Social Aid For the Elimination of Rape

Address:
1902 - 360 Ridelle Avenue, Toronto, ON M6B 1K1

Social Aid For the Elimination of Rape is a business entity registered at Corporations Canada, with entity identifier is 4480538. The registration start date is June 9, 2008. The current status is Active.

Corporation Overview

Corporation ID 4480538
Business Number 856912894
Corporation Name Social Aid For the Elimination of Rape
Registered Office Address 1902 - 360 Ridelle Avenue
Toronto
ON M6B 1K1
Incorporation Date 2008-06-09
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JANET MAHER 1902 - 360 RIDELLE AVENUE, TORONTO ON M6B 1K1, Canada
NAOMI MATSUURA 229 LANGLEY AVENUE, FLOOR 2, TORONTO ON M4K 1C1, Canada
CATHERINE NANGINI 38 ROMFIELD DRIVE, TORONTO ON M3J 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-06-09 2017-01-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-01-30 current 1902 - 360 Ridelle Avenue, Toronto, ON M6B 1K1
Address 2012-03-31 2017-01-30 4 Conway Ave., Toronto, ON M6E 1H2
Address 2008-06-09 2012-03-31 229 Langley Ave., Floor 2, Toronto, ON M4K 1C1
Name 2017-01-30 current Social Aid For the Elimination of Rape
Name 2008-06-09 2017-01-30 SOCIAL AID FOR THE ELIMINATION OF RAPE
Status 2017-01-30 current Active / Actif
Status 2016-02-16 2017-01-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-09 2016-02-16 Active / Actif

Activities

Date Activity Details
2017-01-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-02-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1902 - 360 RIDELLE AVENUE
City TORONTO
Province ON
Postal Code M6B 1K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dbg Management Inc. 360 Ridelle Avenue Apt. 1702, Toronto, ON M6B 1K1 2018-09-04
Choices for Community Corporation 360 Ridelle Ave., Suite # 1703, Toronto, ON M6B 1K1 2017-04-06
Valermo Llimited Corp. 360 Ridelle Ave 1809, Toronto, ON M6B 1K1 2015-02-09
Neuronians Corp. 360 Ridelle Avenue, Toronto, ON M6B 1K1 2014-04-28
Kondakci Distillery Canada Ltd. 360 Ridelle Ave #407, Toronto, ON M6B 1K1 2009-03-06
7133464 Canada Inc. 502-360 Ridelle Ave., Toronto, ON M6B 1K1 2009-03-03
Global Plastworld Inc. 1201-360 Ridelle Avenue, Toronto, ON M6B 1K1 2004-08-18
Infoanalytics Inc. 1411-360 Ridelle Ave., Toronto, ON M6B 1K1 2001-10-03
Axiomata Inc. 1411-360 Ridelle Ave., Toronto, ON M6B 1K1 2001-12-05
11391747 Canada Foundation 360 Ridelle Avenue, Apt. 306, Toronto, ON M6B 1K1 2019-05-04
Find all corporations in postal code M6B 1K1

Corporation Directors

Name Address
JANET MAHER 1902 - 360 RIDELLE AVENUE, TORONTO ON M6B 1K1, Canada
NAOMI MATSUURA 229 LANGLEY AVENUE, FLOOR 2, TORONTO ON M4K 1C1, Canada
CATHERINE NANGINI 38 ROMFIELD DRIVE, TORONTO ON M3J 1K3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6B 1K1

Similar businesses

Corporation Name Office Address Incorporation
Rape of The Wild Foundation Inc. 4189 Drummond Road, Unit 2, Niagra Falls, ON L2E 6C2 2013-08-06
Rape Alert & Assault Protection Devices of Canada Limited 225 Davisville Ave., Suite 818, Toronto, ON M4S 1G9 1989-04-17
Green Heat Pest Elimination Inc. 821 Road 2 East, Kingsville, ON N9Y 2E4 2012-02-02
Environmental Odour Elimination Products Limited 514 Parkview Crescent, Cambridge, ON N3H 4X7 1996-04-02
Social Media Boy Inc. 4225 Northcliffe Ave., Montreal, QC H4A 3L2 2008-08-15
Social Design Web and Social Media Agency, Inc. 110 Panisset Avenue, Ottawa, ON K2T 0E2 2019-07-12
Societe D'elimination Environnementale Selenco Inc. 100 King Street West, P.o. Box 2440 Lcd # 1, Hamilton, ON L8N 4J6 1987-07-28
See-bah Waste Elimination Technologies Canada Inc. 174 Mcgregor Avenue, Sault Ste-marie, ON P6A 3W9 1989-10-16
Wow World of Women Social Network Inc. 411 Pie Xii Street Apt # 2, Vanier, ON K1L 6K4 2016-12-31
Fondation Canadienne Du Service Social 383 Parkdale Avenue, Ottawa, ON K1Y 4E4 1983-08-26

Improve Information

Please provide details on Social Aid For the Elimination of Rape 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