Collective Award Projects

Address:
416-2 Toronto St, Toronto, ON M5C 2B5

Collective Award Projects is a business entity registered at Corporations Canada, with entity identifier is 10621838. The registration start date is February 7, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10621838
Business Number 771465887
Corporation Name Collective Award Projects
Registered Office Address 416-2 Toronto St
Toronto
ON M5C 2B5
Incorporation Date 2018-02-07
Dissolution Date 2019-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Cameron Robson 416-2 Toronto Street, Toronto ON M5C 2B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-02-07 current 416-2 Toronto St, Toronto, ON M5C 2B5
Name 2018-02-07 current Collective Award Projects
Status 2019-05-10 current Dissolved / Dissoute
Status 2018-02-07 2019-05-10 Active / Actif

Activities

Date Activity Details
2019-05-10 Dissolution Section: 220(1)
2018-02-07 Incorporation / Constitution en société

Office Location

Address 416-2 Toronto St
City Toronto
Province ON
Postal Code M5C 2B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12252791 Canada Inc. 416-100-2 Toronto St, Toronto, ON M5C 2B5 2020-08-07
Purple Llama Productions Inc. 100-2 Toronto Street, Suite 329, Toronto, ON M5C 2B5 2020-02-10
Intercellular Beauty Inc. 100-2 Toronto Street, Suite 351, Toronto, ON M5C 2B5 2020-01-16
11715844 Canada Inc. 431 - 2 Toronto Street, Toronto, ON M5C 2B5 2019-11-01
Learners.ai Inc. Suite# 284, 100 - 2 Toronto Street, Toronto, ON M5C 2B5 2019-10-20
Xpct Consulting Incorporated 2 Toronto Street, Suite 253, Toronto, ON M5C 2B5 2019-10-12
5th Key Organizing Inc. 424 - 2 Toronto Street, First Floor, Toronto, ON M5C 2B5 2019-02-03
Oabrn Incorporated Suite 301, 2 Toronto Street, Toronto, ON M5C 2B5 2018-11-05
Health House Canada Corp. 100 - 2 Toronto Street, Suite 445, Toronto, ON M5C 2B5 2018-10-31
Anchor Wellbeing Inc. 100-2 Toronto St., Toronto, ON M5C 2B5 2018-03-28
Find all corporations in postal code M5C 2B5

Corporation Directors

Name Address
Michael Cameron Robson 416-2 Toronto Street, Toronto ON M5C 2B5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 2B5

Similar businesses

Corporation Name Office Address Incorporation
Gestion Award Inc. 2068 Sherbrooke Street W., Suite 42, Montreal, QC H3H 1G5 1977-11-16
Award Gestion De Fortune Inc 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8 1999-10-07
Award Rubber & Plastic Industries Ltd. 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8
Award Rubber & Plastic Industries Ltd. 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8 1981-01-16
Collective Minds Gaming Co. Ltd. 5000, Jean Talon West, Suite 250, Montréal, QC H4P 1W9 2008-02-06
Canadian Retransmission Collective 74 The Esplanade, Toronto, ON M5E 1A9 1989-05-17
Collective Revolution Inc. 180 Ronald Drive, Montreal, QC H4X 1M8 1979-04-19
Jfsl Projects Ltd. 168 Broadmoor Place IIi, 2301 Premier Way, Sherwood Park, AB T8H 2K8
Force Collective Inc. 5155 Rue Domville, St-hubert, QC J3Y 1Y2 2001-12-04
Becdev Projects Ltd. 107 - 6018 Iona Drive, Vancouver, BC V6T 2L1

Improve Information

Please provide details on Collective Award Projects 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