THE NATIONAL CONGRESS OF BLACK CANADIANS - NCBC

Address: 91129-2901 Bayview Avenue, Toronto, ON M2K 2Y6

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 91129-2901 Bayview Avenue
City TORONTO
Province ON
Postal Code M2K 2Y6
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
RALSTON ANDERSON 56 BOUND BROOK DRIVE, BRAMPTON ON L7A 0L9, Canada
MARVETTE POWELL 34 Kern Road, Toronto ON M3B 1T1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2K 2Y6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE NATIONAL CONGRESS OF BLACK CANADIANS - NCBC.

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.