Earthroots Coalition (Corporation# 2667509) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1990.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5V 3A8 |
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 |
Please comment or provide details below to improve the information on Earthroots Coalition.
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.