DOCTORS AGAINST RACISM AND ANTI-SEMITISM (DARA)

Address:
255 Duncan Mill Road, Suite 211, Toronto, ON M3B 3H9

DOCTORS AGAINST RACISM AND ANTI-SEMITISM (DARA) is a business entity registered at Corporations Canada, with entity identifier is 4523679. The registration start date is June 17, 2009. The current status is Active.

Corporation Overview

Corporation ID 4523679
Business Number 801050691
Corporation Name DOCTORS AGAINST RACISM AND ANTI-SEMITISM (DARA)
Registered Office Address 255 Duncan Mill Road
Suite 211
Toronto
ON M3B 3H9
Incorporation Date 2009-06-17
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Leon Kadish 255 Duncan Mill Road, Suite 211, Toronto ON M3B 3H9, Canada
Fred Parker 123 Guildwood Parkway, Unit 5, Toronto ON M1E 4V2, Canada
STEVE SAMUEL 4430 BATHURST ST, SUITE 405, TORONTO ON M3H 3S3, Canada
Charles Weingarten 14800 Yonge Street, Suite 140, Aurora ON L4G 1N3, Canada
Larry D. Weiss University of Maryland Sch. of Medicine, 110 S. Paca St, 6th Floor, Suite 200, Baltimore MD 21201, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-06-17 2014-09-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-10-25 current 255 Duncan Mill Road, Suite 211, Toronto, ON M3B 3H9
Address 2015-07-13 2017-10-25 140 Mossgrove Trail, Toronto, ON M2L 2W5
Address 2014-09-17 2015-07-13 5000 Yonge St, Suite 1801, Toronto, ON M2N 7E9
Address 2011-03-31 2014-09-17 8000 Bathurst St, Unit 1 P.o. Box:30083 Rpo New Wesmintst, Vaughan, ON L4J 0B8
Address 2009-06-17 2011-03-31 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Name 2014-09-17 current DOCTORS AGAINST RACISM AND ANTI-SEMITISM (DARA)
Name 2009-06-17 2014-09-17 DOCTORS AGAINST RACISM AND ANTI-SEMITISM (DARA)
Status 2014-09-17 current Active / Actif
Status 2009-06-17 2014-09-17 Active / Actif

Activities

Date Activity Details
2014-09-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-11-15 Soliciting
Ayant recours à la sollicitation

Office Location

Address 255 Duncan Mill Road
City TORONTO
Province ON
Postal Code M3B 3H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hygrid Systems Inc. 255 Duncan Mill Road, Unit 410, North York, ON M3B 3H9 1998-05-15
Canada Wood Spring Corporation 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 1999-05-12
Pennydrive.com, Inc. 255 Duncan Mill Road, Suite 410, North York, ON M3B 3H9 2000-01-12
Cougar Trailers Canada Ltd. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 2000-03-21
Mirandcoe Investments Canada Ltd. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 2000-03-24
Interactive Success (canada) Group Inc. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 2000-05-02
Comfy Holdings Ltd. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 2002-03-11
Friends of Chi Heng Foundation Canada 255 Duncan Mill Road, Suite 202, Toronto, ON M3B 3H9 2006-06-09
Tianshi (canada) Health Products, Inc. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9
Beyond44 Inc. 255 Duncan Mill Road, Suite 410, North York, ON M3B 3H9 2000-05-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Al Hikmah Foundation Unit # 612 - 255 Duncan Mill Road, Toronto, ON M3B 3H9 2019-09-24
Gfranco Shoes and Apparel Corp. 255 Duncan Mill Rd, Suite 512, Toronto, ON M3B 3H9 2019-08-07
Jumping Notes Co., Ltd. Suite 702, 255 Duncan Mill Road, Toronto, ON M3B 3H9 2018-07-16
Ecodesign Building Products, Inc. 710-255 Duncan Mill Road, Toronto, ON M3B 3H9 2018-03-28
Bondi Spark Brands Inc. 201-255 Duncan Mill Road, Toronto, ON M3B 3H9 2017-09-21
Mmo Maintenance & Cleaning Services Limited 512 - 255 Duncan Mill Road, Room 106, North York, ON M3B 3H9 2017-08-03
Operation Underground Railroad, Inc. 255 Duncan Mill; Road, Suite 504, Toronto, ON M3B 3H9 2017-04-21
The Rana Family Charitable Foundation 255 Duncan Mills Road, Suite 311, Toronto, ON M3B 3H9 2017-01-06
Canadian Square Immigration Consultants Ltd. 506-255 Duncan Mill Road, North York, ON M3B 3H9 2016-10-18
Pe Group Inc. 510-255 Duncan Mill Road, Toronto, ON M3B 3H9 2016-07-20
Find all corporations in postal code M3B 3H9

Corporation Directors

Name Address
Leon Kadish 255 Duncan Mill Road, Suite 211, Toronto ON M3B 3H9, Canada
Fred Parker 123 Guildwood Parkway, Unit 5, Toronto ON M1E 4V2, Canada
STEVE SAMUEL 4430 BATHURST ST, SUITE 405, TORONTO ON M3H 3S3, Canada
Charles Weingarten 14800 Yonge Street, Suite 140, Aurora ON L4G 1N3, Canada
Larry D. Weiss University of Maryland Sch. of Medicine, 110 S. Paca St, 6th Floor, Suite 200, Baltimore MD 21201, United States

Entities with the same directors

Name Director Name Director Address
Ravens Hockey Inc. FRED PARKER 23 SHAWGLEN WAY, OTTAWA ON K2J 5M1, Canada
8779902 Canada Corp. Leon Kadish 140 Mossgrove Trail, Toronto ON M2L 2W5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3B 3H9

Similar businesses

Corporation Name Office Address Incorporation
National Anti-racism Council of Canada 215 Spadina Avenue, Suite 122, Toronto, ON M5T 2C7 2005-05-06
Canadian Anti-semitism Education Foundation 2801 John Street, Markham, ON L3R 2Y8 2004-06-14
The Canadian Institute for The Study of Global Anti-semitism and Policy 6927 Park Ave., #200, Suite 900, Montreal, QC H3N 1X7 2005-12-12
The Canadian Council of Business Leaders Against Anti-black Systemic Racism 130 King Street West, Suite 2950, Toronto, ON M5X 1E2 2020-07-20
Dryden Area Anti-racism Network 26 Eagle Drive, Dryden, ON P8N 2C9 2013-10-31
Les Investissements Dara-rejon Inc. 94 Sunnyside, Westmount, QC H3Y 1C8 1981-10-21
Ventes Dara Loomis Inc. 2 Athlone, Montreal, QC H5A 1H3 1987-07-02
S.a.f.a.e. Inc. (systemes Anti-foudre Anti Electromagnetique) 1807 Jean Talon Est, Montreal, QC H2E 1T4 1989-04-20
Fondation Pour L'avancement De La Recherche Anti-Âge 95 Rue Gagnon, Saint-lautrent, QC H4N 1T1 2000-04-06
Doctors for Doctors & Nurses for Nurses Society 545 Sherbourne St. (unit 2506), Toronto, ON M4X 1W5 2015-11-07

Improve Information

Please provide details on DOCTORS AGAINST RACISM AND ANTI-SEMITISM (DARA) 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