THE CANADIAN DITCHLEY FOUNDATION

Address:
181 University Avenue, Suite 700, Toronto, ON M5H 3M7

THE CANADIAN DITCHLEY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 1146416. The registration start date is April 21, 1982. The current status is Active.

Corporation Overview

Corporation ID 1146416
Business Number 888880267
Corporation Name THE CANADIAN DITCHLEY FOUNDATION
Registered Office Address 181 University Avenue
Suite 700
Toronto
ON M5H 3M7
Incorporation Date 1982-04-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
GEORGE COOPER 302 - 1540 SUMMER STREET, HALIFAX NS B3H 4R9, Canada
JAMES ARROYO Ditchley Park, Enstone, Oxfordshire OX7 4ER, United Kingdom
Douglas Turnbull 31 Walker Avenue, Toronto ON M4V 1G3, Canada
PIERRE LORTIE 243 MONTROSE AVENUE, ST-LAMBERT QC J4R 1X4, Canada
CLAUDE LAVERDURE 1134 RIDEAU BEND CRES., MANOTICK ON K4M 1B5, Canada
ERIC NEWELL 325 TWIN BROOKS DRIVE, EDMONTON AB T6J 6S5, Canada
JOHN STACKHOUSE 361 GLENCAIRN AVENUE, TORONTO ON M2N 1V2, Canada
WENDY DOBSON 807-20 SCRIVENER SQUARE, TORONTO ON M4W 3X9, Canada
Indira Samarasekera 3016 West 24th Avenue, Vancouver BC V6L 1R6, Canada
Marie-Lucie Morin 33 Bittern Court, Ottawa ON K1L 8K9, Canada
DAVID L EMERSON 1288 NANTON AVENUE, VANCOUVER BC V6H 2C6, Canada
Paul Genest 107 Victor Avenue, Toronto ON M4K 1A7, Canada
MICHAEL HORGAN 390 MAYFAIR AVENUE, OTTAWA ON K1Y 0K5, Canada
DON MCCUTCHAN 15 Aberdeen Ave, TORONTO ON M4X 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1982-04-21 2014-10-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-04-20 1982-04-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-05-10 current 181 University Avenue, Suite 700, Toronto, ON M5H 3M7
Address 2014-10-08 2018-05-10 3383 Sawmill Valley Drive, Mississauga, ON L5L 2Z8
Address 2007-10-17 2014-10-08 3383 Sawmill Valley Drive, Mississauga, ON L5L 2Z8
Address 2004-05-26 2007-10-17 226 Glengrove Avenue West, Toronto, ON M4R 1P3
Address 2003-03-31 2004-05-26 P.o. Box 21103, Stratford, ON N5A 7V4
Address 1982-04-21 2003-03-31 Toronto Dominion Bank Tower, P.o.box 48, Toronto, ON M5K 1E6
Name 2014-10-08 current THE CANADIAN DITCHLEY FOUNDATION
Name 1982-04-21 2014-10-08 THE CANADIAN DITCHLEY FOUNDATION
Status 2014-10-08 current Active / Actif
Status 1982-04-21 2014-10-08 Active / Actif

Activities

Date Activity Details
2014-10-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-01-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1982-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-27 Soliciting
Ayant recours à la sollicitation
2019 2018-11-06 Soliciting
Ayant recours à la sollicitation
2018 2017-11-08 Soliciting
Ayant recours à la sollicitation
2017 2017-11-08 Soliciting
Ayant recours à la sollicitation

Office Location

Address 181 University Avenue
City Toronto
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
First Nation Securities Corporation 181 University Avenue, Suite 1800, Toronto, ON M5H 3M7 1992-04-13
Bfl Canada Risk and Insurance Services Inc. 181 University Avenue, Suite 1700, Toronto, ON M5H 3M7 1996-03-01
Canal Marine & Industrial Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1996-06-06
Sp Plus Corporation Canada 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7
Margot Investments Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1946-08-29
Stoffel Holdings Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1948-09-30
Firstcan Realty Inc. 181 University Avenue, Suite 1800, Toronto, ON M5H 3M7 1989-08-25
Top Guides Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1998-12-23
Moneyramp.com Ltd. 181 University Avenue, Suite 700, Toronto, ON M5H 3M7 1999-04-07
Incommunity.ca Enterprises Inc. 181 University Avenue, Suite 1904, Toronto, ON M5H 3M7 1999-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kshirulo Corp. C/o Alcolado Law, 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 2020-11-05
Tecnik Accounting Inc. 181 University Avenue #1802, Toronto, ON M5H 3M7 2020-02-21
Bluekey Power Career Ltd. 2200-181 University Ave, Toronto, ON M5H 3M7 2018-02-06
Cintran Claims Canada Limited 181 University Avenue, Suite 1200, Toronto, ON M5H 3M7 2016-07-28
7823037 Canada Inc. 181 University Avenue, Suite 1901, Toronto, ON M5H 3M7 2011-03-31
Flexis Information Systems Inc. 181 University Avenue Suite 2100, Toronto, ON M5H 3M7 2007-02-28
Family Law Learning Centre Inc. 181 University Avenue, Suite 816, Toronto, ON M5H 3M7 2005-08-24
Alexander Capital Group Inc. 181 University Avenue, Suite 1414, Toronto, ON M5H 3M7 2005-06-16
6390455 Canada Inc. 181, University Avenue, Suite 1500, Toronto, ON M5H 3M7 2005-05-11
6201601 Canada Inc. 181 Univeristy Avenue, Suite 700, Toronto, ON M5H 3M7 2004-03-02
Find all corporations in postal code M5H 3M7

Corporation Directors

Name Address
GEORGE COOPER 302 - 1540 SUMMER STREET, HALIFAX NS B3H 4R9, Canada
JAMES ARROYO Ditchley Park, Enstone, Oxfordshire OX7 4ER, United Kingdom
Douglas Turnbull 31 Walker Avenue, Toronto ON M4V 1G3, Canada
PIERRE LORTIE 243 MONTROSE AVENUE, ST-LAMBERT QC J4R 1X4, Canada
CLAUDE LAVERDURE 1134 RIDEAU BEND CRES., MANOTICK ON K4M 1B5, Canada
ERIC NEWELL 325 TWIN BROOKS DRIVE, EDMONTON AB T6J 6S5, Canada
JOHN STACKHOUSE 361 GLENCAIRN AVENUE, TORONTO ON M2N 1V2, Canada
WENDY DOBSON 807-20 SCRIVENER SQUARE, TORONTO ON M4W 3X9, Canada
Indira Samarasekera 3016 West 24th Avenue, Vancouver BC V6L 1R6, Canada
Marie-Lucie Morin 33 Bittern Court, Ottawa ON K1L 8K9, Canada
DAVID L EMERSON 1288 NANTON AVENUE, VANCOUVER BC V6H 2C6, Canada
Paul Genest 107 Victor Avenue, Toronto ON M4K 1A7, Canada
MICHAEL HORGAN 390 MAYFAIR AVENUE, OTTAWA ON K1Y 0K5, Canada
DON MCCUTCHAN 15 Aberdeen Ave, TORONTO ON M4X 1A1, Canada

Entities with the same directors

Name Director Name Director Address
ONE DROP FOUNDATION CLAUDE LAVERDURE 1134 CROISSANT RIDEAU BEND, OTTAWA ON K4M 1B5, Canada
La Corporation de la Place de la francophonie 2010 CLAUDE LAVERDURE 1134 CROIS. RIDEAU BEND, OTTAWA ON K4M 1B5, Canada
134838 CANADA LIMITEE CLAUDE LAVERDURE 352 BLUE HAVEN, DOLLARD DES ORMEAUX QC H9G 1S7, Canada
GESTIONS KEYBRIDGE INC. CLAUDE LAVERDURE 1275 VAN HORNE, MONTRÉAL QC H2V 1K5, Canada
113831 CANADA LIMITEE CLAUDE LAVERDURE 352 BLUE HAVEN, DOLLARD DES ORMEAUX QC H9G 1S7, Canada
CONSEILLERS INFORMATIQUE SANS FRONTIERE INC. CLAUDE LAVERDURE 7801 RUE MARQUETTE, MONTREAL QC H2E 2E5, Canada
LES MAISONS DE VIEUX TERREBONNE INC. CLAUDE LAVERDURE 645 RUE ST-LOUIS, APT. 3, TERREBONNE QC , Canada
CANADIAN FOREST PRODUCTS LTD. DAVID L EMERSON 6125 VINE ST, VANCOUVER BC V6M 4A7, Canada
137277 CANADA LIMITED DAVID L EMERSON 6125 VINE ST, VANCOUVER BC V6M 4A7, Canada
NORTHWOOD INC. DAVID L EMERSON 6125 VINE ST, VANCOUVER BC V6M 4A7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3M7

Similar businesses

Corporation Name Office Address Incorporation
Ditchley Public Affairs Incorporated 13 Roseglen Private, Ottawa, ON K1H 1B5 2017-10-16
Ukrainian Canadian Foundation of Taras Shevchenko 202-952 Main Street, Winnipeg, MB R2W 3P4 1963-07-22
Canadian Pulmonary Fibrosis Foundation 47 Squire Bakers Lane, Markham, ON L3P 3G8
La Compagnie Foundation Canadienne Ltee. 3660 Midland Avenue, Scarborough, ON M1V 4V3 1963-04-19
Canadian Foundation for Chronic Skin Disease 1 First Canadian Place, Box 10, Toronto, ON M5X 1A2 1985-04-22
The American British Cowdray Hospital Canadian Foundation 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1988-09-12
Royal Canadian Air Force Foundation 100 King Street West, Suite 1600, First Canadian Place, Toronto, ON M5X 1G5 2017-10-02
Canadian Friends of The Auschwitz-birkenau Foundation 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2015-10-28
Canadian Network for Arts and Learning Foundation 10 Casterton Avenue, Kingston, ON K7M 1R5
Intracorp Canadian Foundation 550 Burrard Street, Suite 600, Vancouver, BC V6C 2B5 2018-11-19

Improve Information

Please provide details on THE CANADIAN DITCHLEY 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