TORONTO GLOBAL FORUM

Address: 110 Avenue Eglinton Ouest, Suite 201, Toronto, ON M4R 1A3

TORONTO GLOBAL FORUM (Corporation# 4350006) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 2006.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 110 AVENUE EGLINTON OUEST
City TORONTO
Province ON
Postal Code M4R 1A3
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4R 1A3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TORONTO GLOBAL FORUM.

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.