Give Back PPE (Corporation# 12404664) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 8, 2020.
Corporation ID | 12404664 |
Business Number | 707014270 |
Corporation Name | Give Back PPE |
Registered Office Address |
170 Gledhill Avenue Toronto ON M4C 5L1 |
Incorporation Date | 2020-10-08 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Lisa Truong | 170 Gledhill Avenue, Toronto ON M4C 5L1, Canada |
Miko Quach | 300 Borough Drive, Toronto ON M1P 4P5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-10-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2020-10-08 | current | 170 Gledhill Avenue, Toronto, ON M4C 5L1 |
Name | 2020-10-08 | current | Give Back PPE |
Status | 2020-10-08 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-10-08 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Carvalho Capital Ltd. | 224a Gledhill Avenue, East York, ON M4C 5L1 | 2020-09-22 |
Player 2 Technology Solutions Inc. | 188 Gledhill Avenue, East York, ON M4C 5L1 | 2017-11-07 |
Ep Explorer's Premise Enterprises Consulting Inc. | 150 Gledhill Avenue, Toronto, ON M4C 5L1 | 2007-11-13 |
Ontario Clean Technology Alliance | 150 Gledhill Avenue, Toronto, ON M4C 5L1 | 2018-08-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11578910 Canada Incorporated | 819-8 Trent Avenue, Toronto, ON M4C 0A6 | 2019-08-20 |
Pelau Imagineering Inc. | 8 Trent Avenue, Suite 317, Toronto, ON M4C 0A6 | 2009-09-28 |
Easy Rental Care Inc. | 8 Trent Avenue, Unit 806, Toronto, ON M4C 0A6 | 2013-08-06 |
Lawani Consulting Inc. | 8 Trent Avenue, Unit 901, Toronto, ON M4C 0A6 | 2017-12-21 |
Knox Resilient Inc. | 8 Trent Avenue, Toronto, ON M4C 0A6 | 2018-07-31 |
11668633 Canada Inc. | 2301 Danforth Avenue, Unit 213, Toronto, ON M4C 0A7 | 2019-10-07 |
Clearly Blonde Productions Ltd. | 78 Hanson St, Toronto, ON M4C 1A1 | 2019-10-14 |
Pals Hockey Inc. | 100 Hanson St, Toronto, ON M4C 1A1 | 2005-07-18 |
SociГ©te Des Etudiants/tes Pour L'exploration Et Le DГ©veloppement Spatial | 125 Hanson Street, Toronto, ON M4C 1A3 | 1997-09-29 |
C2id Projects Inc. | 132 Hanson Street, Toronto, ON M4C 1A4 | 2015-02-02 |
Find all corporations in postal code M4C |
Name | Address |
---|---|
Lisa Truong | 170 Gledhill Avenue, Toronto ON M4C 5L1, Canada |
Miko Quach | 300 Borough Drive, Toronto ON M1P 4P5, Canada |
City | Toronto |
Post Code | M4C 5L1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Project Give Back for Youth | 22 Saint Clair Avenue East, Suite 1010, Toronto, ON M4T 2S3 | |
Go Give-back Corp. | 43 Nortoba Crescent, Ottawa, ON K2T 1G9 | 2015-05-04 |
Act Give Back | 66 Clover Ridge Dr West, Ajax, ON L1S 3K1 | 2018-12-25 |
The Tre Armstrong Give Back Foundation | 5992 Manzanllo Cres., Mississauga, ON L5M 6Y6 | 2010-12-20 |
Canada 2017 Give Back-redonner | 8 York Street, Suite 200, Ottawa, ON K1N 5S6 | 2013-08-09 |
Harbour Authority of Back Bay | 50 Back Bay Loop Road, Back Bay, NB E5C 2V3 | 1999-09-29 |
Back To Back Printing Inc. | 32 Hazel Drive, Dollard Des Ormeaux, QC H9B 1C5 | 1985-10-15 |
Buy-back Pallets System Inc. | 1800 Boul. Marie-victorin, Bureau 204, Longueuil, QC J4G 1Y9 | 1995-02-01 |
Back of House Catering Inc. | 4621 Rue Notre-dame Ouest, MontrГ©al, QC H4C 1S5 | 2014-04-23 |
Back River Group Inc. | 7000 De La CÔte-de-liesse Road, Suite 290, MontrÉal, QC H4T 1E7 | 2004-04-02 |
Please comment or provide details below to improve the information on Give Back PPE.
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.