TORONTO INTERNET EXCHANGE COMMUNITY

Address:
150 John Street, 7th Floor, Toronto, ON M5V 3E3

TORONTO INTERNET EXCHANGE COMMUNITY is a business entity registered at Corporations Canada, with entity identifier is 9388915. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9388915
Corporation Name TORONTO INTERNET EXCHANGE COMMUNITY
TORONTO INTERNET EXCHANGE COMMUNITY
Registered Office Address 150 John Street
7th Floor
Toronto
ON M5V 3E3
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
Kevin Blumberg 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada
ION-MIRKO NISTOR 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada
Stephen Michael Fulton 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada
Paul Robert Stewart 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada
Gabriel Chiasson-Blanchard 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada
SCOTT SILZER 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada
VINCE MAMMOLITI 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-05-20 current 150 John Street, 7th Floor, Toronto, ON M5V 3E3
Address 2015-10-27 2016-05-20 320 March Road, Suite 604, Kanata, ON K2K 2E3
Name 2015-10-27 current TORONTO INTERNET EXCHANGE COMMUNITY
Name 2015-10-27 current TORONTO INTERNET EXCHANGE COMMUNITY
Status 2015-10-27 current Active / Actif

Activities

Date Activity Details
2015-10-27 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 150 John Street
City Toronto
Province ON
Postal Code M5V 3E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Curriculum Services Canada 150 John Street, 6th Floor, Toronto, ON M5V 3E3 1999-08-27
Canadian Foundation for Financial Freedom 150 John Street, 7th Floor, Toronto, ON M5V 3E3 2003-02-18
Ontario Natural Building Coalition 150 John Street, 7th Floor, Toronto, ON M5V 3E3 2007-06-25
Expatcanada 150 John Street, 7th Floor, Toronto, ON M5V 3E3 2010-05-31
Earthwatch 150 John Street, 7th Floor, Toronto, ON M5V 3E3 2011-12-21
The Novus Foundation 150 John Street, 7th Floor, Toronto, ON M5V 3E3 2014-06-25
Learnography Corporate Services Inc. 150 John Street, 6th Floor, Toronto, ON M5V 3E3 2015-10-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hugh's Room for The Performing Arts Inc. 150 John Street, 7th Floor, Toronto, ON M5V 3E3 2017-02-03
Clinton Health Access Initiative - Canada Iler Campbell LLP, 150 John Street 7th Floor, Toronto, ON M5V 3E3 2015-10-14
The Canadian Space Commerce Association 7th Floor 150 John Street, Toronto, ON M5V 3E3 2007-11-22

Corporation Directors

Name Address
Kevin Blumberg 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada
ION-MIRKO NISTOR 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada
Stephen Michael Fulton 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada
Paul Robert Stewart 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada
Gabriel Chiasson-Blanchard 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada
SCOTT SILZER 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada
VINCE MAMMOLITI 150 John Street, 7th Floor, Toronto ON M5V 3E3, Canada

Entities with the same directors

Name Director Name Director Address
BLUMBERG FAMILY FOUNDATION Kevin Blumberg 390 Bay Street, Suite 1202, Toronto ON M5H 2Y2, Canada
Canadian Voice Peering Project Scott Silzer 103 - 10 Wellesley Place, Toronto ON M4Y 1B1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3E3

Similar businesses

Corporation Name Office Address Incorporation
Toronto Internet Exchange Limited 5415 Dundas Street West, Toronto, ON M9B 1B5
L'échange Internet De Montréal Inc. 625 Rene-levesque, Bureau 300, Montreal, QC H3B 1R2 2012-10-10
Canix Internet Exchange Ltd. 200 Bay Street, South Tower, Suite 2600, Royal Bank Plaza, Toronto, ON M5J 2J4 1999-04-15
Arctic Internet Exchange 166 Umiaq Crescent, Iqaluit, NU X0A 0H0 2019-02-07
Vancouver Internet Exchange 320 March Road, Suite 604, Kanata, ON K2K 2E3 2015-08-29
Atlantic Canada Internet Exchange Inc. 1 West Drive, Summerside, PE C1N 6T6 2017-05-01
National Capital Internet Exchange 320 March Road, Suite 604, Kanata, ON K2K 2E3 2018-03-29
Bonnechere Community Internet, Inc. 14 Lake Street, #3 P.o. Box 258, Killaloe, ON K0J 2A0 2006-07-17
Icesnet Internet Commerce Exchange Solution Network Inc. 2930, Dean Avenue, Victoria, BC V8R 4Y4 2000-03-07
Community Internet Filtering Technologies Inc. 124 Southbrook Drive, Binbrook, ON L0R 1C0 2004-08-23

Improve Information

Please provide details on TORONTO INTERNET EXCHANGE COMMUNITY 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