Erasing Hate

Address:
2160 46e Avenue, Montréal, QC H8T 1A9

Erasing Hate is a business entity registered at Corporations Canada, with entity identifier is 10991538. The registration start date is September 13, 2018. The current status is Active.

Corporation Overview

Corporation ID 10991538
Business Number 735523482
Corporation Name Erasing Hate
Registered Office Address 2160 46e Avenue
Montréal
QC H8T 1A9
Incorporation Date 2018-09-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jamie Leithman 397 Boulevard Lebeau, Montréal QC H4N 1S2, Canada
Jamie Benizri 200-7575 Route Transcanadienne, Montréal QC H4T 1V6, Canada
Corey Fleischer 2160 46e Avenue, Lachine QC H8T 2P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-09-17 current 2160 46e Avenue, Montréal, QC H8T 1A9
Address 2018-09-13 2018-09-17 1807 Rue Jean-talon Est, Montréal, QC H2E 1T4
Name 2018-09-13 current Erasing Hate
Status 2018-09-13 current Active / Actif

Activities

Date Activity Details
2018-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2160 46e Avenue
City Montréal
Province QC
Postal Code H8T 1A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10337676 Canada Inc. 4415 Rue Joseph-dubreuil, Montréal, QC H8T 1A9 2017-07-26
Paquette White Inc. 4415 Joseph Dubreuil, Lachine, QC H8T 1A9 1983-09-01
Agrofusion Inc. 4415 Joseph Dubreuil, Lachine, QC H8T 1A9 2003-10-29
7539657 Canada Inc. 4415 Joseph Dubreuil, Lachine, QC H8T 1A9 2010-04-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
Jamie Leithman 397 Boulevard Lebeau, Montréal QC H4N 1S2, Canada
Jamie Benizri 200-7575 Route Transcanadienne, Montréal QC H4T 1V6, Canada
Corey Fleischer 2160 46e Avenue, Lachine QC H8T 2P2, Canada

Entities with the same directors

Name Director Name Director Address
7764812 CANADA INC. COREY FLEISCHER 795, 1st Avenue, Lachine QC H8S 4M1, Canada
Foundation Pointe Picard Jamie Benizri 7575 Transcanada, Suite 407, Montreal QC H4T 1V6, Canada
9287477 Canada Inc. Jamie Benizri 204 rue de la Roche, Dollard-des-Ormeaux QC H9A 3C8, Canada
NO BETTER YOU Jamie Benizri 7575 Route Transcanadienne #200, Montréal QC H4T 1V6, Canada
Daana Wellbeing Jamie Benizri 7575 Transcanada, suite 407, Montreal QC H4T 1V6, Canada
LORI.biz Project Jamie Benizri 53 rue Joseph-Paiement, Dollard-Des Ormeaux QC H9A 1J2, Canada
LEGAL LOGIK INC. Jamie Benizri 53 Joseph-Paiement, DOLLARD-DES-ORMEAUX QC H9A 1J2, Canada
Stark Collective Jamie Benizri 7575 Transcanada, 407, Montreal QC H4T 1V6, Canada
CANADIAN INTERNATIONAL SOCIAL CULTURAL FOUNDATION Jamie Benizri 204 Rue de la Roche, Dollard-des-Ormeaux QC H9A 3C8, Canada
Business Community 360 Jamie Benizri 204 De la Roche, Dollard-Des-Ormeaux QC H9A 3C8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H8T 1A9

Similar businesses

Corporation Name Office Address Incorporation
I Hate Car Shopping Inc. 18 Deerfield Dr, Ottawa, ON K2G 4L1 2019-09-25
I Hate My Bathroom Inc. 171 Cassandra Blvd, Sarnia, ON N7S 6N1 2013-01-01
Love Like Hate Ltd. 133 Sunnyside Avenue, Ottawa, ON K1S 0R2 2000-09-06
La Brasserie Le Pub A D'ge Inc. 13 Camping Lavoie, Riv. Hate, Bic, Rimouski, QC G0L 1B0 1984-04-19
Canadian Anti-hate Network 439 Universtiy Avenue, 5th Floor, Toronto, ON M5G 1Y8 2018-03-30
Canadian Hate Prevention Network 1 Concorde Gate, Suite 702, Toronto, ON M3C 3N6 2020-07-07
Stop Online Hate 300-1160 Douglas Road, Burnaby, BC V5C 4Z6 2014-02-10
African Canadian National Coalition Against Hate, Oppression and Racism 13-3120 Rutherford Rd, Suite 255, Vaughan, ON L4K 0B2 2020-10-24

Improve Information

Please provide details on Erasing Hate 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