BLACK ACTION DEFENSE COMMITTEE INC.

Address:
508 Oakwood Avenue., 7 Ashbury Avenue, York, ON M6E 1V6

BLACK ACTION DEFENSE COMMITTEE INC. is a business entity registered at Corporations Canada, with entity identifier is 3015939. The registration start date is March 14, 1994. The current status is Active.

Corporation Overview

Corporation ID 3015939
Business Number 891026163
Corporation Name BLACK ACTION DEFENSE COMMITTEE INC.
Registered Office Address 508 Oakwood Avenue.
7 Ashbury Avenue
York
ON M6E 1V6
Incorporation Date 1994-03-14
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
PHILIP MASCOLL 195 REXLEIGH DR, APT 117, TORONTO ON M6M 5B9, Canada
KEN JOHNSON 5458 GLEN ERIN DRIVE, STREETVILLE ON L5M 5C7, Canada
KINGSLEY P GILLIAN 24 GLEN COYNE CRES, TORONTO ON M1W 2Z2, Canada
VALARIE STEELE 7 ASHBURY AVE, TORONTO ON M6E 1V6, Canada
SHARON KAMARA 603 - 710 SPADINA AVE, TORONTO ON M5S 2J3, Canada
SONIA WILLIAMS 25 MARTHA EASTON WAY, APT 703, TORONTO ON M6M 5B7, Canada
HEWITT LEAGUE 25 MARTHA EASTON WAY, APT. 703, TORONTO ON M6M 5B7, Canada
OWEN LEACH 6 LEITH HILL RD, TORONTO ON M2T 1Z2, Canada
MARY GREEN 5 BELLEVUE CRES, APT 1605, TORONTO ON M9N 1G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-03-14 2014-09-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-03-13 1994-03-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-05-04 current 508 Oakwood Avenue., 7 Ashbury Avenue, York, ON M6E 1V6
Address 2014-09-30 2020-05-04 944a St. Clair Ave. W., Toronto, ON M6C 1C8
Address 2002-03-31 2014-09-30 944a St-clair Avenue West, Toronto, ON M6C 1C8
Address 1994-03-14 2002-03-31 393 Vaughan Road, Toronto, ON M6C 2N8
Name 2014-09-30 current BLACK ACTION DEFENSE COMMITTEE INC.
Name 1994-03-14 2014-09-30 BLACK ACTION DEFENSE COMMITTEE INC.
Status 2014-09-30 current Active / Actif
Status 1994-03-14 2014-09-30 Active / Actif

Activities

Date Activity Details
2014-09-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-22 Soliciting
Ayant recours à la sollicitation
2018 2018-11-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 508 Oakwood Avenue.
City York
Province ON
Postal Code M6E 1V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
New Sabby Construction Inc. 39 Ashbury Avenue, Toronto, ON M6E 1V6 2016-11-18
Zdmh Development Inc. 35 Ashbury Ave, Toronto, ON M6E 1V6 2006-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nation Wide Furniture Upholstery Ltd. 18b-3200 Dufferin Street Suite # 104, Toronto, ON M6E 0A1 2013-05-10
Malleable Jewellers Corporation 964 St Clair Avenue West, Lower Level, Toronto, ON M6E 1A1 2017-11-19
Alice House Food Services Ltd. 962 St Clair Ave. West, Toronto, ON M6E 1A1 2013-08-28
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
Fair Change 4700 Keele Street, 1012 Ignat Kaneff Building, Toronto, ON M6E 1A2 2020-04-23
12130513 Canada Inc. 1032 Saint Clair Avenue West, Toronto, ON M6E 1A4 2020-06-15
Real Spa Beauty Inc. 3-1032 St Clair Ave West, Toronto, ON M6E 1A4 2019-11-18
Find all corporations in postal code M6E

Corporation Directors

Name Address
PHILIP MASCOLL 195 REXLEIGH DR, APT 117, TORONTO ON M6M 5B9, Canada
KEN JOHNSON 5458 GLEN ERIN DRIVE, STREETVILLE ON L5M 5C7, Canada
KINGSLEY P GILLIAN 24 GLEN COYNE CRES, TORONTO ON M1W 2Z2, Canada
VALARIE STEELE 7 ASHBURY AVE, TORONTO ON M6E 1V6, Canada
SHARON KAMARA 603 - 710 SPADINA AVE, TORONTO ON M5S 2J3, Canada
SONIA WILLIAMS 25 MARTHA EASTON WAY, APT 703, TORONTO ON M6M 5B7, Canada
HEWITT LEAGUE 25 MARTHA EASTON WAY, APT. 703, TORONTO ON M6M 5B7, Canada
OWEN LEACH 6 LEITH HILL RD, TORONTO ON M2T 1Z2, Canada
MARY GREEN 5 BELLEVUE CRES, APT 1605, TORONTO ON M9N 1G5, Canada

Entities with the same directors

Name Director Name Director Address
Telecaster Committee of Canada Inc. KEN JOHNSON 4 SNAPDRAGON DRIVE, NORTH YORK ON M2J 4X6, Canada
Fort Nelson & District Board of Trade KEN JOHNSON 5263 42 STREET, FORT NELSON BC V0C 1R0, Canada
CONVERGENT PERFORMANCE CDA INC. KEN JOHNSON 856 COLONEL BY DRIVE, OTTAWA ON K1S 5C5, Canada
Black Inmates and Friends Association Inc. Valarie Steele 7 Ashbury Ave., Toronto ON M6E 1V6, Canada

Competitor

Search similar business entities

City York
Post Code M6E 1V6

Similar businesses

Corporation Name Office Address Incorporation
Action Committee for Soviet Jewry 5165 Avenue Isabella, Montreal, QC H3W 1S9 1990-02-20
Le ComitÉ D'action Politique Du QuÉbec Inc. 2173 Rouleau, St-lazare, QC J0P 1V0 1996-02-27
International Save The Iraqi Children Peace Action Committee 2718 Linden Dr. S.w., Calgary, AB T3E 6C1 1999-11-03
Comite Pour La Defense De La Bonne Renommee Des Polonais 49 Liege, St-constant, QC J5A 1E1 1990-01-30
Black Pearl Defense Group Inc. 11 Bedford Crescent, Ottawa, ON K1K 0E3 2009-05-06
The Greenfield Park Citizens' Action Committee 135 Rue Fairfield, Green Field Park, Longueuil, QC J4V 1Z8 2008-04-01
Child Welfare Political Action Committee Canada 330 Bay Street, Suite 505, Toronto, ON M5H 2S8 2017-04-20
Centretown Churches Social Action Committee (ccsac) 507 Bank Street, Ottawa, ON K2P 1Z5 2009-12-30
Emergency Action Committee for Soviet Jewry of Canada 35 Stacey Crescent, Thornhill, ON L3T 6Z5 1990-08-09
Canadian Travel Agents Action Committee 88-90 Yorkville Avenue, 3rd Floor, Toronto, ON M5R 1B9 1997-10-02

Improve Information

Please provide details on BLACK ACTION DEFENSE COMMITTEE 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