Multinational Arabidopsis Steering Committee Incorporated

Address:
59 Sussex Avenue, Toronto, ON M5S 1J8

Multinational Arabidopsis Steering Committee Incorporated is a business entity registered at Corporations Canada, with entity identifier is 9607781. The registration start date is June 8, 2016. The current status is Active.

Corporation Overview

Corporation ID 9607781
Business Number 765316096
Corporation Name Multinational Arabidopsis Steering Committee Incorporated
Registered Office Address 59 Sussex Avenue
Toronto
ON M5S 1J8
Incorporation Date 2016-06-08
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
SIOBHAN BRADY 3051 CASSEL PLACE, DAVIS CA 95616, United States
MARILIA DE CAMPOS 8 MERSEY ROAD, FLAT 1 TALL TREES, MANCHESTER M20 2PE, United Kingdom
NICHOLAS PROVART 59 SUSSEX AVENUE, TORONTO ON M5S 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-06-08 current 59 Sussex Avenue, Toronto, ON M5S 1J8
Name 2016-06-08 current Multinational Arabidopsis Steering Committee Incorporated
Status 2016-06-08 current Active / Actif

Activities

Date Activity Details
2016-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-29 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 59 SUSSEX AVENUE
City TORONTO
Province ON
Postal Code M5S 1J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gater Studios Inc. 61 Sussex Ave, Top Floor, Toronto, ON M5S 1J8 2019-09-16
Cccapital Inc. 73 Sussex Ave, Toronto, ON M5S 1J8 2012-09-10
3719715 Canada Inc. 67 Sussex Avenue, Toronto, ON M5S 1J8 2000-02-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
SIOBHAN BRADY 3051 CASSEL PLACE, DAVIS CA 95616, United States
MARILIA DE CAMPOS 8 MERSEY ROAD, FLAT 1 TALL TREES, MANCHESTER M20 2PE, United Kingdom
NICHOLAS PROVART 59 SUSSEX AVENUE, TORONTO ON M5S 1J8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 1J8

Similar businesses

Corporation Name Office Address Incorporation
York Centre Seniors Steering Committee 195 Waterloo Avenue, Toronto, ON M3H 3Z2 2020-06-26
Bbf Multinational Company Limited 200 Rue De Gaspe, Ile Des Soeurs,montreal, QC 1974-02-11
The Steering Committee 273, West Scugog Lane, West Scugog Lane, Bowmanville, ON L1C 0C5 2019-05-28
Consultants Multinational Mnc Inc. 654 Roslyn Avenue, Westmount, QC H3Y 2T9 1991-06-06
Glovis Multinational Incorporated 36 Jessop Drive, Brampton, ON L7A 3M8 2017-04-11
Steering Your Management Inc. 87 Hughes Cres., Ajax, ON L1T 3P7 2015-08-28
Steering Inc. 301-123 March Street, Sault Ste. Marie, ON P6A 2Z5 2006-02-17
The Pacific Conference Games Committee Incorporated 345 Bumsey Rd, Toronto, ON M4G 1R7 1972-08-22
Nunavut Implementation Training Committee Incorporated 379 Metcalfe Street, Unit 3, Ottawa, ON K2P 1S7 1993-07-12
Steering Impact Inc. 1974 Bruce County Road 9, Lion's Head, ON N0H 1W0 2020-10-08

Improve Information

Please provide details on Multinational Arabidopsis Steering Committee Incorporated 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