Fair change

Address:
4700 Keele Street, 1012 Ignat Kaneff Building, Toronto, ON M6E 1A2

Fair change is a business entity registered at Corporations Canada, with entity identifier is 12017628. The registration start date is April 23, 2020. The current status is Active.

Corporation Overview

Corporation ID 12017628
Business Number 737113134
Corporation Name Fair change
Registered Office Address 4700 Keele Street
1012 Ignat Kaneff Building
Toronto
ON M6E 1A2
Incorporation Date 2020-04-23
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Samantha Vite 411 - 109 Ossington Ave., Toronto ON M6J 0G1, Canada
Adam Varro 404 - 25 Broadway Ave., Toronto ON M4P 1T7, Canada
Rick Frank 319 Merton Street, Unit 1114, Toronto ON M4S 1A5, Canada
Jessyca Greenwood 204 - 120 Carlton Street, Toronto ON M5A 4K2, Canada
Ethan Garber 104 - 90 Heath Street West, Toronto ON M4V 1T4, Canada
Emily Dixon 114 - 810 Lansdowne Avenue, Toronto ON M6K 4Z5, Canada
Chris Hummel 1000 St Clair Ave. West, Toronto ON M6E 1A2, Canada
Joseph Marando, W. 154 Carrington Drive, Richmond Hill ON L4C 7Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-04-23 current 4700 Keele Street, 1012 Ignat Kaneff Building, Toronto, ON M6E 1A2
Name 2020-04-23 current Fair change
Status 2020-04-23 current Active / Actif

Activities

Date Activity Details
2020-04-23 Incorporation / Constitution en société

Office Location

Address 4700 Keele Street
City Toronto
Province ON
Postal Code M6E 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Learning for A Sustainable Future 4700 Keele Street, York Lanes, Suite 343, Toronto, ON M3J 1P3 1992-12-01
Transparency International Canada Inc. 4700 Keele Street, Rm N211, Ssb, York University, Toronto, ON M3J 1P3 1996-11-01
Canadian Traumatic Stress Network 4700 Keele Street, Kinsmen Building, North York, ON M3J 1P3 1999-02-19
4026748 Canada Inc. 4700 Keele Street, Toronto, ON M3J 1P3 2002-03-12
Regenesis York 4700 Keele Street, 138 Winters, Toronto, ON M3J 1P3 2009-10-01
International Institute for Family Research 4700 Keele Street, 238 Mclaughlin College, York University, Toronto, ON M3J 1P3 2010-02-05
Canadians Against Slavery 4700 Keele Street, 321 York Lanes, Office 331, Toronto, ON M3J 1P3 2010-11-01
International Renewable Energy Academy 4700 Keele Street, Toronto, ON M3J 1P3 2017-04-13
Indigenous Friends Association 4700 Keele Street, 5th Floor, Toronto, ON M3J 1P3 2017-09-01
Enactus York 4700 Keele Street, Toronto, ON M3J 1P3 2018-07-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emerging Leaders for Biodiversity 1075a St Clair Ave W, Toronto, ON M6E 1A2 2017-07-22
8564990 Canada Corporation 984 St. Clair Ave., West Toronto, ON M6E 1A2 2013-06-25
8456593 Canada Inc. 986 St. Clair Avenue West, Toronto, ON M6E 1A2 2013-03-08
Bahoo Foods & Convenience Inc. 984 St. Clair Ave West, Toronto, ON M6E 1A2 2007-06-18

Corporation Directors

Name Address
Samantha Vite 411 - 109 Ossington Ave., Toronto ON M6J 0G1, Canada
Adam Varro 404 - 25 Broadway Ave., Toronto ON M4P 1T7, Canada
Rick Frank 319 Merton Street, Unit 1114, Toronto ON M4S 1A5, Canada
Jessyca Greenwood 204 - 120 Carlton Street, Toronto ON M5A 4K2, Canada
Ethan Garber 104 - 90 Heath Street West, Toronto ON M4V 1T4, Canada
Emily Dixon 114 - 810 Lansdowne Avenue, Toronto ON M6K 4Z5, Canada
Chris Hummel 1000 St Clair Ave. West, Toronto ON M6E 1A2, Canada
Joseph Marando, W. 154 Carrington Drive, Richmond Hill ON L4C 7Y8, Canada

Entities with the same directors

Name Director Name Director Address
Legalish Foundation Emily Dixon 42A Dewson Street, Toronto ON M6H 1G5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6E 1A2

Similar businesses

Corporation Name Office Address Incorporation
Emballage Fair Way Inc. 63 Charleswood, Beaconsfield, QC H9W 5N1 1995-05-01
Fair and Square Management Inc. 1358 Sherbrooke Est, Montréal, QC H2L 1M4 2011-02-10
Inter Change Bonuses Ltd. 8646 Rue Chaumont, Ville D'anjou, QC H1K 1M5 1983-10-27
Change of Scandinavia Canada Retail Inc. 9961, St. Vital, Montreal, QC H1H 4S5 2006-06-21
Change for Change Inc. 322 Windermere, Beaconsfield, QC H9W 1V9 2007-08-24
Harbour Authority of Fair Haven 1 Wharf Road, Fair Haven, NL A0B 1T0 1998-03-31
Change of Scandinavia Canada Inc. 9961, St-vital, MontrÉal, QC H1H 4S5 2006-03-22
Fair (finance & Administration - IntÉgritÉ & ResponsabilitÉ) Inc. 1283, De St-malo, Boucherville, Longueuil, QC J4B 7T8 2004-05-18
Harbour Authority of Change Islands 5 Main Street, Change Islands, NL A0G 1R0 2001-10-22
Cool Change Trucking Inc. 9 Rue Melba, Chateauguay, QC J6J 6E9 2009-12-18

Improve Information

Please provide details on Fair change 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