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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2005-05-18 | Incorporation / Constitution en société |
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 |
Address | 100 King Street West, Suite 5700 |
City | Toronto |
Province | ON |
Postal Code | M5X 1C7 |
Country | Canada |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5X 1C7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |