CREATIVE REUSE CANADA

Address: 68 Abell St., East Art Amenity Room, Toronto, ON M6J 0B1

CREATIVE REUSE CANADA (Corporation# 12132443) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 16, 2020.

Corporation Overview

Corporation ID 12132443
Business Number 728919135
Corporation Name CREATIVE REUSE CANADA
Registered Office Address 68 Abell St., East Art Amenity Room
Toronto
ON M6J 0B1
Incorporation Date 2020-06-16
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Susan Williams 13 Rainsford Road, Toronto ON M4L 3N5, Canada
Helen E. C. Melbourne 1313 Queen Street West, Suite 102, Toronto ON M6K 1L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-06-16 current 68 Abell St., East Art Amenity Room, Toronto, ON M6J 0B1
Name 2020-06-16 current CREATIVE REUSE CANADA
Status 2020-06-16 current Active / Actif

Activities

Date Activity Details
2020-06-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 68 Abell St., East Art Amenity Room
City Toronto
Province ON
Postal Code M6J 0B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Creative Reuse Toronto 68 Abell St., East Arts Amenity Room, Toronto, ON M6J 0B1 2020-01-28
Lilac & Yas Inc. 68 Abell Street, Unit 1702, Toronto, ON M6J 0B1 2019-11-20
Clipboy Software Inc. 830-68 Abell St., Toronto, ON M6J 0B1 2019-10-07
Safepod Inc. 1205-68 Abell Street, Toronto, ON M6J 0B1 2019-05-07
Maicom Canada Corp. 68 Abell Street, Suite 1038, Toronto, ON M6J 0B1 2019-01-23
Javela I-solutions Inc. 68 Abell Street, Unit 731, Toronto, ON M6J 0B1 2018-11-10
11036726 Canada Inc. 335-68 Aell Street, Toronto, ON M6J 0B1 2018-10-10
Swiftli Re., Inc. 1608-68 Abell Street, Toronto, ON M6J 0B1 2017-10-05
10123641 Canada Incorporated 68 Abell Street, Suite 351, Toronto, ON M6J 0B1 2017-02-28
The Parker & Company Manufacturing Corp. 68 Abell Street, Unit 1017, Toronto, ON M6J 0B1 2016-10-26
Find all corporations in postal code M6J 0B1

Corporation Directors

Name Address
Susan Williams 13 Rainsford Road, Toronto ON M4L 3N5, Canada
Helen E. C. Melbourne 1313 Queen Street West, Suite 102, Toronto ON M6K 1L8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6J 0B1

Similar businesses

Corporation Name Office Address Incorporation
Creative Reuse Toronto 68 Abell St., East Arts Amenity Room, Toronto, ON M6J 0B1 2020-01-28
The Reuse People of Canada 550 Burrard Street, Suite 2300, Vancouver, BC V6C 2B5 2016-06-29
Truscomm Raw & Reuse Material Inc. 48 Dragoon Cres., Scarborough, ON M1V 1N4 2006-08-31
Tuberous Sclerosis Canada SclÉrose TubÉreuse 14 Basswood Drive, Barrie, ON L4N 9P1 1996-07-15
Recycle Reuse Reinvent Inc. 73 Saint Pauls Avenue, Herring Cove, NS B3V 1H6 2020-11-18
Warehouse Product Reuse Solutions Inc. Apt 305 1150 Rue Saint-denis, MontrГ©al, QC H2X 0B3 2020-11-04
Administration Creative Avancee Aci Inc. 1820 Des Artisans, St-louis De Terrebonne, QC J0N 1N0 1985-05-21
Qaf Creative Incorporated 25 Lionshead Lookout, Brampton, ON L6S 3X2 2013-12-04
Creative Box Inc. 9600 Rue Meilleur, Suite200, Montreal, QC H2N 2E3 1989-01-05
Zed Creative Inc. 774, Rue St-paul Ouest, 3e Г©tage, MontrГ©al, QC H3C 1M5

Improve Information

Please comment or provide details below to improve the information on CREATIVE REUSE CANADA.

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.