START PROUD

Address:
77 King Street West, Suite 400 Toronto-dominion Centre, Toronto, ON M5K 0A1

START PROUD is a business entity registered at Corporations Canada, with entity identifier is 4550650. The registration start date is February 9, 2010. The current status is Active.

Corporation Overview

Corporation ID 4550650
Business Number 819267659
Corporation Name START PROUD
Registered Office Address 77 King Street West
Suite 400 Toronto-dominion Centre
Toronto
ON M5K 0A1
Incorporation Date 2010-02-09
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
Janet Spreitzer 73 Annette Street, Toronto ON M6P 1N5, Canada
Vincent Ho N225 - 455 Front Street East, Toronto ON M5A 0G2, Canada
Alex Lee 2810 - 19 Grand Trunk Crescent, Toronto ON M5J 3A3, Canada
Phil Gazaleh 703 - 738 Bathurst Street, Toronto ON M5S 0A8, Canada
Marshal Peacock 210 Victoria Street, Toronto ON M5B 2R3, Canada
Justin LoPresti 225 - 7 Foundry Avenue, Toronto ON M6H 0B7, Canada
Paul Jonathan Sagull 260 Ontario Street, Toronto ON M5A 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-02-09 2012-10-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-20 current 77 King Street West, Suite 400 Toronto-dominion Centre, Toronto, ON M5K 0A1
Address 2012-10-23 2014-01-20 77 King Street West, Suite 400 Toronto-dominion Territory, Toronto, ON M5K 0A1
Address 2010-02-09 2012-10-23 100 King Street West, Suite #3900 1 First Canadian Place, Toronto, ON M5X 1B2
Name 2017-03-20 current START PROUD
Name 2010-02-09 2017-03-20 OUT ON BAY STREET
Status 2012-10-23 current Active / Actif
Status 2010-02-09 2012-10-23 Active / Actif

Activities

Date Activity Details
2017-03-20 Amendment / Modification Name Changed.
Section: 201
2012-10-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-02 Soliciting
Ayant recours à la sollicitation
2018 2018-03-27 Soliciting
Ayant recours à la sollicitation
2017 2017-03-01 Soliciting
Ayant recours à la sollicitation

Office Location

Address 77 KING STREET WEST
City TORONTO
Province ON
Postal Code M5K 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3201228 Canada Inc. 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 1995-11-14
Pwslp Holdings Limited 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Pwslp LimitÉe 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Whiteoak Ford Lincoln Sales Limited 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1996-03-01
N.v. Broadcasting (canada) Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1996-07-26
The Krembil Foundation 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 1997-02-04
Eji Investments Inc. 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 1997-09-09
Les Placements Harrico LtÉe 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8
Zola Venture Capital Inc. 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 1998-03-12
Pharmaceutical Partners of Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emmpower Foundation Suite 400-77 King St W, Toronto, ON M5K 0A1 2020-08-05
Tiny Day Inc. 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 2019-12-09
Northern Lakes Energy Holdings Ltd. 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-09-03
Gettis Storage Holdings Ltd. 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-07-16
11350170 Canada Inc. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-04-10
Leaf Labs International Inc. 77 King Stw., Suite 400, Toronto, ON M5K 0A1 2019-02-15
10859150 Canada Inc. 77 King St. W., Suite 400, Toronto, ON M5K 0A1 2018-06-26
Eliam Capital Corporation Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 2018-03-13
Sunlogics Inc. Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 2010-07-20
Synaptic Research Alliance 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2003-09-05
Find all corporations in postal code M5K 0A1

Corporation Directors

Name Address
Janet Spreitzer 73 Annette Street, Toronto ON M6P 1N5, Canada
Vincent Ho N225 - 455 Front Street East, Toronto ON M5A 0G2, Canada
Alex Lee 2810 - 19 Grand Trunk Crescent, Toronto ON M5J 3A3, Canada
Phil Gazaleh 703 - 738 Bathurst Street, Toronto ON M5S 0A8, Canada
Marshal Peacock 210 Victoria Street, Toronto ON M5B 2R3, Canada
Justin LoPresti 225 - 7 Foundry Avenue, Toronto ON M6H 0B7, Canada
Paul Jonathan Sagull 260 Ontario Street, Toronto ON M5A 2V5, Canada

Entities with the same directors

Name Director Name Director Address
ChirometRx Inc. Alex Lee 11 Bell Royal Court, Etobicoke ON M9A 4G7, Canada
Motion Signature Analysis Research Corp. Alex Lee 11 Bell Royal Court, Etobicoke ON M9A 4G7, Canada
3712184 CANADA INC. ALEX LEE 5785 YONGE STREET, SUITE 102, NORTH YORK ON M2M 4J2, Canada
Queue Systems Inc. ALEX LEE 77 REDSTONE RD., RICHMOND HILL ON L4S 1T7, Canada
EHEALTH CAREERS INC. ALEX LEE UNIT 608 - 547 BELMONT AVE W, KITCHENER ON N2M 5G9, Canada
Queue Systems Inc. ALEX LEE 77 REDSTONE RD., RICHMOND HILL ON L4S 1T7, Canada
HyperVote Ltd. Alex Lee 6163 University Boulevard, Vancouver BC V6T 2B9, Canada
VAA REALCO INC. VINCENT HO 345 KINGSDALE AVE, TORONTO ON M2N 3X7, Canada
2719398 (CANADA) CORP. VINCENT HO 2017 B CENTRE STREET NORTH, CALGARY AB T2E 2S9, Canada
CHINA HEAVY EQUIPMENT & AUTOMATION (CANADA) LTD. VINCENT HO 711 HAWKSIDE MEWS N.W., CALGARY AB T2P 3G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 0A1

Similar businesses

Corporation Name Office Address Incorporation
Proud To Be Me 104 Beach Heights, Suite A, Kanata, ON K2W 1G7
The Proud Project 630 Kingston Road, Apt 403, Toronto, ON M4E 0B7 2019-07-16
E-z Start Holdings Inc. 1590 Avenue De La Mauricie, Laval, QC H7E 4H8 1984-04-04
Proud Custom Scraping Ltd. 84 Lakeview Road, Blind River, ON P0R 1B0
Les Services D'investissements New Start Inc. 561 Gregory Street, Greenfield Park, QC J4V 1T5 1994-12-23
Les Enseignes Kick Start Inc. 7 Lyncroft Road, Hampstead, QC H3X 3E3 1994-02-11
Fresh Start Testing Inc. 116 BoisÉ-des-chÊnes St, Pincourt, QC J7W 9P7 2020-03-04
9229108 Canada Inc. 16 Proud Ct., Aurora, ON L4G 0Z1 2015-03-22
Alberta Proud 802 13 Avenue Southwest, Calgary, AB T2S 0L2 2018-10-23
10273953 Canada Inc. 28 Proud Court, Brampton, ON L6Y 5Z1 2017-06-09

Improve Information

Please provide details on START PROUD 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