Plant-based Policy Centre

Address:
5700-100 King Street West, Toronto, ON M5X 1C7

Plant-based Policy Centre is a business entity registered at Corporations Canada, with entity identifier is 9249010. The registration start date is April 8, 2015. The current status is Active.

Corporation Overview

Corporation ID 9249010
Business Number 803435783
Corporation Name Plant-based Policy Centre
Registered Office Address 5700-100 King Street West
Toronto
ON M5X 1C7
Incorporation Date 2015-04-08
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Nicholas dePencier Wright Wright 5700-100 King Street West, Toronto ON M5X 1C7, Canada
Camille Labchuk 5700-100 King Street West, C/O The Plant Foods Council (PFC), Toronto ON M5X 1C7, Canada
David Lee 3901 7th Ave South, C/O Field Roast Grain Meat Co., Seattle WA 98108, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-11-08 current 5700-100 King Street West, Toronto, ON M5X 1C7
Address 2015-04-08 current 5700-100 King Street West, Attn: Nicholas Depencier Wright, Toronto, ON M5X 1C7
Address 2015-04-08 2020-11-08 5700-100 King Street West, Attn: Nicholas Depencier Wright, Toronto, ON M5X 1C7
Name 2019-01-31 current Plant-based Policy Centre
Name 2015-04-08 2019-01-31 THE PLANT FOODS COUNCIL (PFC)
Status 2015-04-08 current Active / Actif

Activities

Date Activity Details
2019-01-31 Amendment / Modification Name Changed.
Section: 201
2015-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-08 Soliciting
Ayant recours à la sollicitation
2019 2019-04-08 Soliciting
Ayant recours à la sollicitation
2018 2018-04-07 Soliciting
Ayant recours à la sollicitation

Office Location

Address 5700-100 King Street West
City Toronto
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Causemark Incorporated 5700-100 King Street West, Toronto, ON M5X 2A1 2013-01-31
Zhong Yi Consulting Company Ltd. 5700-100 King Street West, Toronto, ON M5X 2A1 2013-07-10
Landing Point Ltd. 5700-100 King Street West, Toronto, ON M5X 1C7 2014-08-01
Friends of Animal Justice Canada 5700-100 King Street West, Toronto, ON M5X 1C7 2014-09-01
Teion International Inc. 5700-100 King Street West, Toronto, ON M5X 1C7 2015-07-03
10026654 Canada Inc. 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-16
Zamcor Group Inc. 5700-100 King Street West, Toronto, ON M5X 1C7 2017-06-21
Besocial Foundation 5700-100 King Street West, Toronto, ON M5X 1C7 2017-09-15
Hybrid Garb Inc. 5700-100 King Street West, Toronto, ON M5X 1C7 2017-10-02
Prodco 2.0, Inc. 5700-100 King Street West, First Canadian Place, Toronto, ON M5X 1C7 2017-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
Nicholas dePencier Wright Wright 5700-100 King Street West, Toronto ON M5X 1C7, Canada
Camille Labchuk 5700-100 King Street West, C/O The Plant Foods Council (PFC), Toronto ON M5X 1C7, Canada
David Lee 3901 7th Ave South, C/O Field Roast Grain Meat Co., Seattle WA 98108, United States

Entities with the same directors

Name Director Name Director Address
Animal Justice Canada Legislative Fund CAMILLE LABCHUK C/O ANIMAL JUSTICE, 5700-100 KING STREET WEST, TORONTO ON M5X 1C7, Canada
12189577 Canada Inc. David Lee 516-428 West 8th Ave., Vancouver BC V5Y 1N9, Canada
CRESTWOOD PREPARATORY COLLEGE SCHOLARSHIP FOUNDATION DAVID LEE 71 Longspur Road, Toronto ON M4B 2Z3, Canada
Equilibrant Corporation DAVID LEE 2ND FLOOR 11 KINGSMOUNT ST. S., HAMILTON ON L8S 3B2, Canada
NING JAN CHINESE DELI MANUFACTURING INC. DAVID LEE 4080 KENT, MONTREAL QC H3S 1N6, Canada
4AEGIS INC. David Lee 70 Forest Manor Road, Suite 1008, Toronto ON M2J 0A9, Canada
9546685 CANADA INC. David Lee 124 Manse Road, Toronto ON M1E 3V1, Canada
NING JAN FOOD PRODUCTS INC. DAVID LEE 4080 KENT AVENUE, MONTREAL QC H3S 1N6, Canada
9561951 CANADA INC. David Lee 124 Manse Road, Toronto ON M1E 3V1, Canada
AVENTAS INC. David Lee 70 Forest Manor Road, Suite 3404, Toronto ON M2J 0A9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C7

Similar businesses

Corporation Name Office Address Incorporation
Plant-based World Media 345 Rushbrook Drive, Newmarket, ON L3X 2B9 2020-05-01
Vlc Plant Based Lifestyle Inc. 8 Caramel Crescent, Richmond Hill, ON L4S 2P9 2019-12-20
Plant-based Canada 68 Franklin Avenue, North York, ON M2N 1B9 2019-07-16
Plant Based Products Ltd. 100-13775 Commerce Parkway, Richmond, BC V6V 2V4 2019-04-18
Ontario Plant Based Student Association 70 Waterloo Street, Kitchener, ON N2H 3V2 2019-08-12
Haven Plant Based Eatery Inc. 366 Bloor Street West, Toronto, ON M5S 1X2 2019-09-06
Plant-based (r)evolution 2453 Queen Street East, Apartment 12, Toronto, ON M4E 1H7 2018-12-01
Gojigo Plant Based Fast Food Ltd. 938 Gibsons Way, Suite 100, Gibsons, BC V0N 1V7 2016-06-02
Canadian Centre for Foreign Policy Development - 125 Sussex Drive, Ottawa, ON K1A 0G2 1999-04-16
Canadian, Latin American & Caribbean Policy Centre 72 Gothic Avenue, Toronto, ON M6P 2V9 2016-06-20

Improve Information

Please provide details on Plant-based Policy Centre 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