Canadian Dream Initiative

Address:
1081 - 77 King St W, Toronto, ON M5K 2A1

Canadian Dream Initiative is a business entity registered at Corporations Canada, with entity identifier is 11110373. The registration start date is November 22, 2018. The current status is Active.

Corporation Overview

Corporation ID 11110373
Business Number 723463113
Corporation Name Canadian Dream Initiative
Registered Office Address 1081 - 77 King St W
Toronto
ON M5K 2A1
Incorporation Date 2018-11-22
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Claudio Rojas 1081 - 77 King St West, Toronto ON M5K 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-11-22 current 1081 - 77 King St W, Toronto, ON M5K 2A1
Name 2018-11-22 current Canadian Dream Initiative
Status 2018-11-22 current Active / Actif

Activities

Date Activity Details
2018-11-22 Incorporation / Constitution en société

Office Location

Address 1081 - 77 King St W
City Toronto
Province ON
Postal Code M5K 2A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stalktree Inc. 1081 - 77 King St W, Toronto, ON M5K 1P2 2014-01-03
Hurt Capital Ventures Inc. 1081 - 77 King St W, Toronto, ON M5K 1P2 2016-08-24
Institute for Founder Centric Studies, Ltd. 1081 - 77 King St W, Toronto, ON M5K 1P2 2017-06-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
First Avenue Investment Counsel Inc. 77 King Street West, Suite 4230, Bay Adelaide Centre East, Toronto, ON M5K 2A1 2017-02-17
Open Bottle Top Inc. 77 King Street Pob.x 1035, Toronto, ON M5K 2A1 2014-06-16
Plantronics Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 2A1
Finca Canada 77 King Street West, Suite 2010, Toronto, ON M5K 2A1 2006-01-09
Teranga Gold Corporation 77 King Street West, Suite 2110, Toronto, ON M5K 2A1 2010-10-01
Teranga Gold (ivory Coast) Corporation 77 King Street West, Suite 2110, Toronto, ON M5K 2A1 2016-07-19
Summit Travel Health (toronto) Inc. 400-77 King Street West, Toronto, ON M5K 2A1 2017-08-11
Teranga Gold (burkina Faso) Corporation 77 King Street West, Suite 2110, Toronto, ON M5K 2A1 2018-03-19
11032623 Canada Inc. 77 King Street West, Suite 4230, Suite 2060, Toronto, ON M5K 2A1 2019-03-18
First Avenue Advisory Inc. 77 King Street West, Suite 4230, Toronto, ON M5K 2A1
Find all corporations in postal code M5K 2A1

Corporation Directors

Name Address
Claudio Rojas 1081 - 77 King St West, Toronto ON M5K 2A1, Canada

Entities with the same directors

Name Director Name Director Address
Hurt Capital Ventures Inc. Claudio Rojas 1081 - 77 King St W, Toronto ON M5K 1P2, Canada
HURT DIVERSIFIED INDUSTRIES, LTD. CLAUDIO ROJAS 1081 - 77 KING ST W, TORONTO ON M5K 1P2, Canada
Stalktree Inc. Claudio Rojas 1081 - 77 King St W, Toronto ON M5K 1P2, Canada
INSTITUTE FOR FOUNDER CENTRIC STUDIES, LTD. Claudio Rojas 1081 - 77 King St W, Toronto ON M5K 1P2, Canada
ACROM MANAGEMENT CAPITAL INC. CLAUDIO ROJAS 1081 - 77 KING STREET WEST, TDC POSTAL STATION, TORONTO ON M5X 1P2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 2A1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Built Environment Initiative 2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1 2016-06-14
Canadian Comprehensive Development Initiative 6-1464 Route Du Président Kennedy Nord, Sainte Marie, QC G6E 3P2 2020-09-21
Canadian Women's Wellness Initiative 10811 Peggys Cove Road, Seabright, NS B3Z 3C7 2017-02-01
Canadian-african Initiative for Peace and Conflict Management 10 Church Street (p.o. Box 730), Chesterville, ON K0C 1H0 2011-12-15
Canadian Health Policy Implementation Initiative 40 King Street West, #4200, Toronto, ON M5H 3Y4 2006-06-19
Canadian Initiative for Furthering Education Inc. 1210 Boulevard De Maisonneuve Ouest 18b, Montréal, QC H3A 0A2 2018-03-29
Canadian Triticale Biorefinery Initiative, Inc. 6004 -118 Street, Agri-food Discovery Place Building F-83, Edmonton, AB T6H 2V8 2008-06-24
Canadian Disability Initiative #200 - 250 University Ave, Toronto, ON M5H 3E5 2016-12-13
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

Improve Information

Please provide details on Canadian Dream 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