National Reading Campaign

Address:
192 Spadina Avenue, Suite 107, Toronto, ON M5T 2C2

National Reading Campaign is a business entity registered at Corporations Canada, with entity identifier is 8070270. The registration start date is March 8, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8070270
Business Number 819748484
Corporation Name National Reading Campaign
Registered Office Address 192 Spadina Avenue
Suite 107
Toronto
ON M5T 2C2
Incorporation Date 2012-03-08
Dissolution Date 2020-02-06
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 20

Directors

Director Name Director Address
Simon de Jocas 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
John Degen 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Alan Convery 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Sharon McKay 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Arlene Perly Rae 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Karen Teeple 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Jeff Burnham 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Kim Beatty 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Kirk La Point 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
John Merchant 192 Spadina Avenue, Toronto ON M5T 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-05-02 current 192 Spadina Avenue, Suite 107, Toronto, ON M5T 2C2
Address 2016-04-11 2017-05-02 2 Toronto Street, 3rd Floor, Toronto, ON M5C 2B6
Address 2012-03-08 2016-04-11 110 Spadina Avenue, Suite 801, Toronto, ON M5V 2K4
Name 2012-03-08 current National Reading Campaign
Status 2020-02-06 current Dissolved / Dissoute
Status 2012-03-08 2020-02-06 Active / Actif

Activities

Date Activity Details
2020-02-06 Dissolution Section: 220(1)
2012-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-06 Soliciting
Ayant recours à la sollicitation
2017 2016-06-15 Soliciting
Ayant recours à la sollicitation

Office Location

Address 192 Spadina Avenue
City Toronto
Province ON
Postal Code M5T 2C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Book and Periodical Council 192 Spadina Avenue, Suite 107, Toronto, ON M5T 2C2 1978-06-06
Pride At Work Canada 192 Spadina Avenue, Suite 312, Toronto, ON M5T 2C2 2008-04-10
Making Room for Lily Inc. 192 Spadina Avenue, Suite 312, Toronto, ON M5T 2C2 2005-10-07
Rabble.ca 192 Spadina Avenue, Suite 300, Toronto, ON M5T 2C2 2004-12-23
7847335 Canada Inc. 192 Spadina Avenue, Suite 507, Toronto, ON M5T 2C2 2011-04-26
Institute for A Resource-based Economy 192 Spadina Avenue, Toronto, ON M5T 2C5 2011-11-19
Carbon Architects Incorporated 192 Spadina Avenue, Suite 108, Toronto, ON M5T 2C2 2012-01-19
Jack.org 192 Spadina Avenue, Suite 505, Toronto, ON M5T 2C2 2013-07-10
Joezoo Inc. 192 Spadina Avenue, Suite 316, Toronto, ON M5T 2C2 2014-06-06
Asexual Outreach 192 Spadina Avenue, Suite 300, Toronto, ON M5T 2C2 2014-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
X-pollinate Inc. 192 Spadina Avenue, Suite 428, Toronto, ON M5T 2C2 2020-07-21
Amzn Supply Inc. 232c-222 Spadina Ave, Toronto, ON M5T 2C2 2020-01-08
Dunya Impact 192 Spadina Avenue Suite 300, Toronto, ON M5T 2C2 2019-10-23
Logic Lane Consulting Inc. 300-192 Spadina Avenue, Toronto, ON M5T 2C2 2019-07-23
Development Catalyst Strategy Corp. 197 Spadina Ave, Unit 402, Toronto, ON M5T 2C2 2019-06-11
R.peng Food Inc. 1st-254 Spadina Avenue, Toronto, ON M5T 2C2 2017-12-05
202 Spadina Holdings Inc. 202 Spadina Ave, Toronto, ON M5T 2C2 2016-03-28
Kepler Communications Inc. 196 Spadina Avenue, Suite 400, Toronto, ON M5T 2C2 2015-06-25
Firstrich Ltd. 504-222 Spadina Avenue, Toronto, ON M5T 2C2 2015-06-17
Ryoutei Ramen House Ltd. 707-222 Spadina Ave, Toronto, ON M5T 2C2 2014-04-25
Find all corporations in postal code M5T 2C2

Corporation Directors

Name Address
Simon de Jocas 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
John Degen 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Alan Convery 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Sharon McKay 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Arlene Perly Rae 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Karen Teeple 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Jeff Burnham 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Kim Beatty 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
Kirk La Point 192 Spadina Avenue, Toronto ON M5T 2C2, Canada
John Merchant 192 Spadina Avenue, Toronto ON M5T 2C2, Canada

Entities with the same directors

Name Director Name Director Address
THE NATIONAL YOUTH ORCHESTRA ASSOCIATION OF CANADA ALAN CONVERY 66, WELLINGTON STREET W., 17TH FLOOR, TORONTO ON M5K 1A2, Canada
SIX NATIONS COMMUNITY DEVELOPMENT CORPORATION JEFF BURNHAM 6 BELAIRE RD, BRANTFORD ON N3R 6Z3, Canada
THE WRITERS' UNION OF CANADA JOHN DEGEN 719 - 1040 THE QUEENSWAY, ETOBICOKE ON M8Z 0A7, Canada
CANADIAN COPYRIGHT INSTITUTE JOHN DEGEN 719-1040 THE QUEENSWAY, TORONTO (ETOBICOKE) ON M8Z 0A7, Canada
CONSEIL NATIONAL D'ÉVALUATION DES ARCHIVES KAREN TEEPLE 273 GLEBEHOLME BLVD, TORONTO ON M4J 1T1, Canada
GEORGETOWN CHRYSLER LTD. KAREN TEEPLE 107 JOSEPH ST, GLEN WILLIAMS ON L7G 2X9, Canada
OMERS FOUNDATION KIM BEATTY 200 Bay Street, Toronto ON M5J 2T6, Canada
ADS FOREVER INC. SHARON MCKAY 10627 47 STREET, EDMONTON AB T6A 2A2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5T 2C2

Similar businesses

Corporation Name Office Address Incorporation
Forage Horizontal Reading Et Bates, Ltee 130 Adelaide St W, Suite 901, Toronto, ON M5H 3P5 1980-05-13
Big Sky Campaign 96 Spadina Ave., Ste. 302, Toronto, ON M5V 2J6 2007-09-10
Stay Up Campaign 22 Avenue, Ile Perrot, QC J7V 4N7 2015-02-03
Campaign Box Inc. 142 St. David Street, Mitchell, ON N0K 1N0 2020-01-27
Affected Campaign Inc. 75, St.james Circle, Amherstburg, ON N9V 3G9 2007-09-21
Campaign Gear Inc. 302, 35 O'connor Street, Ottawa, ON K1P 5M4 2005-08-30
The Purple Elephant Campaign 568 Ossington Ave, Toronto, ON M6G 3T5 2013-07-04
Campaign Life Coalition 2-157 Catharine St N, Hamilton, ON L8L 4S4 1975-05-20
The Butterfly Campaign 347 Cox Mill Road, Barrie, ON L4N 7S8 2017-10-08
Wonder Reading 136 Mancini Way, Ottawa, ON K2J 5X3 2016-07-19

Improve Information

Please provide details on National Reading Campaign 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