toggle

The latest filing was on 26/11/2025: Termination of appointment of Tahira Hassan as a director on 2025-11-14.