Canadian Humanitarian Endeavours, Business Advancements and Reform, Corporation

Address:
100 King Street West, Suite 5700, Toronto, ON M5X 1C7

Canadian Humanitarian Endeavours, Business Advancements and Reform, Corporation is a business entity registered at Corporations Canada, with entity identifier is 4240367. The registration start date is May 18, 2005. The current status is Active.

Corporation Overview

Corporation ID 4240367
Business Number 834225542
Corporation Name Canadian Humanitarian Endeavours, Business Advancements and Reform, Corporation
Registered Office Address 100 King Street West, Suite 5700
Toronto
ON M5X 1C7
Incorporation Date 2005-05-18
Corporation Status Active / Actif
Number of Directors 2 - 12

Directors

Director Name Director Address
MARTY THIESSEN 194 BURHAMTHORPE ROAD WEST, MISSISSAUGA ON L6M 4K4, Canada
FAYE TRABULSI 3320 FIELDGATE DRIVE, SUITE 507, MISSISSAUGA ON L4X 2J2, Canada
BILL EVANS 3659 BLUESTREAM CRESCENT, MISSISSAUGA ON L4Y 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-08-16 current 100 King Street West, Suite 5700, Toronto, ON M5X 1C7
Address 2008-05-06 2017-08-16 2 Bloor Street, West, Suite 700, Toronto, ON M4W 3R1
Address 2005-05-18 2008-05-06 750 - 2 Robert Speck Parkway, Mississauga, ON L5B 2T4
Name 2005-05-18 current Canadian Humanitarian Endeavours, Business Advancements and Reform, Corporation
Status 2005-05-18 current Active / Actif

Activities

Date Activity Details
2005-05-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West, Suite 5700
City Toronto
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C-r.i.s.k. Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-08-18
Blue Gemsbok Technologies Inc. 100 King Street West, Suite 5700, 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2006-12-18
Shanghai Songrui Forestry Products Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-02-27
Infrabanx Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-05-03
Pit Capital Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-05-03
Mindboks Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-06-11
Conscribe-it! Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-07-07
China Taisheng Steel Corp. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-09-13
North American Corporate Financial Group Inc. 100 King Street West, Suite 5700, 57th Floor, Toronto, ON M5X 1C7 2008-11-30
Cinro Capital Corp. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2010-04-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
MARTY THIESSEN 194 BURHAMTHORPE ROAD WEST, MISSISSAUGA ON L6M 4K4, Canada
FAYE TRABULSI 3320 FIELDGATE DRIVE, SUITE 507, MISSISSAUGA ON L4X 2J2, Canada
BILL EVANS 3659 BLUESTREAM CRESCENT, MISSISSAUGA ON L4Y 3S5, Canada

Entities with the same directors

Name Director Name Director Address
Globcred Corporation BILL EVANS 3659 BLUESTREAM CRESCENT, MISSISSAUGA ON L4Y 3S5, Canada
Conscribe-It! Corporation BILL EVANS 3659 BLUESTREAM CRESCENT, MISSISSAUGA ON L4Y 3S5, Canada
CHETWYND COMMUNITY FOUNDATION BILL EVANS 4908- 45TH STREET, CHETWYND BC V0C 1J0, Canada
INFRABANX CORPORATION MARTY THIESSEN 194 BURHAMTHORPE ROAD WEST, OAKVILLE ON L6M 4K4, Canada
C-R.I.S.K. Corporation MARTY THIESSEN 194 BURHAMTHORPE ROAD WEST, OAKVILLE ON L6M 4K4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C7

Similar businesses

Corporation Name Office Address Incorporation
Credit Reform Canada Inc. 10, Milner, #900, Business Crt., Scarborough, ON M1B 3C6 2007-01-15
Canadian First Business Accelerator Corporation 621 Rue Gouin, Beloeil, QC J3G 3Y9 2009-10-15
Canadian Association for Immigration Reform 102-211 Columbia Street, Vancouver, BC V6B 2Y1 1989-10-03
Canadian Institute for Legal Reform Ltd. 210-2695 Granville Street, Vancouver, BC V6H 3H4 2019-09-14
The Canadian Justice Reform Institute 1 Devonshire Place, Apt. 314, Toronto, ON M5S 2C8 1994-03-01
The Future Endeavours Foundation 100 King Street West, Suite 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 2019-09-19
Canadian Council for Reform Judaism 3845 Bathurst Street, Suite 301, Toronto, ON M3H 3N2 1988-12-30
Canadian Reform Conservative Alliance Inc. 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15
General Endeavours Corporation 86 Cedar Valley Dr, Ottawa, ON K2M 3A3 2009-10-01
Les Body Reform Canada Limitee 3261 Avenue Jean Beraud, Laval, ON H7T 9Z7 1989-01-19

Improve Information

Please provide details on Canadian Humanitarian Endeavours, Business Advancements and Reform, 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