Background WavePink WaveYellow Wave

CANADA PENSION PLAN INVESTMENT BOARD (FC028137)

CANADA PENSION PLAN INVESTMENT BOARD (FC028137) is an active UK company. incorporated on 17 December 2007. with registered office in Ontario. CANADA PENSION PLAN INVESTMENT BOARD has been registered for 18 years. Current directors include CHROMINSKA, Sylvia Dolores, CONNOR, Dean Arthur, COYLES, Stephanie Lynne and 7 others.

Company Number
FC028137
Status
active
Type
oversea-company
Incorporated
17 December 2007
Age
18 years
Address
One Queen Street East Suite 2500, Ontario
Directors
CHROMINSKA, Sylvia Dolores, CONNOR, Dean Arthur, COYLES, Stephanie Lynne, DENHAM, Gillian Helen, EVANS, William Mark, EVERETT, Nancy Ashleigh, MONTALBANO, Giovanni (John) Salvatore, PERRY, Barry Vernon, PHIBBS, Mary Catherine, SIM, Hong Boon

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADA PENSION PLAN INVESTMENT BOARD

CANADA PENSION PLAN INVESTMENT BOARD is an active company incorporated on 17 December 2007 with the registered office located in Ontario. CANADA PENSION PLAN INVESTMENT BOARD was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

FC028137

OVERSEA-COMPANY Company

Age

18 Years

Incorporated 17 December 2007

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

One Queen Street East Suite 2500 Toronto Ontario, ,

Timeline

No significant events found

Capital Table
People

Officers

35

11 Active
24 Resigned

WALCH-WATSON, Patrice Shelly

Active
One Queen Street East, Suite 2500, Toronto
Secretary
Appointed 05 Jun 2015

CHROMINSKA, Sylvia Dolores

Active
One Queen Street East, Suite 2500, Toronto
Born November 1951
Director
Appointed 04 Sept 2018

CONNOR, Dean Arthur

Active
Suite 2500, Ontario
Born October 1956
Director
Appointed 27 Oct 2023

COYLES, Stephanie Lynne

Active
Suite 2500, Toronto
Born March 1967
Director
Appointed 10 Oct 2025

DENHAM, Gillian Helen

Active
Queen Street East, Suite 2500, TorontoM5C 2W5
Born October 1960
Director
Appointed 25 Sept 2025

EVANS, William Mark

Active
One Queen Street East, Suite 2500, Toronto
Born August 1957
Director
Appointed 09 May 2019

EVERETT, Nancy Ashleigh

Active
One Queen Street East, Suite 2500, Toronto
Born July 1956
Director
Appointed 13 Feb 2017

MONTALBANO, Giovanni (John) Salvatore

Active
5428 Marine Drive, British Columbia
Born February 1965
Director
Appointed 13 Feb 2017

PERRY, Barry Vernon

Active
One Queen Street East, Suite 2500, Toronto
Born September 1964
Director
Appointed 04 Aug 2021

PHIBBS, Mary Catherine

Active
Queen Street East, Toronto
Born July 1957
Director
Appointed 04 May 2017

SIM, Hong Boon

Active
Suite 2500, TorontoM5C 2W5
Born August 1962
Director
Appointed 15 Jul 2020

BUTLER, John Howard

Resigned
One Queen Street East, Toronto
Secretary
Appointed 05 Feb 2008
Resigned 05 Dec 2014

ASTLEY, Robert Murray

Resigned
574 Strathmere Court, Waterloo
Born December 1944
Director
Appointed 05 Feb 2008
Resigned 26 Oct 2014

ATHAIDE, Judith Jovita

Resigned
One Queen Street East, Suite 2500, Toronto
Born September 1962
Director
Appointed 10 Nov 2022
Resigned 14 Nov 2025

BOURNE, Ian

Resigned
3048 - 1st Street S.W., Calgary
Born December 1947
Director
Appointed 05 Feb 2008
Resigned 01 Jul 2018

BROOKS, Robert Leslie

Resigned
One Queen Street East, Suite 2500, Toronto
Born June 1944
Director
Appointed 22 Jan 2009
Resigned 04 Sept 2018

CHOQUETTE, Pierre

Resigned
One Queen Street East, Suite 2500, Toronto
Born September 1942
Director
Appointed 18 Feb 2008
Resigned 13 Feb 2017

CONNOR, Dean Arthur

Resigned
One Queen Street East, Suite 2500, Toronto
Born October 1956
Director
Appointed 04 Aug 2021
Resigned 26 Oct 2023

COOK-BENNETT, Gail, Dr

Resigned
40 North Drive, EtobicokeM9A 4P9
Born December 1940
Director
Appointed 05 Feb 2008
Resigned 26 Oct 2008

GIBARA, Germaine

Resigned
Habitat 67, Apt. 517, MontrealFOREIGN
Born September 1944
Director
Appointed 05 Feb 2008
Resigned 22 Apr 2010

GOLDBERG, Michael Arthur

Resigned
One Queen Street East, Suite 2500, Toronto
Born August 1941
Director
Appointed 18 Feb 2008
Resigned 01 Jun 2016

HASSAN, Tahira

Resigned
One Queen Street East, Suite 2500, Toronto
Born July 1953
Director
Appointed 05 Feb 2015
Resigned 14 Nov 2025

HENDRICK, Peter Keith

Resigned
25 George Street, Toronto
Born September 1953
Director
Appointed 05 Feb 2008
Resigned 26 Oct 2013

HOPKINS, Nancy Elizabeth

Resigned
One Queen Street East, Suite 2500, Toronto
Born June 1954
Director
Appointed 04 Sept 2008
Resigned 13 Feb 2017

MACDOUGALL, William Philip

Resigned
45 Glencove Drive, Stratford
Born January 1945
Director
Appointed 05 Feb 2008
Resigned 31 Jul 2008

MAGRO, Charles Victor

Resigned
One Queen Street East, Suite 2500, Toronto
Born September 1969
Director
Appointed 01 Jul 2018
Resigned 31 Mar 2022

MAHAFFY, Douglas William

Resigned
One Queen Street East, Suite 2500, Toronto
Born March 1945
Director
Appointed 22 Oct 2009
Resigned 26 Oct 2018

MCKINNON, Elaine Elizabeth

Resigned
One Queen Street East, Suite 2500, Toronto
Born September 1961
Director
Appointed 22 Jan 2009
Resigned 26 Oct 2011

MOHAMED, Nadir Husein Abdulla

Resigned
Suite 2500, Ontario
Born April 1956
Director
Appointed 06 Oct 2023
Resigned 31 Dec 2024

MONROE-BLUM, Heather Anne

Resigned
One Queen Street East, Suite 2500, Toronto
Born August 1950
Director
Appointed 22 Dec 2010
Resigned 26 Oct 2023

PARKER, Dale George

Resigned
4245 Nautilus Close, Vancouver
Born April 1936
Director
Appointed 05 Feb 2008
Resigned 17 Feb 2008

SHERIFF, Karen Handler

Resigned
One Queen Street East, Suite 2500, Toronto
Born February 1958
Director
Appointed 04 Oct 2012
Resigned 31 Jul 2021

SINCLAIR, Geraldine

Resigned
1616 Charles Street, Vancouver
Born April 1947
Director
Appointed 05 Feb 2008
Resigned 17 Feb 2008

SINCLAIR, Helen Katrina

Resigned
6 Luscombe Lane, Toronto
Born April 1951
Director
Appointed 05 Feb 2008
Resigned 26 Oct 2009

SMITH, Ronald Emory

Resigned
56 Carnaby Crescent, Dartmouth
Born May 1950
Director
Appointed 05 Feb 2008
Resigned 26 Oct 2011
Fundings
Financials
Latest Activities

Filing History

92

Termination Person Director Overseas Company With Name Termination Date
26 November 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
26 November 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
30 October 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
17 October 2025
OSAP01OSAP01
Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
24 January 2025
OSTM01OSTM01
Change Person Director Overseas Company With Change Date
29 November 2024
OSCH03OSCH03
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
13 November 2023
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
13 November 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
13 November 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
30 October 2023
OSAP01OSAP01
Accounts With Accounts Type Group
16 August 2023
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
24 April 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
13 December 2022
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
29 November 2022
OSAP01OSAP01
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
23 August 2021
OSCH03OSCH03
Termination Person Director Overseas Company With Name Termination Date
23 August 2021
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
18 August 2021
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
18 August 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
12 August 2021
OSTM01OSTM01
Accounts With Accounts Type Group
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
12 October 2020
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
28 August 2020
OSAP01OSAP01
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
26 February 2020
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
4 June 2019
OSAP01OSAP01
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
26 April 2019
OSTM01OSTM01
Change Person Director Overseas Company With Change Date
26 April 2019
OSCH03OSCH03
Termination Person Director Overseas Company With Name Termination Date
12 November 2018
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
26 September 2018
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
26 September 2018
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
8 August 2018
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
24 July 2018
OSTM01OSTM01
Change Person Director Overseas Company With Change Date
3 May 2018
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
12 January 2018
OSCH03OSCH03
Change Person Authorised Overseas Company With Change Date
6 November 2017
OSCH07OSCH07
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
10 July 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
10 July 2017
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
27 February 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
27 February 2017
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
27 February 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
27 February 2017
OSTM01OSTM01
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
18 July 2016
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
28 June 2016
OSTM01OSTM01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
10 February 2016
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
2 December 2015
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
2 December 2015
OSAP01OSAP01
Appoint Person Secretary Overseas Company With Appointment Date
2 December 2015
OSAP03OSAP03
Termination Person Director Overseas Company With Name Termination Date
2 December 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 December 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 December 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 December 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 December 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 December 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 December 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 December 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 December 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 December 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 December 2015
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name Termination Date
2 December 2015
OSTM02OSTM02
Change Person Director Overseas Company With Change Date
2 December 2015
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
2 December 2015
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
2 December 2015
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
2 December 2015
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
2 December 2015
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
2 December 2015
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
2 December 2015
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
2 December 2015
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
2 December 2015
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
2 December 2015
OSAP01OSAP01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
8 December 2011
OSCH01OSCH01
Annual Return Update With Change Details
31 January 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
31 January 2011
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Accept Service To Uk Establishment
31 January 2011
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
31 January 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
31 January 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Overseas Company
31 January 2011
OSTN01OSTN01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
5 February 2008
BUSADDBUSADD
Legacy
5 February 2008
691691