ACCESS COMMUNITY CAPITAL FUND (Corporation# 3951154) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 2001.
Corporation ID | 3951154 |
Business Number | 868066911 |
Corporation Name | ACCESS COMMUNITY CAPITAL FUND |
Registered Office Address |
401 Richmond Street West #375 Toronto ON M5V 3A8 |
Incorporation Date | 2001-09-28 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Natasha Smith | 405-32 Camden Street, Toronto ON M5V 1V1, Canada |
Jay Oduwole | unit 9 - 103 Brant Street, Oakville ON L6K 1E2, Canada |
Helen Ye | 401 Richmond Street West, Unit 375, Toronto ON M5V 3A8, Canada |
Alex Ciancio | 168 Dunn Avenue, Toronto ON M6K 2R6, Canada |
Ammara Shirazi | 401 Richmond Street West, Unit 375, Toronto ON M5V 3A8, Canada |
Katherine Pressnail | 173 Parkside Drive, Hawkestone ON L0L 1T0, Canada |
Matthew Oriade | 1111-90 Edgehill Drive, Barrie ON L4N 7N1, Canada |
Dave Power | 258 Donlea Drive, Toronto ON M4G 2N2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-16 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2001-09-28 | 2014-10-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-12-11 | current | 401 Richmond Street West, #375, Toronto, ON M5V 3A8 |
Address | 2016-01-18 | 2018-12-11 | 401 Richmond Street West, #252, Toronto, ON M5V 3A8 |
Address | 2014-10-16 | 2016-01-18 | 1007 Gerrard Street East, Toronto, ON M4M 1Z4 |
Address | 2001-09-28 | 2014-10-16 | 1007 Gerrard St. East, Toronto, ON M4M 1Z4 |
Name | 2014-10-16 | current | ACCESS COMMUNITY CAPITAL FUND |
Name | 2008-10-06 | 2014-10-16 | Access Community Capital Fund |
Name | 2001-09-28 | 2008-10-06 | ACCESS RIVERDALE |
Status | 2014-10-16 | current | Active / Actif |
Status | 2001-09-28 | 2014-10-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-05-17 | Amendment / Modification | Section: 201 |
2014-10-16 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-10-23 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2008-10-06 | Amendment / Modification | Name Changed. |
2005-09-15 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2004-06-07 | Amendment / Modification | |
2001-09-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-23 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-09-18 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-09-19 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-09-27 | 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 |
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 |
Earthroots Coalition | 401 Richmond Street West, Suite 410, Toronto, ON M5V 3A8 | 1990-11-30 |
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 |
---|---|
Natasha Smith | 405-32 Camden Street, Toronto ON M5V 1V1, Canada |
Jay Oduwole | unit 9 - 103 Brant Street, Oakville ON L6K 1E2, Canada |
Helen Ye | 401 Richmond Street West, Unit 375, Toronto ON M5V 3A8, Canada |
Alex Ciancio | 168 Dunn Avenue, Toronto ON M6K 2R6, Canada |
Ammara Shirazi | 401 Richmond Street West, Unit 375, Toronto ON M5V 3A8, Canada |
Katherine Pressnail | 173 Parkside Drive, Hawkestone ON L0L 1T0, Canada |
Matthew Oriade | 1111-90 Edgehill Drive, Barrie ON L4N 7N1, Canada |
Dave Power | 258 Donlea Drive, Toronto ON M4G 2N2, Canada |
City | TORONTO |
Post Code | M5V 3A8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Immigrant Access Fund of Saskatchewan Inc. | 2a 511 1st Avenue North, Saskatoon, SK S7K 1X5 | |
Immigrant Access Fund Society of Alberta | 210, 815 17 Avenue Sw, Calgary, AB T2T 0A1 | |
La Societe Financiere X Fund Inc. | 1 Place Ville Marie, Suite 1525, Montreal, QC H3B 2B5 | 1988-05-30 |
Immigrant Access Fund of Canada Inc. | 210-815-17 Avenue Sw, Calgary, AB T2T 0A1 | 2012-07-06 |
Access Career Community Inc. | 59 Pinewood Drive, Vaughan, ON L4J 5N8 | 2018-11-06 |
Community Information Access Centres of Canada | 170-1 Memorial Ave, Suite 157, Orillia, ON L3V 7M9 | 1994-06-23 |
Organized Response and Community Access (orca) Foundation | 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 | 2017-10-31 |
Auco Children’s Education Access Fund Inc. | 1457 Francis Place, Port Coquitlam, BC V3C 1G6 | 2017-10-10 |
Fund Forward Capital Inc. | 1000 De La GauchetiГЁre Street West, Suite 2100, MontrГ©al, QC H3B 4W5 | 2016-09-27 |
Access Capital Solutions Inc. | 577 Chardonnay Dr., Orleans, ON K4A 4G6 | 2018-01-04 |
Please comment or provide details below to improve the information on ACCESS COMMUNITY CAPITAL 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.