CANADIAN RIGHTS ACTION FOUNDATION

Address:
979 Dupont St., Toronto, ON M6H 1Z5

CANADIAN RIGHTS ACTION FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3656888. The registration start date is August 27, 1999. The current status is Active.

Corporation Overview

Corporation ID 3656888
Business Number 870080744
Corporation Name CANADIAN RIGHTS ACTION FOUNDATION
Registered Office Address 979 Dupont St.
Toronto
ON M6H 1Z5
Incorporation Date 1999-08-27
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
WAYNE ROSEN 4 ROSELAKE ST. NW, CALGARY AB T2K 1K2, Canada
MERRAN SMITH 905 RIVERDELL DR., BOWEN ISLAND BC V0N 1G1, Canada
GRAHAME RUSSELL 979 DUPONT ST., TORONTO ON M6H 1Z5, Canada
JOHN TYYNELA 1019 BEATRICE CR., SUDBURY ON P3A 3E8, Canada
JAMES MACDONALD 82 GEORGE ST., TORONTO ON M5A 4K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-08-27 2014-09-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-01-19 current 979 Dupont St., Toronto, ON M6H 1Z5
Address 2014-09-23 2015-01-19 98 Kingsview Drive, Bolton, ON L7E 3V5
Address 2008-03-31 2014-09-23 552-351 Queen St. E., Toronto, ON M5A 1T8
Address 2005-03-31 2008-03-31 509 St-clair Avenue West, P.o. Box:73527, Toronto, ON M6C 1C0
Address 1999-08-27 2005-03-31 10 Walker Ave, Suite 126, Toronto, ON M4V 1G2
Name 2014-09-23 current CANADIAN RIGHTS ACTION FOUNDATION
Name 1999-08-27 2014-09-23 CANADIAN RIGHTS ACTION FOUNDATION
Status 2014-09-23 current Active / Actif
Status 1999-08-27 2014-09-23 Active / Actif

Activities

Date Activity Details
2014-09-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-02-28 Amendment / Modification
1999-08-27 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
2019 2019-06-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-01 Soliciting
Ayant recours à la sollicitation
2017 2017-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 979 DUPONT ST.
City TORONTO
Province ON
Postal Code M6H 1Z5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icarus Partners Inc. 701 Dovercourt Road, Unit 301, Toronto, ON M6H 0A1 2018-07-12
Reign Energy, Inc. 1881 Steeles Ave. W. Suite #190, Toronto, ON M6H 0A1 2014-03-05
The Crawford-petersen Group Inc. 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-02-26
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15
Gaysian Productions Inc. 701 Dovercourt Rd., Suite 301, Toronto, ON M6H 0A1 2013-01-03
Ungarbage Limited 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2020-04-17
Plorry Corp. 6 Foundry Ave, Toronto, ON M6H 0A4 2019-02-03
Do The Daniel Inc. 10 Foundry Avenue, #239, Toronto, ON M6H 0A4 2017-01-09
Cass & Zack Inc. 8 Foundry Avenue, Unit 259, Toronto, ON M6H 0A5 2017-06-08
Perpetufuel, Inc. 231-10 Foundry Ave, Toronto, ON M6H 0A6 2019-07-16
Find all corporations in postal code M6H

Corporation Directors

Name Address
WAYNE ROSEN 4 ROSELAKE ST. NW, CALGARY AB T2K 1K2, Canada
MERRAN SMITH 905 RIVERDELL DR., BOWEN ISLAND BC V0N 1G1, Canada
GRAHAME RUSSELL 979 DUPONT ST., TORONTO ON M6H 1Z5, Canada
JOHN TYYNELA 1019 BEATRICE CR., SUDBURY ON P3A 3E8, Canada
JAMES MACDONALD 82 GEORGE ST., TORONTO ON M5A 4K8, Canada

Entities with the same directors

Name Director Name Director Address
OMA Insurance Inc. James MacDonald 2108 Nipigon Drive, Oakville ON L6H 4E3, Canada
Worldwide Pentecostal Fellowship of Canada James MacDonald 502 19th St N, Lethbridge AB T1H 3K7, Canada
THE CANADIAN BROADCAST STANDARDS COUNCIL JAMES MACDONALD 32 NORMANDALE CRES., TORONTO ON M2P 1M8, Canada
BODY DRENCH SYSTEMS INC. JAMES MACDONALD 45 RISEBOROUGH AVENUE, WILLOWDALE ON M2M 2E2, Canada
3479340 CANADA INC. JAMES MACDONALD 1200 CHOMEDEY BLVD APT 500, LAVAL QC H7V 3Z3, Canada
IDEAL WIG DISTRIBUTORS LTD. JAMES MACDONALD 105 MEDI DENT HOUSE, RED DEER AB , Canada
9619674 Canada Inc. James MacDonald 15 Canvin, Kirkland QC H9H 4H9, Canada
URBANIMMERSIVE INC. JAMES MACDONALD 244 PORTLAND AVENUE, MONT-ROYAL QC H3R 1V2, Canada
CO-OPERATORS INVESTMENT COUNSELLING LIMITED JAMES MACDONALD 24 COLBORN STREET, GUELPH ON N1G 2M5, Canada
Friends For Life Inclusion Initiatives Inc. JAMES MACDONALD 69 DEEPWOOD CRES., HALIFAX NS B3M 2Y5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6H 1Z5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Abortion Rights Action League Incorporated 616-880 Wellington Strret, Ottawa, ON K1R 6K7 1984-07-09
Action Canada for Sexual Health and Rights 251 Bank Street, 2nd Floor, Ottawa, ON K2P 1X3
The Canadian Foundation for Individual Rights and Equality 437 Martin St, Suite 281, Penticton, BC V2A 5L1 1996-01-16
Canadian Aboriginal Peoples Legal Rights Foundation Tsinstikeptum Indian, Reserve 9, Westbank, BC V0H 2A0 1984-11-29
La Fondation Du Bureau Canadien Des Droits De La Personne 150 Rue Middle St., Ottawa, ON K1R 6K4 1999-07-28
Canadian Foundation for Youth Action 2279 Yonge St, Suite 19, Toronto, ON M4P 2C6 1973-09-10
Canadian Foundation for The Advancement of Investor Rights 36 King Street East, Suite 400, Toronto, ON M5C 3B2 2008-02-07
Fondation Filles D'action 24 Mont-royal Ouest, Suite 601, MontrÉal, QC H2T 2S2 2003-05-15
Fondation Eco Action 555 Rue Dandurand, Longueuil, QC J4L 2S5 1994-02-15
Canadian Dementia Action Network 1738 West 14th Avenue, Vancouver, BC V6J 2J7 2009-03-27

Improve Information

Please provide details on CANADIAN RIGHTS ACTION FOUNDATION 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