Earthroots Fund (Corporation# 2691647) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 19, 1991.
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 |
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 |
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 |
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© |
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 |
---|---|---|
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 |
---|---|
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 |
City | TORONTO |
Post Code | M5V 3A8 |
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 |
Please comment or provide details below to improve the information on Earthroots Fund.
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.