ARTHEART Community Art Centre

Address:
585 Dundas St E, Studio 210, Toronto, ON M5A 2B7

ARTHEART Community Art Centre is a business entity registered at Corporations Canada, with entity identifier is 4139151. The registration start date is January 16, 2003. The current status is Active.

Corporation Overview

Corporation ID 4139151
Business Number 856114640
Corporation Name ARTHEART Community Art Centre
Registered Office Address 585 Dundas St E
Studio 210
Toronto
ON M5A 2B7
Incorporation Date 2003-01-16
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Seanna Connell 140 Glenmore Road, Toronto ON M4L 3M4, Canada
Abukar Hagi 39 Oak Street, Toronto ON M5A 0A7, Canada
Sandi Wong 34 Lower Village Gate, Toronto ON M5P 3L7, Canada
DEBRA DINEEN 100 CORNWALL STREET, TORONTO ON M5A 4K5, Canada
JOHN RAYMOND 2009-2 REAN DRIVE, TORONTO ON M2K 3B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-01-16 2014-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-03 current 585 Dundas St E, Studio 210, Toronto, ON M5A 2B7
Address 2013-03-31 2014-10-03 585 Dundas St East, Studio 210, Toronto, ON M5A 2B7
Address 2006-10-12 2013-03-31 237 Sackville Street, Toronto, ON M5A 3G1
Address 2003-01-16 2006-10-12 130 King St. W., Suite 1560, Toronto, ON M5X 1E3
Name 2014-10-03 current ARTHEART Community Art Centre
Name 2003-01-16 2014-10-03 ARTHEART Community Art Centre
Status 2014-10-03 current Active / Actif
Status 2003-01-16 2014-10-03 Active / Actif

Activities

Date Activity Details
2014-10-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-01-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-27 Soliciting
Ayant recours à la sollicitation
2017 2017-06-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 585 Dundas St E
City Toronto
Province ON
Postal Code M5A 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Square Circle 585 Dundas St E, 3rd Floor, Toronto, ON M5A 2B7 2013-02-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rydzilla Inc. 3rd Fl-585 Dundas St. E, Toronto, ON M5A 2B7 2020-08-25
Elek Coffee Inc. Unit102-55 Regent Park Boulevard, Toronto, ON M5A 2B7 2020-06-04
Memetix Incorporated Suite 300, 585 Dundas Street East, Toronto, ON M5A 2B7 2019-08-26
11438832 Canada Inc. 3rd Floor, 585 Dundas Street East, Toronto, ON M5A 2B7 2019-05-30
Cowry Inc. Center for Social Innovation, 585 Dundas St E, Toronto, ON M5A 2B7 2017-06-23
Welcomehometo 585 Dundas Street East, 3rd Floor, Toronto, ON M5A 2B7 2017-05-05
Sanskar Institute C/o Social Enterprise Advocates Inc., 3rd Floor - 585 Dundas St. E., Toronto, ON M5A 2B7 2015-05-14
Impactrio Inc. 585 Dundas St East (3rd Floor), Toronto, ON M5A 2B7 2015-05-13
The Happy Company Inc. 585 Dundas St East, 3rd Floor, Toronto, ON M5A 2B7 2015-01-27
Career Skills Incubator Inc. 585 Dundas St. East, Toronto, ON M5A 2B7 2013-04-08
Find all corporations in postal code M5A 2B7

Corporation Directors

Name Address
Seanna Connell 140 Glenmore Road, Toronto ON M4L 3M4, Canada
Abukar Hagi 39 Oak Street, Toronto ON M5A 0A7, Canada
Sandi Wong 34 Lower Village Gate, Toronto ON M5P 3L7, Canada
DEBRA DINEEN 100 CORNWALL STREET, TORONTO ON M5A 4K5, Canada
JOHN RAYMOND 2009-2 REAN DRIVE, TORONTO ON M2K 3B8, Canada

Entities with the same directors

Name Director Name Director Address
DowntownSomaliUnion Abukar Hagi 39 Oak Street, Toronto ON M5A 0A7, Canada
THE CANADIAN INSTITUTE FOR THEATRE TECHNOLOGY JOHN RAYMOND 5717 109A STREET, EDMONTON AB T6H 3C4, Canada
The Raymond Business Group Limited JOHN RAYMOND 1386 RICHMOND RD, SUITE 32086, OTTAWA ON K2B 1A1, Canada
AUTO HAMER (QUEBEC) INC. JOHN RAYMOND 436 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
LES ÉQUITÉS JONRAY INC. JOHN RAYMOND 325 PRINCE ALBERT AVENUE, WESTMOUNT QC H3Z 2X9, Canada
I.C.T.S. SECURITY CANADA INC.- JOHN RAYMOND 344 LIVIER AVE, WESTMOUNT QC H3Z 2C9, Canada
EMERCAN EMERGENCY RESPONSE CENTRE LTD. JOHN RAYMOND 344 OLIVIER AVENUE, WESTMOUNT QC H3Z 2C9, Canada
153969 CANADA INC. JOHN RAYMOND 344 OLIVIER AVENUE, WESTMOUNT QC H3Z 2C9, Canada
CARLYLE INDUSTRIES LTD. · LES INDUSTRIES CARLYLE LTEE JOHN RAYMOND 38 OAKLAND, WESTMOUNT QC , Canada
ArtBridges Seanna Connell 140 Glenmore Road, Toronto ON M4L 3M4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 2B7

Similar businesses

Corporation Name Office Address Incorporation
Education Is Our Buffalo Community Centre 80 Watson Street, Toronto, ON M1C 1E3
Community Research Ethics Office (canada) Corp. C/o Centre for Community Based Research, 190 Westmount Road North, Waterloo, ON N2L 3G5 2015-11-04
Multi Generational Housing and Community Centre 4000, 421-7 Avenue Sw, Calgary, AB T2P 4K9
Beth Chabad Israeli Community Centre 1136 Centre Street, Suite 209, Thornhill, ON L4J 3M8 1999-10-05
Centre Islamique Communautaire Canadien (c.i.c.c.) 5505 Cote De Liesse, MontrÉal, QC H4P 1A1 2002-08-16
Centre Canadien D'etudes Communautaires, Inc. Carleton University, Rm 898, Ottawa, ON K1S 5B6 1966-03-07
Downtown Community Blues Basketball Foundation 3040 Sherbrooke St. West, Westmount, QC H3Z 1A4 2016-07-14
Pincher Creek Community Early Learning Centre 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Quebec Centre for Nuclear Disarmament and Community Health 1110 Pine Avenue West, Montreal, QC H3A 1A3 1986-04-29
Banglatown Community Centre for Business 34 Eastpark Blvd, Scarborough, ON M1H 1C7 2006-05-23

Improve Information

Please provide details on ARTHEART Community Art Centre 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