Family Councils of Ontario is a business entity registered at Corporations Canada, with entity identifier is 9085106. The registration start date is November 12, 2014. The current status is Active.
Corporation ID | 9085106 |
Business Number | 828934190 |
Corporation Name | Family Councils of Ontario |
Registered Office Address |
40 St. Clair Avenue East, Suite 306 Toronto ON M4T 1M9 |
Incorporation Date | 2014-11-12 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 13 |
Director Name | Director Address |
---|---|
Laura Tamblyn Watts | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Tim Burns | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Doreen Rocque | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Robert Gadsby | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
David Harvey | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Raza Mirza | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Jim Emmerton | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Erin Hawker | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Catherine Turl | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-11-12 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2017-11-27 | current | 40 St. Clair Avenue East, Suite 306, Toronto, ON M4T 1M9 |
Address | 2014-11-12 | 2017-11-27 | 40 St. Clair Avenue East, Suite 307, Toronto, ON M4T 1M9 |
Name | 2014-11-12 | current | Family Councils of Ontario |
Status | 2014-11-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-11-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-19 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-10-04 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-10-02 | Soliciting Ayant recours à la sollicitation |
Address | 40 St. Clair Avenue East, Suite 306 |
City | Toronto |
Province | ON |
Postal Code | M4T 1M9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lean Life Fitness Systems Inc. | 46 Saint Clair Avenue East, Unit 300, Toronto, ON M4T 1M9 | 2020-07-21 |
11147765 Canada Limited | 46 Saint Clair Avenue East, Toronto, ON M4T 1M9 | 2018-12-14 |
10883808 Canada Inc. | 46 St. Clair Avenue East, Suite 204, Toronto, ON M4T 1M9 | 2018-07-12 |
O.l.o Caterers, Inc. | 46 St. Clair Ave East, Suite 101, Toronto, ON M4T 1M9 | 2012-11-12 |
Honor International Commercial Inc. | 201-46 St. Clair Ave. East, Toronto, ON M4T 1M9 | 2012-05-16 |
Geneva Initiative On Psychiatry Canada Inc. | 40 St.clair Avenue East, Suite 200, Toronto, ON M4T 1M9 | 2002-11-01 |
Trial Management Group Inc. | 42 St. Clair Ave. E, Toronto, ON M4T 1M9 | 1995-01-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Slate Renovations Inc. | 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 | 2016-11-21 |
Stashmates Inc. | 88 Shaftesbury Ave, Toronto, ON M4T 1A2 | 2015-02-18 |
Joom Law Limited | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2008-03-11 |
Comart International Corporation | 36 Shaftesbury Ave, Toronto, ON M4T 1A2 | 1995-02-02 |
Morrison Trading Inc. | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2009-01-29 |
Smart Law Limited | 36 Shaftesbury Ave., Toronto, ON M4T 1A2 | 2014-11-10 |
The Moventa Group Incorporated | 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 | 2019-01-31 |
Garde Design Ltd. | 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 | 2015-10-06 |
Kaeru Communications Inc. | 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 | 2009-12-30 |
Nexstream Limited | 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 | 2013-05-17 |
Find all corporations in postal code M4T |
Name | Address |
---|---|
Laura Tamblyn Watts | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Tim Burns | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Doreen Rocque | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Robert Gadsby | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
David Harvey | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Raza Mirza | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Jim Emmerton | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Erin Hawker | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Catherine Turl | 40 St. Clair Avenue East, Suite 307, Toronto ON M4T 1M9, Canada |
Name | Director Name | Director Address |
---|---|---|
MEMEX INFOTECH CORPORATION | DAVID HARVEY | 2390 DEER RUN AVENUE, OAKVILLE ON L6J 6K6, Canada |
8833117 CANADA INC. | David Harvey | 15 Ripon Road, Toronto ON M4B 1H8, Canada |
MUSIC INDUSTRIES ASSOCIATION OF CANADA | DAVID HARVEY | 505 CONSUMERS RD., SUITE 807, TORONTO ON M2J 4V8, Canada |
SORTED DEVELOPMENT INC. | DAVID HARVEY | 15 RIPON ROAD, TORONTO ON M4B 1H8, Canada |
COMPUTER CONNECTION DIRECT INC. | DAVID HARVEY | 2390 DEER RUN AVENUE, OAKVILLE ON L6J 6K6, Canada |
152111 CANADA INC. | DAVID HARVEY | 13612 DEER RUN BLVD S E, CALGARY AB T2J 6S3, Canada |
2881586 CANADA LIMITED | JIM EMMERTON | 1379 HOWE STREET, VANCOUVER BC V6C 2R5, Canada |
THE CANADIAN BANKING OMBUDSMAN INC. | JIM EMMERTON | 901-2180 WEST 43 AVE, VANCOUVER BC V6M 2E1, Canada |
NATIONAL INITIATIVE FOR THE CARE OF THE ELDERLY - | LAURA TAMBLYN WATTS | 282 WRIGHT AVE, TORONTO ON M6R 1L5, Canada |
THE CANADIAN BANKING OMBUDSMAN INC. | Laura Tamblyn Watts | 282 Wright Avenue, Toronto ON M6R 1L5, Canada |
City | Toronto |
Post Code | M4T 1M9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Markovic Family Investments Inc. | Toronto, Ontario, ON M4S 1E6 | 2005-09-04 |
Family Money Everything Entertainment Inc. | 4750 Jane St, Ontario, ON M3N 2W4 | 2016-09-22 |
King's Family Inc. | Unit 105 - 8410 Ontario Street, Vancouver, BC V5X 4S6 | 2010-12-20 |
Bg's Children & Family Services Inc. | 20 Charcoal Drive, Toronto, Ontario, ON M1C 3V1 | 2005-08-10 |
J & A Family Pizza Buffet Ltd. | 686 Queenston Road, Hamilton, Ontario, ON L8G 1A3 | 2004-01-15 |
Simms Family Construction Ltd. | 490 Desjardin Street, Belle River Ontario, ON N0R 1A0 | 2020-01-18 |
Association of Industry Sector Councils | 38b John St., Yarmouth, NS B5A 3H2 | 2000-08-09 |
Canadian Coalition of Youth Councils | 95 Bishop Avenue, Toronto, ON M2M 1Z5 | 2013-05-02 |
Wellness Councils of Canada | 605 Brock Street North, Whitby, ON L1N 8R2 | 2000-02-16 |
Eagle Quest Family Golf Centers (ontario) Inc. | 840 Howe St, Suite 1000, Vancouver, BC V6Z 2M1 |
Please provide details on Family Councils of Ontario 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |