Sentinel Project for Genocide Prevention

Address:
1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7

Sentinel Project for Genocide Prevention is a business entity registered at Corporations Canada, with entity identifier is 4489144. The registration start date is August 8, 2008. The current status is Active.

Corporation Overview

Corporation ID 4489144
Business Number 843643891
Corporation Name Sentinel Project for Genocide Prevention
Registered Office Address 1 Yonge Street
Suite 1801
Toronto
ON M5E 1W7
Incorporation Date 2008-08-08
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
IRENE LEE 141 GRANDRAVINE DRIVE, TORONTO ON M3J 1B3, Canada
Christopher Tuckwood 2116-38 JOE SHUSTER WAY, Toronto ON M6K 0A5, Canada
KJELL ANDERSEN 834 TEMPERANCE STREET, SASKATOON SK S7N 0N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-08-08 2014-04-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-08-13 current 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7
Address 2014-04-15 2015-08-13 2705-2360 Dundas Street West, Toronto, ON M6P 4B2
Address 2008-08-08 2014-04-15 2360 Dundas Street West, Unit #2705, Toronto, ON M6P 4B2
Name 2008-08-08 current Sentinel Project for Genocide Prevention
Status 2014-04-15 current Active / Actif
Status 2008-08-08 2014-04-15 Active / Actif

Activities

Date Activity Details
2020-09-21 Financial Statement / États financiers Statement Date: 2020-03-31.
2019-12-05 Financial Statement / États financiers Statement Date: 2019-03-31.
2018-12-05 Financial Statement / États financiers Statement Date: 2018-03-31.
2017-02-09 Financial Statement / États financiers Statement Date: 2016-03-31.
2014-04-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-01-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-11 Soliciting
Ayant recours à la sollicitation
2019 2019-01-30 Soliciting
Ayant recours à la sollicitation
2018 2017-09-09 Soliciting
Ayant recours à la sollicitation
2017 2017-04-30 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1 YONGE STREET
City Toronto
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cantec Syntonic Technologies Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1991-11-15
Jobdeals Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1998-10-19
107684 Canada Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1981-06-05
Xbex Enterprises Ltd. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-01-15
Cyrulean Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-04-29
Capic Canadian Association of Professional Immigration Consultants 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-08-05
The Electronic Rights Licensing Agency (terla) 1 Yonge Street, Suite 1900, Toronto, ON M5E 1E5 1999-08-23
Continuity Shield Consultants Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-08-30
New Home Buyers Network (worldwide) Inc. 1 Yonge Street, Suite 1507, Toronto, ON M5E 1E5 1999-10-07
Novitrain Institute Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Obex Financial Service Ltd. 1 Yonge Street, Suite 1805, Toronto, ON M5E 1W7 2020-06-04
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
IRENE LEE 141 GRANDRAVINE DRIVE, TORONTO ON M3J 1B3, Canada
Christopher Tuckwood 2116-38 JOE SHUSTER WAY, Toronto ON M6K 0A5, Canada
KJELL ANDERSEN 834 TEMPERANCE STREET, SASKATOON SK S7N 0N1, Canada

Entities with the same directors

Name Director Name Director Address
Cantabile Chamber Singers Christopher Tuckwood 2116-38 Joe Shuster Way, Toronto ON M6K 0A5, Canada
Sentinel Fund for Violence Prevention Christopher Tuckwood 2116-38 Joe Shuster Way, Toronto ON M6K 0A5, Canada
Hatebase Inc. Christopher Tuckwood 2116-38 Joe Shuster Way, Toronto ON M6K 0A5, Canada
Nitrous Communications Inc. Irene Lee 20 Skyview Crescent, North York ON M2J 1B8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1W7

Similar businesses

Corporation Name Office Address Incorporation
Holocaust Education and Genocide Prevention Foundation 1438 Rue Fullum, Montreal, QC H2W 3M1 1997-01-28
The Armenian Genocide Centennial Committee of Canada 3401 Rue Olivar-asselin, Montreal, QC H4J 1L5 2013-11-13
Sentinel Fund for Violence Prevention 1801-1 Yonge Street, Toronto, ON M5E 1W7 2018-03-01
Iao Sentinel Underwriting Review Ltd. 8901 Woodbine Avenue, Suite 202, Markham, ON L3R 9Y4
Les Papiers Sentinel Limitee 1525 Hymus Blvd, Dorval, QC H0P 1J5 1954-06-30
Electronic Prevention M.p. Inc. 6993 Louis Hemon, Montreal, QC H2E 2T6 1986-09-11
Prevention Plus Management Inc. 1570 Rue Ampere, Bureau 100, Boucherville, QC J4B 7L4 1989-05-18
Prevention Des Fraudes Et Vols P.s.e. Inc. 1411 Fort St., Montreal, QC 1976-06-16
Prévention Des Risques Juridiques A.h. Inc. 5945 Albanie Avenue, Brossard, QC J4Z 1G5 1997-07-04
Four Seasons Automobile Accident Prevention Co. Ltd. Rr 2, C.p. 503, Orleans, ON K1C 1T1 1976-05-10

Improve Information

Please provide details on Sentinel Project for Genocide Prevention 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