Help Us Help

Address:
2445 Bloor Street West, Toronto, ON M6S 1P7

Help Us Help is a business entity registered at Corporations Canada, with entity identifier is 2917475. The registration start date is April 29, 1993. The current status is Active.

Corporation Overview

Corporation ID 2917475
Business Number 891205940
Corporation Name Help Us Help
Registered Office Address 2445 Bloor Street West
Toronto
ON M6S 1P7
Incorporation Date 1993-04-29
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
ALLA GALYCH 610-2 ABERFOYLE CRES., TORONTO ON M8X 2Z8, Canada
DANYLO SPOLSKY 385 THE EAST MALL, UNIT 13, TORONTO ON M9B 6J4, Canada
RUSLANA WRZESNEWSKYJ 8 BABY POINT TERRACE, TORONTO ON M6S 4S4, Canada
HANNAH WRZESNEWSKYJ-COTTRELL 8 BABY POINT TERRACE, TORONTO ON M6S 4S4, Canada
JULIA KHREKOVETSKY 318 THE KINGSWAY, #2, TORONTO ON M9A 3V2, Canada
MARK KELLER 61 RICHVIEW ROAD, SUITE 1010, TORONTO ON M9A 4M8, Canada
PETRA WRZENEWSKYJ-COTTRELL 1 KINGSLEA COURT, TORONTO ON M8Y 3Z6, Canada
KRYSTINA WALER 7 WOODINGTON CRES., ST. CATHARINES ON L2T 3T6, Canada
JOHN MOSKALYK 54 HAGERSVILLE CRT., TORONTO ON M9C 4A3, Canada
YAROSLAV STETSENKO 386 YONGE STREET, #1101, TORONTO ON M5B 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-04-29 2015-08-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-04-28 1993-04-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-03-12 current 2445 Bloor Street West, Toronto, ON M6S 1P7
Address 2015-08-05 2020-03-12 2 Jane Street, Suite 503, Toronto, ON M6S 4W3
Address 1993-04-29 2015-08-05 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Name 2019-05-01 current Help Us Help
Name 1993-04-29 2019-05-01 DOPOMOHA UKRAINI - AID UKRAINE
Status 2015-08-05 current Active / Actif
Status 2005-03-04 2015-08-05 Active / Actif
Status 2004-12-16 2005-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-04-29 2004-12-16 Active / Actif

Activities

Date Activity Details
2019-05-01 Amendment / Modification Name Changed.
Section: 201
2015-08-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1993-04-29 Incorporation / Constitution en société

Office Location

Address 2445 Bloor Street West
City Toronto
Province ON
Postal Code M6S 1P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Makerkids Ip Corp. 2451 Bloor Street West, Upper, Toronto, ON M6S 1P7 2019-03-20
Koffman Academy of Music and Dance Ltd. 2453a Bloor St. W., Toronto, ON M6S 1P7 2017-01-10
Makerkids Inc. 2451 Bloor St W, Toronto, ON M6S 1P7 2014-03-24
Mc Village Games Inc. 2481a Bloor Street West, Toronto, ON M6S 1P7 2011-03-01
Makerkids Group Ltd. 2451 Bloor St W, Toronto, ON M6S 1P7 2016-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mindset Matcha Inc. 1 Old Mill Drive, Unit 623, Toronto, ON M6S 0A1 2019-06-27
Magnum Agilitas Corp. 1127-1 Old Mill Dr, Toronto, ON M6S 0A1 2018-08-13
Encanto Contracting and Design Corporation 1 Old Mill Drive, Apt. 1028, Toronto, ON M6S 0A1 2016-10-17
Cantabile Chamber Singers 823-1 Old Mill Drive, Toronto, ON M6S 0A1 2016-01-12
9533842 Canada Inc. 1 Old Mill Dr. Apt. 321, Toronto, ON M6S 0A1 2015-12-01
8584575 Canada Ltd. 2484 Bloor St West, Toronto, ON M6S 0A1 2013-07-18
Easymorph Inc. 1 Old Mill Drive, Suite 1009, Toronto, ON M6S 0A1 2013-01-18
M. Ross & Associates Ltd. 428-1 Old Mill Drive, Toronto, ON M6S 0A1 2010-03-12
Long Term Ventures Canada Inc. Gph6 - 1 Old Mill Drive, Toronto, ON M6S 0A1 2006-03-30
Alik International Commodities Inc. 1 Old Mill Drive - Unit #605, Toronto, ON M6S 0A1 1987-12-23
Find all corporations in postal code M6S

Corporation Directors

Name Address
ALLA GALYCH 610-2 ABERFOYLE CRES., TORONTO ON M8X 2Z8, Canada
DANYLO SPOLSKY 385 THE EAST MALL, UNIT 13, TORONTO ON M9B 6J4, Canada
RUSLANA WRZESNEWSKYJ 8 BABY POINT TERRACE, TORONTO ON M6S 4S4, Canada
HANNAH WRZESNEWSKYJ-COTTRELL 8 BABY POINT TERRACE, TORONTO ON M6S 4S4, Canada
JULIA KHREKOVETSKY 318 THE KINGSWAY, #2, TORONTO ON M9A 3V2, Canada
MARK KELLER 61 RICHVIEW ROAD, SUITE 1010, TORONTO ON M9A 4M8, Canada
PETRA WRZENEWSKYJ-COTTRELL 1 KINGSLEA COURT, TORONTO ON M8Y 3Z6, Canada
KRYSTINA WALER 7 WOODINGTON CRES., ST. CATHARINES ON L2T 3T6, Canada
JOHN MOSKALYK 54 HAGERSVILLE CRT., TORONTO ON M9C 4A3, Canada
YAROSLAV STETSENKO 386 YONGE STREET, #1101, TORONTO ON M5B 1S6, Canada

Entities with the same directors

Name Director Name Director Address
CANADA-UKRAINE CHAMBER OF COMMERCE JOHN MOSKALYK 145 EVANS AVENUE, SUITE 203, TORONTO ON M8Z 5Z8, Canada
Ukrainian Catholic Education Foundation JOHN MOSKALYK 100 Coe Hill Drive, Toronto ON M6S 3E1, Canada
UKRAINIAN CANADIAN CONGRESS Krystina Waler 2906 Bloor St W, Toronto ON M8X 1B6, Canada
CHILDREN OF CHORNOBYL CANADIAN FUND KRYSTINA WALER 7 WOODINGTON CRESCENT, ST. CATHERINES ON L2T 3T6, Canada
CANADA-UKRAINE CHAMBER OF COMMERCE RUSLANA WRZESNEWSKYJ 8 BABY POINT TERRACE, TORONTO ON M6S 4S4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6S 1P7

Improve Information

Please provide details on Help Us Help 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