10852686 CANADA CENTRE

Address:
Ucrdc, 620 Spadina Avenue, Toronto, ON M5S 2H4

10852686 CANADA CENTRE is a business entity registered at Corporations Canada, with entity identifier is 10852686. The registration start date is June 21, 2018. The current status is Active.

Corporation Overview

Corporation ID 10852686
Business Number 748399888
Corporation Name 10852686 CANADA CENTRE
Registered Office Address Ucrdc
620 Spadina Avenue
Toronto
ON M5S 2H4
Incorporation Date 2018-06-21
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Nicholas Derzko 9 Alderbrook Dr, Toronto ON M3B 1E3, Canada
Andrij Makuch 60 Mountainview Ave, Ste. 1112, Toronto ON M6P 2L4, Canada
Jurij Darewych 2074 Feldwood Road, Mississauga ON L4X 1E9, Canada
Roman Stepczuk 35 Badger Dr, Etobicoke ON M8Z 2M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-06-21 current Ucrdc, 620 Spadina Avenue, Toronto, ON M5S 2H4
Name 2018-06-21 current 10852686 CANADA CENTRE
Status 2018-06-21 current Active / Actif

Activities

Date Activity Details
2018-06-21 Incorporation / Constitution en société

Office Location

Address UCRDC
City Toronto
Province ON
Postal Code M5S 2H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Friends of Ukraine 620 Spadina Avenue, Toronto, ON M5S 2H4 1991-06-10
Sus Foundation of Canada 620 Spadina Ave., Toronto, ON M5S 2H4 1965-05-11
Canadian Foundation for Ukrainian Studies 620 Spadina Avenue, Toronto, ON M5S 2H4 1975-05-20
Chair of Ukrainian Studies Foundation 620 Spadina Avenue, Toronto, ON M5S 2H4 1986-05-28
Ukrainian Canadian Research & Documentation Centre 620 Spadina Avenue, Toronto, ON M5S 2H4 1986-08-14
The Ukrainian Canadian Professional and Business Federation 620 Spadina Avenue, Toronto, ON M5S 2H4 1979-01-10
Canada-ukraine Foundation 620 Spadina Avenue, Toronto, ON M5S 2H4 1995-08-28
Ukraine Support Fund 620 Spadina Avenue, Toronto, ON M5S 2H4 2017-11-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
Nicholas Derzko 9 Alderbrook Dr, Toronto ON M3B 1E3, Canada
Andrij Makuch 60 Mountainview Ave, Ste. 1112, Toronto ON M6P 2L4, Canada
Jurij Darewych 2074 Feldwood Road, Mississauga ON L4X 1E9, Canada
Roman Stepczuk 35 Badger Dr, Etobicoke ON M8Z 2M8, Canada

Entities with the same directors

Name Director Name Director Address
UKRAINIAN FAMINE RESEARCH CENTRE ANDRIJ MAKUCH 256 MCCAUL STREET, ROOM 308, UNIVERSITY OF TORONTO, TORONTO ON M5T 1W5, Canada
UKRAINIAN FAMINE RESEARCH CENTRE JURIJ DAREWYCH 2074 FELDWOOD ROAD, MISSISSAUGA ON L4X 1E9, Canada
UKRAINIAN CANADIAN CONGRESS Nicholas Derzko 9 Alderbrook Drive, North York ON M3B 1E3, Canada
SHEVCHENKO SCIENTIFIC SOCIETY OF CANADA NICHOLAS DERZKO 9 LADERBROOK DRIVE, TORONTO ON M3B 1E3, Canada
UKRAINIAN FAMINE RESEARCH CENTRE NICHOLAS DERZKO 9 ALDERBROOK DRIVE, TORONTO ON M3B 1E3, Canada
Turner Themed Environments Inc. ROMAN STEPCZUK 35 BADGER DRIVE, ETOBICOKE ON M8X 2M8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 2H4

Similar businesses

Corporation Name Office Address Incorporation
Centre for The Financial Services Ombudsnetwork 1 Queen Street East, Suite 1600 Box 20, Td Centre, Toronto, ON M5C 2X9 2002-07-05
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
National Centre for Medical Device Development (ncmdd) 101 Town Centre Boulevard, Markham, ON L3R 9W3 2007-07-31
11067966 Canada Inc. Bramalea City Centre, 25 Peel Centre Dr. Unit 501, Brampton, ON L6T 3R5 2018-10-28
Centre De Thermographie Du Canada Inc. 586 Beaucage, Ste Therese, QC J7E 2K4 2016-11-08
Centre Vietnamien Du Canada 885 Sommerset St.. West, Suite 1, Ottawa, ON K1R 6R6 1987-11-25
Canadian Labour and Business Centre 55 Metcalfe St., #1440, Ottawa, ON K1P 6L5 1984-03-06
London Dance Centre Shoppes of Canada Ltd. 400 4th Avenue S.w., Suite 3200 Shell Centre, Calgary, AB T2P 0X9 1982-10-22
Canadian Interagency Forest Fire Centre Inc. 1749 Ellice Avenue, Winnipeg, MB R3H 1A6 1983-09-12
7166729 Canada Inc. Unit 733k, 25 Peel Centre Drive, Inside Bramalea City Centre Food Court, Brampton, ON L6T 3R5 2009-05-01

Improve Information

Please provide details on 10852686 CANADA 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