Vaughan Social Action Council (VSAC)

8100, Jane, Bldg. E, Concord, ON L4K 0A4

Overview

Vaughan Social Action Council (VSAC) is a federal corporation in Concord incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 11, 2012 with corporation #8126917, and dissolved on February 16, 2024. The current entity status is . The registered office location is at 8100, Jane, Bldg. E, Concord, ON L4K 0A4. The directors of the corporation include Joel Hertz, Isabel Araya, James Keenan, Noor Din, Anna Debartolo, Anna Bortolus, Sandhya Nagee, Arshed Bhatti and David Mcadam.

Corporation Information

ID8126917
Business Number816535884
Current NameVaughan Social Action Council (VSAC)
Incorporation Date2012-04-11
Dissolution Date2024-02-16
Care OfNEW HOPE UNITED CHURCH
Address8100, Jane
Bldg. E
Concord
ON L4K 0A4
Director Limits5-18

Corporation Directors

Director NameDirector Address
JOEL HERTZ103, MULLEN DRIVE, THORNHILL ON L4J 2T6, Canada
ISABEL ARAYA9401, JANE STREET, SUITE 206, VAUGHAN ON L6A 4H7, Canada
JAMES KEENAN23619, WEIRS SIDEROAD, PEFFERLAW ON L0E 1N0, Canada
NOOR DIN47, JOHNSWOOD CRES., WOODBRIDGE ON L4H 2K7, Canada
ANNA DEBARTOLO196, DEER RUN CRT., WOODBRIDGE ON L4L 9J4, Canada
ANNA BORTOLUS303, WESTRIDGE DRIVE, KLEINBURG ON L0J 1C0, Canada
SANDHYA NAGEE75, THISTLE RIDGE DRIVE, WOODBRIDGE ON L4L 3K3, Canada
ARSHED BHATTI47, JOHNSWOOD CRES., WOODBRIDGE ON L4H 2K7, Canada
DAVID MCADAM14, SANDWAY CRESCENT, MAPLE ON L6A 2M1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2024-02-16currentDissolved / Dissoute
Activity2024-02-16currentDissolution - Section: 222.
Status2023-09-192024-02-16Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2023-09-19currentActive - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2012-04-11currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2012-04-112023-09-19Active / Actif
Status2012-04-11currentActive / Actif
Name2012-04-11currentVaughan Social Action Council (VSAC)
Address2012-04-11currentNEW HOPE UNITED CHURCH, 8100, JANE , BLDG. E, CONCORD, ON L4K 0A4
Activity2012-04-11currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
JOEL HERTZ103, MULLEN DRIVE, THORNHILL ON L4J 2T6, Canada
ISABEL ARAYA9401, JANE STREET, SUITE 206, VAUGHAN ON L6A 4H7, Canada
JAMES KEENAN23619, WEIRS SIDEROAD, PEFFERLAW ON L0E 1N0, Canada
NOOR DIN47, JOHNSWOOD CRES., WOODBRIDGE ON L4H 2K7, Canada
ANNA DEBARTOLO196, DEER RUN CRT., WOODBRIDGE ON L4L 9J4, Canada
ANNA BORTOLUS303, WESTRIDGE DRIVE, KLEINBURG ON L0J 1C0, Canada
SANDHYA NAGEE75, THISTLE RIDGE DRIVE, WOODBRIDGE ON L4L 3K3, Canada
ARSHED BHATTI47, JOHNSWOOD CRES., WOODBRIDGE ON L4H 2K7, Canada
DAVID MCADAM14, SANDWAY CRESCENT, MAPLE ON L6A 2M1, Canada

Corporations with the same officer (NOOR DIN)

Corporation NameAddressIncorporation Date
Ujala Vision INCORPORATED 47 Johnswood cres, Woodbridge, Vaughan, ON L4H 2K72008-10-27
Ronosys Inc. 47 Johnswood Crescent, Woodbridge, ON L4H 2K72008-11-12
Dreams of Tomorrow 131 Grenadier Crescent, Thornhill, ON L4J 7V72014-12-16
Cyberheights Incorporated 3001 Finch Avenue West, Suite 501, North York, ON M9M3A91997-10-06

Corporations with the same officer (Arshed Bhatti)

Corporation NameAddressIncorporation Date
Human Endeavour Incorporation 47 Johnswood Cres, Woodbridge, ON L4H 2K72004-03-05
Center for the Study of Gender, Religion and Culture 605 Mackechnie Crescent, Cobourg, ON K9A 4Y12018-05-07
Ujala Vision INCORPORATED 47 Johnswood cres, Woodbridge, Vaughan, ON L4H 2K72008-10-27
QAU Alumni Association of North America - QAU-AANA 2391 Westoak Trails Boulevard, Oakville, ON L6M 3X62022-09-27

Corporations with the same officer (JAMES KEENAN)

Corporation NameAddressIncorporation Date
4144678 Canada Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N1
Keenan Mill Inc. 1100-201 City Centre Drive, Mississauga, ON L5B 2T42010-09-17
Marion Jeffrey Personnel Limited 151 City Centre Drive, Suite 502, Mississauga, ON L5M 1M7
3736008 Canada Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N1
Human Resource Capital Group Inc. · Groupe Capital De Ressource Humaine Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N1
6077803 Canada Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L5K 2K8
6080677 Canada Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N12003-03-27
3736008 Canada Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N1
4144678 Canada Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L5K 2K8
Miss Hall's Personnel Service Limited 56 Sparks Street, Suite 402, Ottawa, ON K1P 5A9
Find all corporations with the same officer (JAMES KEENAN)

Corporations with the same officer (DAVID MCADAM)

Corporation NameAddressIncorporation Date
Energy Solutions Grp Ltd. 1419 Berkley Drive Nw, Calgary, AB T3K 1T52009-06-08
155783 Canada Inc. 1550 De Maisonneuve Blvd. W., Suite 1111, Montreal, QC H3G 1N21987-05-01

Corporations with the same officer (Sandhya Nagee)

Corporation NameAddressIncorporation Date
MarSat Investments Inc. 76 Peelton Heights Road, Brampton, ON L6Y 3B32012-04-19
Kriya Solutions Inc. 75 Thistle Ridge Drive, Woodbridge, ON L4L 3K32011-06-22

Location Information

Street Address 8100, JANE
BLDG. E
CityCONCORD
ProvinceON
Postal CodeL4K 0A4
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
10897523 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A42018-07-21
Islamic Society of Vaughan 9100 Jane Street, Units 22-24, Vaughan, ON L4K 0A42017-07-28
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A42020-07-29
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A42016-02-12
Chunri Creations Inc. 9100 Jane Street Unit 18, Vaughan, ON L4K 0A42007-06-29
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A42015-04-07
Jewellery In Platinum Inc. Unit 28 - 9100 Jane Street, Vaughan, ON L4K 0A42014-08-01
Cristi Signs Print&Mailing Inc. 9100 Jane St, Building B Unit 27, maple, ON L4K 0A42007-04-02
Alliance for Canadian Musicals 9100 Jane Street, Suite 208, Bldg A, Concord, ON L4K 0A42024-12-10
12011999 Canada Incorporated 9100 Jane Street Unit 25B, Concord, ON L4K 0A42020-04-20
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Prato Home Inc. 255 Bass Pro Mills Dr. Unit#702, Concord, ON L4K 0A22020-02-10
Gala Water Systems Inc. 20 Staffern Drive, #13, Concorde, ON L4K 3H82003-02-03
14175751 Canada Inc. 411 Confederation Parkway, Unit 12, Vaughan, ON L4K 0A82022-07-01
Toronto Marketing Associates of Canada Inc. 411 Confederation Pkwy, Suite 22, Vaughan, ON L4K 0A82015-10-19
HP Media Inc. 22-411 Confederation Parkway, Concord, ON L4K 0A82020-03-05
Vasilia Capital Group Inc. 17B-411 Confederation Parkway, Concord, ON L4K 0A82023-09-25
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A32018-12-05
12774925 Canada Corp. 10-411 Confederation Parkway, Vaughan, ON L4K 0A82021-02-25
ANA KOI Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A22016-12-12
Kratos Trials Inc. 411 Confederation Parkway, Unit 12, Vaughan, ON L4K 0A82017-09-02
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Centretown Churches Social Action Committee (CCSAC) 507 Bank Street, Ottawa, ON K2P 1Z52009-12-30
Conseil canadien de surveillance et accès aux traitements Inc. 245 Bridge Street West, Suite 217, Belleville, ON K8P 1K41997-01-08
Inter-Faith Centre for Social and Community Action 31 Desjardins Ave., Apt. 6, Ottawa, ON K1N5N81986-08-07
Le Conseil Promotionnel Pour L’Action Des Jeunes En Afrique-Canada (Copaje-Af/Ca) 44 rue Lydia, Dieppe, NB E1A 4Z52023-10-14
Le Conseil Canadien des organismes de réglementation en travail social 250 Bloor Street East, Suite 1000, Toronto, ON M4W 1E82009-05-04
Christian Action Council, Canada 35 Bradley Dr, Kitchener, ON N2A 1K31994-08-01
Nunavut Social Development Council 100-922 Sivumugiaq St, Iqaluit, NU X0A 3H01996-04-18
Financial Literacy Action Council of Toronto 61 Westminster Avenue, Toronto, ON M6R 1N32012-11-26
Social Action International 1013 Valin Street, Ottawa, ON K4A 4X82017-02-18
Buy Social Canada Supplier Council 201 - 45793 Luckakuck Way, Chilliwack, BC V2R 5S32018-04-25

Improve Information

Do you have more infomration about Vaughan Social Action Council (VSAC)? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.