Digital Canadian Law for All
Loi canadienne numГ©rique pour tous

Address: St. Clair Ave East, Suite 200, Toronto, ON M4T 2Y8

Digital Canadian Law for All (Corporation# 11718053) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 3, 2019.

Corporation Overview

Corporation ID 11718053
Business Number 763330073
Corporation Name Digital Canadian Law for All
Loi canadienne numГ©rique pour tous
Registered Office Address St. Clair Ave East
Suite 200
Toronto
ON M4T 2Y8
Incorporation Date 2019-11-03
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
David Harris 11025 Lakeridge Dr, Port Perry ON L9L 1V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2019-11-03 current St. Clair Ave East, Suite 200, Toronto, ON M4T 2Y8
Name 2019-11-03 current Digital Canadian Law for All
Name 2019-11-03 current Loi canadienne numГ©rique pour tous
Status 2019-11-03 current Active / Actif

Activities

Date Activity Details
2019-11-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address St. Clair Ave East
City Toronto
Province ON
Postal Code M4T 2Y8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
David Harris 11025 Lakeridge Dr, Port Perry ON L9L 1V7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4T 2Y8

Similar businesses

Corporation Name Office Address Incorporation
TÉlÉvision NumÉrique Canadienne 1601 Telesat Court, Room C-305, Ottawa, ON K1B 5P4 1998-05-06
NumГ©rilife VoГ»te NumГ©rique LtГ©e 2790, Boul. Saint-martin Est, Suite 5, Laval, QC H7E 5A1 2017-10-18
Canadian Digital Print & Cut, Ltd. 50 Lindsay Avenue, Dorval, QC H9P 2T8 2009-02-12
Digital Advertising Alliance of Canada 33 Bloor Street East, Suite 303, Toronto, ON M4W 3H1 2013-01-04
Pnr NumÉrique Inc. 305-1470 Peel, Montréal, QC H3A 1T1 2014-10-17
PÖl NumÉrique Inc. 6554 Rue Alma, Montréal, QC H3S 2W5 2013-02-01
Pnr NumÉrique Inc. 1470 Rue Peel, Bureau 305, Montréal, QC H3A 1T1
Vdo Route NumÉrique Inc. 420 Guy Street, Montreal, QC H3J 1S6 1996-04-22
Digital Days Inc. 5524 St-patrick, Suite 316, MontrÉal, QC H4E 1A8 2000-02-08
CommunautÉ NumÉrique Mtl Inc. 5425, Rue De Bordeaux, Local 333, Montréal, QC H2H 2P9 2017-05-02

Improve Information

Please comment or provide details below to improve the information on Digital Canadian Law for All.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.