The Seed Library Commons

Address:
103 Bellevue Ave., Toronto, ON M5T 2N8

The Seed Library Commons is a business entity registered at Corporations Canada, with entity identifier is 8963738. The registration start date is October 1, 2014. The current status is Active.

Corporation Overview

Corporation ID 8963738
Business Number 831063185
Corporation Name The Seed Library Commons
Registered Office Address 103 Bellevue Ave.
Toronto
ON M5T 2N8
Incorporation Date 2014-10-01
Corporation Status Active / Actif
Number of Directors 3 - 13

Directors

Director Name Director Address
JODI KOBERINSKI 5300 MAYFLOWER HILL, WATERVILLE ME 04901, United States
Sarah Magdalen Helwig 23 Wolseley St, Toronto ON M5T 1A3, Canada
Jacob Kearey Moreland 2520 Bass Lake Side Road East, Orillia ON L3V 6H1, Canada
HARRIET FRIEDMAN 176 ROBERT ST., TORONTO ON M5S 2K3, Canada
Caitlin Taguibao 6A Linden Ave, Toronto ON M1K 3H5, Canada
Maria Kasstan 62 Montrose Ave, Toronto ON M6J 2T7, Canada
Katherine Berger 3589 Callan St, Niagara Falls ON L2G 6K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-10-16 current 103 Bellevue Ave., Toronto, ON M5T 2N8
Address 2014-10-01 2016-10-16 90 Croatia Street, Toronto, ON M6H 1K9
Name 2014-10-01 current The Seed Library Commons
Status 2014-10-01 current Active / Actif

Activities

Date Activity Details
2014-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-11-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 103 Bellevue Ave.
City Toronto
Province ON
Postal Code M5T 2N8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tonghui Landcape Design and Construction Inc. Unit 315, 280 Spadina Avenue, Toronto, ON M5T 0A1 2019-04-22
8919992 Canada Inc. 280 Spadina Avenue, Unit 315, Toronto, ON M5T 0A1 2014-06-10
12435501 Canada Inc. 510-10 Willison Sq, Toronto, ON M5T 0A8 2020-10-21
Toronto Royals Volleyball 10 Willison Square, Unit 202, Toronto, ON M5T 0A8 2019-02-12
Springbrook Capital Management Inc. 1913-210 Simcoe Street, Toronto, ON M5T 0A9 2020-09-23
Bioenttri Canada Inc. 210 Simcoe Street, Suite 904, Toronto, ON M5T 0A9 2020-02-07
10895652 Canada Limited 210 Simcoe St., Suite 914, Toronto, ON M5T 0A9 2018-07-20
Tomosunyc Trading Inc. Uint 708 - 210 Simcoe Street, Toronto, ON M5T 0A9 2017-08-18
Esuim Consulting Inc. 1004-210 Simcoe St, Toronto, ON M5T 0A9 2017-07-10
Perfume World Inc. 1407-210 Simcoe St., Toronto, ON M5T 0A9 2016-06-24
Find all corporations in postal code M5T

Corporation Directors

Name Address
JODI KOBERINSKI 5300 MAYFLOWER HILL, WATERVILLE ME 04901, United States
Sarah Magdalen Helwig 23 Wolseley St, Toronto ON M5T 1A3, Canada
Jacob Kearey Moreland 2520 Bass Lake Side Road East, Orillia ON L3V 6H1, Canada
HARRIET FRIEDMAN 176 ROBERT ST., TORONTO ON M5S 2K3, Canada
Caitlin Taguibao 6A Linden Ave, Toronto ON M1K 3H5, Canada
Maria Kasstan 62 Montrose Ave, Toronto ON M6J 2T7, Canada
Katherine Berger 3589 Callan St, Niagara Falls ON L2G 6K8, Canada

Entities with the same directors

Name Director Name Director Address
UNITARIAN SERVICE COMMITTEE OF CANADA. HARRIET FRIEDMAN 176 ROBERT STREET, TORONTO ON M5S 2K3, Canada
Exhibit Cafe Inc. JODI KOBERINSKI 242, WATERLOO ST,, KITCHENER ON N2H 3W3, Canada
THE ORGANIC COUNCIL OF ONTARIO JODI KOBERINSKI 42 WATERLOO STREET, KITCHENER ON N2H 3W3, Canada
Open Food Network Canada Jodi Koberinski 242 Waterloo St.,, Kitchener ON N2H 3W3, Canada
Earth Education League Jodi Koberinski 242 Waterloo Street, Kitchener ON N2H 3W3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5T 2N8

Similar businesses

Corporation Name Office Address Incorporation
Zenda Waterside Commons Holdings Corporation 1 Holiday Avenue, East Tower, Suite #315, Pointe-claire, QC H9R 5N3 2013-11-26
Zenda Bluestone Commons Holdings Corporation 1 Avenue Holiday, East Tower, Suite 315, Pointe-claire, QC H9R 5N3 2019-03-13
Sabourin Seed Services Ltd. 1345 Kenaston Boulevard, Winnipeg, MB R3P 2P2
Corporation De DÉveloppement StratÉgique Dans Le Domaine De L'Énergie Et De L'environnement (seed) 85 Ste-catherine West, Montreal, QC H2X 3P4 1997-03-26
Sgs Biovision Seed Research Ltd. Unit 310, 280 Portage Close, Sherwood Park, AB T8H 2R6
Random Seed Technologies Inc. 6598 15th Avenue, Montreal, QC H1X 2V5 2000-04-12
Regina Seed Processors Ltd. 1345 Kenaston Boulevard, Winnipeg, MB R3P 2P2
Yantzi's Feed and Seed Limited 65 Woodstock Street North, Tavistock, ON N0B 2R0
New Commons Development Inc. 425 Carrall Street, Vancouver, BC V6B 6E3 2016-01-28
New Commons Housing Trust Inc. 400-119 Spadina Ave, Toronto, ON M5V 2L1 2019-12-09

Improve Information

Please provide details on The Seed Library Commons 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