THE NATIONAL CONGRESS OF BLACK CANADIANS - NCBC (Corporation# 7863047) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 24, 2011.
Corporation ID | 7863047 |
Business Number | 805817715 |
Corporation Name | THE NATIONAL CONGRESS OF BLACK CANADIANS - NCBC |
Registered Office Address |
91129-2901 Bayview Avenue Toronto ON M2K 2Y6 |
Incorporation Date | 2011-05-24 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
RALSTON ANDERSON | 56 BOUND BROOK DRIVE, BRAMPTON ON L7A 0L9, Canada |
MARVETTE POWELL | 34 Kern Road, Toronto ON M3B 1T1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-30 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2011-05-24 | 2014-04-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-09-07 | current | 91129-2901 Bayview Avenue, Toronto, ON M2K 2Y6 |
Address | 2014-04-30 | 2016-09-07 | 34 Kern Road, Toronto, ON M3B 1T1 |
Address | 2012-03-31 | 2014-04-30 | 34 Kern Road, Toronto, ON M3B 1T1 |
Address | 2011-05-24 | 2012-03-31 | 80 Corporate Drive, Suite 211, Toronto, ON M1P 4X4 |
Name | 2011-05-24 | current | THE NATIONAL CONGRESS OF BLACK CANADIANS - NCBC |
Status | 2014-04-30 | current | Active / Actif |
Status | 2011-05-24 | 2014-04-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-07-21 | Amendment / Modification | Section: 201 |
2014-04-30 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-05-24 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-06-04 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-06-20 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ridealike Inc. | 91117 - 2901 Bayview Avenue, Toronto, ON M2K 2Y6 | 2019-08-28 |
Firstunity Group Inc. | 2901 Bayview Ave #91144, Toronto, ON M2K 2Y6 | 2015-10-07 |
Studio 1 Holdings Inc. | 2901 Bayview Ave, #91154, Toronto, ON M2K 2Y6 | 2015-05-07 |
Lumen Research Foundation | 91154 - 2901 Bayview Avenue, Toronto, ON M2K 2Y6 | 2014-12-01 |
6651259 Canada Inc. | 2901 Bayview Avenue, Toronto, Ontario, ON M2K 2Y6 | 2006-11-02 |
6590241 Canada Incorporated | 2901 Bayview Ave.,po Box 91014, Toronto, ON M2K 2Y6 | 2006-06-27 |
Studio 1 Labs Inc. | 2901 Bayview Avenue, #91154, Toronto, ON M2K 2Y6 | |
Fourstreams Marketing Group Inc. | 2901 Bayview Avenue, # 91144, Toronto, ON M2K 2Y6 | 2011-03-22 |
Silent River Holdings Ltd. | 2901 Bayview Avenue, #91154, North York, ON M2K 2Y6 | 2014-06-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cake Г La Maison Inc. | 2885, Bayview Ave., Toronto, ON M2K 0A3 | 2020-12-04 |
Adliman International Corporation | 319 - 2885 Bayview Avenue, Toronto, ON M2K 0A3 | 2020-09-09 |
Green Metro Group Corp. | 2885 Bayview Avenue, Unit 306, Toronto, ON M2K 0A3 | 2020-07-15 |
Arlimited Inc. | 2885 Bayview Ave #505, North York, ON M2K 0A3 | 2020-05-13 |
Eshc Inc. | 334-2885 Bayview Ave, North York, ON M2K 0A3 | 2020-01-09 |
Cksuv Consulting Inc. | 433-2885 Bayview Avenue, Toronto, ON M2K 0A3 | 2019-02-22 |
11206729 Canada Inc. | 1423-2885 Bayview Avenue, North York, ON M2K 0A3 | 2019-01-19 |
Haois International Inc. | 815-2885 Bayview Avenue, Toronto, ON M2K 0A3 | 2018-11-08 |
10800325 Canada Inc. | Bayview Avenue, Toronto, ON M2K 0A3 | 2018-05-25 |
Rellusion Inc. | 1415-2885 Bayview Avenue, Toronto, ON M2K 0A3 | 2018-04-10 |
Find all corporations in postal code M2K |
Name | Address |
---|---|
RALSTON ANDERSON | 56 BOUND BROOK DRIVE, BRAMPTON ON L7A 0L9, Canada |
MARVETTE POWELL | 34 Kern Road, Toronto ON M3B 1T1, Canada |
City | TORONTO |
Post Code | M2K 2Y6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
National Congress of The New Canadians | 5 Rue De Laussane, Gatineau, QC J8T 2Y9 | 1995-03-09 |
National Congress of Italian Canadians | 200-3565 Jarry Street East, Montreal, QC H1Z 4K6 | 1976-01-13 |
National Congress of Chinese Canadians | 1315 Lawrence Avenue East, Suite 506, Toronto, ON M3A 3R3 | 1994-05-18 |
National Congress of Black Women Foundation | 302-4460 Beresford Street, Burnaby, BC V5H 4H7 | 1992-09-02 |
Congress of Concerned Canadians | 85 Marlowe Cres, Ottawa, ON K1S 1H8 | 1967-01-25 |
CongrГЁs National Portugais-canadien | 4242 Boul. St. Laurent, Suite 201, MontrГ©al, QC H2W 1Z3 | 1994-02-19 |
National Congress of Industrial Designers | 360 Place Royale, Bureau 3, Montreal, QC H2Y 2V1 | 1993-09-02 |
Ase Community Foundation, for Black Canadians With Disabilities | 3 Booth Crescent, Ajax, ON L1Z 1H6 | 2020-08-06 |
Canadians Assisting Asokore Mampong Inc. | 133 Black Hawkway, Willowdale, ON M2R 3L7 | 1986-09-04 |
The National Association of Korean-canadians Inc. | 8 Elm Avenue, Wolfville, NS B4P 2S2 | 2018-02-08 |
Please comment or provide details below to improve the information on THE NATIONAL CONGRESS OF BLACK CANADIANS - NCBC.
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.