New Canadian Family Alliance (Corporation# 8426295) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 2013.
Corporation ID | 8426295 |
Business Number | 820767333 |
Corporation Name | New Canadian Family Alliance |
Registered Office Address |
855 Alness Street, Unit 7 Toronto ON M3J 2X3 |
Incorporation Date | 2013-04-02 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
KENNY BODENSTEIN | 855 ALNESS STREET, UNIT 7, TORONTO ON M3J 2X3, Canada |
IGOR TOUTCHINSKI | 855 ALNESS STREET, UNIT 7, TORONTO ON M3J 2X3, Canada |
GARRY KUKUY | 855 ALNESS STREET, UNIT 7, TORONTO ON M3J 2X3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-04-02 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2014-05-22 | current | 855 Alness Street, Unit 7, Toronto, ON M3J 2X3 |
Address | 2013-12-19 | 2014-05-22 | 4515 Chesswood Drive, Unit H, North York, ON M3J 2V6 |
Address | 2013-06-07 | 2013-12-19 | 4515 Chesswood Drive, North York, ON M3J 2V6 |
Address | 2013-04-02 | 2013-06-07 | 855 Alness Street, Unit #7, Toronto, ON M3J 2X3 |
Name | 2014-09-23 | current | New Canadian Family Alliance |
Name | 2014-04-04 | 2014-09-23 | Canadian Russian Speaking Alliance |
Name | 2013-04-02 | 2014-04-04 | Russian Speaking Federation of Canada |
Status | 2013-04-02 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-11-01 | Amendment / Modification | Section: 201 |
2014-09-23 | Amendment / Modification |
Name Changed. Section: 201 |
2014-04-04 | Amendment / Modification |
Name Changed. Section: 201 |
2013-12-20 | Amendment / Modification | Section: 201 |
2013-05-13 | Amendment / Modification | Section: 201 |
2013-04-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-03 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-06-04 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-05-14 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Koa Natural Foods Inc. | 855 Alness Street Unit 16, Toronto, ON M3J 2X3 | 2017-01-25 |
Neway R & D Inc. | 855 Alness Street, Unit # 19, Downsview, ON M3J 2X3 | 2011-12-19 |
7984987 Canada Inc. | 855 Alness, Toronto, ON M3J 2X3 | 2011-09-27 |
9372202 Canada Inc. | 877 Alness Street, Unit 20, Toronto, ON M3J 2X3 | 2015-07-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Greens Creations Inc. | 25 Boot Terrace, Toronto, ON M3J 0A1 | 2019-09-03 |
Jagphar Consulting Inc. | 11 Boot Terrace, Toronto, ON M3J 0A1 | 2017-09-25 |
Satek International Inc. | 23 Boot Terrace, North York, ON M3J 0A1 | 2015-10-28 |
Adepthood Inc. | 394 Cook Road, North York, ON M3J 0A4 | 2020-05-12 |
10916269 Canada Ltd. | 398 Cook Road, North York, ON M3J 0A4 | 2018-07-26 |
Ming’s It Services Ltd. | 402 Cook Road, North York, ON M3J 0A4 | 2015-10-31 |
Notee Corp. | 408 Cook Road, Toronto, ON M3J 0A4 | 2012-01-17 |
Jj Health Care Ltd. | 408 Cook Road, Toronto, ON M3J 0A4 | 2020-07-15 |
12192501 Canada Inc. | 7 Troyer Ave, North York, ON M3J 0A5 | 2020-08-17 |
Prendz Corp. | 25 Troyer Avenue, North York, ON M3J 0A5 | 2016-08-29 |
Find all corporations in postal code M3J |
Name | Address |
---|---|
KENNY BODENSTEIN | 855 ALNESS STREET, UNIT 7, TORONTO ON M3J 2X3, Canada |
IGOR TOUTCHINSKI | 855 ALNESS STREET, UNIT 7, TORONTO ON M3J 2X3, Canada |
GARRY KUKUY | 855 ALNESS STREET, UNIT 7, TORONTO ON M3J 2X3, Canada |
City | Toronto |
Post Code | M3J 2X3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Police Family Alliance | 10250 87 Street, Grande Prairie, AB T8X 0M5 | 2019-09-28 |
Legincor International Family Alliance | 6955 Taschereau Blvd., Suite 202, Brossard, QC J4Z 1A7 | 2000-04-17 |
The Canadian Peace Alliance | 427 Bloor St W. #13, Toronto, ON M5S 1X7 | 1996-12-17 |
Canadian Alliance Inc. - | 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 | 2001-02-15 |
Canadian Trucking Alliance | 555 Dixon Road, Toronto, ON M9W 1H8 | 1951-12-13 |
Canadian Muslim Alliance | 17075 Rue Omer, Pierrefonds, QC H9J 1B6 | 2016-12-05 |
Alliance Des Semences Canadienne Inc. | 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 | 2014-02-28 |
Canadian Secular Alliance | 24 Wolseley St., Toronto, ON M5T 1A2 | 2009-04-23 |
Canadian Massage Therapist Alliance | 22-1738 Quebec Ave, Saskatoon, SK S7K 1V9 | 1991-10-09 |
Alliance for The Defence of Canadian Sovereignty | 235 Second Ave W, Shelburne, ON L9V 2X3 | 2014-04-21 |
Please comment or provide details below to improve the information on New Canadian Family Alliance.
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.