MARCUS GARVEY INSTITUTE

Address: 19 Waterman Avenue, Unit 207, Toronto, ON M4B 1Y2

MARCUS GARVEY INSTITUTE (Corporation# 12396262) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 10, 2020.

Corporation Overview

Corporation ID 12396262
Business Number 707445334
Corporation Name MARCUS GARVEY INSTITUTE
Registered Office Address 19 Waterman Avenue
Unit 207
Toronto
ON M4B 1Y2
Incorporation Date 2020-10-10
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Michael Dawson 19 Waterman Avenue, Unit 207, Toronto ON M4B 1Y2, Canada
Dr. Julius Garvey 19 Waterman Avenue, Unit 207, Toronto ON M4B 1Y2, Canada
Moses A. Mawa 19 Waterman Avenue, Unit 207, Toronto ON M4B 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-10-10 current 19 Waterman Avenue, Unit 207, Toronto, ON M4B 1Y2
Name 2020-10-10 current MARCUS GARVEY INSTITUTE
Status 2020-10-10 current Active / Actif

Activities

Date Activity Details
2020-10-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 19 Waterman Avenue
City Toronto
Province ON
Postal Code M4B 1Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Schneider Canada Inc. 19 Waterman Avenue, Toronto, ON M4B 1Y2
Afroglobal Network Inc. 19 Waterman Avenue, Suite 207, Toronto, ON M4B 1Y2 2007-10-29
Destiny Harvest Ministries 19 Waterman Avenue, Suite 207, Toronto, ON M4B 1Y2 2011-03-02
Sonik Sportswear Inc. 19 Waterman Avenue, Unit 16, Toronto, ON M4B 1Y2 2005-03-22
10167410 Canada Inc. 19 Waterman Avenue, Unit 17, Toronto, ON M4B 1Y2 2017-03-29
Envision Legacy Corporation 19 Waterman Avenue, Toronto, ON M4B 1Y2 2018-12-01
Envision Advantage Limited 19 Waterman Avenue, Suite 207, Toronto, ON M4B 1Y2 2019-01-20
Broad Frame Media Inc. 19 Waterman Avenue, Toronto, ON M4B 1Y2 2019-07-04
Idm Solutions Canada Inc. 19 Waterman Avenue, Suite 104, Toronto, ON M4B 1Y2 2020-01-03
Black Media Association 19 Waterman Avenue, Suite 207, Toronto, ON M4B 1Y2 2020-12-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transformation Institute for Leadership and Innovation 19 Waterman Avenue, Suite 207, Toronto, ON M4B 1Y2 2017-03-25
Afroglobal Corporation 19 Waterman Avenue, Building "r", Suite 207, Toronto, ON M4B 1Y2 2016-04-18
Improved Spaces Building Services Ltd. 19 Waterman Ave, Suite 104, Toronto, ON M4B 1Y2 2012-02-04
Galligreen Corporation Unit 16-19 Waterman Avenue, East York, ON M4B 1Y2 2008-08-20
Cabletel Distribution Inc. 19 Waterman Ave, Suite 104, Toronto, ON M4B 1Y2 2012-02-28
Delcom Construction Limited 19 Waterman Ave, Suite 104, Toronto, ON M4B 1Y2 2013-05-01
Aveon Communications Inc. 19 Waterman Ave, Suite 104, Toronto, ON M4B 1Y2 2014-01-03
First Bay Financial Inc. 19 Waterman Ave, Suite 104, Toronto, ON M4B 1Y2 2015-06-23
Intelius Systems Inc. 19 Waterman Ave, Suite 104, Toronto, ON M4B 1Y2 2015-10-21
The Rare Affair Canada Inc. 19 Waterman Ave, Suite 104, Toronto, ON M4B 1Y2 2017-01-03
Find all corporations in postal code M4B 1Y2

Corporation Directors

Name Address
Michael Dawson 19 Waterman Avenue, Unit 207, Toronto ON M4B 1Y2, Canada
Dr. Julius Garvey 19 Waterman Avenue, Unit 207, Toronto ON M4B 1Y2, Canada
Moses A. Mawa 19 Waterman Avenue, Unit 207, Toronto ON M4B 1Y2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4B 1Y2

Similar businesses

Corporation Name Office Address Incorporation
The Garvey Institute Montreal Inc. 115 Deslauriers, Pierrefonds, QC H8Y 2E5 1984-10-03
Garvey Institute for Human Development 5388 Red Brush Drive, Mississauga, ON L4Z 4B2 2020-04-09
Investissement A. & M. Marcus Ltee 32 Langley Ave, Toronto, ON M4K 1B5 1973-12-11
Marcus Events Inc. 775 Av. Lajoie, Dorval, QC H9P 1G7 2014-08-19
Ernest Marcus Transporteur De Voitures En Floride Inc. 5700 Cavendish Blvd., Apt 208, Cote St-luc, QC H4W 1S8 1993-08-06
Administration David Marcus Ltee 1440 St. Catherine Street West, Suite 519, Montreal, QC H3G 1R8 1975-03-10
Marcus-globus Management Inc. 1890 Alexis Nihon Boulevard, St. Laurent, QC H4R 3B3 2001-09-06
Les Transformateurs Marcus Du Canada Ltee 999 Du College, Montreal, QC H4C 2S3 1962-09-24
Gestions Norman Marcus Inc. 6301 Place Northcrest, Apt. 9t, Montreal, QC H3S 2W4
Gestions Norman Marcus Inc. 120 Ferland, Suite 10a, Nun's Island, QC H3E 1L1 1983-10-19

Improve Information

Please comment or provide details below to improve the information on MARCUS GARVEY INSTITUTE.

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.