NATIONAL ANONYMOUS CALL CENTRE

Address:
274 Manitoba Street, Bracebridge, ON P1L 1S5

NATIONAL ANONYMOUS CALL CENTRE is a business entity registered at Corporations Canada, with entity identifier is 10174378. The registration start date is April 3, 2017. The current status is Active.

Corporation Overview

Corporation ID 10174378
Business Number 720333327
Corporation Name NATIONAL ANONYMOUS CALL CENTRE
Registered Office Address 274 Manitoba Street
Bracebridge
ON P1L 1S5
Incorporation Date 2017-04-03
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
Patricia Gillie 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada
David Forster 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada
Daniel Nairn 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-05-29 current 274 Manitoba Street, Bracebridge, ON P1L 1S5
Address 2017-04-03 2018-05-29 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Name 2017-04-03 current NATIONAL ANONYMOUS CALL CENTRE
Status 2017-04-03 current Active / Actif

Activities

Date Activity Details
2017-04-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-22 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 274 Manitoba Street
City Bracebridge
Province ON
Postal Code P1L 1S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Indulge Beauty Bar Inc. 274 Manitoba Street, Toronto, ON M8Y 4G6 2014-08-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11193716 Canada Inc. 40 Depot Drive, Bracebridge, ON P1L 0A1 2019-01-11
11150456 Canada Ltd. 1259 Fraserburg Road, Bracebridge, ON P1L 0A1 2018-12-17
The Connected & Creative Center for Kids 541 Cedar Lane, Bracebridge, ON P1L 0A1 2017-03-10
Jeffrey Smart Holdings Ltd. 1220 Taylor Road, Bracebridge, ON P1L 0A1 2015-01-07
Artisan Discreet Medical Inc. 121 Fredick Street, Bracebridge, ON P1L 0A1 2013-07-02
Aquadome Inc. 27 Barron Drive, Bracebridge, ON P1L 0A1 2009-05-06
Canadian Supply Chain Sector Council 136 Fredrick Street, Bracebridge, ON P1L 0A1 2004-03-10
Embertech Industrial Inc. 27 Barron Drive, Bracebridge, ON P1L 0A1 2010-03-16
Luis Morino Investment Inc. 40 Depot Drive, Bracebridge, ON P1L 0A1 2018-02-22
10121070 Canada Inc. 52 Clearbrook Trail, Bracebridge, ON P1L 0A3 2017-02-27
Find all corporations in postal code P1L

Corporation Directors

Name Address
Patricia Gillie 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada
David Forster 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada
Daniel Nairn 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada

Entities with the same directors

Name Director Name Director Address
CareerAIM Inc. David Forster 302-1227 Wellington Street W., Ottawa ON K1Y 0G7, Canada
Knowledge First International Inc. David Forster 50 Burnhamthorpe Road West, Mississauga ON L5B 3C2, Canada
Knowledge First Financial Inc. · La premiere financière du savoir Inc. David Forster 68 Fleming Crescent, Toronto ON M4G 2B2, Canada
10896357 Canada Inc. David Forster 50 Burnhamthorpe Road West, Suite 1000, Mississauga ON L5B 4A5, Canada
Heritage Amalgamated Corporation David Forster 50 Burnhamthorpe Road West, Suite 1000, Mississauga ON L5B 4A5, Canada

Competitor

Search similar business entities

City Bracebridge
Post Code P1L 1S5

Similar businesses

Corporation Name Office Address Incorporation
National Centre for Medical Device Development (ncmdd) 101 Town Centre Boulevard, Markham, ON L3R 9W3 2007-07-31
Centre National De L'étude Informatique 177 Nepean Street, Suite 203, Ottawa, ON K2P 0B4 1995-10-27
Le Centre D'art AÉronautique National Inc. 427 Mount Pleasant Avenue, Westmount, QC H3Y 3G9 1996-08-06
Centre National D'information Et De Recherche Sur L'aide Juridique 550 Comberland Street, Suite 0025, Ottawa, ON K1N 6N5 1980-09-26
National Mountain Centre - 264 Eagle Terrace Road, Canmore, AB T1W 3C7 2005-07-12
National Centre for First Nations Governance - 100 Park Royal South Suite 610, West Vancouver, BC V7T 1A2 2005-05-02
Amis Canadiens Du Centre National Livre Yiddish 656 Rosly Avenue, Westmount, QC H3Y 2T9 1991-02-13
Centre National De Systeme D'information Sur Le Traitement Du Sida/vih Inc. Mcmurrich Bldg, Un. Tor., Room 103, Toronto, ON M5S 1A8 1990-11-05
Nfbc Centre National De Courtage Financier Inc. 7405 Route Trans-canadienne, Suite 280, Saint-laurent, QC H4T 1Z2 1984-08-03
National White Collar Crime Centre of Canada - 100 Queen Street, Suite 800, Ottawa, ON K1P 5T8 2003-02-19

Improve Information

Please provide details on NATIONAL ANONYMOUS CALL CENTRE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches