Toor Hope Initiative

Address:
199 Bay Street, Suite 5050, Toronto, ON M5L 1E2

Toor Hope Initiative is a business entity registered at Corporations Canada, with entity identifier is 11112635. The registration start date is November 23, 2018. The current status is Active.

Corporation Overview

Corporation ID 11112635
Business Number 723185716
Corporation Name Toor Hope Initiative
Registered Office Address 199 Bay Street
Suite 5050
Toronto
ON M5L 1E2
Incorporation Date 2018-11-23
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Navsheer Toor 10 Princess Margaret Blvd., Toronto ON M9A 1Z4, Canada
Navraj Rai 155 Rexdale Boulevard, Suite 400, Toronto ON M9W 5Z8, Canada
Kanwaljit Toor 10 Princess Margaret Blvd., Toronto ON M9A 1Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-11-23 current 199 Bay Street, Suite 5050, Toronto, ON M5L 1E2
Name 2018-11-23 current Toor Hope Initiative
Status 2018-11-23 current Active / Actif

Activities

Date Activity Details
2018-11-23 Incorporation / Constitution en société

Office Location

Address 199 Bay Street
City Toronto
Province ON
Postal Code M5L 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Offerstreets Inc. 30 Wellington St W, Toronto, ON M5L 1E2 2020-03-24
Marketbox Inc. 30 Wellington St West 5th Floor, Toronto, ON M5L 1E2 2019-01-29
Sm Digital Marketing Ltd. 500-30 Wellington Street West 5th Floor, Toronto, ON M5L 1E2 2018-08-27
Smoothai Inc. 30 Wellington Street W, Suite 500, Toronto, ON M5L 1E2 2018-08-01
Castglobe Corporation 30 Wellington Street West, Suite 500, Toronto, ON M5L 1E2 2018-02-21
Torontostarts Inc. 500-30 Wellington Street West, Box 129, Commerce Court, Toronto, ON M5L 1E2 2017-03-22
Charity Intelligence Canada 5-154 30 Wellington Street West, Toronto, ON M5L 1E2 2007-07-24
Major Holdings & Developments Limited Commerce Court West, Suite 4170, Toronto, ON M5L 1E2
Carta Solutions Holding Corporation 30 Wellington Street West, 5th Floor, Box 129, Toronto, ON M5L 1E2
Room for Tea Canada Ltd. 30 Wellington Street West, 5th Floor, Toronto, ON M5L 1E2 2017-11-16
Find all corporations in postal code M5L 1E2

Corporation Directors

Name Address
Navsheer Toor 10 Princess Margaret Blvd., Toronto ON M9A 1Z4, Canada
Navraj Rai 155 Rexdale Boulevard, Suite 400, Toronto ON M9W 5Z8, Canada
Kanwaljit Toor 10 Princess Margaret Blvd., Toronto ON M9A 1Z4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1E2

Similar businesses

Corporation Name Office Address Incorporation
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
Globalcanada Initiative 338 Kensington, Westmount, QC H3Z 2H3 2014-11-21

Improve Information

Please provide details on Toor Hope 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