RICHMOND SUSTAINABILITY INITIATIVES

Address:
72, Lawlor Avenue, Toronto, ON M4E 3L7

RICHMOND SUSTAINABILITY INITIATIVES is a business entity registered at Corporations Canada, with entity identifier is 7896867. The registration start date is July 13, 2011. The current status is Active.

Corporation Overview

Corporation ID 7896867
Business Number 847407103
Corporation Name RICHMOND SUSTAINABILITY INITIATIVES
Registered Office Address 72, Lawlor Avenue
Toronto
ON M4E 3L7
Incorporation Date 2011-07-13
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
JANA CERVINKA 72, LAWLOR AVENUE, TORONTO ON M4E 3L7, Canada
ROGER SMITH 72, LAWLOR AVENUE, TORONTO ON M4E 3L7, Canada
MELISSA FELDER 70, COOLMINE ROAD, TORONTO ON M6J 3E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-07-13 2014-02-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-02-14 current 72, Lawlor Avenue, Toronto, ON M4E 3L7
Address 2013-03-19 2014-02-14 70 Coolmine Rd., Toronto, ON M6J 3E9
Address 2012-03-31 2013-03-19 294 Richmond St E, Suite 200, Toronto, ON M5A 1P5
Address 2011-07-13 2012-03-31 294 Richmond St E, Suite 201, Toronto, ON M5A 1P5
Name 2011-07-13 current RICHMOND SUSTAINABILITY INITIATIVES
Status 2014-02-14 current Active / Actif
Status 2011-07-13 2014-02-14 Active / Actif

Activities

Date Activity Details
2014-02-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-01-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-01-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 72, LAWLOR AVENUE
City TORONTO
Province ON
Postal Code M4E 3L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zippaport 120 Lawlor Avenue, Toronto, ON M4E 3L7 2020-10-04
Some Technology Consulting Corp. 146 Lawlor Avenue, Toronto, ON M4E 3L7 2014-06-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trueagle Chemicals Inc. 17 Philpott Gardens, Toronto, ON M4E 0A8 2007-12-16
What The Fresh Inc. 8 Philpott Gardens, Toronto, ON M4E 0A9 2018-11-25
Kaidi International Consulting Inc. 6 Philpott Gdns, Toronto, ON M4E 0A9 2012-02-18
6246419 Canada Incorporated 24, Philpott Gardens, Toronto, ON M4E 0A9 2004-06-10
One Fifty Project 18 Carnahan Terrace, Toronto, ON M4E 0B2 2014-03-04
Pixels & Pencils Creative Direction Inc. 18 Carnahan Terrace, Toronto, ON M4E 0B2 2015-08-19
The Proud Project 630 Kingston Road, Apt 403, Toronto, ON M4E 0B7 2019-07-16
12467259 Canada Inc. 208 - 365 Beech Avenue, Toronto, ON M4E 0C2 2020-11-02
Trickleup Design Inc. 14-15 Hubbard Blvd, Toronto, ON M4E 1A2 2014-09-03
Marathon Institutional Products Ltd. 56 Hubbard Blvd., Toronto, ON M4E 1A4 2011-08-08
Find all corporations in postal code M4E

Corporation Directors

Name Address
JANA CERVINKA 72, LAWLOR AVENUE, TORONTO ON M4E 3L7, Canada
ROGER SMITH 72, LAWLOR AVENUE, TORONTO ON M4E 3L7, Canada
MELISSA FELDER 70, COOLMINE ROAD, TORONTO ON M6J 3E9, Canada

Entities with the same directors

Name Director Name Director Address
107493 CANADA INC. ROGER SMITH 7 WESTPARK AVENUE, DOLLARD DES ORMEAUX QC , Canada
TAURUS FOOTWEAR INC. CHAUSSURES TAURUS INC. ROGER SMITH 245 PARK AVENUE, NEW YORK NY 10167, United States
Noah's Wish, Inc. (Canada) ROGER SMITH -, P.O. BOX 366, GRIZZLY FLATS CA 95636, United States
TBP Kingston Inc. ROGER SMITH 76 JOSEPH STREET, KINGSTON ON K7K 2H2, Canada
COLD LAKE FIRST NATIONS FOUNDATION ROGER SMITH 10303 JASPER AVENUE, # 2500, EDMONTON AB T5J 3N6, Canada
CURLING DES COLLINES Roger Smith 15 chemin des Pins, La Pêche QC J0X 1S0, Canada
Tuckamore Aviation Services Incorporated Roger Smith 17 Warner Street, Moncton NB E1A 5T3, Canada
SHMISH WOODWORKING INC. ROGER SMITH 18 RUE BOCAGE, GATINEAU QC J8T 5W2, Canada
INTERCONSULTA M.C. LTEE ROGER SMITH 245 PARK AVENUE, NEW YORK NY 10167, United States
LUPONT DEVELOPMENTS INC. ROGER SMITH 1 HARBOUR VIEW STREET, CENTRAL, HONG KONG 1111, China

Competitor

Search similar business entities

City TORONTO
Post Code M4E 3L7

Similar businesses

Corporation Name Office Address Incorporation
Peace Initiatives Canada 550 Richmond, Montreal, QC H3J 1V3 2017-03-02
Warm Heart Initiatives 82 Willibrord, Verdun, QC H4G 2T4 2013-07-25
Le Conseil Des Initiatives Pour Le ProgrÈs En Alimentation (cipa) 216 Rue Denison Est, Granby, QC J2H 2R6 2011-03-15
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Csa Initiatives Inc. 170 University Avenue, Suite 704, Toronto, ON M5H 3B3
Canadian Mining Sustainability 27 Wicker Drive, Richmond Hill, ON L4E 4T6 2018-06-03
Global Mining Sustainability 27 Wicker Drive, Richmond Hill, ON L4E 4T6 2018-10-13
Initiatives Globales D'Éducation Et De DÉveloppement (iged) 7961 Rue Vauban, Montreal, QC H1J 2V1 2012-07-25
Pemell-rutherford Initiatives Ltd. 3400 Richmond Road, Victoria, BC V8P 4P5 1981-06-09
7twenty4 Profiled Initiatives & Information Inc. 1201 - 11871 Horseshoe Way, Richmond, BC V7A 5H5 2001-07-19

Improve Information

Please provide details on RICHMOND SUSTAINABILITY INITIATIVES 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