HUMAN RIGHTS WATCH, INC.

Address:
Suite 617 - 1 Eglinton Avenue East, Toronto, ON M4P 3A1

HUMAN RIGHTS WATCH, INC. is a business entity registered at Corporations Canada, with entity identifier is 4301919. The registration start date is May 12, 2005. The current status is Active.

Corporation Overview

Corporation ID 4301919
Business Number 836252544
Corporation Name HUMAN RIGHTS WATCH, INC.
Registered Office Address Suite 617 - 1 Eglinton Avenue East
Toronto
ON M4P 3A1
Incorporation Date 2005-05-12
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
KENNETH ROTH 350 FIFTH AVENUE, 34TH FLOOR, NEW YORK NY 10118, United States
NANCY HAMM 197 ALEXANDRA BLVD., TORONTO ON M4R 1M3, Canada
HEATHER SPINKS 4 GLENGROVE AVE. WEST, TORONTO ON M4R 1N4, Canada
CARROLL BOGERT 350 FIFTH AVE., 34TH FLOOR, NEW YORK NY 10118, United States
BARBARA GUFLIELMO 350 FIFTH AVE., 34TH FLOOR, NEW YORK NY 10118, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-05-12 2014-03-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-04-03 current Suite 617 - 1 Eglinton Avenue East, Toronto, ON M4P 3A1
Address 2018-03-24 2018-04-03 Suite 617 - 1 Eglinton Avenue East, Toronto, ON M4P 3A1
Address 2014-03-21 2018-03-24 1, Eglinton Avenue East, Suite 510, Toronto, ON M4P 3A1
Address 2011-03-31 2014-03-21 161 Eglinton Ave. East, Suite 702, Toronto, ON M4P 1J5
Address 2009-03-31 2011-03-31 55 Eglinton Ave. East, Suite 403, Toronto, ON M4P 1G8
Address 2005-05-12 2009-03-31 2300 Yonge St., Suite 803, P.o. Box 2376, Toronto, ON M4P 1E4
Name 2005-05-12 current HUMAN RIGHTS WATCH, INC.
Status 2014-03-21 current Active / Actif
Status 2005-05-12 2014-03-21 Active / Actif

Activities

Date Activity Details
2019-07-04 Financial Statement / États financiers Statement Date: 2018-06-30.
2018-11-30 Financial Statement / États financiers Statement Date: 2017-06-30.
2014-03-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-08-25 Amendment / Modification
2005-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-10 Soliciting
Ayant recours à la sollicitation
2018 2017-12-13 Soliciting
Ayant recours à la sollicitation
2017 2016-01-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address Suite 617 - 1 Eglinton Avenue East
City TORONTO
Province ON
Postal Code M4P 3A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canoe Therapy Limited 1 Eglinton Avenue E, Suite 602, Toronto, ON M4P 3A1 2014-02-12
Visiontech Computers Inc. 403 - 1 Eglinton Ave E, Toronto, ON M4P 3A1 2007-08-27
Nimtech Incorporated 1, Eglinton Avenue East, Suite 617, Toronto, ON M4P 3A1 2004-12-20
Nbvantage Industries Inc. 617-1 Eglinton Ave. East, Toronto, ON M4P 3A1 2004-03-25
Sponsorship Marketing Council of Canada 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 2004-03-11
Limmud Canada 1 Eglinton Ave E, Toronto, ON M4P 3A1 2003-09-03
Rivien Health Canada Ltd. 1 Eglinton Avenue East, Suite 202, Toronto, ON M4P 3A1 2002-12-20
Association Canadienne Des Bibliotheques De Droit 1 Eglinton Ave. E, Suite 705, Toronto, ON M4P 3A1 1981-03-18
Canadian Association of College and University Student Services 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 1977-12-08
Pocket Books of Canada, Ltd. 1 Eglinton Ave. East, Suite 501, Toronto, ON M4P 3A1 1976-09-27
Find all corporations in postal code M4P 3A1

Corporation Directors

Name Address
KENNETH ROTH 350 FIFTH AVENUE, 34TH FLOOR, NEW YORK NY 10118, United States
NANCY HAMM 197 ALEXANDRA BLVD., TORONTO ON M4R 1M3, Canada
HEATHER SPINKS 4 GLENGROVE AVE. WEST, TORONTO ON M4R 1N4, Canada
CARROLL BOGERT 350 FIFTH AVE., 34TH FLOOR, NEW YORK NY 10118, United States
BARBARA GUFLIELMO 350 FIFTH AVE., 34TH FLOOR, NEW YORK NY 10118, United States

Entities with the same directors

Name Director Name Director Address
Therapeutic Clowns Canada HEATHER SPINKS 11 GLEN CASTLE STREET, TORONTO ON M4R 1Z5, Canada
TORONTO ADOLESCENT RECOVERY CENTRE Nancy Hamm 2 St. Clair Avenue East, Suite 800, Toronto ON M4T 2T5, Canada
Pine River Foundation NANCY HAMM 197 ALEXANDRA BOULEVARD, TORONTO ON M4R 1M3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 3A1

Similar businesses

Corporation Name Office Address Incorporation
Lawyers' Rights Watch Canada 3220 West 13th Avenue, Vancouver, BC V6K 2V5 2000-06-08
Lawyers' Rights Watch (legal Research) Canada 3220 West 13th Avenue, Vancouver, BC V6K 2V5 2002-01-08
Human Rights Unlimited of Canada P.o.box 659, Rockland, ON K4K 1L4 1974-03-08
Human Rights Institute of Canada 820-480 Metcalfe St., Ottawa, ON K1S 3N6 1974-03-18
Bc Human Rights Organization 18678 53a Avenue, Surrey, BC V3S 9H3 2016-06-13
Our Venezuela Human Rights 35 Church Street, Unit 302, Toronto, ON M5E 1T3 2020-09-06
Chin Human Rights Organization 2 Montavista Avenue, Nepean, ON K2J 2L3 1999-09-22
World Human Rights Organization 24 Noblesse Avenue, Ottawa, ON K2G 6S4 2019-12-02
Voices for Human Rights 5645 Sidmouth Street, Mississauga, ON L5V 2H1 2006-08-01
Foundation for Human Rights for Eastern Europe 163 Chartwell Rd., Oakville, ON L6J 3Z7 2015-06-29

Improve Information

Please provide details on HUMAN RIGHTS WATCH, INC. 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