Next Generation lndie Film Awards Foundation

Address:
2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9

Next Generation lndie Film Awards Foundation is a business entity registered at Corporations Canada, with entity identifier is 11951700. The registration start date is March 10, 2020. The current status is Active.

Corporation Overview

Corporation ID 11951700
Business Number 742252471
Corporation Name Next Generation lndie Film Awards Foundation
Registered Office Address 2800, 10060 Jasper Avenue
Edmonton
AB T5J 3V9
Incorporation Date 2020-03-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Tag Goulet 167 Midland Place Southeast, Calgary AB T2X 1N1, Canada
Catherine Goulet 28, 15989 Mountain View Drive, Surrey BC V3Z 0M9, Canada
Andrew Jenkins #521, 4078 Knight Street, Vancouver BC V5N 5Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-03-10 current 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9
Name 2020-03-10 current Next Generation lndie Film Awards Foundation
Status 2020-03-10 current Active / Actif

Activities

Date Activity Details
2020-03-10 Incorporation / Constitution en société

Office Location

Address 2800, 10060 Jasper Avenue
City Edmonton
Province AB
Postal Code T5J 3V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2745925 Canada Inc. 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 1991-08-27
3244679 Canada Ltd. 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 1996-04-24
3950484 Canada Limited 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 2001-09-25
Psl Investment Holdings Ltd. 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 1974-12-30
True North Water Corporation 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9
The Saddle Lake Wah-koh-to-win Society 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 1989-02-24
Consultants En Construction Internationale Alain Dandurand Inc. 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 1993-10-28
International Professional Career Opportunities Inc. 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 2002-05-16
Betterslate Canada Inc. 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 2011-12-05
Whish Enterprises Ltd. 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 2012-06-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Titan Ag Finance Inc. 2800-10060 Jasper Ave Nw, Edmonton, AB T5J 3V9 2018-08-09
Rxstat Technologies Inc. 2800 - 10060 Jasper Ave, Edmonton, AB T5J 3V9 2018-06-11
Celtic Relocation Services Ltd. 2800 - 10060 Jasper Ave Nw, Edmonton, AB T5J 3V9 2010-09-15
Holland Drugs Ltd. 2800 Scotia Place, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 2007-09-07
Apparel Solutions International Inc. 2800 10060 Jasper Avenue, Edmonton, AB T5J 3V9 2005-06-07
Hudson Bay Oilfield Services & Supplies Inc. 2800,10060 Jasper Avenue, Edmonton, AB T5J 3V9 2002-12-04
Belcampo Inc. 790 Lexington Avenue, Edmonton, AB T5J 3V9 2000-03-08
Tourism Alliance for Western Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1996-02-14
Safe-t Hydro Inc. 2800 Scotia Place, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 1993-07-21
Eco-cop Inc. 2800-10060 Jasper Avenue, Edmonton, AB T5J 3V9
Find all corporations in postal code T5J 3V9

Corporation Directors

Name Address
Tag Goulet 167 Midland Place Southeast, Calgary AB T2X 1N1, Canada
Catherine Goulet 28, 15989 Mountain View Drive, Surrey BC V3Z 0M9, Canada
Andrew Jenkins #521, 4078 Knight Street, Vancouver BC V5N 5Y9, Canada

Entities with the same directors

Name Director Name Director Address
DIRECT MARKETING ASSOCIATION OF CANADA - DMAC ANDREW JENKINS 41, BELCOURT ROAD, TORONTO ON M4S 2T8, Canada
Sytheno Software Inc. Andrew Jenkins 920 Gardiners Rd., 404, Kingston ON K7M 3X9, Canada
6836470 CANADA INC. CATHERINE GOULET 182 DES HAUTES-RIVES, GATINEAU QC J9H 7B4, Canada
KarMingle, Inc. Tag Goulet 3805 Point McKay Road NW, Calgary AB T3B 4V7, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 3V9

Similar businesses

Corporation Name Office Address Incorporation
Carrying Holocaust Testimony From Generation To Generation 96 Bidewell Avenue, Toronto, ON M3H 1J9 2019-12-24
The Committee for The Canadian Film Awards 17 Queen St East, Suite 133, Toronto, ON 1969-12-02
Hollywood North Film Awards 110 Charles St. East, Unit 3110, Toronto, ON M4Y 1T5 2018-02-15
Montreal International Wreath Awards Film Festival Inc. (miwaff Inc.) 203-4270 Des Sources Blvd, Dollard-des-ormeaux, QC H8Y 4A1 2020-07-03
Cree Nation Achievement Awards Foundation 2 Lakeshore Road, Nemaska, QC J0Y 3B0 2011-11-28
Ontario Student Awards Foundation 100 Baby Point Road, Toronto, ON M6S 2G3 2012-11-23
The Canada Prize Awards Foundation 406 - 221 West Esplanade, North Vancouver, BC V7M 3J3 1995-03-28
National Newspaper Awards Foundation 5 Wellesley Street West, Toronto, ON M4Y 1E8 1987-10-19
Heritage Scholarship Awards Foundation 2005 Sheppard East, Suite 700, Toronto, ON M2J 5B4 1994-11-18
The Michener Awards Foundation C/o Ottawa Community Foundation, 75 Albert Street, Ottawa, ON K1P 5E7 1982-09-20

Improve Information

Please provide details on Next Generation lndie Film Awards 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