Toronto Project (Corporation# 4282353) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 13, 2005.
Corporation ID | 4282353 |
Business Number | 863000386 |
Corporation Name | Toronto Project |
Registered Office Address |
108 Corporate Drive Suite 23 Toronto ON M1H 3H9 |
Incorporation Date | 2005-01-13 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
ROLAND BATTISTINI | 108 CORPORATE DRIVE, SUITE 23, TORONTO ON M1H 3H9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-05 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2005-01-13 | 2014-09-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-05 | current | 108 Corporate Drive, Suite 23, Toronto, ON M1H 3H9 |
Address | 2005-01-13 | 2014-09-05 | 37 Northleigh Drive, Toronto, ON M1H 2S3 |
Name | 2014-09-05 | current | Toronto Project |
Name | 2005-01-13 | 2014-09-05 | Mozaic Foundation Inc. |
Status | 2014-09-05 | current | Active / Actif |
Status | 2005-01-13 | 2014-09-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-05 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-12-29 | Amendment / Modification | |
2005-01-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-08-23 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-09-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-09-06 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Seventeen93 | 108 Corporate Drive, Suite 23, Toronto, ON M1H 3H9 | 2005-02-07 |
The National Action Coalition of Canadian Women | 108 Corporate Drive, Unit 15, Toronto, ON M5T 2C7 | 2014-12-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hope Newcomers Connection | 108 Corporate Drive Unit 12, Scarborough, ON M1H 3H9 | 2020-08-04 |
Bekri & Co Ltd. | 8-9, 108 Corporate Drive, Scarborough, ON M1H 3H9 | 2020-05-12 |
10475246 Canada Inc. | 108 Corporate Drive, Unit 17, Scarborough, ON M1H 3H9 | 2017-11-01 |
Cue Music Inc. | 108 Corporate Drive, Suite 23, Toronto, ON M1H 3H9 | 2017-05-05 |
7168276 Canada Inc. | 11-108 Corporate Drive, Toronto, ON M1H 3H9 | 2009-05-05 |
Hiatus Art Lounge Inc. | 8 Lee Centre Drive, Toronto, ON M1H 3H9 | 2017-05-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jjnr Logistics Inc. | 1605-68 Grangeway Avenue, Toronto, ON M1H 0A1 | 2020-08-01 |
11536281 Canada Corp. | #208 - 68 Grangeway Avenue, Scarborough, ON M1H 0A1 | 2019-07-25 |
Elise International Group Co. Ltd. | #1906-68 Grangeway Ave, Toronto, ON M1H 0A1 | 2019-04-25 |
11086430 Canada Incorporated | 1511-68 Grangeway Avenue, Scarborough, ON M1H 0A1 | 2018-11-07 |
Eduemy Software Inc. | 1803-68 Grangeway Avenue, Toronto, ON M1H 0A1 | 2017-11-21 |
9043241 Canada Corporation | 68 Grangeway Avenue, Unit 2009, Toronto, ON M1H 0A1 | 2014-10-06 |
8261407 Canada Inc. | 68 Grangeway Avenue, Unit 206, Scarborough, ON M1H 0A1 | 2012-07-27 |
Tbcpartner Ltd. | 1705 - 68 Grangeway Ave., Toronto, ON M1H 0A1 | 2012-04-05 |
51anjia Ltd. | 68 Grangeway Avenue, Unit 1705, Scarborough, ON M1H 0A1 | 2010-10-12 |
Djr Hitech Inc. | 608-68 Grangeway Ave., Sarborough, ON M1H 0A1 | 2006-04-26 |
Find all corporations in postal code M1H |
Name | Address |
---|---|
ROLAND BATTISTINI | 108 CORPORATE DRIVE, SUITE 23, TORONTO ON M1H 3H9, Canada |
City | TORONTO |
Post Code | M1H 3H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Project Amal Ou Salam/project Hope and Peace | 49 Rainsford Road, Toronto, ON M4L 3N7 | 2016-10-04 |
Project Esperance/project Hope Corporation | 20 Trent Avenue, Toronto, ON M6A 5R9 | 1987-01-19 |
Canadian Landmine Eradication Awareness and Removal Project (clear Project.) | 42 Presteign Ave., Toronto, ON M4B 3A8 | 2006-12-14 |
Healthy Art Project Society (hart Project) | 202-1055 E. Broadway, Vancouver, BC V5T 1Y5 | 2014-10-13 |
Rpm-remodel Project Project Management Inc. | 6 Mutton Lake Rd, Seguin, ON P2A 0B6 | 2019-08-20 |
Project Give Back for Youth | 22 Saint Clair Avenue East, Suite 1010, Toronto, ON M4T 2S3 | |
Project for Guatemalan Infant and Family Treatment | 4778 Ave. Victoria, Montreal, QC H3W 2N1 | 2001-11-08 |
Project Star Entertainment Inc. | 1117, Sainte-catherine Street West, Suite 606, Montreal, QC H3B 1H9 | 2007-03-02 |
Omni Project Management Ltd. | 17 Rue Rourke, St-gabriel De Valcartier, QC G0A 4S0 | |
Csi Solar Project 4 Inc. | 545 Speedvale Avenue West, Guelph, ON N1K 1E6 |
Please comment or provide details below to improve the information on Toronto Project.
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.