SAFE FAMILIES CANADA (Corporation# 8133026) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 4, 2012.
Corporation ID | 8133026 |
Business Number | 850841842 |
Corporation Name | SAFE FAMILIES CANADA |
Registered Office Address |
One First Canadian Place 3400 Toronto ON M5X 1A4 |
Incorporation Date | 2012-07-04 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
MICHAEL MISENER | 1735 ANGELA CRES., MISSASSAUGA ON L5J 1C3, Canada |
RYAN MICHEL | 89 Rykert Crescent, Toronto ON M4G 2T4, Canada |
Sandra Harder | 707-1305 Grant Avenue, Winnipeg MB R3M 1Z7, Canada |
MARY CATHERINE ACHESON | 233 KING ST., OAKVILLE ON L6J 1B6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-07-04 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2018-07-05 | current | One First Canadian Place, 3400, Toronto, ON M5X 1A4 |
Address | 2012-12-17 | 2018-07-05 | 9 Hewitt Ave., Toronto, ON M6R 1Y4 |
Address | 2012-07-04 | 2012-12-17 | 14 Dewhurst Blvd., Toronto, ON M4J 3H9 |
Name | 2012-07-04 | current | SAFE FAMILIES CANADA |
Status | 2012-07-04 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-28 | Amendment / Modification | Section: 201 |
2012-07-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-10 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-02-04 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-04-05 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-03-28 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Winnipeg International Fuel Facilities Corporation | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 1993-06-03 |
Les ÉvÉnements VeloutÉe Inc. | One First Canadian Place, Suite 6000 Box 111, Toronto, ON M5X 1A4 | 1996-01-26 |
Halifax International Fuel Facilities Corporation | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 1996-07-31 |
Targetnet Advertising Solutions Inc. | One First Canadian Place, Suite 3400 Po Box 130, Toronto, ON M5X 1A4 | 1999-01-27 |
Buycomp.ca Inc. | One First Canadian Place, Suite 3400, Toronto, ON M4X 1A4 | 1999-08-18 |
Hockeystuff Canada Inc. | One First Canadian Place, Suite 3400 P O Box 130, Toronto, ON M5X 1A4 | 2000-02-15 |
Axmin Inc. | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | |
Globestar Mining Corporation | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2002-01-11 |
C.m.a. Chalifour, Marcotte & Associes Inc. | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | |
Adam Clark Company (1982) Inc. | One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kfs Financial Management Limited | No.130,lyon Street, Toronto, ON M5X 1A4 | 2019-04-08 |
Canada Silenus Hardwood Inc. | First Canadian Place Suite 3400, Toronto, ON M5X 1A4 | 2018-07-29 |
The Bill and Jean Somerville Foundation | 100 King Street West,suite 3400, Toronto, ON M5X 1A4 | 2017-07-11 |
Kelowna Glycol Facilities Corporation | 1 First Canadian Place Suite 3400, Toronto, ON M5X 1A4 | 2016-08-24 |
Scintilla Advisors Inc. | Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 | 2016-05-17 |
9195149 Canada Inc. | 3400-100 King Street West, Toronto, ON M5X 1A4 | 2015-02-20 |
Minmetals Exploration (canada) Limited | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2013-07-03 |
Ameresco Langstaff Solar Inc. | 3400, One First Canadian Place, Toronto, ON M5X 1A4 | 2012-02-28 |
Rincon Ltd. | Suite 3400, 100 King Street West, Toronto, ON M5X 1A4 | 2010-06-24 |
Locarno Advisory Inc. | 100 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2008-09-25 |
Find all corporations in postal code M5X 1A4 |
Name | Address |
---|---|
MICHAEL MISENER | 1735 ANGELA CRES., MISSASSAUGA ON L5J 1C3, Canada |
RYAN MICHEL | 89 Rykert Crescent, Toronto ON M4G 2T4, Canada |
Sandra Harder | 707-1305 Grant Avenue, Winnipeg MB R3M 1Z7, Canada |
MARY CATHERINE ACHESON | 233 KING ST., OAKVILLE ON L6J 1B6, Canada |
City | TORONTO |
Post Code | M5X 1A4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Work Safe Twerk Safe | 408-2369 Lake Shore Blvd W, Toronto, ON M8V 1C2 | 2020-11-23 |
Safe-t Med Supply Inc. | 5490 Boulevard Thimens, MontrГ©al, QC H4R 2K9 | 2020-05-21 |
Safe-safe Planet Inc. | 210-7101, Rue Jean-talon Est, Anjou, QC H1M 3N7 | 2013-02-04 |
Mail CybernÉtique Safe-com Inc. | #1250 One Westmount Square, Montreal, QC H3Z 2P9 | 1997-10-28 |
Systemes D'emballage Tru-safe Inc. | 3333 Graham Boulevard, Suite 60, Mount-royal, QC H3R 3L5 | 1993-06-30 |
Safe-stride Antiderapant Canada Ltee | 1295 Jules Poitras, Suite B-1, St-laurent, QC H4N 1Y5 | 1977-04-12 |
Les Produits Safe 0428 Inc. | 9160 Avenue Г‰mile-legault, MontrГ©al, QC H1K 4Y7 | 2020-05-21 |
Safe Crimp Incorporated | 969 Wayne Drive, Newmarket, ON L3Y 2W9 | 2017-04-28 |
Services Safe Landing Ltee | 2075 University Street, Suite 1718, Montreal, QC H3A 2L1 | 1989-03-20 |
Consultant Safe-land (canada) Ltee. | 211 Stonebridge Dr., Markham, ON L6C 2S2 | 1984-07-18 |
Please comment or provide details below to improve the information on SAFE FAMILIES CANADA.
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.