CENTRE FOR E-DEMOCRACY is a business entity registered at Corporations Canada, with entity identifier is 8489238. The registration start date is June 12, 2013. The current status is Active.
Corporation ID | 8489238 |
Business Number | 809962335 |
Corporation Name | CENTRE FOR E-DEMOCRACY |
Registered Office Address |
370 King Street West Suite 502, Box 4 Toronto ON M5V 1J9 |
Incorporation Date | 2013-06-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ADAM FROMAN | 629 WOBURN AVENUE, NORTH YORK ON M5M 1M2, Canada |
DAVID A. WOLFE | 115 OLD FOREST HILL ROAD, TORONTO ON M5P 2R8, Canada |
NICOLE GOODMAN | 935 KING ROAD, UNIT 22, BURLINGTON ON L7T 3L2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-06-12 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2013-06-12 | current | 370 King Street West, Suite 502, Box 4, Toronto, ON M5V 1J9 |
Name | 2013-06-12 | current | CENTRE FOR E-DEMOCRACY |
Status | 2013-06-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-06-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2016-04-25 | Non-Soliciting N'ayant pas recours à la sollicitation |
2016 | 2016-04-25 | Non-Soliciting N'ayant pas recours à la sollicitation |
2015 | 2016-04-25 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
3644316 Canada Inc. | 370 King Street West, Suite 400, Toronto, ON M5V 1J9 | 1999-07-26 |
3645886 Canada Inc. | 370 King Street West, Suite 400, Toronto, ON M5V 1J9 | 1999-07-30 |
Mmv Financial Inc. | 370 King Street West, Suite 442, Toronto, ON M5V 1J9 | 2004-08-23 |
4387902 Canada Inc. | 370 King Street West, Suite 442, Toronto, ON M5V 1J9 | 2006-10-31 |
4403134 Canada Inc. | 370 King Street West, Suite 701, Toronto, ON M5V 1J9 | 2007-01-12 |
Mmv Finance Inc. | 370 King Street West, Suite 442, Toronto, ON M5V 1J9 | 2002-10-01 |
Reach Global Marketing Ltd. | 370 King Street West, Suite 452, Toronto, ON M5V 1J9 | 2010-11-01 |
7733704 Canada Inc. | 370 King Street West, Suite 442, Toronto, ON M5V 1J9 | 2010-12-21 |
Cloud5 Ventures Inc. | 370 King Street West, 701, Toronto, ON M5V 1J9 | 2011-04-20 |
Fundscraper Corp. | 370 King Street West, Suite 805, Box 35, Toronto, ON M5V 1J9 | 2014-04-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Reach Global Marketing Ltd. | 370 King Street West, Suite 452, Toronto, ON M5V 1J9 | 2018-02-22 |
Connected Lab Inc. | 370 King Street West, Suite 304, Toronto, ON M5V 1J9 | 2014-05-07 |
Terraverdae Bioworks Inc. | Dobbeklaw P.C., 370 King Street West, Box 35, Suite 805, Toronto, ON M5V 1J9 | 2009-03-25 |
Learning Enterprises Canada, Inc. | 370 King Street West, Suite 250, Toronto, ON M5V 1J9 | 2003-05-08 |
Mmv Capital Partners Inc. | 370 King Street West, Suite 442, Toronto, ON M5V 1J9 | 2001-04-25 |
Arcwright (canada) Inc. | 370 King Street West, Suite 304, Toronto, ON M5V 1J9 | 2016-11-29 |
Doney Brothers Inc. | 370 King Street West, Suite 701, Toronto, ON M5V 1J9 | 2018-02-15 |
Paradies-winnipeg Inc. | 370 King Street West, Suite 703, Toronto, ON M5V 1J9 | |
Paradies-vancouver Inc. | 370 King Street West, Suite 703, Toronto, ON M5V 1J9 | |
11455745 Canada Inc. | 370 King Street West, Suite 304, Toronto, ON M5V 1J9 | 2019-06-10 |
Find all corporations in postal code M5V 1J9 |
Name | Address |
---|---|
ADAM FROMAN | 629 WOBURN AVENUE, NORTH YORK ON M5M 1M2, Canada |
DAVID A. WOLFE | 115 OLD FOREST HILL ROAD, TORONTO ON M5P 2R8, Canada |
NICOLE GOODMAN | 935 KING ROAD, UNIT 22, BURLINGTON ON L7T 3L2, Canada |
Name | Director Name | Director Address |
---|---|---|
CANEMA INC. | ADAM FROMAN | 102 LEDBURY ST., TORONTO ON M5M 4H6, Canada |
COUNCIL OF CANADIAN INNOVATORS | Adam Froman | 70 King Street West, Toronto ON M5V 1J9, Canada |
City | TORONTO |
Post Code | M5V 1J9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Samara Centre for Democracy | 33 Prince Arthur Avenue, Toronto, ON M5R 1B2 | 2008-08-20 |
International African Centre for Democracy and Human Rights (iacdhr) | 280 Sapiniere Dorion Est, App. 1 C.p. 8699, Ste-foy, QC G1V 4N6 | 1994-11-07 |
Asia Centre for Democracy and Development Inc. | 1015-145 Hillcrest Avenue, Mississauga, ON L5B 3Z1 | 2020-04-23 |
International Centre for Direct Democracy Corporation | 5 Brookbanks Drive, Suite 1204, Toronto, ON M3A 2S8 | 2005-03-31 |
International Centre for Democracy and State Development of Ukraine | 212 King Street West, 6th Floor, Toronto, ON M5H 1K5 | 1993-12-23 |
Toward Democracy | 3 Ready Way, Ottawa, ON K2J 2R7 | 2015-08-17 |
Democracy for Tamils | 133 Lowther Avenue, Toronto, ON M5R 1E4 | 2009-06-26 |
Canadians for Democracy and Prosperity Inc. | 342 - 4 Avenue Se, Calgary, AB T2G 1C9 | 2019-07-04 |
Democracy House | 61 Dalewood Road, Toronto, ON M4P 2N4 | 2007-08-29 |
Conserve Democracy | 91 Indian Road, Toronto, ON M6R 2V5 | 2019-01-01 |
Please provide details on CENTRE FOR E-DEMOCRACY 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |