LA FONDATION HARMONIE DU CANADA

Address:
1630 Pinewood Ave., Victoria, BC V8S 1K7

LA FONDATION HARMONIE DU CANADA is a business entity registered at Corporations Canada, with entity identifier is 1994387. The registration start date is November 19, 1985. The current status is Active.

Corporation Overview

Corporation ID 1994387
Business Number 108083973
Corporation Name LA FONDATION HARMONIE DU CANADA
HARMONY FOUNDATION OF CANADA
Registered Office Address 1630 Pinewood Ave.
Victoria
BC V8S 1K7
Incorporation Date 1985-11-19
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
BOB VAN TONGERLOO 5460 HILLTOP DRIVE, MANOTICK ON K4M 1G7, Canada
THOMAS AXWORTHY 4 HARCOURT ROAD, TORONTO ON M5S 2V9, Canada
TAREJ TENNESSEN 26 FUNDY DR., TRURO NS B2N 5Z3, Canada
JEAN-PIERRE SOUBLIÈRE 61 LOCH ISLE, NEPEAN ON K2H 8G7, Canada
MICHAEL BLOOMFIELD 1630 PINEWOOD AVE., VICTORIA BC V8S 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1985-11-19 2013-12-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-11-18 1985-11-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-31 current 1630 Pinewood Ave., Victoria, BC V8S 1K7
Address 2010-03-31 2013-12-31 19 Oakvale Avenue, Ottawa, ON K1Y 3S3
Address 1985-11-19 2010-03-31 19 Oakvale Avenue, Ottawa, ON K1Y 3S3
Name 1991-02-12 current LA FONDATION HARMONIE DU CANADA
Name 1991-02-12 current HARMONY FOUNDATION OF CANADA
Name 1985-11-19 1991-02-12 HARMONY FOUNDATION OF CANADA
Status 2013-12-31 current Active / Actif
Status 1985-11-19 2013-12-31 Active / Actif

Activities

Date Activity Details
2016-01-04 Financial Statement / États financiers Statement Date: 2015-06-30.
2015-01-12 Financial Statement / États financiers Statement Date: 2014-06-30.
2013-12-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1985-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-12-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-12-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1630 PINEWOOD AVE.
City VICTORIA
Province BC
Postal Code V8S 1K7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Littlebird Holdings Limited 1446 Dallas Road, Victoria, BC V8S 1A2 2017-02-21
Cubeseek Inc. 408 - 1470 Dallas Road, Victoria, BC V8S 1A2 2007-01-22
Fi Travel Corporation 1470 Dallas Road, Suite 304, Victoria, BC V8S 1A2 1999-07-16
Reach for Unbleached Foundation 1316 Point St., Victoria, BC V8S 1A5 1994-11-09
Canadian Association of Physicians With Disabilities 1328 Clover Ave., Victoria, BC V8S 1A6 2005-03-30
11825887 Canada Ltd. 1422 Fairfield Rd., Victoria, BC V8S 1E5 2020-01-05
Hedtuto Inc. 1464 Fairfield Road, Victoria, BC V8S 1E8 2015-11-26
Le Soleil De Merlin Inc. 1983, Fairfield Road, Victoria, BC V8S 1H5 1992-07-30
11108956 Canada Incorporated 1458 Thurlow Road, Victoria, BC V8S 1L9 2018-11-21
Openfield Canada Incorporated 1458 Thurlow Road, Victoria, BC V8S 1L9 2018-12-03
Find all corporations in postal code V8S

Corporation Directors

Name Address
BOB VAN TONGERLOO 5460 HILLTOP DRIVE, MANOTICK ON K4M 1G7, Canada
THOMAS AXWORTHY 4 HARCOURT ROAD, TORONTO ON M5S 2V9, Canada
TAREJ TENNESSEN 26 FUNDY DR., TRURO NS B2N 5Z3, Canada
JEAN-PIERRE SOUBLIÈRE 61 LOCH ISLE, NEPEAN ON K2H 8G7, Canada
MICHAEL BLOOMFIELD 1630 PINEWOOD AVE., VICTORIA BC V8S 1K7, Canada

Entities with the same directors

Name Director Name Director Address
Compassionate Ottawa · Ottawa, une collectivité compatissante Jean-Pierre Soublière 103-1247 Kilborn Pl, Ottawa ON K1H 6K9, Canada
InterAction Council (Canada) THOMAS AXWORTHY 4 HARCROFT ROAD, TORONTO ON M6S 2V9, Canada
Alliance for Higher Education and Enterprise in North America THOMAS AXWORTHY 4 HARCROFT ROAD, TORONTO ON M6S 2V9, Canada

Competitor

Search similar business entities

City VICTORIA
Post Code V8S 1K7

Similar businesses

Corporation Name Office Address Incorporation
Disques Harmonie Inc. N2-850 Bord Du Lac, Dorval, QC H9S 5T9 1998-10-19
Harmonie A.m. Inc. 2990 Rang Du Cordon, Saint-jean-baptiste, QC J0L 2B0 2010-02-15
Les Vergers Harmonie Limitee 1213 Montee De Liesse, St-laurent, QC H4S 1J7 1980-02-11
Chantier Maritime Harmonie Inc. 11368 Alfred Street, Montreal-nord, QC H1G 5B9 1981-04-06
Harmonie 2000 International Inc. 10 The Driveway, Suite 606, Ottawa, ON K2P 1C7 1992-02-06
Patisserie Harmonie Ltee 44 Harmonie Dr., Kirkland, QC H9J 2L7 1979-06-01
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1981-02-19
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Community Harmony Foundation 4543 Canada Way, Burnaby, BC V5G 4T4 1996-07-02
Harmonie Les Yatchs Aluminium Inc. 11368 Rue Alfred, Montreal-nord, QC H1G 5B9 1981-04-06

Improve Information

Please provide details on LA FONDATION HARMONIE DU CANADA 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