Toronto Project

Address: 108 Corporate Drive, Suite 23, Toronto, ON M1H 3H9

Toronto Project (Corporation# 4282353) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 13, 2005.

Corporation Overview

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

Directors

Director Name Director Address
ROLAND BATTISTINI 108 CORPORATE DRIVE, SUITE 23, TORONTO ON M1H 3H9, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 108 CORPORATE DRIVE
City TORONTO
Province ON
Postal Code M1H 3H9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
ROLAND BATTISTINI 108 CORPORATE DRIVE, SUITE 23, TORONTO ON M1H 3H9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1H 3H9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Toronto Project.

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.