Canadian, Latin American & Caribbean Policy Centre

Address:
72 Gothic Avenue, Toronto, ON M6P 2V9

Canadian, Latin American & Caribbean Policy Centre is a business entity registered at Corporations Canada, with entity identifier is 9756841. The registration start date is June 20, 2016. The current status is Active.

Corporation Overview

Corporation ID 9756841
Business Number 764381299
Corporation Name Canadian, Latin American & Caribbean Policy Centre
Centre de Politiques Canadien, Amerique Latine & Caraibes
Registered Office Address 72 Gothic Avenue
Toronto
ON M6P 2V9
Incorporation Date 2016-06-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Asad Ismi 366 Dupont Steet, Toronto ON M5R 1V9, Canada
Armando Sánchez 426 Arlington Avenue, Toronto ON M6C 3A2, Canada
Juan Carranza 1280 Finch Avenue West #200, Toronto ON M3J 3K6, Canada
Jose González 684 Glengrove Avenue, Toronto ON M6B 2J3, Canada
Beatriz Santiago 145 Mutual Street #1201, Toronto ON M5B 2K5, Canada
Carles Muntaner 96 Whitehall Road, Toronto ON M4W 2C7, Canada
Maria Páez Victor 72 Gothic Avenue, Toronto ON M6P 2V9, Canada
Jorge Sorger 60 Stanley Avenue, Ottawa ON K1M 1P6, Canada
Francisco Suárez 107-203 River Street, Toronto ON M5A 3R1, Canada
Alma Weinstein 99 Vaughn Road #607, Toronto ON M6C 4A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-08-16 current 72 Gothic Avenue, Toronto, ON M6P 2V9
Address 2018-08-11 2019-08-16 217-411 Mackay Street, Ottawa, ON K1M 2K5
Address 2016-06-20 2018-08-11 60 Stanley Avenue, Ottawa, ON K1M 1P6
Name 2016-06-20 current Canadian, Latin American & Caribbean Policy Centre
Name 2016-06-20 current Centre de Politiques Canadien, Amerique Latine & Caraibes
Name 2016-06-20 current Canadian, Latin American ; Caribbean Policy Centre
Name 2016-06-20 current Centre de Politiques Canadien, Amerique Latine ; Caraibes
Status 2016-06-20 current Active / Actif

Activities

Date Activity Details
2016-06-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-10 Soliciting
Ayant recours à la sollicitation
2018 2018-08-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 72 Gothic Avenue
City Toronto
Province ON
Postal Code M6P 2V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12023610 Canada Inc. 44 Gothic Ave, Toronto, ON M6P 2V9 2020-04-26
Stage 21 Inc. 108 Gothic Avenue, Toronto, ON M6P 2V9 2019-01-10
Ab Spaceworks Inc. 110 Gothic Avenue, Second Unit, Toronto, ON M6P 2V9 2018-12-12
Govivid Corporation 3329 Bloor Street West, Toronto, ON M6P 2V9 2018-09-24
10163864 Canada Incorporated 2-32 Gothic Ave., Toronto, ON M6P 2V9 2017-03-27
Loxo Research Ltd. 98 Gothic Ave, Toronto, ON M6P 2V9 2014-02-12
8002355 Canada Inc. 3-54 Gothic Avenue, Toronto, ON M6P 2V9 2011-10-19
Urban Green Jobs Inc. 46 Gothic Avenue, Toronto, ON M6P 2V9 2011-04-08
4259068 Canada Ltee 100 Gothic Ave, Toronto, ON M6P 2V9 2004-12-03
Pemtar Nuclear Consulting Services Incorporated 98 Gothic Avenue, Toronto, ON M6P 2V9 2004-02-12
Find all corporations in postal code M6P 2V9

Corporation Directors

Name Address
Asad Ismi 366 Dupont Steet, Toronto ON M5R 1V9, Canada
Armando Sánchez 426 Arlington Avenue, Toronto ON M6C 3A2, Canada
Juan Carranza 1280 Finch Avenue West #200, Toronto ON M3J 3K6, Canada
Jose González 684 Glengrove Avenue, Toronto ON M6B 2J3, Canada
Beatriz Santiago 145 Mutual Street #1201, Toronto ON M5B 2K5, Canada
Carles Muntaner 96 Whitehall Road, Toronto ON M4W 2C7, Canada
Maria Páez Victor 72 Gothic Avenue, Toronto ON M6P 2V9, Canada
Jorge Sorger 60 Stanley Avenue, Ottawa ON K1M 1P6, Canada
Francisco Suárez 107-203 River Street, Toronto ON M5A 3R1, Canada
Alma Weinstein 99 Vaughn Road #607, Toronto ON M6C 4A9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6P 2V9

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Centre for Progressive Policy 1700-1075 West Georgia Street, Vancouver, BC V6E 3C9 2013-01-22
Canadian Centre for Policy Alternatives 1000 - 141 Laurier Avenue West, Ottawa, ON K1P 5J3 1980-07-18
Organisation Canadienne Commerciale Pour Les Antilles Et L'amerique Latine 121 Richmond Street, Suite 1100, Toronto, ON M5H 2K1 1986-05-28
Canadian Association for Latin American and Caribbean Studies 8-17 Kaneff Tower, York University, Toronto, ON M3J 1P3 2005-10-27
Beaux Arts Amerique Latine L.a.f.a.i. Inc. 4591 Rue Boyer, Montréal, QC H2J 3E5 1984-10-25
G.r. Biological Latin American Fruits Inc. 5923 Boul Lasalle, Verdun, QC H4H 1P6 1993-03-08
Canadian Centre for Foreign Policy Development - 125 Sussex Drive, Ottawa, ON K1A 0G2 1999-04-16
Centre for Immigration Policy Reform 144 James Street, Ottawa, ON K1R 5M5 2010-03-26
Fondation Pour La SantÉ Canadienne Latine-amÉrica Ine 23 Courton Drive, Scarborough, ON M1R 1K7 1991-01-14
Canadian Agri-food Policy Institute 960 Carling Avenue, Building 60, Ottawa, ON K1A 0C6 2004-01-23

Improve Information

Please provide details on Canadian, Latin American & Caribbean 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