EDUCAST FOUNDATION

Address:
Commerce Court West, Suite 2500, Toronto, ON M5L 1A9

EDUCAST FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 191761. The registration start date is March 10, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 191761
Corporation Name EDUCAST FOUNDATION
Registered Office Address Commerce Court West
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1977-03-10
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
SAMUEL M. IRWIN 92 MACLENNAN AVENUE, TORONTO ON M4T 2H5, Canada
ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
JAMES E. MCCONNELL 97 ARDWOLD GATE, TORONTO ON M5R 2W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-03-09 1977-03-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1977-03-10 current Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Address 1977-03-10 current Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Name 1977-03-10 current EDUCAST FOUNDATION
Status 2015-04-04 current Dissolved / Dissoute
Status 2014-11-05 2015-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-13 2014-11-05 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-03-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1977-03-10 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
SAMUEL M. IRWIN 92 MACLENNAN AVENUE, TORONTO ON M4T 2H5, Canada
ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
JAMES E. MCCONNELL 97 ARDWOLD GATE, TORONTO ON M5R 2W1, Canada

Entities with the same directors

Name Director Name Director Address
CARWILL INVESTMENTS LIMITED JAMES E. MCCONNELL 34 WHITNEY AVENUE, TORONTO ON M4W 2A8, Canada
PUMPS & SOFTENERS, LIMITED ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
CAPRICE BRAMALEA LIMITED ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
MANUFACTURERS HANOVER LEASING CANADA LIMITED ROBERT W. STEVENS 208 ROXBOROUGH DR., TORONTO ON M4W 1X8, Canada
3472655 CANADA INC. ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
THE PINEX COMPANY LTD. ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
NORTHUMBERLAND BRIDGE CORPORATION ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
152450 CANADA INC. ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON N4H 1X8, Canada
NORCLIFF-THAYER LIMITED ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
TRI-ARC MOTOR HOTELS LIMITED ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Knowledge Core Educast Inc. 9 Farina Drive, Brampton, ON L6P 0E3 2015-08-26
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
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
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
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
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

Improve Information

Please provide details on EDUCAST 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