THE SANDBOX PROJECT CHARITY

Address:
30 Adelaide Street East, Suite #301, Toronto, ON M5C 3H1

THE SANDBOX PROJECT CHARITY is a business entity registered at Corporations Canada, with entity identifier is 4508157. The registration start date is January 16, 2009. The current status is Active.

Corporation Overview

Corporation ID 4508157
Business Number 819867490
Corporation Name THE SANDBOX PROJECT CHARITY
Registered Office Address 30 Adelaide Street East, Suite #301
Toronto
ON M5C 3H1
Incorporation Date 2009-01-16
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MARTIN READER 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
FRANCOIS RAMSAY 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
Jonathan Rose 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
JODY SHIMKUS 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
PAUL J. BROWN 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
JOSH BLAIR 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
CHRISTINE HAMPSON 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
John-Paul Dowson 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
WALIED SOLIMAN 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
PETER CONROY 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
EVA MAH BORSATO 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
JOHN TRIKOLA 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-01-16 2014-07-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-01-03 current 30 Adelaide Street East, Suite #301, Toronto, ON M5C 3H1
Address 2016-10-28 2020-01-03 36 Toronto Street, Suite 1lg, Toronto, ON M5C 2C5
Address 2014-07-09 2016-10-28 30 Adelaide Street East, Suite 1600, Toronto, ON M5C 3H1
Address 2011-07-21 2014-07-09 40 King St West, Ste 2100, Toronto, ON M5H 3C2
Address 2009-01-16 2011-07-21 98 Fincham Avenue, Markham, ON L3P 4E1
Name 2014-07-09 current THE SANDBOX PROJECT CHARITY
Name 2011-06-27 2014-07-09 The Sandbox Project Charity
Name 2009-01-16 2011-06-27 KIDS HEALTH FOUNDATION
Status 2014-07-09 current Active / Actif
Status 2009-01-16 2014-07-09 Active / Actif

Activities

Date Activity Details
2014-07-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-07-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-06-27 Amendment / Modification Name Changed.
2009-01-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-17 Soliciting
Ayant recours à la sollicitation
2018 2018-06-14 Soliciting
Ayant recours à la sollicitation
2017 2017-06-19 Soliciting
Ayant recours à la sollicitation
2016 2016-06-13 Soliciting
Ayant recours à la sollicitation

Office Location

Address 30 Adelaide Street East, Suite #301
City Toronto
Province ON
Postal Code M5C 3H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6730574 Canada Inc. 30 Adelaide Street East, Suite 301, State Street Financial Centre, Toronto, ON M5C 3H1 2007-03-05
Lehndorff United Properties Inc. 30 Adelaide Street East, Suite 301, Toronto, ON M5C 3H1 1978-04-11
Lupc Investments Limited 30 Adelaide Street East, Suite 301, Toronto, ON M5C 3H1 1993-08-19
7577761 Canada Inc. 30 Adelaide Street East, Suite 301, State Street Financial Centre, Toronto, ON M5C 3H1 2011-06-06
7577770 Canada Inc. 30 Adelaide Street East, Suite 301, State Street Financial Centre, Toronto, ON M5C 3H1 2011-06-06
Dundeal Canada Gatineau Inc. 30 Adelaide Street East, Suite 301, State Street Financial Centre, Toronto, ON M5C 3H1 2011-06-06
Dream Unlimited Foundation 30 Adelaide Street East, Suite 301, State Street Financial Centre, Toronto, ON M5C 3H1 2016-03-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wemersive, Inc. 85 Lombard Street, Toronto, ON M5C 0A3 2017-05-26
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
11675605 Canada Inc. 1804-8 King St E, Toronto, ON M5C 1B5 2019-10-10
Integrity Analytics, Inc. 1712 - 8 King Street East, Toronto, ON M5C 1B5 2019-09-16
Peloton Capital Management Inc. 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 2018-09-14
Canadian Crypto Exchange Corp. 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 2018-01-15
Magiechem Ontario Inc. 8, King Street Est, # 1804, Toronto, ON M5C 1B5 2017-09-08
Pgi Peace Guardian International Inc. 1804-8 King Street East, Toronto, ON M5C 1B5 2017-02-20
Ede Capital Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 2016-06-23
Find all corporations in postal code M5C

Corporation Directors

Name Address
MARTIN READER 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
FRANCOIS RAMSAY 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
Jonathan Rose 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
JODY SHIMKUS 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
PAUL J. BROWN 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
JOSH BLAIR 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
CHRISTINE HAMPSON 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
John-Paul Dowson 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
WALIED SOLIMAN 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
PETER CONROY 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
EVA MAH BORSATO 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada
JOHN TRIKOLA 36 Toronto Street, Suite 1LG, Toronto ON M5C 2C5, Canada

Entities with the same directors

Name Director Name Director Address
Park People Projects Canada Amis des parcs projets Canada Christine Hampson 28 Granby Street, Toronto ON M5B 2J5, Canada
60MINKIDSCLUB Christine Hampson 1600 - 30 Adelaide Street East, Toronto ON M5C 3H1, Canada
AllerGen NCE Inc. CHRISTINE HAMPSON 30 ADELAIDE ST E. SUITE 1600, TORONTO ON M5C 3H1, Canada
ENVIROCORP INTERIOR DESIGN GROUP INC. EVA MAH BORSATO 17 PROMONTORY POINT, EDMONTON AB T6R 1J1, Canada
THE CHINA-CANADA BUSINESS ASSOCIATION (C.C.B.A.) EVA MAH BORSATO 10160 112 STREET, SUITE 600, EDMONTON AB T5K 2L6, Canada
3662527 CANADA INC. FRANCOIS RAMSAY 316 THOMAS-PEPIN, BOUCHERVILLE QC J4B 1P2, Canada
Hygeia Health Essentials Inc. John Trikola 1 King Street West, Suite 4800-201, Toronto ON M5H 1A1, Canada
ACADEMICS FOR HIGHER EDUCATION AND DEVELOPMENT JONATHAN ROSE 54 BERNARD AVENUE, TORONTO ON M5R 1R5, Canada
CAREBOOK TECHNOLOGIES (2020) INC. TECHNOLOGIES CAREBOOK (2020) INC. Josh Blair 1400-2045 Stanley Street, Montreal QC H3A 2V4, Canada
CAREBOOK TECHNOLOGIES (OPS) INC. TECHNOLOGIES CAREBOOK (OPS) INC. Josh Blair 1400-2045 Stanley Street, Montreal QC H3A 2V4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 3H1

Similar businesses

Corporation Name Office Address Incorporation
Pop Sandbox Inc. 127 Oakwood Ave, 2nd Floor, Toronto, ON M6H 2W2 2009-01-06
Sandbox It Inc. 1092a Anderson, Montreal, QC H2Z 1L9 2006-05-02
Cormint Sandbox Inc. 228 Waterloo Street, Kitchener, ON N2H 3W1 2020-08-21
Sandbox Structures Inc. 10320 Pinevalley, Vaughan, ON L4L 1A6 2019-03-26
Sandbox Maps Inc. 784 Wartman Avenue, Kingston, ON K7M 4M3 2012-09-13
Sandbox Geoservices Inc. 463 Mooney Crescent, Orillia, ON L3V 6R5 2007-11-29
The Sandbox Accelerator 41 Ardelt Place, Kitchener, ON N2C 2C8 2015-03-25
Sandbox - La Boite A Films Inc. 304 - 72 Stafford Street, Toronto, ON M6J 2R8 2014-01-31
Sandbox Promotions Inc. 40 Wynford Drive Suite 102, Toronto, ON M3C 1J5 2010-12-11
Hello Sandbox 688 Abbott Street, Suite 2008, Vancouver, BC V6B 0B9 2014-07-31

Improve Information

Please provide details on THE SANDBOX PROJECT CHARITY 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