JS FERRARO FOUNDATION

Address:
130 Adelaide Street West, Suite 3302, Toronto, ON M5H 3P5

JS FERRARO FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 10431117. The registration start date is October 2, 2017. The current status is Active.

Corporation Overview

Corporation ID 10431117
Business Number 791731086
Corporation Name JS FERRARO FOUNDATION
Registered Office Address 130 Adelaide Street West
Suite 3302
Toronto
ON M5H 3P5
Incorporation Date 2017-10-02
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
John Ferraro 224 King Street West, Suite 4502, Toronto ON M5H 0A6, Canada
Darren Cooke 1426 Avonbridge Drive, Mississauga ON L5G 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-10-02 current 130 Adelaide Street West, Suite 3302, Toronto, ON M5H 3P5
Name 2017-10-02 current JS FERRARO FOUNDATION
Status 2017-10-02 current Active / Actif

Activities

Date Activity Details
2017-10-02 Incorporation / Constitution en société

Office Location

Address 130 Adelaide Street West
City Toronto
Province ON
Postal Code M5H 3P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maison Placements Canada Inc. 130 Adelaide Street West, Suite 2116, Toronto, ON M5H 3P5 1979-08-29
Genesis Media Inc. 130 Adelaide Street West, Suite 3425, Toronto, ON M5H 3P5 1991-11-06
Canadian Special Risk Insurance Managers, Ltd. 130 Adelaide Street West, Suite 1000, Toronto, ON M5H 3P5 1997-02-27
3519252 Canada Inc. 130 Adelaide Street West, Suite 1020, Toronto, ON M5H 3P5 1998-08-07
Zovaron Limited 130 Adelaide Street West, Suite 701, Toronto, ON M5H 2K4 1974-06-13
3582671 Canada Inc. 130 Adelaide Street West, Suite 810, Toronto, ON M5H 3P5
Aim Underwriting Limited 130 Adelaide Street West, Suite 130, Toronto, ON M5H 3P5 1999-03-15
Loshan Capital Holdings Corporation 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 2000-03-15
First Treasury Corporation 130 Adelaide Street West, Suite 2200, Toronto, ON M5H 3P5
3765636 Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zhongze International Investment Ltd. 3420-130 Adelaide Street West, Toronto, ON M5H 3P5 2019-10-23
10515892 Canada Inc. 801-130 Adelaide St W, Toronto, ON M5H 3P5 2017-11-28
Greenlight Cannabis Company Ltd. 2800 - 130 Adelaide Street West, Toronto, ON M5H 3P5 2017-04-07
Zetatango Technology Inc. 130 Adelaide Street West, 31st Floor, Toronto, ON M5H 3P5 2017-03-14
Occsnal Inc. Suite 2800, 130 Adelaide Street West, Toronto, ON M5H 3P5 2017-03-14
Tceq Securitization Gp Limited 130 Adelaide Street West, Suite 1700, Toronto, ON M5H 3P5 2017-02-06
Hugessen Investments Inc. 3000-130 Adelaide Street West, Richmond-adelaide Centre, Toronto, ON M5H 3P5 2014-12-18
7884516 Canada Inc. #1901 - 130 Adelaide St. W, Toronto, ON M5H 3P5 2011-06-06
7878303 Canada Ltd. 2800-130 Adelaide Street West, Toronto, ON M5H 3P5 2011-05-31
7600062 Canada Limited 2700-130 Adelaide Street West, Toronto, ON M5H 3P5 2010-07-12
Find all corporations in postal code M5H 3P5

Corporation Directors

Name Address
John Ferraro 224 King Street West, Suite 4502, Toronto ON M5H 0A6, Canada
Darren Cooke 1426 Avonbridge Drive, Mississauga ON L5G 3G5, Canada

Entities with the same directors

Name Director Name Director Address
LES DOMESTIQUES DARREN COOKE 1426 AVONBRIDGE DRIVE, MISSISSAUGA ON L5G 3G5, Canada
Rocky Mountain Curling Association Darren Cooke 103 Rummel Place, Canmore AB T1W 2N4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3P5

Similar businesses

Corporation Name Office Address Incorporation
Bilotta, Ricci, Marrone and Ferraro Consultants Ltd. 5 Place Leclerc, Kirkland, QC H2N 1J9 1983-10-25
Ferraro Fashions Limited 151 Sparks St., Ottawa, ON 1984-07-09
Les Services Immobiliers Roberto Ferraro Inc. 7906 Rue Baribeau, Lasalle, QC H8P 1V3 1995-06-02
Immeubles Ferraro-jutras Inc. 2054 Chemin Du Tremblay, Longueuil, QC J4N 1A8 1986-10-28
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10

Improve Information

Please provide details on JS FERRARO 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