Roots of Empathy (Corporation# 3825779) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 24, 2000.
Corporation ID | 3825779 |
Business Number | 896434818 |
Corporation Name | Roots of Empathy |
Registered Office Address |
250 Ferrand Drive Suite 1501 Toronto ON M3C 3G8 |
Incorporation Date | 2000-10-24 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
MARY ITO | 250 FERRAND DR., SUITE 1501, TORONTO ON M3C 3G8, Canada |
IAN CAMPBELL | 250 FERRAND DR., SUITE 1501, TORONTO ON M3C 3G8, Canada |
SCOTT RUTHERFORD | 250 FERRAND DRIVE, SUITE 1501, TORONTO ON M3C 3G8, Canada |
MARIO NIGRO | 250 FERRAND DRIVE, SUITE 1501, TORONTO ON M3C 3G8, Canada |
LYLE VLERECK | 250 FERRAND DRIVE, SUITE 800, TORONTO ON M3C 3G8, Canada |
GARRY GREEN | 250 FERRAND DR., SUITE 1501, TORONTO ON M3C 3G8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-23 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2000-10-24 | 2014-07-23 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-07-23 | current | 250 Ferrand Drive, Suite 1501, Toronto, ON M3C 3G8 |
Address | 2014-03-31 | 2014-07-23 | 250 Ferrand Drive, Suite 1501, Toronto, ON M3C 3G8 |
Address | 2013-03-31 | 2014-03-31 | 250 Ferrand Drive, Suite 800, Toronto, ON M3C 3G8 |
Address | 2000-10-24 | 2013-03-31 | 401 Richmond Street West, #205, Studio 204, Toronto, ON M5V 3A8 |
Name | 2014-07-23 | current | Roots of Empathy |
Name | 2000-10-24 | 2014-07-23 | ROOTS OF EMPATHY |
Status | 2014-07-23 | current | Active / Actif |
Status | 2000-10-24 | 2014-07-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-07-23 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2002-12-31 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2000-10-24 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-31 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-05-10 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-02-08 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-01-26 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
SystÈmes De SÉcuritÉ Et De ContrÔle Cortex Inc. | 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 | 1995-11-28 |
3252655 Canada Inc. | 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 | 1996-04-24 |
3533158 Canada Inc. | 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 | 1998-09-28 |
Vector Concepts Incorporated | 250 Ferrand Drive, Suite 405, Toronto, ON M3C 3G8 | |
Amexon Realty Inc. | 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 | 1989-03-20 |
Les Investissements Modeys (international) Inc. | 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 | 1993-12-21 |
4125886 Canada Inc. | 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 | 2003-01-09 |
First Heritage Real Estate Investments Inc. | 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 | 2007-04-10 |
Tpa Outsourcing Inc. | 250 Ferrand Drive, Suite 1100, Toronto, ON M3C 3G8 | 2007-06-13 |
Ravand Cybertech Inc. | 250 Ferrand Drive, Suite 408, Toronto, ON M3C 3G8 | 2007-10-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12442337 Canada Inc. | 250 Ferrand Drive. Suite 403, Toronto, ON M3C 3G8 | 2020-10-23 |
Speceq Finance Corporation | 403-250 Ferrand Drive, Toronto, ON M3C 3G8 | 2019-06-10 |
11111710 Canada Inc. | 250 Ferrand Dr., Suite 403, Toronto, ON M3C 3G8 | 2018-11-23 |
Northern Kapital Asset Corp. | 250 Ferrand Dr. Suite 403, Toronto, ON M3C 3G8 | 2018-11-08 |
Acacia Point Mortgage Fund Gp Inc. | 250 Ferrand Drive, Suite 403, Toronto, ON M3C 3G8 | 2018-05-16 |
Study Link Inc. | 32 Macdonell Avenue, Toronto, ON M3C 3G8 | 2017-08-22 |
G-hack Media Inc. | 250 Ferrand Dr. #408, Toronto, ON M3C 3G8 | 2017-02-06 |
Bai Zm Canada Ltd. | Suite 408, 250 Ferrand Drive, Toronto, ON M3C 3G8 | 2016-04-06 |
Tv2go Documentary Productions Inc. | 250 Ferrand Drive, Suite 402, Toronto, ON M3C 3G8 | 2009-09-15 |
6821944 Canada Inc. | 503 - 250 Ferrand Drive, Toronto, ON M3C 3G8 | 2007-08-13 |
Find all corporations in postal code M3C 3G8 |
Name | Address |
---|---|
MARY ITO | 250 FERRAND DR., SUITE 1501, TORONTO ON M3C 3G8, Canada |
IAN CAMPBELL | 250 FERRAND DR., SUITE 1501, TORONTO ON M3C 3G8, Canada |
SCOTT RUTHERFORD | 250 FERRAND DRIVE, SUITE 1501, TORONTO ON M3C 3G8, Canada |
MARIO NIGRO | 250 FERRAND DRIVE, SUITE 1501, TORONTO ON M3C 3G8, Canada |
LYLE VLERECK | 250 FERRAND DRIVE, SUITE 800, TORONTO ON M3C 3G8, Canada |
GARRY GREEN | 250 FERRAND DR., SUITE 1501, TORONTO ON M3C 3G8, Canada |
City | TORONTO |
Post Code | M3C 3G8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Tree Roots Inc. | 905 Hodge Street, Saint-laurent, QC H4N 2B3 | 1993-08-11 |
New Roots Herbal Inc. | 3405 F. - X. Tessier, Vaudreuil-dorion, QC J7V 5V5 | |
Compresseurs Comco Roots Du Canada Inc. | 53 Lombardy Street, Baie D'urfe, QC H9X 3K9 | 1980-05-06 |
Empathy International (ei) Inc. | 27 Harlowbay, Winnipeg, MB R2C 5N5 | 2016-10-09 |
Roots and Shoots Farm Inc. | 115, De La Beurrerie Road, Alcove, QC J0X 1A0 | |
Empathy Corporation | 118 Gatestone Drive, Hamilton, ON L8J 3S8 | 2020-06-18 |
The Empathy Effect | 700 Bay Street, Suite 405, Toronto, ON M5G 1Z6 | 2017-05-08 |
The Power of Empathy Inc. | 1457, Marshwood Place, Mississauga, ON L5J 4J3 | 2019-08-26 |
Shelterchef Empathy Ventures, Inc. | 138 Pears Avenue, Toronto, ON M5R 3K6 | 2019-12-24 |
Empathy Works Inc. | 1345 West 4th Ave., Unit 21, Vancouver, BC V6H 3Y8 | 2020-01-25 |
Please comment or provide details below to improve the information on Roots of Empathy.
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.