Roots of Empathy

Address:
250 Ferrand Drive, Suite 1501, Toronto, ON M3C 3G8

Roots of Empathy is a business entity registered at Corporations Canada, with entity identifier is 3825779. The registration start date is October 24, 2000. The current status is Active.

Corporation Overview

Corporation ID 3825779
Business Number 896434818
Corporation Name Roots of Empathy
Registered Office Address 250 Ferrand Drive
Suite 1501
Toronto
ON M3C 3G8
Incorporation Date 2000-10-24
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
SARAH POLLEY 250 FERRAND DRIVE, SUITE 1501, TORONTO ON M3C 3G8, Canada
SCOTT RUTHERFORD 250 FERRAND DRIVE, SUITE 1501, TORONTO ON M3C 3G8, Canada
MARIO NIGO 250 FERRAND DRIVE, SUITE 1501, TORONTO ON M3C 3G8, Canada
SCOTT CLARK 250 FERRAND DRIVE, SUITE 1501, TORONTO ON M3C 3G8, Canada
LYLE VLERECK 250 FERRAND DRIVE, SUITE 800, TORONTO ON M3C 3G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-10-24 2014-07-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-23 current 250 Ferrand Drive, Suite 1501, Toronto, ON M3C 3G8
Address 2014-03-31 2014-07-23 250 Ferrand Drive, Suite 1501, Toronto, ON M3C 3G8
Address 2013-03-31 2014-03-31 250 Ferrand Drive, Suite 800, Toronto, ON M3C 3G8
Address 2000-10-24 2013-03-31 401 Richmond Street West, #205, Studio 204, Toronto, ON M5V 3A8
Name 2014-07-23 current Roots of Empathy
Name 2000-10-24 2014-07-23 ROOTS OF EMPATHY
Status 2014-07-23 current Active / Actif
Status 2000-10-24 2014-07-23 Active / Actif

Activities

Date Activity Details
2014-07-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-12-31 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-31 Soliciting
Ayant recours à la sollicitation
2019 2019-05-10 Soliciting
Ayant recours à la sollicitation
2018 2018-02-08 Soliciting
Ayant recours à la sollicitation
2017 2017-01-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 250 FERRAND DRIVE
City TORONTO
Province ON
Postal Code M3C 3G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
SystÈmes De SÉcuritÉ Et De ContrÔle Cortex Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1995-11-28
3252655 Canada Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1996-04-24
3533158 Canada Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1998-09-28
Vector Concepts Incorporated 250 Ferrand Drive, Suite 405, Toronto, ON M3C 3G8
Amexon Realty Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1989-03-20
Les Investissements Modeys (international) Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1993-12-21
4125886 Canada Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 2003-01-09
First Heritage Real Estate Investments Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 2007-04-10
Tpa Outsourcing Inc. 250 Ferrand Drive, Suite 1100, Toronto, ON M3C 3G8 2007-06-13
Ravand Cybertech Inc. 250 Ferrand Drive, Suite 408, Toronto, ON M3C 3G8 2007-10-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12442337 Canada Inc. 250 Ferrand Drive. Suite 403, Toronto, ON M3C 3G8 2020-10-23
Speceq Finance Corporation 403-250 Ferrand Drive, Toronto, ON M3C 3G8 2019-06-10
11111710 Canada Inc. 250 Ferrand Dr., Suite 403, Toronto, ON M3C 3G8 2018-11-23
Northern Kapital Asset Corp. 250 Ferrand Dr. Suite 403, Toronto, ON M3C 3G8 2018-11-08
Acacia Point Mortgage Fund Gp Inc. 250 Ferrand Drive, Suite 403, Toronto, ON M3C 3G8 2018-05-16
Study Link Inc. 32 Macdonell Avenue, Toronto, ON M3C 3G8 2017-08-22
G-hack Media Inc. 250 Ferrand Dr. #408, Toronto, ON M3C 3G8 2017-02-06
Bai Zm Canada Ltd. Suite 408, 250 Ferrand Drive, Toronto, ON M3C 3G8 2016-04-06
Tv2go Documentary Productions Inc. 250 Ferrand Drive, Suite 402, Toronto, ON M3C 3G8 2009-09-15
6821944 Canada Inc. 503 - 250 Ferrand Drive, Toronto, ON M3C 3G8 2007-08-13
Find all corporations in postal code M3C 3G8

Corporation Directors

Name Address
SARAH POLLEY 250 FERRAND DRIVE, SUITE 1501, TORONTO ON M3C 3G8, Canada
SCOTT RUTHERFORD 250 FERRAND DRIVE, SUITE 1501, TORONTO ON M3C 3G8, Canada
MARIO NIGO 250 FERRAND DRIVE, SUITE 1501, TORONTO ON M3C 3G8, Canada
SCOTT CLARK 250 FERRAND DRIVE, SUITE 1501, TORONTO ON M3C 3G8, Canada
LYLE VLERECK 250 FERRAND DRIVE, SUITE 800, TORONTO ON M3C 3G8, Canada

Entities with the same directors

Name Director Name Director Address
6790909 CANADA INC. SCOTT CLARK 95 HANNA ROAD, TORONTO ON M4G 3N2, Canada
THE NEW ECONOMY INSTITUTE SCOTT CLARK 67 ERB ST. WEST, WATERLOO ON N2L 6C2, Canada
New Generation Biotech (Balanced) Fund Inc. SCOTT CLARK 200 FRONT STREET WEST, SUITE 3003, TORONTO ON M5V 3K2, Canada
GESCO INDUSTRIES INC. SCOTT CLARK 95 HANNA ROAD, TORONTO ON M4G 3N2, Canada
3493075 CANADA INC. SCOTT CLARK 95 HANNA ROAD, TORONTO ON M4G 3N2, Canada
Adventus Intellectual Property Inc. SCOTT CLARK 95 HANNA ROAD, TORONTO ON M5G 3N2, Canada
Covington Venture Fund Inc. SCOTT CLARK 95 HANNA ROAD, TORONTO ON M4G 3N2, Canada
7245220 CANADA INC. SCOTT CLARK 1603-556 LAURIER AVENUE WEST, OTTAWA ON K1R 7X2, Canada
Adventus Intellectual Property Inc. SCOTT CLARK 95 HANNA ROAD, TORONTO ON M5G 3N2, Canada
Brekford Traffic Safety Canada, Inc. Scott Rutherford 7020 DORSEY ROAD, Bldg. C, HANOVER MD 21076, United States

Competitor

Search similar business entities

City TORONTO
Post Code M3C 3G8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Tree Roots Inc. 905 Hodge Street, Saint-laurent, QC H4N 2B3 1993-08-11
New Roots Herbal Inc. 3405 F. - X. Tessier, Vaudreuil-dorion, QC J7V 5V5
Compresseurs Comco Roots Du Canada Inc. 53 Lombardy Street, Baie D'urfe, QC H9X 3K9 1980-05-06
Empathy International (ei) Inc. 27 Harlowbay, Winnipeg, MB R2C 5N5 2016-10-09
Roots and Shoots Farm Inc. 115, De La Beurrerie Road, Alcove, QC J0X 1A0
Empathy Corporation 118 Gatestone Drive, Hamilton, ON L8J 3S8 2020-06-18
The Empathy Effect 700 Bay Street, Suite 405, Toronto, ON M5G 1Z6 2017-05-08
Shelterchef Empathy Ventures, Inc. 138 Pears Avenue, Toronto, ON M5R 3K6 2019-12-24
Empathy Works Inc. 1345 West 4th Ave., Unit 21, Vancouver, BC V6H 3Y8 2020-01-25
The Power of Empathy Inc. 1457, Marshwood Place, Mississauga, ON L5J 4J3 2019-08-26

Improve Information

Please provide details on Roots of Empathy 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