CONCERNED CANADIANS FOR TREATMENT CHOICE INC.

Address:
43 Front Street East, Suite 400, Toronto, ON M5E 1B3

CONCERNED CANADIANS FOR TREATMENT CHOICE INC. is a business entity registered at Corporations Canada, with entity identifier is 11482769. The registration start date is June 25, 2019. The current status is Active.

Corporation Overview

Corporation ID 11482769
Business Number 784336539
Corporation Name CONCERNED CANADIANS FOR TREATMENT CHOICE INC.
Registered Office Address 43 Front Street East, Suite 400
Toronto
ON M5E 1B3
Incorporation Date 2019-06-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Andrew Hall 5252 Tobin St., Apt. 803, Halifax NS B3H 4K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-25 current 43 Front Street East, Suite 400, Toronto, ON M5E 1B3
Address 2019-06-25 current 43 Front Street East, Suite 400, Toronto, ON M5E 1B3
Name 2019-06-25 current CONCERNED CANADIANS FOR TREATMENT CHOICE INC.
Status 2019-06-25 current Active / Actif

Activities

Date Activity Details
2019-06-25 Incorporation / Constitution en société

Office Location

Address 43 Front Street East, Suite 400
City Toronto
Province ON
Postal Code M5E 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vive Canada Club Inc. 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 2018-04-11
Sandel Transportation Inc. 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 2018-04-19
Green Gold International Inc. 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 2019-07-30
Agave Capital Corp. 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 2019-10-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sr Ai Inc. 55 Front St. East, Unit 504, Toronto, ON M5E 1B3 2020-06-03
Green Living Invest Corp. 400-43 Front Street East, Toronto, ON M5E 1B3 2019-10-31
11302337 Canada Inc. 47 Front Street East, Suite 200, Toronto, ON M5E 1B3 2019-03-15
Pakistan for All C/o Kith & Kin LLP, 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 2017-05-01
National Axe Throwing Federation Ltd. 47 Front Street East, Suite 200, Toronto, ON M5E 1B3 2016-02-25
9564047 Canada LtÉe 37 Front Street, 4th Floor, Toronto, ON M5E 1B3 2015-12-24
National Newsmedia Council of Canada 37 Front Street East, Suite 200, Toronto, ON M5E 1B3 2015-10-30
First Marketplace Group Incorporated Suite 400, 49 Front Street East, Toronto, ON M5E 1B3 2015-05-12
Roi Private Commercial Mortgage Investment Corporation 37 Front Street East, Fourth Floor, Toronto, ON M5E 1B3 2013-06-13
Mexico-canada Alliance of Commerce 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 2010-05-27
Find all corporations in postal code M5E 1B3

Corporation Directors

Name Address
Andrew Hall 5252 Tobin St., Apt. 803, Halifax NS B3H 4K2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ELECTRICAL ASSOCIATION - ANDREW HALL 2 MILES CANYON ROAD, WHITEHORSE YT Y1A 6S7, Canada
CADDRA Incorporation ANDREW HALL 120 TECUMSEH STREET, WINNIPEG MB R3E 2A9, Canada
ASSOCIATION FOR A NEW CANADA ANDREW HALL 2378 TOPSAIL RD., CONCEPTION BAY SOUTH NL A1W 2H2, Canada
Dental Hockey Club Alumni Association Andrew Hall 361 East 25th Street, Hamilton ON L8V 3A9, Canada
SWEET BASTARD BAKING CO. LTD. ANDREW HALL 4A ROWLEY AVENUE, 3RD FLOOR, TORONTO ON M4P 2S8, Canada
Saw Video Association Andrew Hall 176 Henderson Avenue, Ottawa ON K1N 7P6, Canada
A2B Design Engineering Inc. Andrew Hall 62 Braemore Avenue, Charlottetown PE C1E 1P8, Canada
BEYONDQS CONSULTANTS INC. · CONSULTANTS BEYONDQS INC. Andrew Hall 116 Charnwood Road, Beaconsfield QC H9W 4Z3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1B3

Similar businesses

Corporation Name Office Address Incorporation
Congress of Concerned Canadians 85 Marlowe Cres, Ottawa, ON K1S 1H8 1967-01-25
Coalition of Concerned Canadians 251 Bank Street, Suite 305, Ottawa, ON K2P 1X3 1996-05-17
Le Comite Des Canadiens Interesses 491 Viger West, Room 306, Montreal, QC H2Z 1G6 1975-12-31
Citizens Concerned With Health Care Choice Incorporated 66 Wellington Street West, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 2002-06-19
La Corporation Canadiens Concernes Par La Marijuana Po Box 885, N.d. De Grace Montreal, QC H4A 3S3 1982-03-08
Canadians for Choice 251 Bank St., Suite 211, Ottawa, ON K2P 1X3 2002-05-06
Services De Soins A Domicile Royal Treatment Inc. 5180 Queen Mary Rd., Suite 206, Montreal, QC H3W 3E7 1995-11-24
First Choice Warehousing Inc. 800 Upton, Lasalle, QC H8R 2T9 1987-09-17
Articles De Boxe Et De Sport Coach's Choice Inc. 9810 St.urbain, Montreal, QC H3L 2T2 1997-07-16
Concerned Residents of Westdale 290 Bold Street, Hamilton, ON L8P 1W2 2019-08-27

Improve Information

Please provide details on CONCERNED CANADIANS FOR TREATMENT CHOICE 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