TOORO CANADIAN ASSOCIATION

Address: 765 Brown's Line, Unit 205, Toronto, ON M8W 3V7

TOORO CANADIAN ASSOCIATION (Corporation# 12337703) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 13, 2020.

Corporation Overview

Corporation ID 12337703
Business Number 712487933
Corporation Name TOORO CANADIAN ASSOCIATION
Registered Office Address 765 Brown's Line
Unit 205
Toronto
ON M8W 3V7
Incorporation Date 2020-09-13
Corporation Status Active / Actif
Number of Directors 1 - 35

Directors

Director Name Director Address
Elizabeth Kabagarama 15 Martha Eaton Way, Toronto ON M6M 5B5, Canada
Godfrey Baguma 15 Martha Eaton Way, Toronto ON M6M 5B5, Canada
Dennis Byaruhanga 43 Corinne Crescent, Toronto ON M1K 2Y7, Canada
Solomon Ngobi 140 Erskine Avenue, Toronto ON M4P 1Z2, Canada
Simon Peter Aliganyira 765 Brown's Line, Unit 205, Toronto ON M8W 3V7, Canada
Isaac Tungakwo 765 Brown's Line, Unit 205, Toronto ON M8W 3V7, Canada
Allen Musana Barwogeza 1002 Lawrence Avenue East, Toronto ON M3C 1R4, Canada
Marvin Tumuhairwe Kanyenya 15 Eva Road, Apt 1207, Toronto ON M9C 4W4, Canada
Gloria Kemigisa 2460 Weston Road, Toronto ON M9N 2A4, Canada
Juliet Kakyo 43 Corinne Crescent, Toronto ON M1K 2Y7, Canada
Robinah Kabagenyi 26 Maxome Avenue, Toronto ON M2M 3J9, Canada
Daphine Mugenyi Marunga 15 Eva Road, Apt 802, Toronto ON M9C 4W3, Canada
Joseph Murungi 258 Torresdale Avenue, Toronto ON M2R 3E8, Canada
Joseline Kabasinguzi 1021 Birchmount Road, Toronto ON M1K 1S2, Canada
Raymond Wamara 210 Dixon Road, Toronto ON M9P 2M1, Canada
Annette Mugenyi 765 Brown's Line, Unit 205, Toronto ON M8W 3V7, Canada
Julian Ashana 43 Corinne Crescent, Toronto ON M1K 2Y7, Canada
Steven Mujuni 39 Brookwell Drive, Toronto ON M3M 2Y4, Canada
Abubaker Kisembo 515 Mount Pleasant Road, Toronto ON M4S 2M4, Canada
Nicolas Akampikaho 1 Burleigh Heights Drive, Toronto ON M2K 1Y6, Canada
Doreen Ouchoro Kajumba 15 Eva Road, Apt 1207, Toronto ON M9C 4W3, Canada
Frida Kabalinzi 15 Eva Road, Apt 1207, Toronto ON M9C 4W3, Canada
Perry Irene Achieng 120 Frank Endean Road, Richmond Hill ON L4S 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-09-13 current 765 Brown's Line, Unit 205, Toronto, ON M8W 3V7
Name 2020-09-13 current TOORO CANADIAN ASSOCIATION
Status 2020-09-13 current Active / Actif

Activities

Date Activity Details
2020-09-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 765 Brown's Line
City Toronto
Province ON
Postal Code M8W 3V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Etobicoke Health and Wellness Clinic Ltd. 829 Brown's Line, Toronto, ON M8W 3V7 2013-12-09
Jt Tint and Graphics Inc. 765 Browns Line #503, Etobicoke, ON M8W 3V7 2013-06-09
7697465 Canada Inc. 681 Browns Line, Unit B, Etobicoke, ON M8W 3V7 2010-11-10
Etobicoke Medical Supplies Ltd. 829 Brown's Line, Toronto, ON M8W 3V7 2014-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Unity Grass Company Inc. 709- 3865 Lake Shore Blvd. W., Toronto, ON M8W 0A2 2020-01-31
Clem Group of Companies Inc. 3865 Lake Shore Blvd. W., Suite 219, Etobicoke, ON M8W 0A2 2019-07-17
Fluent Motion Inc. 3865 Lake Shore Blvd. West, Suite 909, Toronto, ON M8W 0A2 2016-09-23
Bolcan Direct Incorporated 203-3865 Lake Shore Blvd. West, Etobicoke, ON M8W 0A2 2016-03-01
Cork and Barrel Inc. 3865 Lakeshore Blvd W. Unit 304, Toronto, ON M8W 0A2 2012-06-06
W. H. Bearss & Associates Inc. 1603-3865 Lakeshore Blvd. W., Toronto, ON M8W 0A2 2005-11-02
Alpha Lynx Inc. 411-3563 Lake Shore Blvd W, Etobicoke, ON M8W 0A3 2020-06-29
9042008 Canada Inc. 3563 Lake Shore Blvd W, 510, Etobicoke, ON M8W 0A3 2014-10-05
Make Or Break Holdings Inc. 53-636 Evans Ave, Toronto, ON M8W 0A8 2017-04-26
8717362 Canada Limited 636 Evans Avenue, Unit 23, Toronto, ON M8W 0A8 2013-12-05
Find all corporations in postal code M8W

Corporation Directors

Name Address
Elizabeth Kabagarama 15 Martha Eaton Way, Toronto ON M6M 5B5, Canada
Godfrey Baguma 15 Martha Eaton Way, Toronto ON M6M 5B5, Canada
Dennis Byaruhanga 43 Corinne Crescent, Toronto ON M1K 2Y7, Canada
Solomon Ngobi 140 Erskine Avenue, Toronto ON M4P 1Z2, Canada
Simon Peter Aliganyira 765 Brown's Line, Unit 205, Toronto ON M8W 3V7, Canada
Isaac Tungakwo 765 Brown's Line, Unit 205, Toronto ON M8W 3V7, Canada
Allen Musana Barwogeza 1002 Lawrence Avenue East, Toronto ON M3C 1R4, Canada
Marvin Tumuhairwe Kanyenya 15 Eva Road, Apt 1207, Toronto ON M9C 4W4, Canada
Gloria Kemigisa 2460 Weston Road, Toronto ON M9N 2A4, Canada
Juliet Kakyo 43 Corinne Crescent, Toronto ON M1K 2Y7, Canada
Robinah Kabagenyi 26 Maxome Avenue, Toronto ON M2M 3J9, Canada
Daphine Mugenyi Marunga 15 Eva Road, Apt 802, Toronto ON M9C 4W3, Canada
Joseph Murungi 258 Torresdale Avenue, Toronto ON M2R 3E8, Canada
Joseline Kabasinguzi 1021 Birchmount Road, Toronto ON M1K 1S2, Canada
Raymond Wamara 210 Dixon Road, Toronto ON M9P 2M1, Canada
Annette Mugenyi 765 Brown's Line, Unit 205, Toronto ON M8W 3V7, Canada
Julian Ashana 43 Corinne Crescent, Toronto ON M1K 2Y7, Canada
Steven Mujuni 39 Brookwell Drive, Toronto ON M3M 2Y4, Canada
Abubaker Kisembo 515 Mount Pleasant Road, Toronto ON M4S 2M4, Canada
Nicolas Akampikaho 1 Burleigh Heights Drive, Toronto ON M2K 1Y6, Canada
Doreen Ouchoro Kajumba 15 Eva Road, Apt 1207, Toronto ON M9C 4W3, Canada
Frida Kabalinzi 15 Eva Road, Apt 1207, Toronto ON M9C 4W3, Canada
Perry Irene Achieng 120 Frank Endean Road, Richmond Hill ON L4S 1W7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8W 3V7

Similar businesses

Corporation Name Office Address Incorporation
Tooro Artisan Goods Inc. 507-135 13 Avenue Southwest, Calgary, AB T2R 0W8 2019-04-24
Royal Canadian Mounted Police Veterans' Association 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 1924-01-14
The Canadian Alumni of The International Space University Association 6767 Route De L'aeroport, Canadian Space Agency, Saint-hubert, QC J3Y 8Y9 1990-04-25
The Royal Canadian Regiment Association Regimental Headquarters, Victoria Barracks, Building Y 101, Petawawa, ON K8H 2X3
Canadian Forces Communications and Electronics Association 9 Byng Avenue, Canadian Forces Base, Kingston, ON K7K 7B4 1970-07-10
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
L'association Canadienne Des Oenologues 7500 Rue Tellier, Montreal, QC H1N 3W5 1984-02-10
Canadian Association of Well Being 4 Arthur Street, Arnprior, ON K7S 1A2 2000-05-05
Association Des Artisans Du Canada Station D, Box 2431, Ottawa, ON K1P 5W5 1966-04-04
Association Des Orchestres Canadiens 56 The Esplanade, Suite 202, Toronto, ON M5E 1A7 1978-11-29

Improve Information

Please comment or provide details below to improve the information on TOORO CANADIAN ASSOCIATION.

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.