STAND Canada Anti-Genocide Society

Address:
#1009-2200 Lakeshore Road, Toronto, ON M8V 1A4

STAND Canada Anti-Genocide Society is a business entity registered at Corporations Canada, with entity identifier is 4374193. The registration start date is August 4, 2006. The current status is Active.

Corporation Overview

Corporation ID 4374193
Business Number 843410523
Corporation Name STAND Canada Anti-Genocide Society
Registered Office Address #1009-2200 Lakeshore Road
Toronto
ON M8V 1A4
Incorporation Date 2006-08-04
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Courtney Loftus 108 - 1012 Richelieu Avenue, Vancouver BC V6H 1T1, Canada
Scott Fenwick 302 - 9711 104 Street Northwest, Edmonton AB T5K 0Y5, Canada
Sarah Mistak #1507, 150 East Liberty Street, Toronto ON M6K 3R5, Canada
ELHAM BIDGOLI 1206 - 210 Simcoe Street, Toronto ON M5T 0A9, Canada
Adi Burton 325 East 14th Avenue, Vancouver BC V5T 2M9, Canada
Priya Ramesh 1030 16 Avenue Southwest, Calgary AB T2R 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-08-04 2014-11-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-10-28 current #1009-2200 Lakeshore Road, Toronto, ON M8V 1A4
Address 2017-01-14 current #1507, 150 East Liberty Street, Toronto, ON M6K 3R5
Address 2017-01-14 2020-10-28 #1507, 150 East Liberty Street, Toronto, ON M6K 3R5
Address 2016-03-30 2017-01-14 58 Brunswick Avenue, Toronto, ON M5S 2L7
Address 2014-11-14 2016-03-30 2301 25 St. Mary Street, Toronto, ON M4Y 1R2
Address 2011-08-16 2014-11-14 40 Lanyard Road, North York, ON M9M 1Y7
Address 2006-08-04 2011-08-16 47 Elderwood Drive, Toronto, ON M5P 1W9
Name 2014-11-14 current STAND Canada Anti-Genocide Society
Name 2006-08-04 2014-11-14 STAND (Students Taking Action Now: Darfur) Canada
Status 2014-11-14 current Active / Actif
Status 2006-08-04 2014-11-14 Active / Actif

Activities

Date Activity Details
2014-11-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-07-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-08-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address #1009-2200 Lakeshore Road
City TORONTO
Province ON
Postal Code M8V 1A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sheru Enterprises Inc. 813-2200 Lakeshore Blvd W, Etobicoke, ON M8V 1A4 2020-08-25
Africkonect Foundation 4507-2200 Lakeshore Blvd W, Etobicoke, ON M8V 1A4 2020-03-15
11953036 Canada Inc. 2200 Lake Shore Blvd W, Unit 2509, Toronto, ON M8V 1A4 2020-03-10
11601784 Canada Inc. 2200 Lake Shore Boulevard West Unit 1010, Toronto, ON M8V 1A4 2019-09-02
Networks Peace Inc. 1904-2200 Lake Shore Boulevard West, Toronto, ON M8V 1A4 2019-06-21
Qinora Corp. 2200 Lake Shore Blvd W, Unit Lph01, Etobicoke, ON M8V 1A4 2019-01-03
11141139 Canada Inc. 2200 Lakeshore Blvd. W, Suite 712, Etobicoke, ON M8V 1A4 2018-12-11
Cherish Arts and Crafts International Ltd. 2200 Lake Shore Boulevard West, Apt 2104, Toronto, ON M8V 1A4 2018-09-10
Majestic Cmg Inc. Unit 3801, 2200 Lakeshore Blvd West, Toronto, ON M8V 1A4 2018-07-10
Verinant Inc. 2200 Lakeshore Boulevard West, Unit 3105, Etobicoke, ON M8V 1A4 2018-03-12
Find all corporations in postal code M8V 1A4

Corporation Directors

Name Address
Courtney Loftus 108 - 1012 Richelieu Avenue, Vancouver BC V6H 1T1, Canada
Scott Fenwick 302 - 9711 104 Street Northwest, Edmonton AB T5K 0Y5, Canada
Sarah Mistak #1507, 150 East Liberty Street, Toronto ON M6K 3R5, Canada
ELHAM BIDGOLI 1206 - 210 Simcoe Street, Toronto ON M5T 0A9, Canada
Adi Burton 325 East 14th Avenue, Vancouver BC V5T 2M9, Canada
Priya Ramesh 1030 16 Avenue Southwest, Calgary AB T2R 1N1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8V 1A4

Similar businesses

Corporation Name Office Address Incorporation
The Armenian Genocide Centennial Committee of Canada 3401 Rue Olivar-asselin, Montreal, QC H4J 1L5 2013-11-13
Anti-corruption Society for Ethiopia (acsfe) 569 College Ave. W, Guelph, ON N1G 2Z6 2012-05-25
No Time for That Anti-bullying Society 1521 Grafton Street, Suite 202, Halifax, NS B3J 2B9 2015-04-03
The Sussex Society of Anti-bullying Advocates Suite 274, 12-111 Fourth Avenue, St. Catharines, ON L2S 3P5 2019-10-03
S.a.f.a.e. Inc. (systemes Anti-foudre Anti Electromagnetique) 1807 Jean Talon Est, Montreal, QC H2E 1T4 1989-04-20
Fondation Pour L'avancement De La Recherche Anti-Âge 95 Rue Gagnon, Saint-lautrent, QC H4N 1T1 2000-04-06
Proud To Be Me 104 Beach Heights, Suite A, Kanata, ON K2W 1G7
Monsieur Ecran Anti-reflets Inc. 6600 Trans Canadian Road, Room 750, Pte Claire, QC H9R 4S2 1985-03-21
The Stand Social 15 Singer Court, Unit 511, Toronto, ON M2K 0B1 2020-01-04
Les Divertissements Stand Back Inc. 27 Tunstall Ave, Senneville, QC H9X 1T3 1998-02-24

Improve Information

Please provide details on STAND Canada Anti-Genocide Society 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