Family Councils of Ontario

Address:
40 St. Clair Avenue East, Suite 306, Toronto, ON M4T 1M9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2014-11-12 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 40 St. Clair Avenue East, Suite 306
City Toronto
Province ON
Postal Code M4T 1M9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4T 1M9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches