Walter and Duncan Gordon Charitable Foundation

Address:
11 Church Street Suite 400, Toronto, ON M5E 1W1

Walter and Duncan Gordon Charitable Foundation is a business entity registered at Corporations Canada, with entity identifier is 10023051. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10023051
Business Number 119288140
Corporation Name Walter and Duncan Gordon Charitable Foundation
--
Registered Office Address 11 Church Street Suite 400
Toronto
ON M5E 1W1
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Paul Corriveau 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Kyra Montagu 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Briony Glassco 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Eli Turk 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Willa Black 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Robert Pace 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Shelly Jamieson 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Adam Chamberlain 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-03-01 current 11 Church Street Suite 400, Toronto, ON M5E 1W1
Name 2017-03-01 current Walter and Duncan Gordon Charitable Foundation
Name 2017-03-01 current --
Status 2017-03-01 current Active / Actif

Activities

Date Activity Details
2020-11-13 Financial Statement / États financiers Statement Date: 2019-12-31.
2019-06-19 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-05-01 Financial Statement / États financiers Statement Date: 2017-12-31.
2017-03-01 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-19 Soliciting
Ayant recours à la sollicitation
2018 2018-03-26 Soliciting
Ayant recours à la sollicitation
2019 2018-03-25 Soliciting
Ayant recours à la sollicitation

Office Location

Address 11 Church Street Suite 400
City Toronto
Province ON
Postal Code M5E 1W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Datastream H2o 400 - 11 Church Street, Toronto, ON M5E 1W1 2019-06-28
Domaine Choisy Inc. 11 Church Street, Suite 401, Toronto, ON M5E 1W1 2005-12-14
Ron Ellis Team Canada Foundation 302 - 11 Church Street, Toronto, ON M5E 1W1 2003-07-30
3414493 Canada Inc. 11 Church Street, Suite 401, Toronto, ON M5E 1W1 1997-10-09
Domaine Salaberry Inc. 11 Church Street, Suite 401, Toronto, ON M5E 1W1 2005-12-14
The Diabetes Leadership Foundation 11 Church Street, Suite 200, Toronto, ON M5E 1W1 2014-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vayo Ventures Ltd. 1411 1 Market Street, Toronto, ON M5E 0A2 2020-09-04
Mzm Learning Inc. 2709-1 Market Street, Toronto, ON M5E 0A2 2019-03-19
Aipex Technologies Inc. 1 Market Street #3101, Toronto, ON M5E 0A2 2018-06-13
Passen Inc. 1114 - 1 Market Street, Toronto, ON M5E 0A2 2017-08-03
Copperfell Inc. 2305-1 Market Street, Toronto, ON M5E 0A2 2017-01-13
Merchant Sons Inc. 629-1 Market Street, Toronto, ON M5E 0A2 2016-08-11
Equestria Inc. 2213-1 Market St, Toronto, ON M5E 0A2 2016-06-27
Monthada Corporation 3301-1 Market Street, Toronto, ON M5E 0A2 2015-05-07
Cloudglue Inc. 1 Market Street, Unit 1012, Toronto, ON M5E 0A2 2013-03-26
Fairy Queen Inc. 1 Market Street, Suite 3104, Toronto, ON M5E 0A2 2012-10-11
Find all corporations in postal code M5E

Corporation Directors

Name Address
Paul Corriveau 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Kyra Montagu 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Briony Glassco 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Eli Turk 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Willa Black 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Robert Pace 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Shelly Jamieson 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada
Adam Chamberlain 11 Church Street Suite 400, Toronto ON M5E 1W1, Canada

Entities with the same directors

Name Director Name Director Address
PGA OF CANADA ATLANTIC INC. Adam Chamberlain 1187 Stacey Mill, Bathurst NB E2A 4W9, Canada
THE GBA FOUNDATION ADAM CHAMBERLAIN 334 Glen Manor Drive, Toronto ON M4E 2X7, Canada
CANADIAN ENVIRONMENTAL MARKETS ASSOCIATION ADAM CHAMBERLAIN 40 KING ST. W., TORONTO ON M5H 3Y4, Canada
DataStream h2o Adam Chamberlain 400 - 11 Church Street, Toronto ON M5E 1W1, Canada
AMARUQ ARCTIC INNOVATIONS INCORPORATED Eli Turk 1681 amberdale crescent, Ottawa ON K1H 7B2, Canada
PAX HUMANA GROUP ELI TURK 430 MACLAREN, SUITE 2, OTTAWA ON K2P 0M6, Canada
Hencor Capital Inc. Paul Corriveau 231 McDougall Avenue, Outremont QC H2V 3P3, Canada
TRAXXALL TECHNOLOGIES INC. Paul Corriveau 231 McDougall Avenue, Outremont QC H2V 3P3, Canada
4442792 CANADA INC. PAUL CORRIVEAU 1120, BERNARD OUEST, APP.41, OUTREMONT QC H2V 1V3, Canada
Camp Cayuga PAUL CORRIVEAU 231 MCDOUGALL AVE, OUTREMONT QC H2V 3P3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1W1

Similar businesses

Corporation Name Office Address Incorporation
The Tom Leon Charitable Foundation 45, Gordon Mackay Road, Toronto, ON M9N 3X3 1999-01-19
The Rana Family Charitable Foundation 255 Duncan Mills Road, Suite 311, Toronto, ON M3B 3H9 2017-01-06
Fondation Charitable Onaccarr Charitable Foundation 4410 51e Avenue, St-paul, AB T0A 3A2 1991-02-19
La Fondation Lou Gordon 344 Wood Avenue, Westmount, QC H3Z 1Z2 1973-05-02
The Richter Charitable Foundation 1981 Mcgill College Avenue, 11th Floor, Montreal, QC H3A 0G6 1990-11-26
A'lulbayt-fondation Internationale Charitable 6940 Fielding, Apt. 101, Montreal, QC H4V 1P6 1996-10-22
La Fondation Gordon R. Stephen 3415 Ave Du Musee, Montreal, QC H3G 2C6 1979-03-28
Fondation Charitable PrivÉe Mike Mouyal 4175 Ste-catherine St West, Apt 601, Westmount, QC H3Z 3C9 1997-03-27
The Michael Kastner Charitable Foundation 1010 De La Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2 2015-02-25
Applehill Charitable Foundation 40 Applehill, Baie D'urfÉ, QC H9X 3H4 2004-03-23

Improve Information

Please provide details on Walter and Duncan Gordon Charitable Foundation 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