Canadians Against Slavery

Address:
4700 Keele Street, 321 York Lanes, Office 331, Toronto, ON M3J 1P3

Canadians Against Slavery is a business entity registered at Corporations Canada, with entity identifier is 7672721. The registration start date is November 1, 2010. The current status is Active - Intent to Dissolve Filed.

Corporation Overview

Corporation ID 7672721
Business Number 840685119
Corporation Name Canadians Against Slavery
Canadiens contre l'esclavage
Registered Office Address 4700 Keele Street
321 York Lanes, Office 331
Toronto
ON M3J 1P3
Incorporation Date 2010-11-01
Corporation Status Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Number of Directors 3 - 5

Directors

Director Name Director Address
NESTA WILLIAMS APT. 804, 31 PRINCESS STREET, TORONTO ON M5A 2S8, Canada
PAUL LOVEJOY 58 BOWSFIELD, TORONTO ON M3J 3R4, Canada
KARLEE SAPOZNIK UNIT 2508 - 55 NASSAU ST NORTH, WINNIPEG MB R3L 2G8, Canada
MARTIN KLEIN 123 HOWLAND AVENUE, TORONTO ON M5R 3B4, Canada
MEKHALA GUNARATNE 14 MOORFIELD DRIVE, TORONTO ON M1C 5B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-11-01 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-09 current 4700 Keele Street, 321 York Lanes, Office 331, Toronto, ON M3J 1P3
Address 2013-03-31 2014-10-09 4700 Keele Street, 321 York Lanes, Office 331, Toronto, ON M3J 1P3
Address 2011-03-31 2013-03-31 4700 Keele Street 321 York Lanes, Office 331, Toronto, ON M3J 1P3
Address 2010-11-01 2011-03-31 4700 Keele Street 331 York Lanes, Toronto, ON M3J 1P3
Name 2014-10-09 current Canadians Against Slavery
Name 2014-10-09 current Canadiens contre l'esclavage
Name 2010-11-01 2014-10-09 CANADIANS AGAINST SLAVERY
Name 2010-11-01 2014-10-09 CANADIENS CONTRE L'ESCLAVAGE
Status 2016-11-10 current Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2014-10-09 2016-11-10 Active / Actif
Status 2010-11-01 2014-10-09 Active / Actif

Activities

Date Activity Details
2016-11-10 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-07-04 Amendment / Modification
2010-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-13 Soliciting
Ayant recours à la sollicitation

Office Location

Address 4700 KEELE STREET
City TORONTO
Province ON
Postal Code M3J 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Learning for A Sustainable Future 4700 Keele Street, York Lanes, Suite 343, Toronto, ON M3J 1P3 1992-12-01
Transparency International Canada Inc. 4700 Keele Street, Rm N211, Ssb, York University, Toronto, ON M3J 1P3 1996-11-01
Canadian Traumatic Stress Network 4700 Keele Street, Kinsmen Building, North York, ON M3J 1P3 1999-02-19
4026748 Canada Inc. 4700 Keele Street, Toronto, ON M3J 1P3 2002-03-12
Regenesis York 4700 Keele Street, 138 Winters, Toronto, ON M3J 1P3 2009-10-01
International Institute for Family Research 4700 Keele Street, 238 Mclaughlin College, York University, Toronto, ON M3J 1P3 2010-02-05
International Renewable Energy Academy 4700 Keele Street, Toronto, ON M3J 1P3 2017-04-13
Indigenous Friends Association 4700 Keele Street, 5th Floor, Toronto, ON M3J 1P3 2017-09-01
Enactus York 4700 Keele Street, Toronto, ON M3J 1P3 2018-07-27
11005316 Canada Inc. 4700 Keele Street, 1050 Kaneff Tower, Toronto, ON M3J 1P3 2018-09-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Our Greenway Conservancy Kaneff Tower Keele Campus, 4700 Keele Street, 7th Floor, Toronto, ON M3J 1P3 2020-04-06
Making The Shift Inc. 4700 Keele Street, 1050 Kaneff Tower, Toronto, ON M3J 1P3 2019-02-27
Beston International Education Group Canada Inc. 3048 Technology Enhanced Learning Bldg, 4700 Keele Street, Toronto, ON M3J 1P3 2019-01-18
Public Access 303 Goldfard Centre for The Fine Arts, 4700 Keele Street, Toronto, ON M3J 1P3 2018-09-11
Canadian Association for Theatre Research Room 318, 4700 Keele Street, Toronto, ON M3J 1P3 2018-06-08
Lusophone Studies Association 238 Mclaughlin College, York University, 4700 Keele St., Toronto, ON M3J 1P3 2017-07-31
Odyssey3d Inc. 11 Arboretum Lane, Toronto, ON M3J 1P3 2017-03-21
Intellycs Inc. 11 Arboretum Ln, Toronto, ON M3J 1P3 2016-12-28
Canadian Injury Prevention Trainee Network 337 Bethune College, 4700 Keele St., Toronto, ON M3J 1P3 2016-12-21
Ocularai Inc. Innovation York, 4700 Keele Street, 5th Floor, Toronto, ON M3J 1P3 2016-02-23
Find all corporations in postal code M3J 1P3

Corporation Directors

Name Address
NESTA WILLIAMS APT. 804, 31 PRINCESS STREET, TORONTO ON M5A 2S8, Canada
PAUL LOVEJOY 58 BOWSFIELD, TORONTO ON M3J 3R4, Canada
KARLEE SAPOZNIK UNIT 2508 - 55 NASSAU ST NORTH, WINNIPEG MB R3L 2G8, Canada
MARTIN KLEIN 123 HOWLAND AVENUE, TORONTO ON M5R 3B4, Canada
MEKHALA GUNARATNE 14 MOORFIELD DRIVE, TORONTO ON M1C 5B5, Canada

Entities with the same directors

Name Director Name Director Address
WAVEWORKS AUDIO PRODUCTIONS INC. MARTIN KLEIN 201 COROT, APP 1412, ÎLE-DES-SOEURS QC H3E 1C4, Canada
Les Edge Christian Organization MARTIN KLEIN 1100 CENTRAL PARKWAY W, SUITE 38, MISSISSAUGA ON L5C 4E5, Canada
3928799 CANADA INC. MARTIN KLEIN 201 RUE COROT, APT 1412, ILE-DES-SOEURS QC H3C 1C4, Canada
3458351 CANADA INC. MARTIN KLEIN 201 RUE COROT,APT.1412, ILE DES SOEURS,VERDUN QC H3E 1G4, Canada
3788733 Canada Inc. MARTIN KLEIN 201 COROT, APP 1412, ÎLE-DES-SOEURS QC H3E 1C4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3J 1P3

Similar businesses

Corporation Name Office Address Incorporation
The Allies Parents Against The Ignorance and Children's Slavery (haiti-america) 979a Morrison Drive, Ottawa, ON K2H 7L1 1994-12-28
Canadiens Contre La Violence Partout Recommandant Sa Révocation 440 Elizabeth St, Burlington, ON L7R 2M1 1992-06-03
Les Amis Canadiens De L'association Des AmÉricain S Et Canadiens En Israel 300 Leo-pariseau, Suite 1800 Po Box 959, Montreal, QC H2W 2P9 1991-02-25
Le Conseil Des Canadiens 200-240 Bank Street, Ottawa, ON K2P 1X4 1986-08-11
Circle of Canadians 880 Wellington St., Suite 304, Ottawa, ON K1R 6K7 2003-05-01
Connected Canadians 78 George Street, Suite 204, Ottawa, ON K1N 5W1 2018-01-23
League of Ukrainian Canadians 9 Plastics Avenue, Toronto, ON M8Z 4B6 1996-03-07
La Capitale Des Canadiens, Societe Inc. 119 Hobbart Crescent, Ottawa, ON K1H 5S3 1970-08-18
Council of Canadians With Disabilities 909-294 Portage Ave., Winnipeg, MB R3C 0B9 1978-10-27
Le Comite Des Canadiens Interesses 491 Viger West, Room 306, Montreal, QC H2Z 1G6 1975-12-31

Improve Information

Please provide details on Canadians Against Slavery 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