GOLDEN YEARS VOLUNTEERS OF DOWNSVIEW

Address:
535 Sheppard Ave W #704, Toronto, ON M3H 2R6

GOLDEN YEARS VOLUNTEERS OF DOWNSVIEW is a business entity registered at Corporations Canada, with entity identifier is 8898685. The registration start date is May 26, 2014. The current status is Active.

Corporation Overview

Corporation ID 8898685
Business Number 802540831
Corporation Name GOLDEN YEARS VOLUNTEERS OF DOWNSVIEW
Registered Office Address 535 Sheppard Ave W #704
Toronto
ON M3H 2R6
Incorporation Date 2014-05-26
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
ABRAHAM ROSENTHAL 535 Sheppard Ave W #704, TORONTO ON M3H 2R6, Canada
NECHAMA CHANOWITZ 81 College Ave W, GUELPH ON N1G 1S2, Canada
DANIEL JOHNSON 1355 King Street West #814, TORONTO ON M6K 3C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-05-26 current 535 Sheppard Ave W #704, Toronto, ON M3H 2R6
Name 2014-05-26 current GOLDEN YEARS VOLUNTEERS OF DOWNSVIEW
Status 2014-05-26 current Active / Actif

Activities

Date Activity Details
2014-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-15 Soliciting
Ayant recours à la sollicitation
2019 2019-04-28 Soliciting
Ayant recours à la sollicitation
2018 2018-01-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-04 Soliciting
Ayant recours à la sollicitation

Office Location

Address 535 Sheppard Ave W #704
City Toronto
Province ON
Postal Code M3H 2R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10457183 Canada Inc. 535 Sheppard Avenue West, Suite # 1106, Toronto, ON M3H 2R6 2017-10-19
Open Genomes Foundation 535 Sheppard Ave West, Unit 203, North York, ON M3H 2R6 2016-05-11
8820660 Canada Inc. 403-535 Sheppard Ave W, Toronto, ON M3H 2R6 2014-03-16
8359687 Canada Inc. 535 Sheppard Ave West Unit 707, North York, ON M3H 2R6 2012-11-26
Cossy 78 Inc. (804) 535 Sheppard West, Toronto, ON M3H 2R6 2011-01-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11894293 Canada Inc. 1881 Steeles Ave W, Suite # 602, Toronto, ON M3H 0A1 2020-02-08
Trizone Trading Inc. 610-1881 Steeles Ave. W., Dufferin & Steeles, Toronto, ON M3H 0A1 2019-07-10
11214993 Canada Inc. 1881 Steeles Avenue West, Suite 609, Toronto, ON M3H 0A1 2019-01-24
Hvlp Spraying Inc. Suite 333, 1881 Steeles Avenue West, Toronto, ON M3H 0A1 2018-09-13
Magic Wand Consulting Group Inc. 1881 Steeles Avenue West Unit 356, Toronto, ON M3H 0A1 2017-12-01
Cw Claims & Risk Management Services Inc. 1881 Steeles Ave., W Suite # 334, Suite 334, Toronto, ON M3H 0A1 2017-10-03
10412309 Canada Inc. 352- 1881 Steeles Ave West, Toronto, ON M3H 0A1 2017-09-19
10192791 Canada Inc. 1881 Steeles Avenue West, Suite 169, Toronto, ON M3H 0A1 2017-04-13
9439587 Canada Corp. 1881 Steeles Avenue W., Toronto, ON M3H 0A1 2015-09-14
9165525 Canada Inc. 1881 Steeles Ave. W., Suite 345, Toronto, ON M3H 0A1 2015-01-26
Find all corporations in postal code M3H

Corporation Directors

Name Address
ABRAHAM ROSENTHAL 535 Sheppard Ave W #704, TORONTO ON M3H 2R6, Canada
NECHAMA CHANOWITZ 81 College Ave W, GUELPH ON N1G 1S2, Canada
DANIEL JOHNSON 1355 King Street West #814, TORONTO ON M6K 3C8, Canada

Entities with the same directors

Name Director Name Director Address
GPC-VIKING HOLDINGS (1992) INC. DANIEL JOHNSON 1002 DORCHESTER AVE, WINNIPEG MB R3M 0S1, Canada
BOMBARDIER INC. DANIEL JOHNSON 6150 DU BOISE, APP.8L, MONTREAL QC H3S 2V2, Canada
VICTHOM BIONIQUE HUMAINE INC. DANIEL JOHNSON 1321 SHERBROOKE OUEST, MONTRÉAL QC H3G 1J4, Canada
ECOPIA BIOSCIENCES INC. DANIEL JOHNSON 1321 RUE SHERBROOKE OUEST, APP. D-61, MONTREAL QC H3G 1J4, Canada
BOMBARDIER INC. DANIEL JOHNSON 1321 RUE SHERBROOKE OUEST, APPD61, MONTREAL QC H3G 1J4, Canada
EZEFLOW INC. Daniel Johnson 83, croissant Stanislas, Magog QC J1X 0M7, Canada
LES TECHNOLOGIES BEGAMA INC. DANIEL JOHNSON 1321, RUE SHERBROOKE OUEST,, MONTRÉAL QC H3G 1J4, Canada
EZEFLOW INTERNATIONAL INC. Daniel Johnson 83, croissant Stanislas, Magog QC J1X 0M7, Canada
CSERIES MANAGING GP INC. Daniel Johnson 800 René-Lévesque Boulevard West, Suite 2900, Montréal QC H3B 1Y8, Canada
3837009 CANADA LIMITED DANIEL JOHNSON 6150 DU BOIS, APP. 8-L, MONTREAL QC H3S 2V2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3H 2R6

Similar businesses

Corporation Name Office Address Incorporation
Golden Years Living Inc. 27 Wallenberg Drive, Maple, ON L6A 4M1 2016-03-10
Living The Golden Years Inc. 219 King Street East, Stoney Creek, ON L8G 1L8 2019-12-29
Breuvages Downsview Ltee 2 Champagne Drive, Downsview, ON M3J 2C5 1977-11-04
Downsview Park Foundation 1-35 Carl Hall Road, Toronto, ON M3K 2B6 2002-11-28
Downsview Chrysler Plymouth (1964) Ltd. 199 Rimrock Road, Downsview, ON M3J 3C6 1963-10-25
The First Six Years Ltd. 219 Welland St., Pembroke, ON K8A 5Y5 2004-01-23
Best Years Productions Inc. 439 Castlefield Ave., Toronto, ON M5N 1L4 2006-07-26
The First Six Years Organization 219 Welland St., Pembroke, ON K8A 5Y5 2004-03-31
35 Years Tv Inc. 950 Richmond Avenue, Victoria, BC V8S 3Z3 2005-02-18
Arm-in-arm Volunteers 25 Inkerman Street, Guelph, ON N1H 3C6 2013-11-22

Improve Information

Please provide details on GOLDEN YEARS VOLUNTEERS OF DOWNSVIEW 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