Earthroots Fund

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

Earthroots Fund (Corporation# 2691647) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 19, 1991.

Corporation Overview

Corporation ID 2691647
Business Number 135165140
Corporation Name Earthroots Fund
Registered Office Address 401 Richmond Street, West
Suite 410
Toronto
ON M5V 3A8
Incorporation Date 1991-02-19
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Hap Wilson 1141 Crawford Street, Rosseau ON P0B 1M0, Canada
Gord Miller 26 Riddle Court, North Bay ON P1B 8S6, Canada
David Oved 95 Harcourt Ave., Toronto ON M4J 1J3, Canada
Andrea Wilson 1141 Crawford Street, Rosseau ON P0B 1M0, Canada
John Willms 920 Queen St. W., Mississauga ON L5H 4J7, Canada
Ellen Greenwood 280 Inglewood Drive, Toronto ON M4T 1J1, Canada
Marjan Lahuis 45 Dunfield Avenue, Toronto ON M4S 2H4, 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 1991-02-19 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-02-18 1991-02-19 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 2013-03-31 2014-10-17 401 Richmond West, Suite 410, Toronto, ON M5V 3A8
Address 2008-03-31 2013-03-31 19 Mercer Street, Suite 307, Toronto, ON M5V 1H2
Address 1991-02-19 2008-03-31 19 Mercer Street, Suite 307, Toronto, ON M5V 1H2
Name 2014-10-17 current Earthroots Fund
Name 1991-02-19 2014-10-17 EARTHROOTS FUND
Status 2014-10-17 current Active / Actif
Status 1991-02-19 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)
1991-02-19 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 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
Hap Wilson 1141 Crawford Street, Rosseau ON P0B 1M0, Canada
Gord Miller 26 Riddle Court, North Bay ON P1B 8S6, Canada
David Oved 95 Harcourt Ave., Toronto ON M4J 1J3, Canada
Andrea Wilson 1141 Crawford Street, Rosseau ON P0B 1M0, Canada
John Willms 920 Queen St. W., Mississauga ON L5H 4J7, Canada
Ellen Greenwood 280 Inglewood Drive, Toronto ON M4T 1J1, Canada
Marjan Lahuis 45 Dunfield Avenue, Toronto ON M4S 2H4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 3A8

Similar businesses

Corporation Name Office Address Incorporation
Earthroots Coalition 401 Richmond Street West, Suite 410, Toronto, ON M5V 3A8 1990-11-30
Earthroots Health Shoppe Incorporated 5451 Highway #7 Unit 4, Woodbridge, ON L4L 0B2 2010-11-19
Investors' Guarantee Fund, Inc. (ig-fund) 3153 Aristocrates, Laval, QC H7E 5H4 2009-02-16
Omf Fund II (n) Ltd. 1250 Rene Levesque Ouest, Suite 2200, Montreal, QC H3B 4W8
Omf Fund II (k) Ltd. 1250 Rene Levesque Ouest, Suite 2200, Montreal, QC H3B 4W8
Les Entreprises Fund-pac Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1983-02-18
Patricia Eromon Iyioha Foundation Fund (peif Fund) #508 - 8532 Jasper Avenue, Edmonton, AB T5H 3S4 2016-02-12
La Societe Financiere X Fund Inc. 1 Place Ville Marie, Suite 1525, Montreal, QC H3B 2B5 1988-05-30
Afri-can Education & Support Fund (aces Fund) 181 Bay Street, Suite 3300, Bay Wellington Tower, Brookfield Place, Toronto, ON M5J 2T3 2008-04-18
The Wasichana Fund Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9

Improve Information

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

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.