Weckman Initiative

Address:
1825 Davenport Road, Toronto, ON M6N 1B8

Weckman Initiative is a business entity registered at Corporations Canada, with entity identifier is 10933473. The registration start date is August 7, 2018. The current status is Active.

Corporation Overview

Corporation ID 10933473
Business Number 740528088
Corporation Name Weckman Initiative
Registered Office Address 1825 Davenport Road
Toronto
ON M6N 1B8
Incorporation Date 2018-08-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul Baker 140, Gore Cres,, Holland Centre ON N0H 1R0, Canada
Damian Spaulding 4 Teskey Court, Collingwood ON L9Y 4R9, Canada
Jeffrey Clark 247, Mount Vernon Drive, Pittsburgh PA 15223, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-08-19 current 1825 Davenport Road, Toronto, ON M6N 1B8
Address 2018-11-20 2020-08-19 80 Bradford Street, Barrie, ON L4N 6S7
Address 2018-08-07 2018-11-20 4 Teskey Court, Collingwood, ON L9Y 4R9
Name 2018-08-07 current Weckman Initiative
Status 2018-08-07 current Active / Actif

Activities

Date Activity Details
2018-08-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-04 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1825 Davenport Road
City Toronto
Province ON
Postal Code M6N 1B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12276712 Canada Inc. 1839 Davenport Road, 101b, Toronto, ON M6N 1B8 2020-08-18
High Miles Incorporated 1829b Davenport Road, Toronto, ON M6N 1B8 2019-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magwell Industries Ltd. 620 Keele Street, Unit 848, Toronto, ON M6N 0A1 2014-09-25
Southbound Logistics Services Inc. 58 Hillary Av, Toronto, ON M6N 0A2 2014-10-04
Zamzam Sport Limited 1980 St Clair Ave West, Toronto, ON M6N 0A3 2020-11-05
Baitshop Productions Inc. 100 Symes Rd. Unit 104, Toronto, ON M6N 0A8 2019-11-13
Morgan Solar Inc. 100 Symes Road, Unit #100a, Toronto, ON M6N 0A8 2007-06-13
Morgan Innovation Inc. 100 Symes Road, Unit # 100a, Toronto, ON M6N 0A8 2016-03-15
Three Eagles Productions Limited 20 Adrian Ave, Toronto, ON M6N 1A1 2018-08-13
Dandelion Initiative 12 Adrian Ave, Toronto, ON M6N 1A1 2018-05-23
Feature Partnership Inc. 73 Pelham Avenue, Toronto, ON M6N 1A5 2007-07-31
Spartan Media Inc. 91 Pelham Ave., Toronto, ON M6N 1A5 2005-04-12
Find all corporations in postal code M6N

Corporation Directors

Name Address
Paul Baker 140, Gore Cres,, Holland Centre ON N0H 1R0, Canada
Damian Spaulding 4 Teskey Court, Collingwood ON L9Y 4R9, Canada
Jeffrey Clark 247, Mount Vernon Drive, Pittsburgh PA 15223, United States

Entities with the same directors

Name Director Name Director Address
PULLET GROWERS OF CANADA JEFFREY CLARK 486 BURGESS MOUNTAIN ROAD, WOODVILLE NS B0P 1G0, Canada
4533666 CANADA INC. PAUL BAKER 666 WESTLUKE, CÔTE-ST-LUC QC H4X 1P7, Canada
PAUL BAKER HOLDINGS INC. PAUL BAKER 666 WESTLUKE, COTE ST-LUC QC H4X 1P7, Canada
4097696 CANADA INC. PAUL BAKER 666 WESTLUKE AVE., COTE ST-LUC QC H4X 1P7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6N 1B8

Similar businesses

Corporation Name Office Address Incorporation
Baird-weckman Sales Ltd. 18 Lynwood Dr, Halifax, NS B3M 1Y9 1976-03-12
Just Economy Initiative 021 - 268 Keefer Street, Vancouver, BC V6A 1X5 2020-10-06
Century Initiative 2 St. Clair Avenue East, Suite 300, Toronto, ON M4T 2T5 2013-08-14
See Change Initiative 56 Easton Avenue, Montreal-west, QC H4X 1K8 2018-02-13
The 411 Initiative for Change Inc. 622-55 Stewart Street, Toronto, ON M5V 2V1 2005-02-15
Hti Humanitarian Training Initiative Inc. 2-1160 Avenue Laurier O., Montréal, QC H2V 2L5 2013-02-22
Canadian Built Environment Initiative 2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1 2016-06-14
1010giving Initiative George Avenue, Windsor, ON N8Y 2X2 2019-10-01
Wk Renewable Energy Initiative Ltd. 1035 Avenue Laurier Ouest, 2e étage, Montréal, QC H2V 2L1 2016-08-16
Student-athlete Mental Health Initiative 823-60 Southport St., Toronto, ON M6S 3N4 2014-03-07

Improve Information

Please provide details on Weckman 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