CENTRE FOR E-DEMOCRACY

Address:
370 King Street West, Suite 502, Box 4, Toronto, ON M5V 1J9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2013-06-12 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 370 KING STREET WEST
City TORONTO
Province ON
Postal Code M5V 1J9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5V 1J9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches