Toronto Project is a business entity registered at Corporations Canada, with entity identifier is 4282353. The registration start date is January 13, 2005. The current status is Active.
Corporation ID | 4282353 |
Business Number | 863000386 |
Corporation Name | Toronto Project |
Registered Office Address |
108 Corporate Drive Suite 23 Toronto ON M1H 3H9 |
Incorporation Date | 2005-01-13 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
LISA CHOI | 64 HAVENVIEW ROAD, TORONTO ON M1S 3A5, Canada |
ADAM SMITH | 10 CAPREOL COURT, SUITE 543, TORONTO ON M5V 4B3, Canada |
ROLAND BATTISTINI | 108 CORPORATE DRIVE, SUITE 23, TORONTO ON M1H 3H9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-05 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2005-01-13 | 2014-09-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-05 | current | 108 Corporate Drive, Suite 23, Toronto, ON M1H 3H9 |
Address | 2005-01-13 | 2014-09-05 | 37 Northleigh Drive, Toronto, ON M1H 2S3 |
Name | 2014-09-05 | current | Toronto Project |
Name | 2005-01-13 | 2014-09-05 | Mozaic Foundation Inc. |
Status | 2014-09-05 | current | Active / Actif |
Status | 2005-01-13 | 2014-09-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-05 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-12-29 | Amendment / Modification | |
2005-01-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-08-23 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-09-01 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-09-06 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Seventeen93 | 108 Corporate Drive, Suite 23, Toronto, ON M1H 3H9 | 2005-02-07 |
The National Action Coalition of Canadian Women | 108 Corporate Drive, Unit 15, Toronto, ON M5T 2C7 | 2014-12-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hope Newcomers Connection | 108 Corporate Drive Unit 12, Scarborough, ON M1H 3H9 | 2020-08-04 |
Bekri & Co Ltd. | 8-9, 108 Corporate Drive, Scarborough, ON M1H 3H9 | 2020-05-12 |
10475246 Canada Inc. | 108 Corporate Drive, Unit 17, Scarborough, ON M1H 3H9 | 2017-11-01 |
Cue Music Inc. | 108 Corporate Drive, Suite 23, Toronto, ON M1H 3H9 | 2017-05-05 |
7168276 Canada Inc. | 11-108 Corporate Drive, Toronto, ON M1H 3H9 | 2009-05-05 |
Hiatus Art Lounge Inc. | 8 Lee Centre Drive, Toronto, ON M1H 3H9 | 2017-05-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jjnr Logistics Inc. | 1605-68 Grangeway Avenue, Toronto, ON M1H 0A1 | 2020-08-01 |
11536281 Canada Corp. | #208 - 68 Grangeway Avenue, Scarborough, ON M1H 0A1 | 2019-07-25 |
Susie and Melville's Wellness Therapies Inc. | 68 Grangeway Avenue, Apt. 1609, Toronto, ON M1H 0A1 | 2019-05-13 |
Elise International Group Co. Ltd. | #1906-68 Grangeway Ave, Toronto, ON M1H 0A1 | 2019-04-25 |
11086430 Canada Incorporated | 1511-68 Grangeway Avenue, Scarborough, ON M1H 0A1 | 2018-11-07 |
Eduemy Software Inc. | 1803-68 Grangeway Avenue, Toronto, ON M1H 0A1 | 2017-11-21 |
8261407 Canada Inc. | 68 Grangeway Avenue, Unit 206, Scarborough, ON M1H 0A1 | 2012-07-27 |
Tbcpartner Ltd. | 1705 - 68 Grangeway Ave., Toronto, ON M1H 0A1 | 2012-04-05 |
51anjia Ltd. | 68 Grangeway Avenue, Unit 1705, Scarborough, ON M1H 0A1 | 2010-10-12 |
Djr Hitech Inc. | 608-68 Grangeway Ave., Sarborough, ON M1H 0A1 | 2006-04-26 |
Find all corporations in postal code M1H |
Name | Address |
---|---|
LISA CHOI | 64 HAVENVIEW ROAD, TORONTO ON M1S 3A5, Canada |
ADAM SMITH | 10 CAPREOL COURT, SUITE 543, TORONTO ON M5V 4B3, Canada |
ROLAND BATTISTINI | 108 CORPORATE DRIVE, SUITE 23, TORONTO ON M1H 3H9, Canada |
Name | Director Name | Director Address |
---|---|---|
MOZAIC DUMONDE INC. | ROLAND BATTISTINI | 108 CORPORATE DRIVE, SUITE 23, TORONTO ON M1H 3H9, Canada |
CUE MUSIC INC. | Roland Battistini | 108 Corporate Drive, Suite 23, Toronto ON M1H 3H9, Canada |
City | TORONTO |
Post Code | M1H 3H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Project Amal Ou Salam/project Hope and Peace | 49 Rainsford Road, Toronto, ON M4L 3N7 | 2016-10-04 |
Project Esperance/project Hope Corporation | 20 Trent Avenue, Toronto, ON M6A 5R9 | 1987-01-19 |
Canadian Landmine Eradication Awareness and Removal Project (clear Project.) | 42 Presteign Ave., Toronto, ON M4B 3A8 | 2006-12-14 |
Healthy Art Project Society (hart Project) | 202-1055 E. Broadway, Vancouver, BC V5T 1Y5 | 2014-10-13 |
Rpm-remodel Project Project Management Inc. | 6 Mutton Lake Rd, Seguin, ON P2A 0B6 | 2019-08-20 |
Project Give Back for Youth | 22 Saint Clair Avenue East, Suite 1010, Toronto, ON M4T 2S3 | |
Project for Guatemalan Infant and Family Treatment | 4778 Ave. Victoria, Montreal, QC H3W 2N1 | 2001-11-08 |
Project Star Entertainment Inc. | 1117, Sainte-catherine Street West, Suite 606, Montreal, QC H3B 1H9 | 2007-03-02 |
Omni Project Management Ltd. | 17 Rue Rourke, St-gabriel De Valcartier, QC G0A 4S0 | |
Csi Solar Project 4 Inc. | 545 Speedvale Avenue West, Guelph, ON N1K 1E6 |
Please provide details on Toronto Project 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 |