THE NATIONAL ACTION COALITION OF CANADIAN WOMEN

Address:
108 Corporate Drive, Unit 15, Toronto, ON M5T 2C7

THE NATIONAL ACTION COALITION OF CANADIAN WOMEN is a business entity registered at Corporations Canada, with entity identifier is 8972800. The registration start date is December 5, 2014. The current status is Active.

Corporation Overview

Corporation ID 8972800
Business Number 817528995
Corporation Name THE NATIONAL ACTION COALITION OF CANADIAN WOMEN
LA COALITION DE L'ACTION NATIONAL DES FEMMES CANADIENNES
Registered Office Address 108 Corporate Drive
Unit 15
Toronto
ON M5T 2C7
Incorporation Date 2014-12-05
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
ARLENE HACHE 4906 46TH STREET, YELLOWKNIFE NT X1A 2N1, Canada
DOLLY WILLIAMS 1935 HIGHWAY 7, EAST PRESTON NS B2Z 1E9, Canada
SADEQUA SIDDIQUI 356 DAUPHIN, DOLLARD DES ORMEAUX, MONTREAL QC H9G 1W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-12-05 current 108 Corporate Drive, Unit 15, Toronto, ON M5T 2C7
Name 2014-12-05 current THE NATIONAL ACTION COALITION OF CANADIAN WOMEN
Name 2014-12-05 current LA COALITION DE L'ACTION NATIONAL DES FEMMES CANADIENNES
Status 2014-12-05 current Active / Actif

Activities

Date Activity Details
2014-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 108 CORPORATE DRIVE
City TORONTO
Province ON
Postal Code M5T 2C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Seventeen93 108 Corporate Drive, Suite 23, Toronto, ON M1H 3H9 2005-02-07
Toronto Project 108 Corporate Drive, Suite 23, Toronto, ON M1H 3H9 2005-01-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ityukta Technocrats Incorporated 215, 4th Floor, Spadina Avenue, Toronto, ON M5T 2C7 2020-04-21
Gpi Management Services Inc. 150-215 Spadina Avenue, Toronto, ON M5T 2C7 2019-11-22
Source Inc. 400 - 215 Spadina Ave., Toronto, ON M5T 2C7 2018-08-27
10743453 Canada Inc. 400-215 Spadina Ave., Toronto, ON M5T 2C7 2018-04-23
10397628 Canada Corp. 215 Spadina Ave, 4th Floor, Toronto, ON M5T 2C7 2017-09-07
Brokrete Inc. 215 Spadina Avenue, 4th Floor, Toronto, ON M5T 2C7 2015-10-26
Renewable Power Holdings Inc. 417-215 Spadina Ave, Toronto, ON M5T 2C7 2015-08-21
Le Playground Canada Inc. @ Center for Social Innovation, 215 Spadina Avenue, Toronto, ON M5T 2C7 2015-02-27
Jobillico Canada Inc. 210-215 Spadina, Toronto, ON M5T 2C7 2014-08-12
8949743 Canada Inc. 215 Spadina Ave, Suite 417, Toronto, ON M5T 2C7 2014-07-10
Find all corporations in postal code M5T 2C7

Corporation Directors

Name Address
ARLENE HACHE 4906 46TH STREET, YELLOWKNIFE NT X1A 2N1, Canada
DOLLY WILLIAMS 1935 HIGHWAY 7, EAST PRESTON NS B2Z 1E9, Canada
SADEQUA SIDDIQUI 356 DAUPHIN, DOLLARD DES ORMEAUX, MONTREAL QC H9G 1W4, Canada

Entities with the same directors

Name Director Name Director Address
Canada Foundation for Ending Homelessness Arlene Hache 4907 46th Street, Yellowknife NT X1A 2N1, Canada
Mental Health Commission of Canada ARLENE HACHE 4907 46TH ST., YELLOWKNIFE NT X1A 1L1, Canada
NATIONAL ACTION COMMITEE ON THE STATUS OF WOMEN ARLENE HACHE 5610 50TH AVENUE, BOX 2303, YELLOWKNIFE NT , Canada
CANADIAN ALLIANCE TO END HOMELESSNESS ARLENE HACHE 4907 46TH STREET, YELLOWKNIFE NT X1A 2N1, Canada
NATIONAL ACTION COMMITEE ON THE STATUS OF WOMEN DOLLY WILLIAMS 1935 HIGHWAY #7, DARTMOUTH NS B2Z 1E9, Canada
NATIONAL ANTI-RACISM COUNCIL OF CANADA DOLLY WILLIAMS 1935 HWY 7, PRESTON NS B2Z 1E9, Canada
NATIONAL ACTION COMMITEE ON THE STATUS OF WOMEN SADEQUA SIDDIQUI 1035 RACHEL, 3RD FLOOR, MONTREAL QC H2J 2J5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5T 2C7

Similar businesses

Corporation Name Office Address Incorporation
Canada Family Action Coalition 208-304 Martin Street, Penticton, BC V2A 5K4 1998-01-08
Canadian Coalition of Women In Engineering, Science, Trades and Technology Inc. 1568 Merivale Road, Suite 739, Ottawa, ON K2G 5Y7 1992-08-21
Canadian National Coalition of Experiential Women 1-744 Fairview Rd, Victoria, BC V9A 5T9 2006-05-23
Le Comite Canadien D'action Sur Le Statut De La Femme 215 Spadina Ave., # 417, Toronto, ON M5T 2C7 1986-04-07
Coalition Nationale Des CommunautÉs Culturelles Du Canada (c.n.c.c.c.) 4045 Rue Beaubien Est, Suite 100, Montreal, QC H1X 1H7 2011-09-19
Coalition of Jewish Women for The Get 7 Rue Irving, Dollard-des-ormeaux, QC H9A 1Y4 2001-09-12
African Canadian National Coalition Against Hate, Oppression and Racism 13-3120 Rutherford Rd, Suite 255, Vaughan, ON L4K 0B2 2020-10-24
Coalition of Canadian Trails Organizations 3000, Steeles Avenue East, Suite 201, Markham, ON L3R 4T9 2009-05-01
National Citizens' Coalition Inc. 55 Queen Street East, Suite 1404, Toronto, ON M5C 1R6 1975-01-13
Yiwa- Young Indigenous Women Action 4605 Boulevard Sainte-rose, Bureau 539, Laval, QC H7R 5S9 2019-06-19

Improve Information

Please provide details on THE NATIONAL ACTION COALITION OF CANADIAN WOMEN 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