Sentencing and Parole Project

Address:
55 University Avenue, Suite 1800, Toronto, ON M5J 2H7

Sentencing and Parole Project is a business entity registered at Corporations Canada, with entity identifier is 11704702. The registration start date is October 28, 2019. The current status is Active.

Corporation Overview

Corporation ID 11704702
Business Number 764465472
Corporation Name Sentencing and Parole Project
Registered Office Address 55 University Avenue
Suite 1800
Toronto
ON M5J 2H7
Incorporation Date 2019-10-28
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Emily Lam 55 University Avenue, Suite 1800, Toronto ON M5J 2H7, Canada
Shawn Richard 360 Bloor Street West, Suite 1501, Toronto ON M5S 1X1, Canada
Anthony Morgan 2 Connaught Circle, Apt. 7, Toronto ON M6C 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-04-22 current 55 University Avenue, Suite 1800, Toronto, ON M5J 2H7
Address 2020-04-22 2020-04-22 55 University Avenue, Toronto, ON M5J 2H7
Address 2019-10-28 2020-04-22 65 Queen Street West, Suite 1240, Toronto, ON M5H 2M5
Name 2019-10-28 current Sentencing and Parole Project
Status 2019-10-28 current Active / Actif

Activities

Date Activity Details
2019-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 55 University Avenue
City Toronto
Province ON
Postal Code M5J 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vaaldiam Mining Inc. 55 University Avenue, 11th Floor, Suite 1105, Toronto, ON M5J 2H7
3248291 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1996-04-10
3278867 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1996-07-16
Paediatric Critical Care Congress 55 University Avenue, Toronto, ON M5G 1X8 1997-03-14
3397858 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1997-08-01
Canadian Coalition for The Rights of Children 55 University Avenue, Suite 1500-, Toronto, ON M5J 2H7 1998-06-22
3687929 Canada Inc. 55 University Avenue, Suite 800, Toronto, ON M5J 2K4
Canadian Marketing Association 55 University Avenue, Suite 603, Toronto, ON M5J 2H7 1967-12-04
First Metals Inc. 55 University Avenue, Suite 1010, Toronto, ON M5J 2H7 2006-02-23
Great Western Diamonds Corp. 55 University Avenue, 11th Floor, Suite 1105, Toronto, ON M5J 2H7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12230488 Canada Inc. 1805-55 University Avenue, Toronto, ON M5J 2H7 2020-07-28
Regenerative Medicine Association of Canada 55 University Ave, Suite 1710, Toronto, ON M5J 2H7 2020-01-09
Horizons Etf Corp. 55 University Avenue, Suite 800, Toronto, ON M5J 2H7 2019-10-10
Newline Canada Insurance Limited 55 University Avenue, Suite 1600, Toronto, ON M5J 2H7 2017-10-10
10270245 Canada Corp. 1601−55 University Ave, Toronto, ON M5J 2H7 2017-06-07
9984895 Canada Inc. Suite 1805, 55 University Avenue, Toronto, ON M5J 2H7 2016-11-15
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
8314152 Canada Inc. 55 University Avenue, Suite 300, Toronto, ON M5J 2H7 2012-10-01
Global Risk Institute In Financial Services 55, University Ave., Suite 1801, Toronto, ON M5J 2H7 2011-01-01
Mistango River Resources Inc. 1805- 55th University Avenue, Toronto, ON M5J 2H7 2001-01-01
Find all corporations in postal code M5J 2H7

Corporation Directors

Name Address
Emily Lam 55 University Avenue, Suite 1800, Toronto ON M5J 2H7, Canada
Shawn Richard 360 Bloor Street West, Suite 1501, Toronto ON M5S 1X1, Canada
Anthony Morgan 2 Connaught Circle, Apt. 7, Toronto ON M6C 2S7, Canada

Entities with the same directors

Name Director Name Director Address
The Legalswipe Foundation ANTHONY MORGAN 2 CONNAUGHT CIRCLE, APT 7, TORONTO ON M6C 2S7, Canada
7092474 CANADA INC. EMILY LAM 238 BONIS AVE, SUITE 1115, TORONTO ON M1T 3W7, Canada
Insight Reports Inc. Emily Lam 65 Queen Street West, Suite 1240, Toronto ON M5H 2M5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2H7

Similar businesses

Corporation Name Office Address Incorporation
MinistÈres Parole De Christ 94 Westpark, Dollar Des Ormeaux, QC H9A 2J9 2009-04-06
Parole-par-poste 6281 Rue Des Perce-neige, Charny, QC G6X 3J2 1991-02-28
Parole Vivante 2080 Boyer, Orleans, ON K1C 1R4 1978-09-28
Centre ÉvangÉlique La Parole De Vie - La Borne 11115 Rue Hamon, Montreal, QC H3M 3E4 2020-01-19
Galerie Parole Inc. 55 Avenue De L'eglise, Saint-sauveur, QC J0R 1R0 1992-12-23
Les MinistÈres Parole D'espoir Pour Aujourd'hui 292 Rue De Beauharnois, Boucherville, QC J4B 7V5 2006-07-31
La Parole Est Aux Enfants Du Monde 2125 Rue Crescent, Montreal, QC H3G 2C1 1987-10-19
Les Productions Porte Parole 4949, Rue Clark, Suite 128, Montréal (québec), QC H2T 2T6 2000-05-25
Académie Petite Parole Inc. 1255 Boulevard Laird, Ville Mont Royal, QC H3P 2T1 2008-10-17
MinistÈre De La Parole Qui LibÈre 5935 Boulevard Des Grandes-prairies, Saint-léonard, QC H1P 1A5 1998-09-21

Improve Information

Please provide details on Sentencing and Parole Project 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