Veteran Fund

Address:
C/o Impact Hub, 123 Slater Street, 6th Floor, Ottawa, ON K1P 5G4

Veteran Fund is a business entity registered at Corporations Canada, with entity identifier is 10460095. The registration start date is October 22, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10460095
Business Number 788152718
Corporation Name Veteran Fund
Fonds des vétérans
Registered Office Address C/o Impact Hub, 123 Slater Street
6th Floor
Ottawa
ON K1P 5G4
Incorporation Date 2017-10-22
Dissolution Date 2019-02-19
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 18

Directors

Director Name Director Address
Brian Macdonald 324 Westmorland St, Fredericton NB E2B 3M4, Canada
Dr Stéphanie Bélanger 571 Fieldstone Dr, Kingston ON K7K 0B8, Canada
Dave Beaton 700 Cedar Bend Dr, Waterloo ON N2V 2R2, Canada
David Jurkowski 20 Brigadier Private, Ottawa ON K1N 1E6, Canada
Melanie Paradis 20 Connaught St, Oshawa ON L1G 2G9, Canada
Cybéle Wilson 27 Chemin Du Roc Ouest, Chelsea QC J9B 1T2, Canada
Laurie Hawn 103, 14810-51 Ave, Edmonton AB T6H 5G5, Canada
Peter Stoffer 31 Newport Drive, Fallriver NS B2T 1W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-10-22 current C/o Impact Hub, 123 Slater Street, 6th Floor, Ottawa, ON K1P 5G4
Name 2017-10-22 current Veteran Fund
Name 2017-10-22 current Fonds des vétérans
Status 2019-02-19 current Dissolved / Dissoute
Status 2017-10-22 2019-02-19 Active / Actif

Activities

Date Activity Details
2019-02-19 Dissolution Section: 220(1)
2017-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-02-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address C/o Impact Hub, 123 slater street
City Ottawa
Province ON
Postal Code K1P 5G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amauro Holding Corp. 605-130 Albert St., Ottawa, ON K1P 5G4 2020-07-16
Teamsters Canada Rail Conference 1510-130 Albert Street, Ottawa, ON K1P 5G4 2019-07-31
11348850 Canada Incorporated Suite 100, 123 Slater Street, Ottawa, ON K1P 5G4 2019-04-09
Consultants Juristes Power Inc. 1103-130 Rue Albert, Ottawa, ON K1P 5G4 2018-05-10
Access To Memory (atom) Foundation 1912-130 Albert St, Ottawa, ON K1P 5G4 2018-04-26
Ukrainian Canadian Students' Union 130 Albert Street, Suite 806, Ottawa, ON K1P 5G4 2017-10-28
Fondation De La Radio Communautaire Du Canada 606-130 Rue Albert, Ottawa, ON K1P 5G4 2015-10-16
Global First Power Ltd. 130 Albert Street, Suite 504, Ottawa, ON K1P 5G4 2014-07-04
Buy Referral Property Group Ltd. 1905-130 Albert St Lower, Ottawa, ON K1P 5G4 2014-05-23
Maverin Business Services Inc. 605-130 Albert Street, Ottawa, ON K1P 5G4 2013-12-02
Find all corporations in postal code K1P 5G4

Corporation Directors

Name Address
Brian Macdonald 324 Westmorland St, Fredericton NB E2B 3M4, Canada
Dr Stéphanie Bélanger 571 Fieldstone Dr, Kingston ON K7K 0B8, Canada
Dave Beaton 700 Cedar Bend Dr, Waterloo ON N2V 2R2, Canada
David Jurkowski 20 Brigadier Private, Ottawa ON K1N 1E6, Canada
Melanie Paradis 20 Connaught St, Oshawa ON L1G 2G9, Canada
Cybéle Wilson 27 Chemin Du Roc Ouest, Chelsea QC J9B 1T2, Canada
Laurie Hawn 103, 14810-51 Ave, Edmonton AB T6H 5G5, Canada
Peter Stoffer 31 Newport Drive, Fallriver NS B2T 1W4, Canada

Entities with the same directors

Name Director Name Director Address
ATLANTIC DAIRY LIVESTOCK IMPROVEMENT CORPORATION Corporation d'amélioration du bétail BRIAN MACDONALD BOX 5305 701 MAIN ST., SUSSEX NB E4E 7H7, Canada
LE CONSEIL ATLANTIQUE DU CANADA BRIAN MACDONALD 169 NEWTON DRIVE, TORONTO ON M2M 2N6, Canada
Pennant Canada Limited BRIAN MACDONALD 943 BEAUCLAIRE DRIVE, OTTAWA ON K1C 2J5, Canada
THE GOVERNOR-GENERAL'S HORSE GUARDS ASSOCIATION BRIAN MACDONALD 628 FAYWOOD CRESCENT, OSHAWA ON L1K 2S4, Canada
LA ROSE BLEUE INC. BRIAN MACDONALD 3612 AVENUE LAVAL, MONTREAL QC , Canada
3169294 CANADA INC. BRIAN MACDONALD 75 KENSINGTON RD, CHARLOTTETOWN PE C1A 5J1, Canada
8513201 CANADA INC. Brian Macdonald 19 Harbourview Drive, Stratford PE C1B 1V6, Canada
8515182 CANADA INC. BRIAN MACDONALD 19, HARBOURVIEW DRIVE, STRATFORD PE C1B 1V6, Canada
Arcs of Fire Investments Inc. Dave Beaton 700 Cedar Bend Drive, Waterloo ON N2V 2R2, Canada
IAAOC LAURIE HAWN 103-14810-51 AVENUE, EDMONTON AB T6H 5G5, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5G4

Similar businesses

Corporation Name Office Address Incorporation
Le Fonds De Charite De La Direction Du Quebec Des Veterans De L'armee, De La Marine Et De L'aviation Au Canada P.o.box 113, Pointe-aux-trembles, QC H1B 5K1 1979-04-27
Veteran House Inc 35 Main St, Gannanoque, ON K7G 2L8 2016-06-24
Veteran and Community Board of Trade P.o. Box: 468, Veteran, AB T0C 2S0 1975-02-05
Vbf-cad Veterans Benevolent Fund 192 Somerset Street W, Ottawa, ON K2P 0J4 2015-07-16
Raczer Veterans Fund 398 52465 Rr213, Ardrossan, AB T8G 2E7 2018-05-23
Canadian Army Welfare Fund Veterans Affairs Building, Ottawa, ON K1A 0P4 1952-09-18
National Training Fund for Soldiers and Veterans (ntfsv) 300 Earl Grey Drive, Box 106, Ottawa, ON K2T 1C1 2017-11-27
Fmv Equity Fund Inc. 139 Rue De L'Île-ducharme, Rosemère, QC J7A 4H8 2015-05-20
Fonds X Mp Fund 445 Dool Road, R.r. 2, Oxford Station, ON K0G 1T0 1998-12-22
Fonds Gb 3500-1000 De La Gauchetiere Ouest, Montreal, QC H3B 4W5 2012-01-23

Improve Information

Please provide details on Veteran Fund 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