ATHLETES FOR COMMUNITY, ADVOCACY, RESEARCH AND EDUCATION INC.

Address:
50 Burnhamthorpe Road West, Suite 900, Mississauga, ON L5B 3C2

ATHLETES FOR COMMUNITY, ADVOCACY, RESEARCH AND EDUCATION INC. is a business entity registered at Corporations Canada, with entity identifier is 11252305. The registration start date is March 4, 2019. The current status is Active.

Corporation Overview

Corporation ID 11252305
Business Number 706221488
Corporation Name ATHLETES FOR COMMUNITY, ADVOCACY, RESEARCH AND EDUCATION INC.
Registered Office Address 50 Burnhamthorpe Road West
Suite 900
Mississauga
ON L5B 3C2
Incorporation Date 2019-03-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Riley Cote 1027 Debbie Lane, Allentown PA 18103, United States
JAYSON SCHWARZ 15 Vintage Lane, THORNHILL ON L3T 1X7, Canada
Lindy Snider 408 Barbara Lane, Bryn Mawr PA 19010, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-03-04 current 50 Burnhamthorpe Road West, Suite 900, Mississauga, ON L5B 3C2
Name 2019-03-04 current ATHLETES FOR COMMUNITY, ADVOCACY, RESEARCH AND EDUCATION INC.
Status 2019-03-04 current Active / Actif

Activities

Date Activity Details
2019-03-04 Incorporation / Constitution en société

Office Location

Address 50 Burnhamthorpe Road West
City Mississauga
Province ON
Postal Code L5B 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vision Régionale Inc. 50 Burnhamthorpe Road West, 10th Floor, Mississauga, ON L5B 3C2 1996-05-14
Technologylab Canada Inc. 50 Burnhamthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 1997-01-27
Borderware Technologies Inc. 50 Burnhamthorpe Road West, Suite 502, Mississauga, ON L5B 3C2 1998-06-25
Association Des Compagnies Financieres Canadiennes 50 Burnhamthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 1957-03-13
Heritage Education Funds Inc. 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 1965-12-28
Croatian-canadian Library 50 Burnhamthorpe Road West, Ste 900, Mississauga, ON L5B 3C2 2001-12-10
Cluden Properties Limited 50 Burnhamthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 2006-08-11
Heritage International Scholarship Trust Foundation 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 1983-05-16
Heritage Educational Foundation 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 1986-12-01
Knowledge First Foundation 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 1990-02-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
We Manage It Inc. 86-50 Burnhamthorpe Rd W Unit 121, Mississauga, ON L5B 3C2 2019-11-12
Sports Unlimited International Ltd. 06-50 Burnhamthorpe Road West, Suite 53, Mississauga, ON L5B 3C2 2019-02-06
Hair By Jamie Baby, Inc. 50 Burnhamthorpe Road West, Suite 18, Mississauga, ON L5B 3C2 2019-02-04
Developments Unlimited International Corp. 86-50 Burnhamthorpe Road West, Ste 53, Mississauga, ON L5B 3C2 2019-01-04
Accureta Wealth Inc. Sussex Centre, 50 Burnhampthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 2018-10-18
Agents of Change Inc. 86 - 50 Burnhamthorpe Road West, Suite 164, Mississauga, ON L5B 3C2 2018-08-04
9973524 Canada Corp. 602-50 Burnhamthorpe Rd., Mississauga, ON L5B 3C2 2016-11-04
Canadian Muslim Community of North America 50 Burnhamthorpe Rd. West, Suite #401, Mississauga, ON L5B 3C2 2016-07-06
Eb Cornerstone Holdings Corp. 86 50 Burnhamthorpe Road West, Mississauga, ON L5B 3C2 2016-06-13
Golden Buffalo Logistics Inc. 50 Burnhamthorpe Rd. W. Unit 86, Suite # 101, Mississauga, ON L5B 3C2 2015-11-11
Find all corporations in postal code L5B 3C2

Corporation Directors

Name Address
Riley Cote 1027 Debbie Lane, Allentown PA 18103, United States
JAYSON SCHWARZ 15 Vintage Lane, THORNHILL ON L3T 1X7, Canada
Lindy Snider 408 Barbara Lane, Bryn Mawr PA 19010, United States

Entities with the same directors

Name Director Name Director Address
9871438 CANADA INC. JAYSON SCHWARZ 1984 YONGE, TORONTO ON M4S 1Z7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5B 3C2

Similar businesses

Corporation Name Office Address Incorporation
Community Library for Education and Research Clear Bibliothèque Communautaire Pour L'Éducation Et Recherche 5871 Victoria Avenue, Suite 220, Montreal, QC H3W 2R7 2009-07-08
Community Research Ethics Office (canada) Corp. C/o Centre for Community Based Research, 190 Westmount Road North, Waterloo, ON N2L 3G5 2015-11-04
Vaping Advocacy and Education Project 5009 49 Ave, Barrhead, AB T7N 1G4 2016-04-05
Athletes Can - Athletes' Association of Canada 457 Dundurn Street South, Apt# 3, Hamilton, ON L8P 4M1 1992-07-20
Community Media Advocacy Centre 1861 Rue Wellington, Montréal, QC H3K 1W2 2015-09-14
Ethnic Health Education and Advocacy Council 361 Lauder Ave., Toronto, ON M6E 3H7 2012-11-23
Education Is Our Buffalo Community Centre 80 Watson Street, Toronto, ON M1C 1E3
Athletes Without Borders 97 Grays Rd, Stoney Creek, ON L8G 3T9 2003-08-27
Fondation Des AthlÈtes Philanthropiques 6247 Decelles Avenue, Montreal, QC H3S 2E4 1993-03-01
La Fondation Des Athletes Et Artistes Anti-drogues 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1992-04-06

Improve Information

Please provide details on ATHLETES FOR COMMUNITY, ADVOCACY, RESEARCH AND EDUCATION 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