HELPING HANDS JAMAICA FOUNDATION

Address:
291 Braymore Blvd., Toronto, ON M1B 2H3

HELPING HANDS JAMAICA FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4383303. The registration start date is September 8, 2006. The current status is Active.

Corporation Overview

Corporation ID 4383303
Business Number 840777924
Corporation Name HELPING HANDS JAMAICA FOUNDATION
Registered Office Address 291 Braymore Blvd.
Toronto
ON M1B 2H3
Incorporation Date 2006-09-08
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ALENE CHEN 291 BRAYMORE BLVD, TORONTO ON M1B 2H3, Canada
DENISE JONES 6-295 QUEEN ST. E. #448, BRAMPTON ON L6W 4S6, Canada
MARK JOSEPHS 50 ROYAL GROUP CRES., WOODBRIDGE ON L4H 1X9, Canada
KANE HALE 37 WINNERS CIRCLE, TORONTO ON M4L 3Y7, Canada
NORMA SALE 18 CLARK AVE W. #98, THORNHILL ON L4J 8H1, Canada
BRUCE CHIN 22 WEST MINSTER, RICHMOND HILL ON L4B 1P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-09-08 2014-11-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-11-27 current 291 Braymore Blvd., Toronto, ON M1B 2H3
Address 2011-03-31 2014-11-27 291 Braymore Blvd, Toronto, ON M1B 2H3
Address 2008-03-31 2011-03-31 291 Braymore Blvd., Toronto, ON M1B 2H3
Address 2006-09-08 2008-03-31 12 Bushbury Drive, Toronto, ON M3A 2Z7
Name 2014-11-27 current HELPING HANDS JAMAICA FOUNDATION
Name 2006-09-08 2014-11-27 HELPING HANDS JAMAICA FOUNDATION
Status 2014-11-27 current Active / Actif
Status 2006-09-08 2014-11-27 Active / Actif

Activities

Date Activity Details
2014-11-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-02 Soliciting
Ayant recours à la sollicitation
2018 2018-11-21 Soliciting
Ayant recours à la sollicitation
2017 2018-01-24 Soliciting
Ayant recours à la sollicitation

Office Location

Address 291 BRAYMORE BLVD.
City TORONTO
Province ON
Postal Code M1B 2H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian International Academy of Professionals Inc. 293 Braymore Boulevard, Scarborough, ON M1B 2H3 2020-10-29
Samedi Studios Inc. 301 Braymore Blvd, Scarborough, ON M1B 2H3 2017-10-23
10270750 Canada Inc. 1825 Markham Rd, Suite 200, Scarborough, ON M1B 2H3 2017-06-07
Just Looking Out Inc. 46 Granada Crescent, Scarborough, ON M1B 2H3 2011-09-28
7347111 Canada Inc. 293 Braymore Blvd., Scarborough, ON M1B 2H3 2010-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
ALENE CHEN 291 BRAYMORE BLVD, TORONTO ON M1B 2H3, Canada
DENISE JONES 6-295 QUEEN ST. E. #448, BRAMPTON ON L6W 4S6, Canada
MARK JOSEPHS 50 ROYAL GROUP CRES., WOODBRIDGE ON L4H 1X9, Canada
KANE HALE 37 WINNERS CIRCLE, TORONTO ON M4L 3Y7, Canada
NORMA SALE 18 CLARK AVE W. #98, THORNHILL ON L4J 8H1, Canada
BRUCE CHIN 22 WEST MINSTER, RICHMOND HILL ON L4B 1P4, Canada

Entities with the same directors

Name Director Name Director Address
AJAX CHAMBER OF COMMERCE DENISE JONES 200-1748 BASELINE ROAD W., COURTICE ON L1E 2T1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1B 2H3

Similar businesses

Corporation Name Office Address Incorporation
Helping Hands Foundation for The Arts #70 - 11491 7th Avenue, Richmond, BC V7E 4J5 2017-04-07
Mulami Helping Hands Foundation 10 Rothermere St., Grand Falls-windsor, NL A2A 0B7 2020-03-06
Albertiqs Extra Helping Hands Foundation 8490 Rue Jean-brillon, B115, Montréal, QC H8N 2P7 2018-05-23
Hands Helping Hands 92 Carlton St., Suite 806, Toronto, ON M5B 1M5 2007-05-23
Nys Helping Hands 18 Algonquin Blvd, Brampton, ON L6T 1R9 2017-07-10
Helping Hands for India 28 Prescott St., P. O. Box 309, Kemptville, ON K0G 1J0 2010-11-09
Natalie's Helping Hands Inc. 21 Hollowgrove Boulevard, Brampton, ON L6P 1B1 2019-09-20
Vos Diaspora Helping Hands 812 Rainsford Avenue, Ottawa, ON K1K 2K1 2018-05-18
Canadas Helping Hands 713 Ambroise Crescent, Milton, ON L9T 0M4 2019-01-15
Helping Hands Homecare - Birchcliff Inc. 65 Kalmar Ave., Toronto, ON M1N 3G5 2016-06-03

Improve Information

Please provide details on HELPING HANDS JAMAICA FOUNDATION 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