Toronto Roots Coalition

Address:
126 Hazelwood Ave., Toronto, ON M4J 1K5

Toronto Roots Coalition is a business entity registered at Corporations Canada, with entity identifier is 9050655. The registration start date is October 14, 2014. The current status is Active.

Corporation Overview

Corporation ID 9050655
Business Number 829183185
Corporation Name Toronto Roots Coalition
Registered Office Address 126 Hazelwood Ave.
Toronto
ON M4J 1K5
Incorporation Date 2014-10-14
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Martin Patterson 126 Hazelwood Ave., Toronto ON M4J 1K5, Canada
Jeremy Patterson 126 Hazelwood Ave., Toronto ON M4J 1K5, Canada
Roy Patterson 198 Balmoral Ave. South, Hamilton ON L8M 3K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-09-21 current 126 Hazelwood Ave., Toronto, ON M4J 1K5
Address 2014-10-14 2018-09-21 198 Balmoral Ave. South, Hamilton, ON L8M 3K4
Name 2018-09-20 current Toronto Roots Coalition
Name 2014-10-14 2018-09-20 Hammertown Roots Coalition
Status 2014-10-14 current Active / Actif

Activities

Date Activity Details
2018-09-20 Amendment / Modification Name Changed.
Section: 201
2014-10-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 126 Hazelwood Ave.
City Toronto
Province ON
Postal Code M4J 1K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10267791 Canada Inc. 94 Hazelwood Ave, Toronto, ON M4J 1K5 2017-06-06
Smiths Cove Consultants Inc. 10 Hazelwood Avenue, Toronto, ON M4J 1K5 2011-09-07
Concept7 Ltd. 16 Hazelwood Avenue, Toronto, ON M4J 1K5 2011-07-12
Melting Pot Band Inc. 54 Hazelwood Avenue, Toronto, ON M4J 1K5 2009-04-02
The Five Picture Deal Company Inc. 12 Hazelwood Avenue, Toronto, ON M4J 1K5 2000-05-04
Bar Harbour Films Inc. 62 Hazelwood Avenue, Toronto, ON M4J 1K5 1983-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12065436 Canada Inc. #805- 280 Donlands Avenue, Toronto, ON M4J 0A3 2020-05-16
Baganda Trading Ltd. 280 Donlands Avenue, Unit 803, East York, ON M4J 0A3 2016-09-21
3826619 Canada Inc. 906-280 Donlands Ave., Toronto, ON M4J 0A3 2000-10-26
Oldfield Trading Inc. 280 Donlands Avenue, Suite 803, Toronto, ON M4J 0A3 2019-07-28
Grosso Medical Cannabis Consultants Inc. #805- 280 Donlands Avenue, Toronto, ON M4J 0A3 2020-08-10
8041555 Corp. 1171 Queen Street West, Unit #1112, Toronto, ON M4J 0A5 2011-11-29
10121541 Canada Inc. 305 Riverdale Avenue, Toronto, ON M4J 1A1 2017-02-27
Legato Gelato Inc. 304 Riverdale Ave, Toronto, ON M4J 1A2 2006-11-16
Bluetoe Art Incorporated 1106-10 Boultbee Ave, Toronto, ON M4J 1A6 2020-07-07
Penyem Jamorai Relief Organization (pjro) 10 Boultbee Avenue, Apartment 1010, Toronto, ON M4J 1A6 2008-10-24
Find all corporations in postal code M4J

Corporation Directors

Name Address
Martin Patterson 126 Hazelwood Ave., Toronto ON M4J 1K5, Canada
Jeremy Patterson 126 Hazelwood Ave., Toronto ON M4J 1K5, Canada
Roy Patterson 198 Balmoral Ave. South, Hamilton ON L8M 3K4, Canada

Entities with the same directors

Name Director Name Director Address
CERPS TRAINING INC. JEREMY PATTERSON 7 MCCURDY DRIVE, TOTTENHAM ON L0G 1W0, Canada
HiBots Inc. JEREMY PATTERSON 59-580 DALGLEISH DR, KAMLOOPS BC V2C 5W7, Canada
Boon Hub Inc. Jeremy Patterson 126 Hazelwood Ave, Toronto ON M4J 1K5, Canada
PRODUCTIONS PRISE DEUX INC. MARTIN PATTERSON 4340 AVENUE KENSINGTON, MONTREAL QC H4B 2W3, Canada
3688828 CANADA INC. MARTIN PATTERSON 562 AVENUE CLAREMONT, WESTMOUNT QC H3Y 2P1, Canada
3689042 CANADA INC. MARTIN PATTERSON 562 AVENUE CLAREMONT, WESTMOUNT QC H3Y 2P1, Canada
97681 CANADA LTEE/LTD. MARTIN PATTERSON 562 CLAREMONT, WESTMOUNT QC H3Y 2P1, Canada
TRANSPORT LECAVALIER INTERNATIONAL INC. MARTIN PATTERSON 562 CLAREMONT, WESTMOUNT QC H3Y 2P1, Canada
BIRWELCO MONTENAY INC. MARTIN PATTERSON 1645, LINCOLN, SUITE 402, MONTREAL QC H3H 2T5, Canada
Libre Logistique intégration Bénéfique (LLIB) inc. MARTIN PATTERSON 562 AVENUE CLAREMONT, WESTMOUNT QC H3Y 2P1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4J 1K5

Similar businesses

Corporation Name Office Address Incorporation
Best Medicines Coalition 278 Markland Drive, Toronto, ON M9C 1R7 2012-05-28
Canadian Climate Change Coalition 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2007-01-26
National Citizens' Coalition Inc. 55 Queen Street East, Suite 1404, Toronto, ON M5C 1R6 1975-01-13
Coalition of Canadian Independent Media Art Distributors 32 Lisgar St., Toronto, ON M6J 0C9 2013-03-19
Canadian Coalition for The Rights of Children 55 University Avenue, Suite 1500-, Toronto, ON M5J 2H7 1998-06-22
Canadian Coalition Against Terror (c-cat) 1696 Avenue Road, Suite 512, Toronto, ON M5M 3Y3 2005-09-21
Coalition of Student Employee Unions 208 Bloor Street West, Suite 300, Toronto, ON M5S 2V6 2020-08-25
Canadian Coalition for Global Health Research 65 A Claremore Avenue, Toronto, ON M1N 3S1 2003-11-06
Canadian Coalition for Good Governance Suite 3304, 20 Queen Street West, Toronto, ON M5H 3R3 2003-03-18
Canadian Coalition for Farm Animals (ccfa) 131 Bloor Street West, Suite 200/140, Toronto, ON M5S 1R8 2005-09-20

Improve Information

Please provide details on Toronto Roots Coalition 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