TORONTO GLOBAL FORUM (Corporation# 4350006) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 2006.
Corporation ID | 4350006 |
Business Number | 857252928 |
Corporation Name | TORONTO GLOBAL FORUM |
Registered Office Address |
110 Avenue Eglinton Ouest Suite 201 Toronto ON M4R 1A3 |
Incorporation Date | 2006-02-06 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
GIL REMILLARD | 1401 - 80 RUE BERLIOZ, MONTREAL QC H3E 1N9, Canada |
JEFFREY STEINER | 33 UNIVERSITY, SUITE 2106, TORONTO ON M5J 2S7, Canada |
NICHOLAS REMILLARD | 360 RUE COROT, MONTREAL QC H3E 1L6, Canada |
Gary Rabbior | 1701-2075 boul. Robert-Bourassa, Montréal QC H3A 2L1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-01 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2006-02-06 | 2014-10-01 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-01 | current | 110 Avenue Eglinton Ouest, Suite 201, Toronto, ON M4R 1A3 |
Address | 2012-02-22 | 2014-10-01 | 110 Eglinton Ave West, Suite 201, Toronto, ON M4R 1A3 |
Address | 2009-03-31 | 2012-02-22 | 2075 Rue University, Suite 1217, MontrÉal, QC H3A 2L1 |
Address | 2006-03-31 | 2009-03-31 | 80, Rue Berlioz, App. 1401, MontrÉal, QC H3N 1N1 |
Address | 2006-02-06 | 2006-03-31 | 80, Rue Berlioz, Suite 1401, Ile-des-soeurs, MontrÉal, QC H3E 1N9 |
Name | 2015-07-09 | current | TORONTO GLOBAL FORUM |
Name | 2014-10-01 | 2015-07-09 | TORONTO FORUM FOR GLOBAL CITIES |
Name | 2007-09-27 | 2014-10-01 | TORONTO FORUM FOR GLOBAL CITIES |
Name | 2006-02-06 | 2007-09-27 | FORUM STRATÉGIQUE INTERNATIONAL DE TORONTO |
Name | 2006-02-06 | 2007-09-27 | INTERNATIONAL STRATEGIC FORUM OF TORONTO |
Status | 2014-10-01 | current | Active / Actif |
Status | 2006-02-06 | 2014-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-07-09 | Amendment / Modification |
Name Changed. Section: 201 |
2014-10-01 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-09-27 | Amendment / Modification | Name Changed. |
2006-02-06 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Certitude International Trading Corporation | 110 Eglinton Ave West, Suite 303-b, Toronto, ON M4R 1A3 | 2011-05-06 |
Mesamax Inc. | 120 Eglinton Ave W, Toronto, ON M4R 1A3 | 2010-07-06 |
Rkg Safe-t Generators Inc. | 400 - 110 Eglinton Avenue West, Toronto, ON M4R 1A3 | 2008-03-10 |
Association of Canadian Psychology Regulatory Organizations | 110 Eglinton Ave. W., Suite 500, Toronto, ON M4R 1A3 | 2008-01-02 |
Italdesign Manufacturing Corp. | 110 Eglinton Ave W, Suite 401, Toronto, ON M4R 1A3 | 2002-07-11 |
Chabad's Children of Chernobyl | 110 Eglinton Avenue West, Suite 401, Toronto, ON M4R 1A3 | 1997-03-13 |
The Canadian Foundation for Economic Education | 110, Eglinton Avenue West, Suite 201, Toronto, ON M4R 1A3 | 1974-06-25 |
The Harweg Foundation | 110 Elginton Ave West, Suite 100, Toronto, ON M4R 1A3 | 1961-06-27 |
Q.r.i. Qualitative Research International Inc. | 104-110 Eglinton Ave. W., Toronto, ON M4R 1A3 | |
Eco-ed - A World Congress for Education and Communication On Environment and Development | 110 Eglinton Avenue West, 3rd Floor, Toronto, ON M4R 1A3 | 1991-09-23 |
Find all corporations in postal code M4R 1A3 |
Name | Address |
---|---|
GIL REMILLARD | 1401 - 80 RUE BERLIOZ, MONTREAL QC H3E 1N9, Canada |
JEFFREY STEINER | 33 UNIVERSITY, SUITE 2106, TORONTO ON M5J 2S7, Canada |
NICHOLAS REMILLARD | 360 RUE COROT, MONTREAL QC H3E 1L6, Canada |
Gary Rabbior | 1701-2075 boul. Robert-Bourassa, Montréal QC H3A 2L1, Canada |
City | TORONTO |
Post Code | M4R 1A3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Forum On International Cooperation - | 108-3777 Cote Des Neiges, Montreal, QC H3H 1V8 | 2006-02-23 |
Global Dialogue Forum for Freedom and Democracy/gdffd | 75 Albert Street Suite 411, Ottawa, ON K1P 5E7 | 2014-07-17 |
Global English Mandarin Forum | 37 Kilgreggan Cres, Toronto, ON M1J 1S2 | 2014-01-28 |
G.b.c.f.-global Business Cooperation Forum Inc. | 325 Bogert Avenue, Suite 328, Toronto, ON M2N 1L8 | 2006-05-03 |
Global Tamil Forum Limited | 120 Eglinton Avenue East, Suite 800, Toronto, ON M4P 1E2 | 2011-07-29 |
Canadian Biosimilars Forum | 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 | 2018-04-18 |
Global Forum | 848, 202-20 Westcreek Crescent, Neepawa, MB R0J 1H0 | 1986-10-16 |
Toronto Young Leaders' Circle of The International Economic Forum of The Americas | 2 Bloor Street West - Suite 700, Toronto, ON M4W 3E2 | 2020-12-06 |
Global Leadership Forum | 1161, BГ©langer Avenue, Ottawa, ON K1H 1A6 | 2013-09-20 |
Global Islamic Forum for Peace Inc. | 685 Savoy Cres, Mississauga, ON L5R 3B1 | 2019-08-13 |
Please comment or provide details below to improve the information on TORONTO GLOBAL FORUM.
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.