MAPLE KEY COMMUNITY EDUCATION AND ENGAGEMENT

Address:
148 Robina Avenue, Toronto, ON M6C 3Y7

MAPLE KEY COMMUNITY EDUCATION AND ENGAGEMENT is a business entity registered at Corporations Canada, with entity identifier is 4499425. The registration start date is November 14, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4499425
Corporation Name MAPLE KEY COMMUNITY EDUCATION AND ENGAGEMENT
Registered Office Address 148 Robina Avenue
Toronto
ON M6C 3Y7
Incorporation Date 2008-11-14
Dissolution Date 2015-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MARIA VAMVALIS 21 NASSAU STREET, SUITE 307, TORONTO ON M5T 3K6, Canada
DONNA DIAKUN 26 BELLWOODS AVENUE, TORONTO ON M6J 2P4, Canada
KIM WALKER 163 QUEENSDALE AVENUE, TORONTO ON M4J 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-14 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-11-14 current 148 Robina Avenue, Toronto, ON M6C 3Y7
Name 2008-11-14 current MAPLE KEY COMMUNITY EDUCATION AND ENGAGEMENT
Status 2015-05-02 current Dissolved / Dissoute
Status 2014-12-03 2015-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-11-14 2014-12-03 Active / Actif

Activities

Date Activity Details
2015-05-02 Dissolution Section: 222
2008-11-14 Incorporation / Constitution en société

Office Location

Address 148 ROBINA AVENUE
City TORONTO
Province ON
Postal Code M6C 3Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Resonance Sound Design Inc. 76 Robina Avenue, Toronto, ON M6C 3Y7 2016-07-15
Inteliman Corporation 92 Robina Avenue, Toronto, ON M6C 3Y7 2015-07-11
Commonact, Inc. 160 Robina Ave, Toronto, ON M6C 3Y7 1972-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chinese Christian Life Fellowship (canada) Inc. 8 Tony Grande Lane, Toronto, ON M6C 0A1 2010-08-13
Cedarvale Partners Ltd. 530 St Clair Ave W, Toronto, ON M6C 0A2 2020-03-30
Chitayat Properties Incorporated 530 Saint Clair Avenue West, Apt 902, Toronto, ON M6C 0A2 2019-08-05
I Hart Nutrition Inc. 530 St. Clair Avenue West, Unit 1605, Toronto, ON M6C 0A2 2018-12-19
10270547 Canada Inc. 506-530 St. Clair Ave West, Toronto, ON M6C 0A2 2017-06-07
9850996 Canada Inc. 601-530 Saint Clair Avenue West, Toronto, ON M6C 0A2 2016-08-01
Directive Communication Systems, Inc. 530 St. Clair Avenue West, Suite 708, Toronto, ON M6C 0A2 2016-06-01
Athletes Collective Inc. 530, St. Clair Avenue West, Unit 203, Toronto, ON M6C 0A2 2014-02-26
International Institute of Concern for Public Health 530 St. Clair Avenue West, Suite 1507, Toronto, ON M6C 0A2 1984-10-09
Spinmetry, Inc. 11-130 Raglan Ave., Toronto, ON M6C 0A7 2014-03-10
Find all corporations in postal code M6C

Corporation Directors

Name Address
MARIA VAMVALIS 21 NASSAU STREET, SUITE 307, TORONTO ON M5T 3K6, Canada
DONNA DIAKUN 26 BELLWOODS AVENUE, TORONTO ON M6J 2P4, Canada
KIM WALKER 163 QUEENSDALE AVENUE, TORONTO ON M4J 1Y5, Canada

Entities with the same directors

Name Director Name Director Address
166766 CANADA LTD. KIM WALKER 2336 GARNET ST.,, REGINA SK S4T 3A2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6C 3Y7

Similar businesses

Corporation Name Office Address Incorporation
Action for Community Engagement 2-322 Mcleod Ave, Spruce Grove, AB T7X 0J6 2019-03-14
Community Academic Reciprocal Engagement 480 Charles Street East, Kitchener, ON N2G 4K5 2017-03-31
Greater Toronto Community Engagement and Family Support Centre 18 Holst Ave, Markham, ON L6C 0S7 2018-11-03
Creating Opportunities for Resident Engagement and Community Development (corecode) 907 - 21 Mayfair Ave, Toronto, ON M5N 2N5 2014-01-22
Indigenous and Community Engagement (ice) Inc. 690 Mountain Road, Suite 200, Fort William First Nation, ON P7J 1G8 2015-02-10
Coach John Leadership and Community Engagement Initiatives 53 Broadbridge Drive, Toronto, ON M1C 3K5 2020-07-13
Engagement Labs Inc. 1920 Yonge Street, Suite 300, Toronto, ON M4S 3E6
Canadian Venezuelan Engagement Foundation 3470 Durocher Street, Suite 206, Montreal, QC H2X 2E1 2016-11-25
Education Is Our Buffalo Community Centre 80 Watson Street, Toronto, ON M1C 1E3
Canadian Collaborative for Engagement and Conflict Management Inc. 138 Flora Street, Ottawa, ON K1R 5R5 2020-07-27

Improve Information

Please provide details on MAPLE KEY COMMUNITY EDUCATION AND ENGAGEMENT 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