The Diabetes Leadership Foundation

Address:
11 Church Street, Suite 200, Toronto, ON M5E 1W1

The Diabetes Leadership Foundation is a business entity registered at Corporations Canada, with entity identifier is 8737053. The registration start date is February 10, 2014. The current status is Active.

Corporation Overview

Corporation ID 8737053
Business Number 817849235
Corporation Name The Diabetes Leadership Foundation
Registered Office Address 11 Church Street
Suite 200
Toronto
ON M5E 1W1
Incorporation Date 2014-02-10
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
MICHAEL STEIN 335 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
PAMELA STEIN 335 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
MATTHEW STEIN 335 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-02-10 current 11 Church Street, Suite 200, Toronto, ON M5E 1W1
Name 2014-02-10 current The Diabetes Leadership Foundation
Status 2014-02-10 current Active / Actif

Activities

Date Activity Details
2014-08-14 Amendment / Modification Section: 201
2014-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-06-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 11 CHURCH STREET
City TORONTO
Province ON
Postal Code M5E 1W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Domaine Choisy Inc. 11 Church Street, Suite 401, Toronto, ON M5E 1W1 2005-12-14
Domaine Salaberry Inc. 11 Church Street, Suite 401, Toronto, ON M5E 1W1 2005-12-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Datastream H2o 400 - 11 Church Street, Toronto, ON M5E 1W1 2019-06-28
Ron Ellis Team Canada Foundation 302 - 11 Church Street, Toronto, ON M5E 1W1 2003-07-30
3414493 Canada Inc. 11 Church Street, Suite 401, Toronto, ON M5E 1W1 1997-10-09
Walter and Duncan Gordon Charitable Foundation 11 Church Street Suite 400, Toronto, ON M5E 1W1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vayo Ventures Ltd. 1411 1 Market Street, Toronto, ON M5E 0A2 2020-09-04
Mzm Learning Inc. 2709-1 Market Street, Toronto, ON M5E 0A2 2019-03-19
Aipex Technologies Inc. 1 Market Street #3101, Toronto, ON M5E 0A2 2018-06-13
Passen Inc. 1114 - 1 Market Street, Toronto, ON M5E 0A2 2017-08-03
Copperfell Inc. 2305-1 Market Street, Toronto, ON M5E 0A2 2017-01-13
Merchant Sons Inc. 629-1 Market Street, Toronto, ON M5E 0A2 2016-08-11
Equestria Inc. 2213-1 Market St, Toronto, ON M5E 0A2 2016-06-27
Monthada Corporation 3301-1 Market Street, Toronto, ON M5E 0A2 2015-05-07
Cloudglue Inc. 1 Market Street, Unit 1012, Toronto, ON M5E 0A2 2013-03-26
Fairy Queen Inc. 1 Market Street, Suite 3104, Toronto, ON M5E 0A2 2012-10-11
Find all corporations in postal code M5E

Corporation Directors

Name Address
MICHAEL STEIN 335 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
PAMELA STEIN 335 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
MATTHEW STEIN 335 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada

Entities with the same directors

Name Director Name Director Address
Breakaway Brands Inc. Matthew Stein 3-361 Markham Street, Toronto ON M6G 2K8, Canada
CANADIAN NETWORK OPERATORS CONSORTIUM INCORPORATED MATTHEW STEIN 54 CHAIWOOD COURT, MAPLE ON L6A 0V9, Canada
3414493 CANADA INC. MICHAEL STEIN 11 CHURCH STREET, SUITE 401, TORONTO ON M5E 1W1, Canada
GESHER ABRAHAM MICHAEL STEIN 335 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
Gourmet Camper corp. Michael Stein 494 Huron St #2D, Toronto ON M5R 2R3, Canada
7145608 CANADA INC. MICHAEL STEIN 15 BRUSHWOOD COURT, TORONTO ON M3A 1V9, Canada
TICK AND TURK LIMITED PAMELA STEIN 149 DEWBOURNE AVENUE, TORONTO ON M6C 1Z1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1W1

Similar businesses

Corporation Name Office Address Incorporation
The Winegarden Diabetes Foundation Inc. 376 Colborne Street, Bradford, ON L3Z 1C8 2002-02-07
Diabetes Today Education Foundation 200-523 The Queensway, Toronto, ON M8Y 1J7 2014-08-08
Ayden Byle Diabetes Research Foundation Rr 2, Tiverton, ON N0G 2T0 1998-07-03
It's Possible Diabetes Foundation 580 De L'eglise, St. Sauveur Des Monts, QC J0R 1R7 2013-06-17
Diabetes Research Institute Foundation, Canada, Inc. 1020 Macewan Close Sw, Edmonton, AB T6W 1K2 2005-06-28
Juvenile Diabetes Research Foundation Canada 235 Yorkland Blvd., Suite 600, Toronto, ON M2J 4Y8 1974-03-20
Leadership In Action Foundation 9 Cranston Rd, Toronto, ON M9B 3X7 2019-10-21
Sappani Foundation 72 Leadership Drive, Brampton, ON L6Y 5T2 2018-06-06
Outstanding Teenager Leadership Foundation 18 Kentley Street, Markham, ON L6C 2K1 2017-11-06
Van Duyse Entrepreneurial Leadership Foundation 241 North, 250 East, Raymond, AB T0K 2S0 2014-04-23

Improve Information

Please provide details on The Diabetes Leadership Foundation 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