G20 YEA Secretariat

Address:
192 Spadina Avenue, Suite 300, Toronto, ON M5T 2C2

G20 YEA Secretariat is a business entity registered at Corporations Canada, with entity identifier is 10925373. The registration start date is September 1, 2018. The current status is Active.

Corporation Overview

Corporation ID 10925373
Business Number 736326117
Corporation Name G20 YEA Secretariat
Registered Office Address 192 Spadina Avenue
Suite 300
Toronto
ON M5T 2C2
Incorporation Date 2018-09-01
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Igor Egorov 6th Sovetskaya street, 21/2, apartment 24, Saint-Petersburg 191036, Russian Federation
Rohit Saxena 266 Logan Ave, TORONTO ON M4M 2N4, Canada
Alex Gill 16 1/2 Kenwood Avenue, Toronto ON M6C 2R9, Canada
Marsha Josephs 43 Grange Drive, Richmond Hill ON L4E 4T1, Canada
Jean-Louis Gregoire 6 rue de Chezy, Neuilly sur Seine 92200, France

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-09-01 current 192 Spadina Avenue, Suite 300, Toronto, ON M5T 2C2
Name 2018-09-01 current G20 YEA Secretariat
Status 2018-09-01 current Active / Actif

Activities

Date Activity Details
2018-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-05 Soliciting
Ayant recours à la sollicitation

Office Location

Address 192 Spadina Avenue
City Toronto
Province ON
Postal Code M5T 2C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Book and Periodical Council 192 Spadina Avenue, Suite 107, Toronto, ON M5T 2C2 1978-06-06
Pride At Work Canada 192 Spadina Avenue, Suite 312, Toronto, ON M5T 2C2 2008-04-10
Making Room for Lily Inc. 192 Spadina Avenue, Suite 312, Toronto, ON M5T 2C2 2005-10-07
Rabble.ca 192 Spadina Avenue, Suite 300, Toronto, ON M5T 2C2 2004-12-23
7847335 Canada Inc. 192 Spadina Avenue, Suite 507, Toronto, ON M5T 2C2 2011-04-26
Institute for A Resource-based Economy 192 Spadina Avenue, Toronto, ON M5T 2C5 2011-11-19
Carbon Architects Incorporated 192 Spadina Avenue, Suite 108, Toronto, ON M5T 2C2 2012-01-19
National Reading Campaign 192 Spadina Avenue, Suite 107, Toronto, ON M5T 2C2 2012-03-08
Jack.org 192 Spadina Avenue, Suite 505, Toronto, ON M5T 2C2 2013-07-10
Joezoo Inc. 192 Spadina Avenue, Suite 316, Toronto, ON M5T 2C2 2014-06-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
X-pollinate Inc. 192 Spadina Avenue, Suite 428, Toronto, ON M5T 2C2 2020-07-21
Amzn Supply Inc. 232c-222 Spadina Ave, Toronto, ON M5T 2C2 2020-01-08
Dunya Impact 192 Spadina Avenue Suite 300, Toronto, ON M5T 2C2 2019-10-23
Logic Lane Consulting Inc. 300-192 Spadina Avenue, Toronto, ON M5T 2C2 2019-07-23
Development Catalyst Strategy Corp. 197 Spadina Ave, Unit 402, Toronto, ON M5T 2C2 2019-06-11
R.peng Food Inc. 1st-254 Spadina Avenue, Toronto, ON M5T 2C2 2017-12-05
202 Spadina Holdings Inc. 202 Spadina Ave, Toronto, ON M5T 2C2 2016-03-28
Kepler Communications Inc. 196 Spadina Avenue, Suite 400, Toronto, ON M5T 2C2 2015-06-25
Firstrich Ltd. 504-222 Spadina Avenue, Toronto, ON M5T 2C2 2015-06-17
Ryoutei Ramen House Ltd. 707-222 Spadina Ave, Toronto, ON M5T 2C2 2014-04-25
Find all corporations in postal code M5T 2C2

Corporation Directors

Name Address
Igor Egorov 6th Sovetskaya street, 21/2, apartment 24, Saint-Petersburg 191036, Russian Federation
Rohit Saxena 266 Logan Ave, TORONTO ON M4M 2N4, Canada
Alex Gill 16 1/2 Kenwood Avenue, Toronto ON M6C 2R9, Canada
Marsha Josephs 43 Grange Drive, Richmond Hill ON L4E 4T1, Canada
Jean-Louis Gregoire 6 rue de Chezy, Neuilly sur Seine 92200, France

Entities with the same directors

Name Director Name Director Address
Foodintorg Inc. IGOR EGOROV 144 AV. WILLOWBANK, POINTE-CLAIRE QC H9R 3K8, Canada
BRIDGE TO ARTISTS Marsha Josephs 43 Grange Drive, Richmond Hill ON L4E 4T1, Canada
Women Can Foundation Marsha Josephs 43 Grange Drive, Richmond Hill ON L4E 4T1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5T 2C2

Similar businesses

Corporation Name Office Address Incorporation
Secretariat De Prospective 170 Metcalfe Street, Ottawa, ON K2P 1P3 1981-03-13
Le Secretariat Des Echanges Bilingues 1580 Merivale Road, Suite 505, Ottawa, ON K2G 4B5 1978-12-27
Secrétariat Canadien Cci/ccei 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8X3 1990-12-17
SecrÉtariat Pour Vivre En Action 1600 James Naismith Drive, Suite 312, Gloucester, ON K1B 5N4 1991-09-19
World Sustainable Design Framework Secretariat 181 Rue De Castelnau Ouest, Montréal, QC H2R 3C1 2018-08-10
Secretariat International En Gestion Des Fonds Publics 204 Rue De L'hopital, #601, Montreal, QC H2Y 1V8 2005-11-09
Quebec Carriers' Professional Secretariat Ltd. 5205 Boulevard Metropolitain, Saint-leonard, QC H1R 1Z7 1978-03-09
Secretariat for Electoral Coordination 7th Floor, 1175 Douglas Street, Victoria, BC V8W 2E1 2016-03-22
Secretariat Fordcliffe Ltee Dominion Square, Suite 1018, Montreal 110, QC H3B 2W8 1972-09-15
The Internal Trade Secretariat Corporation 101-605 Rue Des Meurons, Winnipeg, MB R2H 2R1 2005-11-15

Improve Information

Please provide details on G20 YEA Secretariat 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