THE RED BANNER SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 9137840. The registration start date is December 29, 2014. The current status is Active.
Corporation ID | 9137840 |
Business Number | 822592598 |
Corporation Name | THE RED BANNER SOCIETY |
Registered Office Address |
1500 - 150 York Street Toronto ON M5H 3S5 |
Incorporation Date | 2014-12-29 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
Robert McFarlane | 1313 West 32nd Avenue, Vancouver BC V6H 2J4, Canada |
Stuart Lang | c/o 1500 - 150 York Street, Toronto ON M5H 3S5, Canada |
Dan Pawliw | 142 Joicey Blvd., Toronto ON M5M 2T9, Canada |
Donald Bayne | 187 Clemow Avenue, Ottawa ON K1S 2B3, Canada |
Keith Eaman | 330 Lakeside Road, Knowlton QC J0E 1V0, Canada |
Joseph Michael Pal | 12 Bayview Wood, Toronto ON M4N 1R7, Canada |
Paul Hand | 150 Teddington Park Avenue, Toronto ON M4N 2C8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-12-29 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2014-12-29 | current | 1500 - 150, York Street, Toronto, ON M5H 3S5 |
Name | 2014-12-29 | current | THE RED BANNER SOCIETY |
Status | 2014-12-29 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-12-29 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ontario's Independent Cannabis Entrepreneurs | 1008-150 York Street, Toronto, ON M5H 3S5 | 2018-09-11 |
The Newlands Family Foundation | Suite 800, 150 York Street, Toronto, ON M5H 3S5 | 2017-01-26 |
Jspacecanada Foundation | 150 York Street Suite 800, Toronto, ON M5H 3S5 | 2016-10-27 |
The Sharon Francis Institute for Regenerative Medicine | 150 York Street, Suite 1500, Toronto, ON M5H 3S5 | 2015-04-09 |
Digital Image Rights Enforcement, Inc. | 150 York St. Suite 400, Toronto, ON M5H 3S5 | 2012-11-06 |
Canada China Chamber of Commerce | 908-150, York Street, Toronto, ON M5H 3S5 | 2012-04-18 |
National Health Federation of Canada | 150, York St., Suite 400, Toronto, ON M5H 3S5 | 2012-01-04 |
Canada China Chamber of Commerce (ontario) | 908-150 York St, Toronto, ON M5H 3S5 | 2011-11-03 |
Euro Pacific Canada Inc. | 150 York Street, Suite 1100, Toronto, ON M5H 3S5 | 2010-01-28 |
Owl Specialty Foods Ltd. | 150 York Street, Suite 1700, Toronto, ON M5H 3S5 | 2008-05-01 |
Find all corporations in postal code M5H 3S5 |
Name | Address |
---|---|
Robert McFarlane | 1313 West 32nd Avenue, Vancouver BC V6H 2J4, Canada |
Stuart Lang | c/o 1500 - 150 York Street, Toronto ON M5H 3S5, Canada |
Dan Pawliw | 142 Joicey Blvd., Toronto ON M5M 2T9, Canada |
Donald Bayne | 187 Clemow Avenue, Ottawa ON K1S 2B3, Canada |
Keith Eaman | 330 Lakeside Road, Knowlton QC J0E 1V0, Canada |
Joseph Michael Pal | 12 Bayview Wood, Toronto ON M4N 1R7, Canada |
Paul Hand | 150 Teddington Park Avenue, Toronto ON M4N 2C8, Canada |
Name | Director Name | Director Address |
---|---|---|
GAEL FORCE FOUNDATION | DAN PAWLIW | 1500-150 YORK STREEET, TORONTO ON M5H 3S5, Canada |
GAEL FORCE FOUNDATION | DONALD BAYNE | 2001 CARLING AVENUE. LEVEL P2, OTTAWA ON K2A 3W5, Canada |
7161361 CANADA INC. | KEITH EAMAN | 33 LAKESIDE ROAD, LAC BROME QC J0E 1V0, Canada |
3176878 CANADA INC. | KEITH EAMAN | 617 CLARKE AVE, WESTMOUNT QC H3Y 3E5, Canada |
3192270 CANADA INC. | KEITH EAMAN | 617 CLARKE AVE, WESTMOUNT QC H3Y 3E5, Canada |
3854132 CANADA INC. | PAUL HAND | 150 Teddington Park Avenue, Toronto ON M4N 2C8, Canada |
RoJen International Health Initiatives Inc. | ROBERT MCFARLANE | 3 DE BLANZY, ILE BIZARD QC H9C 2N6, Canada |
ISM INFORMATION SYSTEMS MANAGEMENT (B.C.) CORPORATION | ROBERT MCFARLANE | 160 SILVER ROSE CRESCENT, UNIONVILLE ON L6C 1W9, Canada |
6886116 CANADA LTD. | ROBERT MCFARLANE | 8TH FLOOR, 555 ROBSON STREET, VANCOUVER BC V6B 3K9, Canada |
3554864 CANADA LTD. | ROBERT MCFARLANE | 1313 WEST 32ND AVENUE, VANCOUVER BC V6H 2J4, Canada |
City | Toronto |
Post Code | M5H 3S5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Fournitures Scolaires Banner Limitee | 9101 Montee Louis H Lafontaine, Ville D'anjou, QC H1J 1Z1 | 1969-11-03 |
Bungee Banner Signs Inc. | 1250, Boul. Rene-levesque Ouest, Bur. 1400, Montreal, QC H3B 5E9 | 1998-08-27 |
Edibug Inc. | 1g Banner Rd, Ottawa, ON K2H 8T3 | 2015-08-01 |
8000166 Canada Inc. | 37 Banner Cr., Ajax, ON L1S 3S8 | 2011-10-17 |
Agp Systems International Inc. | 610-33 Banner Rd., Nepean, ON K2H 8V7 | 2006-10-11 |
Maple Remote Inc. | 611 - 33 Banner Rd, Nepean, ON K2H 8V7 | 2020-09-15 |
6598544 Canada Inc. | 8 Banner Rd, Brampton, ON L6X 4K6 | 2006-07-14 |
Sums Accounting Inc. | 63 Banner Rd., Ottawa, ON K2H 8X5 | 2020-06-29 |
12094240 Canada Inc. | 17b Banner Rd, Nepean, ON K2H 5T2 | 2020-06-15 |
11091255 Canada Inc. | 33 Banner Rd, Apt 806, Nepean, ON K2H 8V7 | 2018-11-11 |
Please provide details on THE RED BANNER SOCIETY 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 |