CANADIAN COALITION AGAINST TERROR (C-CAT)

Address:
1696 Avenue Road, Suite 512, Toronto, ON M5M 3Y3

CANADIAN COALITION AGAINST TERROR (C-CAT) is a business entity registered at Corporations Canada, with entity identifier is 4324587. The registration start date is September 21, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4324587
Business Number 820804672
Corporation Name CANADIAN COALITION AGAINST TERROR (C-CAT)
COALITION CANADIENNE CONTRE LE TERRORISME (CCCT)
Registered Office Address 1696 Avenue Road
Suite 512
Toronto
ON M5M 3Y3
Incorporation Date 2005-09-21
Dissolution Date 2015-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
MAUREEN BASNICKI 4681 DUNDAS STREET WEST, #6, ETOBICOKE ON M9A 5E7, Canada
RICHARD BRAUDO 55 BLOOR STREET WEST, SUITE 19614, TORONTO ON M4W 4T9, Canada
EFFY PAPADOPOULOS 238 INDIAN ROAD, TORONTO ON M6R 2W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-09-21 current 1696 Avenue Road, Suite 512, Toronto, ON M5M 3Y3
Name 2005-09-21 current CANADIAN COALITION AGAINST TERROR (C-CAT)
Name 2005-09-21 current COALITION CANADIENNE CONTRE LE TERRORISME (CCCT)
Status 2015-04-27 current Dissolved / Dissoute
Status 2014-11-28 2015-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-21 2014-11-28 Active / Actif

Activities

Date Activity Details
2015-04-27 Dissolution Section: 222
2005-09-21 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Canadian Coalition Against Terror (c-cat) 120 Terence Matthews Crescent, Suite B1, Ottawa, ON K2M 0J1 2019-07-17

Office Location

Address 1696 AVENUE ROAD
City TORONTO
Province ON
Postal Code M5M 3Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Medfit Inc. 1701a Avenue Road, Toronto, ON M5M 3Y3 2018-06-28
Nasa Foundation 1701 Avenue Road, Suite 200, Toronto, ON M5M 3Y3 2018-03-13
Gdrh Fashion Inc. 1687 Avenue Road, Toronto, ON M5M 3Y3 2002-05-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
Find all corporations in postal code M5M

Corporation Directors

Name Address
MAUREEN BASNICKI 4681 DUNDAS STREET WEST, #6, ETOBICOKE ON M9A 5E7, Canada
RICHARD BRAUDO 55 BLOOR STREET WEST, SUITE 19614, TORONTO ON M4W 4T9, Canada
EFFY PAPADOPOULOS 238 INDIAN ROAD, TORONTO ON M6R 2W9, Canada

Entities with the same directors

Name Director Name Director Address
THE ACTV FOUNDATION MAUREEN BASNICKI 15 YORK STREET, 2ND FLOOR, TORONTO ON M5J 0A3, Canada
CANADIAN COALITION AGAINST TERROR (C-CAT) · COALITION CANADIENNE CONTRE LE TERRORISME Maureen Basnicki 63 Furrow Lane, Toronto ON M8Z 0A1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5M 3Y3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Pain Coalition 1143 Wentworth Street West, Sutie 202, Oshawa, ON L1J 8P7 2004-10-29
Atlantic Canadian Anti-sealing Coalition 2 Sybyl Court Apt. 16, Halifax, NS B3M 1G8 2007-12-21
African Canadian National Coalition Against Hate, Oppression and Racism 13-3120 Rutherford Rd, Suite 255, Vaughan, ON L4K 0B2 2020-10-24
Canadian Health Coalition 116 Albert St., Suite 300, Ottawa, ON K1P 5G3 2005-07-15
Canadian Geoexchange Coalition 109 - 7240 Rue Waverly, Montreal, QC H2R 2Y8 2002-06-17
La Coalition Canadienne Des Traumatises Craniens 349 Mcdermot Ave, Winnipeg, MB R3A 0A6 1993-01-12
Canadian Coalition for Firearm Rights 30 Rosemary Road, Orillia, ON L3V 3P7 2015-08-08
Coalition Canadienne Pour Le Controle Des Armes 1301 Sherbrooke St East, Montreal, QC H2L 1M3 1992-10-15
Canadian Off Road Motorcyclist Coalition 6025 Pie-ix Boulevard, Montreal, QC H1X 2C1 2011-05-04
Canadian Climate Change Coalition 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2007-01-26

Improve Information

Please provide details on CANADIAN COALITION AGAINST TERROR (C-CAT) 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