Earthroots Coalition

Address: 401 Richmond Street West, Suite 410, Toronto, ON M5V 3A8

Earthroots Coalition (Corporation# 2667509) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1990.

Corporation Overview

Corporation ID 2667509
Business Number 889456349
Corporation Name Earthroots Coalition
Registered Office Address 401 Richmond Street West
Suite 410
Toronto
ON M5V 3A8
Incorporation Date 1990-11-30
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Ellen Greenwood 280 Inglewood Drive, Toronto ON M4T 1J1, Canada
Andrea Wilson 1141 Crawford Street, Rosseau ON P0B 1M0, Canada
HAP WILSON 1141 CRAWFORD STREET, ROSSEAU ON P0C 1J0, Canada
David Oved 95 Harcourt Ave., Toronto ON M4J 1J3, Canada
Gord Miller 26 Riddle Court, North Bay ON P1B 8S6, Canada
Marjan Lahuis 2114 - 45 Dunfield Avenue, Toronto ON M4S 2H4, Canada
John Willms 920 Queen St. W., Mississauga ON L5H 4J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1990-11-30 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-11-29 1990-11-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-17 current 401 Richmond Street West, Suite 410, Toronto, ON M5V 3A8
Address 2011-03-31 2014-10-17 401 Richmond St West, Ste 410, Toronto, ON M5V 3A8
Address 2007-03-31 2011-03-31 401 Richmond St. West, Ste. 410, Toronto, ON M5V 3A8
Address 1990-11-30 2007-03-31 19 Mercer Street, Suite 307, Toronto, ON M5V 1H2
Name 2014-10-17 current Earthroots Coalition
Name 1990-11-30 2014-10-17 EARTHROOTS COALITION
Status 2014-10-17 current Active / Actif
Status 1990-11-30 2014-10-17 Active / Actif

Activities

Date Activity Details
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1990-11-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-12 Soliciting
Ayant recours Г  la sollicitation
2018 2018-12-21 Soliciting
Ayant recours Г  la sollicitation
2017 2016-12-15 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 401 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5V 3A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sentinel Maintenance (canada) Inc. 401 Richmond Street West, Suite 222, Toronto, ON M5V 3A8 1992-12-17
The Mothership Enterprises Inc. 401 Richmond Street West, Suite 252, Toronto, ON M5V 3A8 1998-05-04
Pen Canada The Canadian Centre of International 401 Richmond Street West, Suite 258, Toronto, ON M5V 3A8 1965-01-05
Taylor/moir Foundation 401 Richmond Street West, Suite 222, Toronto, ON M5V 3A8 2000-05-15
Access Community Capital Fund 401 Richmond Street West, #375, Toronto, ON M5V 3A8 2001-09-28
Le Laboratoire D'art - Le Labo Inc. 401 Richmond Street West, Studio 277, Toronto, ON M5V 3A8 2006-04-11
Spoken Clothing Group Inc. 401 Richmond Street West, Suite 252, Toronto, ON M5V 3A8 2006-02-06
The Institute of Cultural Affairs International 401 Richmond Street West, Suite 405, Toronto, ON M5V 3A8 2006-07-11
Red Sky Performance 401 Richmond Street West, Suite 420, Toronto, ON M5V 3A8 2002-12-17
Booknet Canada 401 Richmond Street West, Suite 376, Toronto, ON M5V 1X3 2002-12-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Racial Equity Media Collective 401 Richmond Street, Suite 27, Toronto, ON M5V 3A8 2020-08-04
Kassem Design Inc. Ll01-401 Richmond St West, Toronto, ON M5V 3A8 2019-03-20
Mass Culture 401 Richmond St. W, Suite 350, Toronto, ON M5V 3A8 2018-10-10
Half Hunter Inc. #ll01 - 401 Richmond Street West, Toronto, ON M5V 3A8 2016-01-05
Musideum 401 Richmond St. W., Suite 133, Toronto, ON M5V 3A8 2015-02-20
Ontario Culture Days 401 Richmond Street West, Suite 350, Toronto, ON M5V 3A8 2015-01-23
Museum of Toronto History Studio 215, 401 Richmond St. West, Toronto, ON M5V 3A8 2014-08-20
Zero11zero Ltd. 401 Richmond Street West, Suite 133, Toronto, ON M5V 3A8 2014-08-13
Meal Exchange 401 Richmond Street West, Suite 365, Toronto, ON M5V 3A8 2014-07-24
Rainbow Railroad 360-401 Richmond Street West, Toronto, ON M5V 3A8 2013-02-19
Find all corporations in postal code M5V 3A8

Corporation Directors

Name Address
Ellen Greenwood 280 Inglewood Drive, Toronto ON M4T 1J1, Canada
Andrea Wilson 1141 Crawford Street, Rosseau ON P0B 1M0, Canada
HAP WILSON 1141 CRAWFORD STREET, ROSSEAU ON P0C 1J0, Canada
David Oved 95 Harcourt Ave., Toronto ON M4J 1J3, Canada
Gord Miller 26 Riddle Court, North Bay ON P1B 8S6, Canada
Marjan Lahuis 2114 - 45 Dunfield Avenue, Toronto ON M4S 2H4, Canada
John Willms 920 Queen St. W., Mississauga ON L5H 4J7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 3A8

Similar businesses

Corporation Name Office Address Incorporation
Best Medicines Coalition 278 Markland Drive, Toronto, ON M9C 1R7 2012-05-28
Canadian Health Coalition 116 Albert St., Suite 300, Ottawa, ON K1P 5G3 2005-07-15
Dog Law Coalition Canada 351 Pleasant St, Dartmouth, NS B2Y 3S4 2006-10-19
Canadian Geoexchange Coalition 109 - 7240 Rue Waverly, Montreal, QC H2R 2Y8 2002-06-17
Coalition of Jewish Women for The Get 7 Rue Irving, Dollard-des-ormeaux, QC H9A 1Y4 2001-09-12
The Canadian Unity Coalition 2300 Rue St-mathieu, Bureau 710, Montreal, QC H3A 2J8 1992-04-08
Earthroots Fund 401 Richmond Street, West, Suite 410, Toronto, ON M5V 3A8 1991-02-19
Coalition Pour Une TÉlÉvision Responsable Inc. 110 Argyle Avenue, Ottawa, ON K2P 1B4 1995-03-23
Canadian Rainbow Health Coalition 304 3rd Avenue South, Saskatoon, SK S7K 1M1 2005-03-29
La Coalition Canadienne Des Traumatises Craniens 349 Mcdermot Ave, Winnipeg, MB R3A 0A6 1993-01-12

Improve Information

Please comment or provide details below to improve the information on Earthroots Coalition.

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.