SAFE FAMILIES CANADA

Address: One First Canadian Place, 3400, Toronto, ON M5X 1A4

SAFE FAMILIES CANADA (Corporation# 8133026) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 4, 2012.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2014-04-28 Amendment / Modification Section: 201
2012-07-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address One First Canadian Place
City TORONTO
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1A4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SAFE FAMILIES CANADA.

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.