CANADAHELPS.ORG INC.

Address: 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8

CANADAHELPS.ORG INC. (Corporation# 3755118) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 2000.

Corporation Overview

Corporation ID 3755118
Business Number 869917120
Corporation Name CANADAHELPS.ORG INC.
Registered Office Address 100 King Street West, Suite 6600
1 First Canadian Place
Toronto
ON M5X 1B8
Incorporation Date 2000-05-01
Dissolution Date 2002-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
MATTHEW CHOI 312 SLADE CRES, OAKVILLE ON L6K 3R4, Canada
ROBERT W. PEARCE 360 CHARTWELL RD., OAKVILLE ON L6J 3Z9, Canada
H. ALEXANDER ZIMMERMAN 68 WOODLAWN AVENUE WEST, TORONTO ON M4V 1G7, Canada
AARON SAVIO PEREIRA 5084 FOREST HILL DRIVE, MISSISSAUGA ON L5M 5A3, Canada
LYNN ANDERSON 928 QUEEN STREET WEST, UNIT 57C, MISSISSAUGA ON L5H 4J7, Canada
WAYNE FOX 45 ARBOUR DRIVE, OAKVILLE ON L6J 4Y6, Canada
HAROLD BRIDGE 476 COLEEN DRIVE, OAKVILLE ON L6J 6A5, Canada
RYAN GRANT LITTLE 52587895 TRANMERE DRIVE, SUITE 24, MISSISSAUGA ON L5S 1V9, Canada
WILLIAM KERR 9 ENNISCLARE DR.W., OAKVILLE ON L6J 4N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-08-25 current 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Address 2000-05-01 2000-08-25 26 Wellington Street, 2nd Floor, Toronto, ON M5E 1W9
Name 2000-05-01 current CANADAHELPS.ORG INC.
Status 2002-05-31 current Dissolved / Dissoute
Status 2000-05-01 2002-05-31 Active / Actif

Activities

Date Activity Details
2002-05-31 Dissolution Section: 210
2000-09-06 Amendment / Modification
2000-05-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 KING STREET WEST, SUITE 6600
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Produits Berkel Ltee 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 1929-07-16
Prowis Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2001-09-07
Soltrus Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2001-09-19
Integris Metals Ltd. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Elan Biopharmaceuticals Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2002-01-28
4352238 Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-04-26
Narep II Canadian Corporation 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-02-14
Narep II Canadian Trustee Corporation 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B5 2006-02-14
4384733 Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-01-19
4384750 Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
MATTHEW CHOI 312 SLADE CRES, OAKVILLE ON L6K 3R4, Canada
ROBERT W. PEARCE 360 CHARTWELL RD., OAKVILLE ON L6J 3Z9, Canada
H. ALEXANDER ZIMMERMAN 68 WOODLAWN AVENUE WEST, TORONTO ON M4V 1G7, Canada
AARON SAVIO PEREIRA 5084 FOREST HILL DRIVE, MISSISSAUGA ON L5M 5A3, Canada
LYNN ANDERSON 928 QUEEN STREET WEST, UNIT 57C, MISSISSAUGA ON L5H 4J7, Canada
WAYNE FOX 45 ARBOUR DRIVE, OAKVILLE ON L6J 4Y6, Canada
HAROLD BRIDGE 476 COLEEN DRIVE, OAKVILLE ON L6J 6A5, Canada
RYAN GRANT LITTLE 52587895 TRANMERE DRIVE, SUITE 24, MISSISSAUGA ON L5S 1V9, Canada
WILLIAM KERR 9 ENNISCLARE DR.W., OAKVILLE ON L6J 4N3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Canadahelps Canadon 186 Spadina Ave, Units 1-5, Toronto, ON M5T 3B2 2000-07-05

Improve Information

Please comment or provide details below to improve the information on CANADAHELPS.ORG INC..

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.