Rights Advocacy Coalition for Equality

Address:
400 University Avenue, Suite 2001, Toronto, ON M5G 1S5

Rights Advocacy Coalition for Equality is a business entity registered at Corporations Canada, with entity identifier is 10221180. The registration start date is May 4, 2017. The current status is Active.

Corporation Overview

Corporation ID 10221180
Business Number 716404496
Corporation Name Rights Advocacy Coalition for Equality
Registered Office Address 400 University Avenue
Suite 2001
Toronto
ON M5G 1S5
Incorporation Date 2017-05-04
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
Melayna Williams 400 University Avenue, Suite 2001, Toronto ON M5G 1S5, Canada
Aman Shantilal Patel 414 Dupont Street, Upper Level, Toronto ON M5R 1V9, Canada
Paul Cooper 40 Snidercroft Road, Unit 4, Vaughan ON L4K 0B5, Canada
Faisal Mirza 55 Village Centre Place, Suite 301, Toronto ON L4Z 1V9, Canada
Taufiq Aslam Hashmani 120 Adelaide Street West, Suite 1902, Toronto ON M5H 1T1, Canada
Susan Pennypacker 559 College Street, Suite 201, Toronto ON M6G 1A9, Canada
Norine Nathanson 40 Snidercroft Road, Suite 4, Vaughan ON L4K 0B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-05-04 current 400 University Avenue, Suite 2001, Toronto, ON M5G 1S5
Name 2017-05-04 current Rights Advocacy Coalition for Equality
Status 2017-05-04 current Active / Actif

Activities

Date Activity Details
2017-05-04 Incorporation / Constitution en société

Office Location

Address 400 University Avenue
City Toronto
Province ON
Postal Code M5G 1S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mcfa Canada Ltd. 400 University Avenue, Suite 1801, Toronto, ON M5G 1S5 1993-03-09
Konverge Digital Solutions Corp. 400 University Avenue, Mezzanine Level, Toronto, ON M5G 1S5 1998-12-30
Pp Continuance Co. Inc. 400 University Avenue, Suite 2500, Toronto, ON M5G 1S7
Tata Consultancy Services Canada Inc. 400 University Avenue, 25th Floor, Toronto, ON M5G 1S5
Lifeline Syria 400 University Avenue, Suite 1902, Toronto, ON M5G 1S5 2015-09-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre for Effective Practice 400 University Avenue, Suite 2100, Toronto, ON M5G 1S5 2007-06-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sucoin Inc. Ontario Power Bldg, 700 University Ave, Toronto, ON M5G 0A1 2020-08-31
11773666 Canada Corporation 700 University Avenue Suite 1500-a, Toronto, ON M5G 0A1 2019-12-04
8911762 Canada Inc. 1500a-700 University Avenue, Toronto, ON M5G 0A1 2014-06-06
7981465 Canada Inc. 1500-a-700 University Avenue, Toronto, ON M5G 0A1 2011-09-22
7144407 Canada Inc. 1500-a - 700 University Avenue, Toronto, ON M5G 0A1 2009-03-23
Intact Investment General Partner Inc. 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 2008-09-23
4484398 Canada Inc. 700 University Ave, Suite 1500-a (legal), Toronto, ON M5G 0A1 2008-08-06
Ing Wealth Management Inc. 700, University Avenue, Suite 1500, Toronto, ON M5G 0A1 2000-10-23
Intact Foundation 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 1996-12-24
3612015 Canada Inc. 700 University Avenue, Suite 1500-a (legal), Toronto, ON M5G 0A1 1999-09-16
Find all corporations in postal code M5G

Corporation Directors

Name Address
Melayna Williams 400 University Avenue, Suite 2001, Toronto ON M5G 1S5, Canada
Aman Shantilal Patel 414 Dupont Street, Upper Level, Toronto ON M5R 1V9, Canada
Paul Cooper 40 Snidercroft Road, Unit 4, Vaughan ON L4K 0B5, Canada
Faisal Mirza 55 Village Centre Place, Suite 301, Toronto ON L4Z 1V9, Canada
Taufiq Aslam Hashmani 120 Adelaide Street West, Suite 1902, Toronto ON M5H 1T1, Canada
Susan Pennypacker 559 College Street, Suite 201, Toronto ON M6G 1A9, Canada
Norine Nathanson 40 Snidercroft Road, Suite 4, Vaughan ON L4K 0B5, Canada

Entities with the same directors

Name Director Name Director Address
Arbab-e-Qalam Canada FAISAL MIRZA 19 Wheatley Cres, Ajax ON L1T 4Y6, Canada
Insight Reports Inc. Faisal Mirza 55 Village Centre Place, Suite 301, Mississauga ON L4Z 1V9, Canada
Association Canadienne des avocats musulmans · Canadian Muslim Lawyers Association Faisal Mirza 55 Village Centre Place, Suite #301, Mississauga ON L4Z 1V9, Canada
ONTARIO SOFTWARE DEVELOPMENT ASSOCIATION PAUL COOPER 6345 MCNIVEN COURT, KILBRIDE ON L0P 1G0, Canada
CENTRE FOR SURGICAL INVENTION AND INNOVATION PAUL COOPER 9445 AIRPORT ROAD, BRAMPTON ON L6S 4J3, Canada
Canadian Headache Society PAUL COOPER 339 WINDERMERE RD., LONDON ON N6A 5A5, Canada
Executive House Swap Inc. Paul Cooper 2259 Central Avenue, Victoria BC V8S 2S1, Canada
Environmental Sentry Services Ltd. Paul Cooper 47 Duckworth Street, Unit 306, St. John's NL A1C 0A7, Canada
REMMOND SOFTWARE TECHNOLOGIES INCORPORATED PAUL COOPER 350 CITADEL HILLS CIRCLE NW, CALGARY AB T3G 3V7, Canada
CENTRE DU RASOIR FINE LAME INC. PAUL COOPER 5700 REMBRANDT SUITE 707, COTE ST-LUC QC H4W 3E6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1S5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Coalition for Firearm Rights 30 Rosemary Road, Orillia, ON L3V 3P7 2015-08-08
Canadian Coalition for The Rights of Children 55 University Avenue, Suite 1500-, Toronto, ON M5J 2H7 1998-06-22
Cancer Advocacy Coalition 2 Bloor Street W., Suite 1902, Toronto, ON M4W 3R1 2000-04-26
The Canadian Foundation for Individual Rights and Equality 437 Martin St, Suite 281, Penticton, BC V2A 5L1 1996-01-16
Coalition for Unity, Respect & Equity/equality for All (curea) 160 Pitt Street, Suite 202, Cornwall, ON K6J 3P4 2020-10-14
Foundation for Advocacy of Family Rights 302-1224 Hamilton Street, Vancouver, BC V6B 2S8 2012-07-17
Abortion Rights Coalition of Canada (arcc-cdac) 1771 Robson Street, Ste. 373, Vancouver, BC V6G 1C9 2007-07-13
Canadian Institute for Property Rights Advocacy 2800 - 14th Avenue, Suite 200, Markham, ON L3R 0E4 2016-08-19
Canadian Coalition for Electronic Rights 54088 - 8 King St. E., Oshawa, ON L1H 1A9 2007-07-20
Rights and Resources Coalition Institute 401-417, Saint-pierre Street, Montreal, QC H2Y 2M4 2018-09-06

Improve Information

Please provide details on Rights Advocacy Coalition for Equality 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