Code 4 Canada

Address:
192 Spadina Ave, Suite 207, Toronto, ON M5T 2C2

Code 4 Canada is a business entity registered at Corporations Canada, with entity identifier is 8483698. The registration start date is May 14, 2013. The current status is Active.

Corporation Overview

Corporation ID 8483698
Business Number 808423248
Corporation Name Code 4 Canada
Registered Office Address 192 Spadina Ave
Suite 207
Toronto
ON M5T 2C2
Incorporation Date 2013-05-14
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Cindy Tan 701 King St W, Toronto ON M5V 2W7, Canada
Craig Saila 58 Elm Grove Ave, Toronto ON M6K 2J3, Canada
Ren Bucholz 686 Crawford St., Toronto ON M6G 3K2, Canada
James Chan 90 Landry St, Vanier ON K1L 0A9, Canada
Mike Jarrell 1030 King St West, Toronto ON M6K 3N3, Canada
Elina Lawrie 281 Mutual Street, Toronto ON M4Y 3C4, Canada
GABE SAWHNEY 400-215 SPADINA AVE., TORONTO ON M5T 2C7, Canada
CHARLES FINLEY 29 CAMDEN STREET, #705, TORONTO ON M5V 3N3, Canada
Dorothy Eng 673 Milverton Blvd, Toronto ON M4C 1Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-06-03 current 192 Spadina Ave, Suite 207, Toronto, ON M5T 2C2
Address 2016-06-08 2019-06-03 215 Spadina Ave, Suite 400, Toronto, ON M5T 2C7
Address 2013-05-14 2016-06-08 3044 Bloor Street West, Suite 400, Toronto, ON M8X 2Y8
Name 2017-03-27 current Code 4 Canada
Name 2013-05-14 2017-03-27 Urban+Digital
Status 2013-05-14 current Active / Actif

Activities

Date Activity Details
2017-03-27 Restated Articles of Incorporation / Status constitutifs mis à jours
2017-03-27 Amendment / Modification Name Changed.
Section: 201
2016-12-21 Restated Articles of Incorporation / Status constitutifs mis à jours
2016-12-21 Amendment / Modification Section: 201
2013-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-27 Soliciting
Ayant recours à la sollicitation
2018 2018-06-25 Soliciting
Ayant recours à la sollicitation
2017 2016-05-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 192 Spadina Ave
City TORONTO
Province ON
Postal Code M5T 2C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Foundation for Pioneering Israel 192 Spadina Ave, Suite 319 Attn: Shomria, Toronto, ON M5T 2C2 1976-11-02
Racialized Birth Experience 192 Spadina Ave, Toronto, ON M5T 2C7 2020-07-15
Women's Healthy Environments Network 192 Spadina Ave, Suite 400, Toronto, ON M5T 2C2 1987-06-25

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
Cindy Tan 701 King St W, Toronto ON M5V 2W7, Canada
Craig Saila 58 Elm Grove Ave, Toronto ON M6K 2J3, Canada
Ren Bucholz 686 Crawford St., Toronto ON M6G 3K2, Canada
James Chan 90 Landry St, Vanier ON K1L 0A9, Canada
Mike Jarrell 1030 King St West, Toronto ON M6K 3N3, Canada
Elina Lawrie 281 Mutual Street, Toronto ON M4Y 3C4, Canada
GABE SAWHNEY 400-215 SPADINA AVE., TORONTO ON M5T 2C7, Canada
CHARLES FINLEY 29 CAMDEN STREET, #705, TORONTO ON M5V 3N3, Canada
Dorothy Eng 673 Milverton Blvd, Toronto ON M4C 1Y1, Canada

Entities with the same directors

Name Director Name Director Address
OPEN NORTH INC. Gabe Sawhney 400-215 Spadina Avenue, Toronto ON M5T 2C7, Canada
EMEGO TRADING CO. LTD. JAMES CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada
EMEGO TRADING CO. LTD. JAMES CHAN 6554 COLLINS, COTE SAINT-LUC QC H4W 3E5, Canada
164132 CANADA INC. JAMES CHAN 3886 TERRASSE JEAN XXIII, LORRAINE QC , Canada
Green Globe Printing Inc. JAMES CHAN 45 COTTSMORE CRES, MARKHAM ON L3R 3X7, Canada
MAPLE LEAF FOOTWEAR LTD. JAMES CHAN 6554 COLLINS, CÔTE-SAINT-LUC QC H4W 3E5, Canada
E-POLYMARK TRADING CO. LTD. JAMES CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada
119734 CANADA INC. JAMES CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada
RECYCLAGE JES INC. JAMES CHAN 780 ALEXIS NIHON, ST. LAURENT QC H4M 2B4, Canada
3605701 CANADA INC. JAMES CHAN 40 FARLINGER AVENUE, MORRISBURG ON K0C 1X0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5T 2C2

Similar businesses

Corporation Name Office Address Incorporation
Code Red Entertainment Inc. 5802 David Lewis, Côte-saint-luc, QC H3X 3Z9 2002-02-27
Code One Fashions Inc. 4910 Jean-talon St West, Montreal, QC H4P 1W9 2000-12-07
Code-tech The Building Code Pro Limited 3825 Creekside Drive, Bowser, BC V0R 1G0 2019-09-16
Code One Trading Inc. 240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9 1998-02-17
The Code Foundation 321 Chapel Street, Ottawa, ON K1N 7Z2 1992-06-30
U-code Entry Inc. 545 Des Peupliers, Ste-dorothee, Laval, QC H7X 2N6 1980-06-12
Le Groupe Conseil Code-6 Inc. 400, Boulevard De Maisonneuve Ouest, Bureau 1100, MontrÉal, QC H3A 1L4 2003-08-04
Canadian Diamond Code Committee 27 Queen Street East, Suite 600, Toronto, ON M5C 2B3 2013-06-26
Berma Code Investments Ltd. 281 St-paul Est, Bureau 200, Montreal, QC H2Y 1H1 1991-12-18
Code Black Communicator Network 208 Shadow Place, Pickering, ON L1V 7H6 2020-02-17

Improve Information

Please provide details on Code 4 Canada 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