Empowered Women Empower each other Initiative

Address:
177 Pendrith Street, Suite 306, Toronto, ON M6G 1S1

Empowered Women Empower each other Initiative is a business entity registered at Corporations Canada, with entity identifier is 10692379. The registration start date is March 20, 2018. The current status is Active.

Corporation Overview

Corporation ID 10692379
Business Number 764114484
Corporation Name Empowered Women Empower each other Initiative
Registered Office Address 177 Pendrith Street
Suite 306
Toronto
ON M6G 1S1
Incorporation Date 2018-03-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Linda Lionel 177 Pendrith Street, Suite 306, Toronto ON M6G 1S1, Canada
Francisca Sharon Jean 1708 St. Clair Ave W, Suite 2, Toronto ON M6N 1J1, Canada
Genevieve Joseph 45 Driftwood Ave, Suite 1003, Toronto ON M3N 2M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-03-20 current 177 Pendrith Street, Suite 306, Toronto, ON M6G 1S1
Name 2018-03-20 current Empowered Women Empower each other Initiative
Status 2018-03-20 current Active / Actif

Activities

Date Activity Details
2018-03-20 Incorporation / Constitution en société

Office Location

Address 177 Pendrith Street
City Toronto
Province ON
Postal Code M6G 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10927350 Canada Inc. 177 Pendrith Street, Toronto, ON M6G 1S1 2018-08-01
10988723 Canada Ltd. 177 Pendrith Street, Suite 208, Toronto, ON M6G 1S1 2018-09-11
12126249 Canada Inc. 177 Pendrith Street, Toronto, ON M6G 1S1 2020-06-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
10927503 Canada Inc. 177 Pendrith St, Toronto, ON M6G 1S1 2018-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
Linda Lionel 177 Pendrith Street, Suite 306, Toronto ON M6G 1S1, Canada
Francisca Sharon Jean 1708 St. Clair Ave W, Suite 2, Toronto ON M6N 1J1, Canada
Genevieve Joseph 45 Driftwood Ave, Suite 1003, Toronto ON M3N 2M4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6G 1S1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Women's Wellness Initiative 10811 Peggys Cove Road, Seabright, NS B3Z 3C7 2017-02-01
Empowered Women's Culture Inc 115 King Street East, Commotion Building, 3rd Floor, Hamilton, ON L8N 1A9 2017-12-08
Nobel Women's Initiative 430-1 Nicholas St., Ottawa, ON K1N 7B7 2007-03-02
Women's History Initiative 221 Townsend Avenue, Burlington, ON L7T 1Z5 2018-01-11
Women In Cancer Initiative 564 West 18th Avenue, Vancouver, BC V5Z 1V6 2011-01-10
African Women Initiative for Self-empowerment "awise" 91 Heather Crescent, London, ON N5W 4L6 2012-08-30
African Women Coalition Initiative 2415 Jane Street, #402, Toronto, ON M3M 1A9 2012-06-25
Women's Brain Health Initiative 30 St.clair Avenue West, Suite 900, Toronto, ON M4V 3A1 2011-06-03
Alliance for African Women Initiative Foundation Canada 1407-1000 Castle Hill Cres, Ottawa, ON K2C 3L7 2017-12-30
Empowered Networks Inc. 1315 Pickering Parkway, Suite 200, Pickering, ON L1V 7G5 1998-09-23

Improve Information

Please provide details on Empowered Women Empower each other Initiative 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