Graham Munro Charitable Foundation

Address:
1 Maritime Ontario Boulevard, Brampton, ON L6S 6G4

Graham Munro Charitable Foundation is a business entity registered at Corporations Canada, with entity identifier is 2116197. The registration start date is November 7, 1986. The current status is Active.

Corporation Overview

Corporation ID 2116197
Business Number 895304285
Corporation Name Graham Munro Charitable Foundation
Registered Office Address 1 Maritime Ontario Boulevard
Brampton
ON L6S 6G4
Incorporation Date 1986-11-07
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
CAROLE MUNRO 6 EDGEFOREST DRIVE, BRAMPTON ON L6P 0E1, Canada
BRIAN WESTLAKE 199 BAY STREET, SUITE 4000, TORONTO ON M5L 1A9, Canada
DOUGALD MUNRO 6 EDGEFOREST DRIVE, BRAMPTON ON L6P 0E1, Canada
BARBARA MUNRO 6 EDGEFOREST DRIVE, BRAMPTON ON L6P 0E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1986-11-07 2013-09-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-11-06 1986-11-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-09-11 current 1 Maritime Ontario Boulevard, Brampton, ON L6S 6G4
Address 2001-03-31 2013-09-11 1 Maritime-ontario Blvd., Brampton, ON L6S 6G4
Address 1986-11-07 2001-03-31 1115 Cardiff Boul., Mississauga, ON L5S 1L8
Name 1993-06-18 current Graham Munro Charitable Foundation
Name 1986-11-07 1993-06-18 TAURUS CHARITABLE FOUNDATION
Status 2013-09-11 current Active / Actif
Status 1986-11-07 2013-09-11 Active / Actif

Activities

Date Activity Details
2013-09-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1986-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-29 Soliciting
Ayant recours à la sollicitation
2017 2017-06-22 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1 MARITIME ONTARIO BOULEVARD
City BRAMPTON
Province ON
Postal Code L6S 6G4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11731157 Canada Corporation 3458 Queen Street W, Brampton, ON L6S 0A1 2019-11-10
12032589 Canada Inc. 36 Gaspe Road, Brampton, ON L6S 0A4 2020-04-30
11984543 Canada Inc. 14 Gaspe Road, Brampton, ON L6S 0A4 2020-03-31
10985538 Canada Inc. 71 Eastway St, Brampton, ON L6S 0A4 2018-09-10
10316067 Canada Corporation 33 Triple Crown Drive, Brampton, ON L6S 0A4 2017-07-10
Jesus Reigns Mission To The Nations (jrm Canada) 35 Triple Crown Drive, Brampton, ON L6S 0A4 2013-01-22
8289271 Canada Inc. 20 Eastway St, Brampton, ON L6S 0A4 2012-09-05
8183376 Canada Inc. 31 Triple Crown Dr, Brampton, ON L6S 0A4 2012-05-02
7926847 Canada Inc. 79 Eastway St, Brampton, ON L6S 0A4 2011-07-25
6734103 Canada Inc. 20 East Way St, Brampton, ON L6S 0A4 2007-03-09
Find all corporations in postal code L6S

Corporation Directors

Name Address
CAROLE MUNRO 6 EDGEFOREST DRIVE, BRAMPTON ON L6P 0E1, Canada
BRIAN WESTLAKE 199 BAY STREET, SUITE 4000, TORONTO ON M5L 1A9, Canada
DOUGALD MUNRO 6 EDGEFOREST DRIVE, BRAMPTON ON L6P 0E1, Canada
BARBARA MUNRO 6 EDGEFOREST DRIVE, BRAMPTON ON L6P 0E1, Canada

Entities with the same directors

Name Director Name Director Address
TRINITY COLLEGE SCHOOL FOUNDATION Brian Westlake 1 Donwoods Grove, Toronto ON M4N 2X4, Canada
JOSIAH WEDGWOOD & SONS (CANADA) LIMITED BRIAN WESTLAKE 1 DONWOODS GROVE, TORONTO ON M4N 2X4, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6S 6G4

Similar businesses

Corporation Name Office Address Incorporation
Munro Brown Foundation 161 Alfred Street, Thetford Mines, QC G6G 3M2 1991-11-22
Fondation Charitable Onaccarr Charitable Foundation 4410 51e Avenue, St-paul, AB T0A 3A2 1991-02-19
The Richter Charitable Foundation 1981 Mcgill College Avenue, 11th Floor, Montreal, QC H3A 0G6 1990-11-26
A'lulbayt-fondation Internationale Charitable 6940 Fielding, Apt. 101, Montreal, QC H4V 1P6 1996-10-22
Fondation Charitable PrivÉe Mike Mouyal 4175 Ste-catherine St West, Apt 601, Westmount, QC H3Z 3C9 1997-03-27
The Michael Kastner Charitable Foundation 1010 De La Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2 2015-02-25
The Graham Boeckh Foundation 1750-1002 Sherbrooke Street West, Montreal, QC H3A 3L6 1990-09-19
Applehill Charitable Foundation 40 Applehill, Baie D'urfÉ, QC H9X 3H4 2004-03-23
Fondation Charitable Kamal Iskander (canada) 7881 Boulevard Decarie, Suite 200, Montreal, QC H4P 2H2 1996-01-25
Fondation Charitable Tolas 477 Outremont Avenue, Outremont, QC H2V 3P1 1997-01-10

Improve Information

Please provide details on Graham Munro Charitable 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