761 COMMUNITY DEVELOPMENT CORPORATION

Address:
761 Queen Street West, Toronto, ON K1A 0C8

761 COMMUNITY DEVELOPMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3103374. The registration start date is December 28, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3103374
Business Number 895447381
Corporation Name 761 COMMUNITY DEVELOPMENT CORPORATION
Registered Office Address 761 Queen Street West
Toronto
ON K1A 0C8
Incorporation Date 1994-12-28
Dissolution Date 2017-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 16

Directors

Director Name Director Address
ELIZABETH TOON 42 HUBBARD BLVD., APT. 26, TORONTO ON M4E 1A3, Canada
FRANCE EWING C/o 761 QUEEN ST. WEST, SUITE 215, TORONTO ON M6J 1G1, Canada
SANDRA GUERRA 431 DUNDAS ST. EAST, # 404, TORONTO ON M5A 2B1, Canada
WILFRED KADZIRANGE 1360 DANFORTH ROAD., APT. 601, SCARBOROUGH ON M1J 1G4, Canada
MARTIN LIEFHEBBER 177 FIRST AVENUE, TORONTO ON M4M 1X3, Canada
PETER McNAUGHTON 21 DALE AVE., # 604, TORONTO ON M4W 1K3, Canada
MARNIE SHEPHERD 1862 BATHURST STREET, SUITE 510, TORONTO ON M5P 3K8, Canada
EVAN HEISE 1269 KING STREET WEST, TORONTO ON M6K 1G9, Canada
SHAROLE GABRIEL 319 DUNDAS ST. EAST, # 207, TORONTO ON M5A 2A2, Canada
ADRIAN HARPER C/o 96 CARLAW AVE., TORONTO ON M4M 2R7, Canada
DEENA NELSON 353 OLD FINCH AVENUE, SCARBOROUGH ON M1B 5K4, Canada
FRANK VITI 63 CAMBORNE AVE., NORTH YORK ON M3M 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-12-27 1994-12-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-31 current 761 Queen Street West, Toronto, ON K1A 0C8
Address 1994-12-28 1999-03-31 761 Queen Street West, Toronto, ON K1A 0C8
Name 1994-12-28 current 761 COMMUNITY DEVELOPMENT CORPORATION
Status 2017-08-01 current Dissolved / Dissoute
Status 2014-12-10 2017-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-12-28 2014-12-10 Active / Actif

Activities

Date Activity Details
2017-08-01 Dissolution Section: 222
1994-12-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-11-19
1998 1997-10-16
1997 1997-10-16

Office Location

Address 761 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code K1A 0C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Voix Du Ruban Rose - Les Femmes Et Le Cancer 300 Slater St., Ottawa, ON K1A 0C8 1998-07-07
City Connection Transport Co. Ltd. 365 Laurier Ave West, 9th Floor, Ottawa, ON K1A 0C8 1996-06-20
134258 Canada Inc. 161 Bank Street, Ottawa, ON K1A 0C8 1984-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Association of Sergeants-at-arms 111 Wellington St, Room 253-a, House of Commons, West Block, Ottawa, ON K1A 0A6 2010-04-29
Political Law Development Initiative Inc. 131 Queen St, Suite 7-06, Ottawa, ON K1A 0A6 1998-04-08
Canadian Parliamentary Press Gallery 111 Wellington Street, Ottawa, ON K1A 0A6 1987-06-02
109354 Association Canada Inc. C. P. 904 Edifice De La Confederation, Chambre Des Communes, Ottawa, ON K1A 0A6 1981-08-10
9577360 Canada Inc. 2701, Riverside Drive, Suite N1110, Ottawa, ON K1A 0B1 2016-01-08
6763332 Canada Inc. 2701 Riverside Drive, Suite N1110, Ottawa, ON K1A 0B1 2007-04-30
4340973 Canada Inc. 2701 Riverside Drive, N1110, Ottawa, ON K1A 0B1 2006-01-23
4271556 Canada Inc. 2701 Riverside Drive, Suite N1110, Ottawa, ON K1A 0B1 2004-11-29
3630013 Canada Inc. N1110-2701 Riverside Drive, Ottawa, ON K1A 0B1 2000-01-11
Papercom Alliance of Canada 855 Brookfield Road, Suite C0140b, Ottawa, ON K1A 0B1 1999-03-25
Find all corporations in postal code K1A

Corporation Directors

Name Address
ELIZABETH TOON 42 HUBBARD BLVD., APT. 26, TORONTO ON M4E 1A3, Canada
FRANCE EWING C/o 761 QUEEN ST. WEST, SUITE 215, TORONTO ON M6J 1G1, Canada
SANDRA GUERRA 431 DUNDAS ST. EAST, # 404, TORONTO ON M5A 2B1, Canada
WILFRED KADZIRANGE 1360 DANFORTH ROAD., APT. 601, SCARBOROUGH ON M1J 1G4, Canada
MARTIN LIEFHEBBER 177 FIRST AVENUE, TORONTO ON M4M 1X3, Canada
PETER McNAUGHTON 21 DALE AVE., # 604, TORONTO ON M4W 1K3, Canada
MARNIE SHEPHERD 1862 BATHURST STREET, SUITE 510, TORONTO ON M5P 3K8, Canada
EVAN HEISE 1269 KING STREET WEST, TORONTO ON M6K 1G9, Canada
SHAROLE GABRIEL 319 DUNDAS ST. EAST, # 207, TORONTO ON M5A 2A2, Canada
ADRIAN HARPER C/o 96 CARLAW AVE., TORONTO ON M4M 2R7, Canada
DEENA NELSON 353 OLD FINCH AVENUE, SCARBOROUGH ON M1B 5K4, Canada
FRANK VITI 63 CAMBORNE AVE., NORTH YORK ON M3M 2R2, Canada

Entities with the same directors

Name Director Name Director Address
CRM Auto Innovators Inc. ADRIAN HARPER 8925 DRAPER ROAD, MISSION BC V2V 7G3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code K1A0C8

Similar businesses

Corporation Name Office Address Incorporation
Rainbow's End Community Development Corporation 12 Bigwin Rd., Unit 1, Hamilton, ON L8W 3R4 1997-04-24
Six Nations Community Development Corporation Chiesswood Rd., Ohsweken, ON N0A 1M0 1989-11-27
Community Futures Development Corporation of North Fraser 33163 2nd Ave., Mission, BC V2V 6T8 1995-03-30
Community Futures Development Corporation of The Shuswap #101 - 160 Harbourfront Drive, Salmon Arm, BC V1E 4P9 1995-03-27
Community Futures Development Corporation of 16-37 101 4734 Lazelle Avenue, Terrace, BC V8G 1T2 1995-03-24
Tr’ondëk Hwëch’in Community Development Corporation 201-3059 3rd Avenue, Whitehorse, YT Y1A 1E2 2020-10-06
Mississaugas of The New Credit Community Development Corporation 2789 Mississauga Rd., R.r. #6, Hagersville, ON N0A 1H0 1998-11-23
Community Futures Development Corporation of Sun Country 200 - 121 St. Paul Street, Kamloops, BC V2C 3K8 1995-03-30
Community Futures Development Corporation - Cowichan Region 135 Third Street, Duncan, BC V9L 1R9 1995-03-24
Kluu Laanas Community Development Corporation 348 Eagle Avenue, Old Massett, BC V0T 1M0 2003-01-21

Improve Information

Please provide details on 761 COMMUNITY DEVELOPMENT CORPORATION 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