World Action Foundation

address: 2855 Markham Road #300-03, Scarborough, ON M1X 0C3

World Action Foundation (Corporation# 13668240) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 2022.

Corporation Overview

Directors

Director Name Director Address
Subaschandiran Sundarraj 3703-60 Brian Harrison Way, Scarborough ON M1P 5J5, Canada
Karunasegaran Selliah 325 Elson Street, Markham ON L3S 4S4, Canada
Ganashing Arunachalam 103 Spyglass Hill Road, Concord ON L4K 2K6, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Address 2022-01-10 2023-03-02 Subaschandiran Sundarraj, 3703-60 Brian Harrison Way, Scarborough, ON M1P 5J5

Office Location

Street Address 2855 MARKHAM ROAD #300-03
City Scarborough
ProvinceON
Postal Code M1X 0C3

Corporations in the same postal code

Corporation Name Office Address Incorporation
17582625 Canada Inc. 2855 Markham Rd, Toronto, ON M1X 0C3 2025-12-30
17190298 Canada Ltd. 2855 Markham Road, Unit 305, Scarborough, ON M1X 0C3 2025-07-25
World Sphere Consulting Inc. 201-03,2855 Markham Rd, Scarborough, ON M1X 0C3 2024-10-04
15432995 Canada Inc. 305-1 2855 Markham Road, Scarborough, ON M1X 0C3 2023-10-11
15415420 Canada Inc. 206-2855 Markham Road, Toronto, ON M1X 0C3 2023-10-03
13808009 Canada Inc. 2855 Markham Road Unit 201, Scarborough, ON M1X 0C3 2022-02-24
International Human Relief Canada 301-2855 Markham Road, Toronto, ON M1X 0C3 2021-05-03
Lisa Group of Businesses Inc. 405 - 2855 Markham Rd, Scarborough, ON M1X 0C3 2020-05-04
6852165 Canada Ltd. 407-2855 Markham Road, Scarborough, ON M1X 0C3 2007-10-05
17575459 Canada Inc. 2855 Markham Rd, 314-02, Toronto, ON M1X 0C3 2025-12-27
Find all corporations in postal code M1X 0C3

Corporation Directors

Director Name Business Address
Ganashing Arunachalam 103 Spyglass Hill Road, Concord ON L4K 2K6, Canada
Karunasegaran Selliah 325 Elson Street, Markham ON L3S 4S4, Canada
Subaschandiran Sundarraj 3703-60 Brian Harrison Way, Scarborough ON M1P 5J5, Canada

Competitor

Search similar business entities

City Scarborough
Postal Code M1X 0C3

Similar businesses

Corporation Name Office Address Incorporation
Leadership In Action Foundation 9 Cranston rd, Toronto, ON M9B 3X7 2019-10-21
Love & Action Foundation 1277 St. Clair Avenue West, Toronto, ON M6E 1B8 2021-03-17
Foundation For Action Artists 225 Paitsmauk Road, West Vancouver, BC V7P 1N7 2022-06-16
Action 4 Humanity Development Foundation 320 17 St. E., Brooks, AB T1R 1R3 2020-10-05
Action For Women And Family Foundation (AFWAFF) 1272 Countrystone Drive, Kitchener, ON N2N 3S4 2020-04-27
YIWA- Young Indigenous Women Action 4605 Boulevard Sainte-Rose, Bureau 539, Laval, QC H7R 5S9 2019-06-19
Platform for Action on Climate Change 415-1160, Chemin du Golf, Montreal, QC H3E 1H4 2015-12-21
Les Anges De L'Espoir Aci (Action ConcertÉE Internationale) 8052, boulevard Saint-Michel, Montréal, QC H1Z 3E1 2016-10-26
Community and humanitarian action for integrated development (CHAID) 1191 rue Des Balades, Laval, QC H7A 0J2 2021-06-23
Action Femme Afrique 66 Rue de Callisto, Gatineau, QC J9J 3Z1 2018-10-17

If you wish to provide additional information about World Action Foundation, please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.