Sustainable Development Goals Council

Address:
43 Rockwell Avenue, Toronto, ON M6N 1N7

Sustainable Development Goals Council is a business entity registered at Corporations Canada, with entity identifier is 9964207. The registration start date is October 29, 2016. The current status is Active.

Corporation Overview

Corporation ID 9964207
Business Number 744251125
Corporation Name Sustainable Development Goals Council
Registered Office Address 43 Rockwell Avenue
Toronto
ON M6N 1N7
Incorporation Date 2016-10-29
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Hando Kang 43 Rockwell Avenue, Toronto ON M6N 1N7, Canada
Davide Concas 43 Rockwell Avenue, Toronto ON M6N 1N7, Canada
Elizabeth Ann Heggie 101-380 MacPherson Ave, Toronto ON M4V 3E3, Canada
Erin Phillips 76 Lakecrest Trail, Brampton ON L6Z 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-10-29 current 43 Rockwell Avenue, Toronto, ON M6N 1N7
Name 2016-10-29 current Sustainable Development Goals Council
Status 2016-10-29 current Active / Actif

Activities

Date Activity Details
2016-10-29 Incorporation / Constitution en société

Office Location

Address 43 Rockwell Avenue
City Toronto
Province ON
Postal Code M6N 1N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Global Kindness Corporation 43 Rockwell Avenue, Toronto, ON M6N 1N7 2016-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magwell Industries Ltd. 620 Keele Street, Unit 848, Toronto, ON M6N 0A1 2014-09-25
Southbound Logistics Services Inc. 58 Hillary Av, Toronto, ON M6N 0A2 2014-10-04
Zamzam Sport Limited 1980 St Clair Ave West, Toronto, ON M6N 0A3 2020-11-05
Baitshop Productions Inc. 100 Symes Rd. Unit 104, Toronto, ON M6N 0A8 2019-11-13
Morgan Solar Inc. 100 Symes Road, Unit #100a, Toronto, ON M6N 0A8 2007-06-13
Morgan Innovation Inc. 100 Symes Road, Unit # 100a, Toronto, ON M6N 0A8 2016-03-15
Three Eagles Productions Limited 20 Adrian Ave, Toronto, ON M6N 1A1 2018-08-13
Dandelion Initiative 12 Adrian Ave, Toronto, ON M6N 1A1 2018-05-23
Feature Partnership Inc. 73 Pelham Avenue, Toronto, ON M6N 1A5 2007-07-31
Spartan Media Inc. 91 Pelham Ave., Toronto, ON M6N 1A5 2005-04-12
Find all corporations in postal code M6N

Corporation Directors

Name Address
Hando Kang 43 Rockwell Avenue, Toronto ON M6N 1N7, Canada
Davide Concas 43 Rockwell Avenue, Toronto ON M6N 1N7, Canada
Elizabeth Ann Heggie 101-380 MacPherson Ave, Toronto ON M4V 3E3, Canada
Erin Phillips 76 Lakecrest Trail, Brampton ON L6Z 1S6, Canada

Entities with the same directors

Name Director Name Director Address
The Ultimate Sports Cookbook Inc. Erin Phillips 92 Manning Court, Ottawa ON K2K 3N2, Canada
9613340 Canada Inc. Erin Phillips 92 Manning Court, Ottawa ON K2K 3N2, Canada
8021660 Canada Inc. Erin Phillips 92 Manning Court, Kanata ON K2K 3N2, Canada
CANADIAN GLOBAL KINDNESS CORPORATION Hando Kang 43 Rockwell Avenue, Toronto ON M6N 1N7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6N 1N7

Similar businesses

Corporation Name Office Address Incorporation
The Millennium Development Goals Collaboration Council Inc. 3850 Allcroft Road, Mississauga, ON L5N 6V6 2009-08-05
International Council for Sustainable Development 8688 Hazelbridge Way, Unit 508, Richmond, BC V6X 0R6 2011-01-28
World Creativity and Sustainable Development Council 901 1st Avenue N.unit 2, Saskatoon, SK S7K 1Y4 2016-11-30
International Council for Sustainable Agriculture 500 Glenridge Avenue, St. Catharines, ON L2S 3A1 2005-04-08
Evergreen Sustainable Development Ltd. 112 Chelsea Rd, Kitchener, ON N2B 1H9 2020-09-01
The Trust for Sustainable Development, Inc. 21-21 Dallas Road, Vicrtoria, BC V8V 4Z9 1995-04-11
Ruwaza Sustainable Development Ltd. 192 Avon Street, Stratford, ON N5A 5P1 2020-01-02
Sdg - Sustainable Development Group 97 Concession 5 East, Flamborough, ON L8B 1K4 2019-01-31
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
Bethune Global Sustainable Development Inc. 49 White Pine Way, Guelph, ON N1G 4X7 2007-01-25

Improve Information

Please provide details on Sustainable Development Goals Council 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