The Samsonshield Foundation

Address:
25 Adelaide Street East, Suite 1914, Toronto, ON M5C 3A1

The Samsonshield Foundation is a business entity registered at Corporations Canada, with entity identifier is 10464333. The registration start date is October 24, 2017. The current status is Active.

Corporation Overview

Corporation ID 10464333
Business Number 787725514
Corporation Name The Samsonshield Foundation
Registered Office Address 25 Adelaide Street East
Suite 1914
Toronto
ON M5C 3A1
Incorporation Date 2017-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gary Ellis 25 Adelaide Street East, Suite 1914, Toronto ON M5C 3A1, Canada
Quintin Johnstone 25 Adelaide Street East, Suite 1914, Toronto ON M5C 3A1, Canada
Marlene Vega 25 Adelaide Street East, Suite 1914, Toronto ON M5C 3A1, Canada
Sam Klarreich 25 Adelaide Street East, Suite 1914, Toronto ON M5C 3A1, Canada
Michael Mitchell 25 Adelaide Street East, Suite 1914, Toronto ON M5C 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-10-24 current 25 Adelaide Street East, Suite 1914, Toronto, ON M5C 3A1
Name 2017-10-24 current The Samsonshield Foundation
Status 2017-10-24 current Active / Actif

Activities

Date Activity Details
2017-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 25 Adelaide Street East
City Toronto
Province ON
Postal Code M5C 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coffee Association of Canada 25 Adelaide Street East, Suite 711, Toronto, ON M5C 3A1 1991-03-28
Eaux Vives Water Inc. 25 Adelaide Street East, Suite 1000, Toronto, ON M5C 3A1 2005-06-28
Cameron Stephens Financial Corporation 25 Adelaide Street East, Suite 600, Toronto, ON M5C 3A1 2007-01-29
Ascendus Inc. 25 Adelaide Street East, 811, Toronto, ON M5C 3A1 2000-10-24
Fountain Asset Corp. 25 Adelaide Street East, Suite 1300, Toronto, ON M5C 3A1
154644 Canada Inc. 25 Adelaide Street East, Suite 1320, Toronto, ON M5C 3A1
Jg Capital Corp. 25 Adelaide Street East, Toronto, ON M5C 3A1
Wma Inc. 25 Adelaide Street East, Suite 1900, Toronto, ON M5C 3A1 2007-09-05
Mmb Research Inc. 25 Adelaide Street East, Suite 400, Toronto, ON M5C 3A1 2007-12-19
Schoeck Canada Inc. 25 Adelaide Street East, Suite 1320, Toronto, ON M5C 3A1 2009-01-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Innovation Power Capital Inc. 1417-25 Adelaide Street East, Toronto, ON M5C 3A1 2020-06-08
Construction Ata Ouellet Inc. 25 Adelaide St E, Toronto, ON M5C 3A1 2018-08-21
Ic Interdisciplinary Consultants Canada Ltd. 1320-25 Adelaide Street East, Toronto, ON M5C 3A1 2018-08-15
Ia Interior Architects Inc. 25 Adelaide St. E., Suite 1917, Toronto, ON M5C 3A1 2015-05-07
7946759 Canada Inc. 401 Bay Street, Suite 2702, Toronto, ON M5C 3A1 2011-08-15
Customer Engineering Services Canada Inc. 900 - 25 Adelaide Street East, Toronto, ON M5C 3A1 2009-12-01
Apgo Education Foundation 25, Adelaide Street East, Suite 1100, Toronto, ON M5C 3A1 2009-08-26
Atacama Pacific Gold Corporation 25 Adelaide Street East, Suite 1900, Toronto, ON M5C 3A1 2008-06-12
Sprung Lmd Inc. 25 Adelaide Street East, Suite 900, Toronto, ON M5C 3A1 2007-02-12
Northern Shrike Hockey Club Limited 25 Adelaide Street, Suite 1900, Toronto, ON M5C 3A1 2006-08-11
Find all corporations in postal code M5C 3A1

Corporation Directors

Name Address
Gary Ellis 25 Adelaide Street East, Suite 1914, Toronto ON M5C 3A1, Canada
Quintin Johnstone 25 Adelaide Street East, Suite 1914, Toronto ON M5C 3A1, Canada
Marlene Vega 25 Adelaide Street East, Suite 1914, Toronto ON M5C 3A1, Canada
Sam Klarreich 25 Adelaide Street East, Suite 1914, Toronto ON M5C 3A1, Canada
Michael Mitchell 25 Adelaide Street East, Suite 1914, Toronto ON M5C 3A1, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN INDEPENDENT ADJUSTERS' CONFERENCE GARY ELLIS P.O. BOX 20102 SHERWOOD, CHARLOTTETOWN PE C1E 9E3, Canada
INTONOVUS CANADA Gary Ellis 1206 20 Avenue Southeast, Calgary AB T2G 1M8, Canada
The Mothership Technologies Inc. Gary Ellis 1629 41 Street Southwest, Calgary AB T3C 1X9, Canada
Elijah Christian Commission Inc. MICHAEL MITCHELL 70 PARK LANE CRES., LONDON ON N6K 2T8, Canada
CROWN CONTROLS MFG. LTD. MICHAEL MITCHELL 36 WHITE STREET, ST. THOMAS ON N5R 3T4, Canada
ADVANCED EXTRUSIONS (1987) CORP. MICHAEL MITCHELL R.R. #1, RICHMOND HILL ON L4C 4X7, Canada
Battalion Media Inc. Michael Mitchell 6041 Montevideo Rd, Mississauga ON L5N 2E6, Canada
CYGNET COMPUTERS (ONTARIO) LTD. MICHAEL MITCHELL 175 DEGUIRE #1409, MONTREAL QC , Canada
THE JEWISH RECONSTRUCTIONIST FEDERATION OF CANADA MICHAEL MITCHELL 20 WEMBLEY ROAD, TORONTO ON M6C 2E9, Canada
HAMILTON MICROSYSTEMS INC. MICHAEL MITCHELL 36 WHITE STREET, ST-THOMAS ON N5R 3T4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 3A1

Similar businesses

Corporation Name Office Address Incorporation
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
Red Sea Development Foundation 60 Rue De La Croisée, Gatineau, QC J9J 2S8 2019-04-23
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28
La Compagnie Foundation Canadienne Ltee. 3660 Midland Avenue, Scarborough, ON M1V 4V3 1963-04-19

Improve Information

Please provide details on The Samsonshield 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