Hatebase Inc.

Address:
2500-120 Adelaide Street West, Toronto, ON M5H 1T1

Hatebase Inc. is a business entity registered at Corporations Canada, with entity identifier is 10950165. The registration start date is August 16, 2018. The current status is Active.

Corporation Overview

Corporation ID 10950165
Business Number 738530310
Corporation Name Hatebase Inc.
Registered Office Address 2500-120 Adelaide Street West
Toronto
ON M5H 1T1
Incorporation Date 2018-08-16
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Timothy Quinn 234 Springdale Boulevard, Toronto ON M4C 1Z9, Canada
Drew Boyd 271 Westmeadow Drive, Kitchener ON N2N 3R2, Canada
Christopher Tuckwood 2116-38 Joe Shuster Way, Toronto ON M6K 0A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-03 current 2500-120 Adelaide Street West, Toronto, ON M5H 1T1
Address 2018-08-16 2019-11-03 2116-38 Joe Shuster Way, Toronto, ON M6K 0A5
Name 2018-08-16 current Hatebase Inc.
Status 2018-08-16 current Active / Actif

Activities

Date Activity Details
2018-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500-120 Adelaide Street West
City Toronto
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Date Nite Socials Inc. 2500-120 Adelaide Street West, Toronto, ON M5H 1T1 2016-08-22
Wayback Architects Inc. 2500-120 Adelaide Street West, C/o Insight Legal, Toronto, ON M5H 1T1 2017-06-01
Conflux Global Technology Limited 2500-120 Adelaide Street West, Toronto, ON M5H 1T1 2020-02-11
Vici Incorporated 2500-120 Adelaide Street West, Toronto, ON M5H 1T1 2020-08-11
Pragma Incorporated 2500-120 Adelaide Street West, Toronto, ON M5H 1T1 2020-08-11
Kaizen Property Management Inc. 2500-120 Adelaide Street West, Toronto, ON M5H 1T1 2020-08-11
Rop27 Corp. 2500-120 Adelaide Street West, Toronto, ON M5H 1P9 2020-09-02
Inspired Scholar Inc. 2500-120 Adelaide Street West, Toronto, ON M5H 1T1 2020-10-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industry Standards Reporting Research Council (isrrc) Inc. Suite 2205, 120 Adelaide St. W., Toronto, ON M5H 1T1 2020-02-24
Axium Dh Gp Inc. 120 Adelaide Street, Suite 425, Toronto, ON M5H 1T1 2020-02-03
Belgravia Capital International Inc. 1410 - 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-01-20
Wicklow Capital Canada Inc. C/o Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 2019-06-03
Alami Beauty Corporation 2500-120 Adelaide St W, Toronto, ON M5H 1T1 2019-05-24
Fadshop Inc. C/o Insight Legal, 120 Adelaide, Street West Suite 2500, Toronto, ON M5H 1T1 2018-08-15
10552844 Canada Inc. 2500- 120 Adelaide Street West, Toronto, ON M5H 1T1 2017-12-21
Cfa Societies Canada Inc. 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1 2017-07-13
World Capital Alliance Inc. 120 Adelaide St. West, 25floor, 25 Floor, Toronto, ON M5H 1T1 2017-07-10
Barrier Free Canada 120 Adelaide Street West, Suite 1201, Merchant Law Group LLP - Anthony Tibbs, Toronto, ON M5H 1T1 2017-04-19
Find all corporations in postal code M5H 1T1

Corporation Directors

Name Address
Timothy Quinn 234 Springdale Boulevard, Toronto ON M4C 1Z9, Canada
Drew Boyd 271 Westmeadow Drive, Kitchener ON N2N 3R2, Canada
Christopher Tuckwood 2116-38 Joe Shuster Way, Toronto ON M6K 0A5, Canada

Entities with the same directors

Name Director Name Director Address
Cantabile Chamber Singers Christopher Tuckwood 2116-38 Joe Shuster Way, Toronto ON M6K 0A5, Canada
Sentinel Project for Genocide Prevention Christopher Tuckwood 2116-38 JOE SHUSTER WAY, Toronto ON M6K 0A5, Canada
Sentinel Fund for Violence Prevention Christopher Tuckwood 2116-38 Joe Shuster Way, Toronto ON M6K 0A5, Canada
Curexe Inc. Timothy Quinn 10 Dundas Street East, Suite 600, Toronto ON M5B 2G9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 1T1

Improve Information

Please provide details on Hatebase Inc. 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