WORLD OVARIAN CANCER COALITION

Address:
205 - 145 Front Street East, Toronto, ON M5A 1E3

WORLD OVARIAN CANCER COALITION is a business entity registered at Corporations Canada, with entity identifier is 9672320. The registration start date is March 16, 2016. The current status is Active.

Corporation Overview

Corporation ID 9672320
Business Number 778772699
Corporation Name WORLD OVARIAN CANCER COALITION
Registered Office Address 205 - 145 Front Street East
Toronto
ON M5A 1E3
Incorporation Date 2016-03-16
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
ELISABETH BAUGH 205 - 145 FRONT STREET EAST, TORONTO ON M5A 1E3, Canada
CALANEET BALAS 1101 14TH STREET NW SUITE 850, WASHINGTON DC 20005, United States
ANNWEN JONES 2 ANGEL GATE, CITY ROAD, LONDON EC1V 2PT, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-03-16 current 205 - 145 Front Street East, Toronto, ON M5A 1E3
Name 2016-03-16 current WORLD OVARIAN CANCER COALITION
Status 2016-03-16 current Active / Actif

Activities

Date Activity Details
2019-12-17 Financial Statement / États financiers Statement Date: 2019-06-30.
2019-03-01 Financial Statement / États financiers Statement Date: 2018-06-30.
2016-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 205 - 145 FRONT STREET EAST
City TORONTO
Province ON
Postal Code M5A 1E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11452690 Canada Inc. 145 Front St East, Unit G2, Toronto, ON M5A 1E3 2019-06-06
9836586 Canada Ltd. 125 Front St., Toronto, ON M5A 1E3 2016-07-19
Adviseree Inc. 145 Front St., Suite 101, Toronto, ON M5A 1E3 2001-12-31
3663001 Canada Inc. 145 Front Street, Suite 305, Toronto, ON M5A 1E3 1999-09-20
Asl Direct Inc. 145 Front Street East, Suite 203, Toronto, ON M5A 1E3 1999-04-06
Ovarian Cancer Canada 205 -145 Front Street East, Toronto, ON M5A 1E3 1998-01-07
Intelex Systems Inc. 145 Front Street, Suite 305, Toronto, ON M5A 1E3 1999-11-10
Images That Suit International Inc. 145 Front Street East, Suite 101, Toronto, ON M5A 1E3 1985-07-26
Alchemysts Inc. 145 Front Street East, Suite 106, Toronto, ON M5A 1E3 2019-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
ELISABETH BAUGH 205 - 145 FRONT STREET EAST, TORONTO ON M5A 1E3, Canada
CALANEET BALAS 1101 14TH STREET NW SUITE 850, WASHINGTON DC 20005, United States
ANNWEN JONES 2 ANGEL GATE, CITY ROAD, LONDON EC1V 2PT, United Kingdom

Entities with the same directors

Name Director Name Director Address
Health Charities Coalition of Canada · Coalition canadienne des organismes de bienfaisance en santé Elisabeth Baugh 145 Front Street East, Suite 205, Toronto ON M5A 1E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 1E3

Similar businesses

Corporation Name Office Address Incorporation
Cancer Advocacy Coalition 2 Bloor Street W., Suite 1902, Toronto, ON M4W 3R1 2000-04-26
Ovarian Cancer Relief Foundation 398 Gold Creek Rd, Lanark, ON K0G 1K0 2020-10-30
Ovarian Cancer Canada 205 -145 Front Street East, Toronto, ON M5A 1E3 1998-01-07
Ovarian Cancer Canada 777 W Broadway, 708, Vancouver, BC V5Z 4J7 1998-05-07
London Run for Ovarian Cancer 63 Alayne Crescent, London, ON N6E 2A2 2014-03-26
Fondation Mondiale Pour Le Cancer (djt) 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1995-02-13
Coalition To Cure Prostate Cancer 400 - 725 Granville Street, Vancouver, BC V7Y 1G5 2011-04-11
World Breast Cancer Organization Inc. 841 Princess Street, Kingston, ON K7L 1G7 2000-04-20
World Amazigh Action Coalition Inc. 207 Kent, #1, Hull, QC J8X 3L5 2002-03-28
World Conference On Breast Cancer Foundation 890 Yonge St, Suite 700, Toronto, ON M4W 3P4 2004-12-23

Improve Information

Please provide details on WORLD OVARIAN CANCER COALITION 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