ACT Give Back

Address:
66 Clover Ridge Dr West, Ajax, ON L1S 3K1

ACT Give Back is a business entity registered at Corporations Canada, with entity identifier is 11163868. The registration start date is December 25, 2018. The current status is Active.

Corporation Overview

Corporation ID 11163868
Business Number 719335085
Corporation Name ACT Give Back
Registered Office Address 66 Clover Ridge Dr West
Ajax
ON L1S 3K1
Incorporation Date 2018-12-25
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
Aida Tahiri 18 Deanewood Crescent, Etobicoke ON M9B 3B1, Canada
Zsuzsanna Szekely 66 Clover Ridge Dr West, Ajax ON L1S 3K1, Canada
Elsa Yuen Chu 26 Myrna Lane, Scarborough ON M1V 3N7, Canada
Ramy George Mikhail 24 Woodstream Blvd, Suite 106, Woodbridge ON L4L 8C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-12-25 current 66 Clover Ridge Dr West, Ajax, ON L1S 3K1
Name 2018-12-25 current ACT Give Back
Status 2018-12-25 current Active / Actif

Activities

Date Activity Details
2018-12-25 Incorporation / Constitution en société

Office Location

Address 66 Clover Ridge Dr West
City Ajax
Province ON
Postal Code L1S 3K1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10348023 Canada Inc. 14 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-08-01
Brillio Tech Inc. 11 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-07-19
Sh Elegant Inc. 277 Monarch Avenue, Ajax, ON L1S 0A2 2016-11-01
Take Tyme Dranks Inc. 65 Beer Cres, Ajax, ON L1S 0A3 2020-05-26
7291264 Canada Corporation 79 Beer Cres, Ajax, ON L1S 0A3 2009-12-07
12354161 Canada Inc. 305 Porte Road, Ajax, ON L1S 0A4 2020-09-19
10928968 Canada Inc. 6 Beer Crescent, Ajax, ON L1S 0A4 2018-08-02
6993541 Canada Corporation 24 Beer Crescent, Ajax, ON L1S 0A4 2008-06-12
8624879 Canada Inc. 35 Bondsmith Street, Ajax, ON L1S 0A5 2013-09-04
6833187 Canada Inc. 19 Bondsmith Street, Ajax, ON L1S 0A5 2007-08-31
Find all corporations in postal code L1S

Corporation Directors

Name Address
Aida Tahiri 18 Deanewood Crescent, Etobicoke ON M9B 3B1, Canada
Zsuzsanna Szekely 66 Clover Ridge Dr West, Ajax ON L1S 3K1, Canada
Elsa Yuen Chu 26 Myrna Lane, Scarborough ON M1V 3N7, Canada
Ramy George Mikhail 24 Woodstream Blvd, Suite 106, Woodbridge ON L4L 8C4, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1S 3K1

Similar businesses

Corporation Name Office Address Incorporation
Project Give Back for Youth 22 Saint Clair Avenue East, Suite 1010, Toronto, ON M4T 2S3
Give Back Ppe 170 Gledhill Avenue, Toronto, ON M4C 5L1 2020-10-08
Go Give-back Corp. 43 Nortoba Crescent, Ottawa, ON K2T 1G9 2015-05-04
The Tre Armstrong Give Back Foundation 5992 Manzanllo Cres., Mississauga, ON L5M 6Y6 2010-12-20
Canada 2017 Give Back-redonner 8 York Street, Suite 200, Ottawa, ON K1N 5S6 2013-08-09
Harbour Authority of Back Bay 50 Back Bay Loop Road, Back Bay, NB E5C 2V3 1999-09-29
Back To Back Printing Inc. 32 Hazel Drive, Dollard Des Ormeaux, QC H9B 1C5 1985-10-15
Buy-back Pallets System Inc. 1800 Boul. Marie-victorin, Bureau 204, Longueuil, QC J4G 1Y9 1995-02-01
Back River Group Inc. 7000 De La CÔte-de-liesse Road, Suite 290, MontrÉal, QC H4T 1E7 2004-04-02
Back of House Catering Inc. 4621 Rue Notre-dame Ouest, Montréal, QC H4C 1S5 2014-04-23

Improve Information

Please provide details on ACT Give Back 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