Social Awareness for Equity Foundation Inc.

Address: 127 Mint Leaf Boulevard, Brampton, ON L6R 2Y7

Social Awareness for Equity Foundation Inc. (Corporation# 12098431) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 2020.

Corporation Overview

Corporation ID 12098431
Business Number 731737532
Corporation Name Social Awareness for Equity Foundation Inc.
Registered Office Address 127 Mint Leaf Boulevard
Brampton
ON L6R 2Y7
Incorporation Date 2020-06-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marva Sheriff 4270 Guildwood Way, Mississauga ON L5R 0A9, Canada
Anna Knight 63-7105 Branigan Gate, Mississauga ON L5N 7S2, Canada
Neil Shelton 134 Briarhill Drive, Mississauga ON L5G 2N2, Canada
Anna Rossa 1117-5033 Four Springs Avenue, Mississauga ON L5R 0E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-06-01 current 127 Mint Leaf Boulevard, Brampton, ON L6R 2Y7
Name 2020-06-01 current Social Awareness for Equity Foundation Inc.
Status 2020-06-01 current Active / Actif

Activities

Date Activity Details
2020-06-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 127 Mint Leaf Boulevard
City Brampton
Province ON
Postal Code L6R 2Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Circle of Life Residential Services Incorporated 127 Mint Leaf Boulevard, Brampton, ON L6R 2Y7 2020-06-08
12319918 Canada Limited 127 Mint Leaf Boulevard, Brampton, ON L6R 2Y7 2020-09-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arjun Mehna Transport Inc. 129 Mint Leaf Boulevard, Brampton, ON L6R 2Y7 2019-07-05
11450786 Canada Inc. 3 Feather Reed Way, Brampton, ON L6R 2Y7 2019-06-06
Fateh Chahal Trucking Inc. 193 Sunny Meadow Blvd, Brampton, ON L6R 2Y7 2019-02-20
10488623 Canada Inc. 125 Mint Leaf Blvd, Brampton, ON L6R 2Y7 2017-11-09
B.n.p.h Trucking Inc. 208 Sunny Meadow Blvd, Brampton, ON L6R 2Y7 2015-08-13
6899897 Canada Limited 18 Kamloops Drive, Brampton, ON L6R 2Y7 2008-01-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9208046 Canada Inc. 10510 Torbram Road, Unit # M, Brampton, ON L6R 0A3 2015-03-04
Paulpillai Development and Contracting Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2014-04-22
Canadian Premium Cannabis Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-06-21
Global Higher Education Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-09-14
7sky Limousine Inc. 2 - 2530 Countryside Drive, Brampton, ON L6R 0A4 2013-11-06
Nimma Trucking Inc. 5847 Mayfield Road, Brampton, ON L6R 0A8 2020-11-20
Schizzo Inc. 5955 Mayfield Rd, Brampton, ON L6R 0A8 2008-05-15
N4natt Inc. 10 Peony Street, Brampton, ON L6R 0B3 2020-12-05
Summit Truck Lines Inc. 36 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-11-03
Char Logistics Incorporated 208 Inspire Boulevard, Brampton, ON L6R 0B3 2020-08-25
Find all corporations in postal code L6R

Corporation Directors

Name Address
Marva Sheriff 4270 Guildwood Way, Mississauga ON L5R 0A9, Canada
Anna Knight 63-7105 Branigan Gate, Mississauga ON L5N 7S2, Canada
Neil Shelton 134 Briarhill Drive, Mississauga ON L5G 2N2, Canada
Anna Rossa 1117-5033 Four Springs Avenue, Mississauga ON L5R 0E4, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 2Y7

Similar businesses

Corporation Name Office Address Incorporation
Social Network Awareness Times Inc. 4 Robert Speck Parkway, Suite 1500, Mississauga, ON L4Z 1S1 2011-05-25
Health Awareness Canada (h.a.c.) 1151 Richmond Street, Social Science Centre, Room 5419, London, ON N6A 5C2 2016-09-05
Fondation Canadienne Du Service Social 383 Parkdale Avenue, Ottawa, ON K1Y 4E4 1983-08-26
La Fondation Canadienne Pour Le Developpement Social Et Economique 2443 Braeburn Place, Gloucester, ON K1B 4M3 1991-02-20
Social Equity Advisors Ltd. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2011-10-27
Awareness Foundation Canada 39 Kendal Avenue, Toronto, ON M5R 1L5 2019-02-01
The Awareness Canada Foundation 619 Parkvalley Road Se, Calgary, AB T2J 4V6 2002-07-30
Canadian Cdls Awareness Foundation 103-480 Oriole Parkway, Toronto, ON M5P 2H8 2019-03-08
War Horse Awareness Foundation 9403 - 98 Street, Fort Saskatchewan, AB T8L 1T2 2011-05-13
Never Stop Foundation for Brain Injury Awareness 45 Gertie Street, Richmond, ON K0A 2Z0 2017-06-23

Improve Information

Please comment or provide details below to improve the information on Social Awareness for Equity Foundation Inc..

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.