NATIONAL NEWSPAPER AWARDS FOUNDATION

Address:
5 Wellesley Street West, Toronto, ON M4Y 1E8

NATIONAL NEWSPAPER AWARDS FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 2254603. The registration start date is October 19, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2254603
Corporation Name NATIONAL NEWSPAPER AWARDS FOUNDATION
Registered Office Address 5 Wellesley Street West
Toronto
ON M4Y 1E8
Incorporation Date 1987-10-19
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
BRUCE LEVETT 77 MAITLAND PLACE APT 1106, TORONTO ON M4Y 2V6, Canada
JAMES R.N. SINTZEL 33 HARBOUR SQUARE APT 814, TORONTO ON M5J 2G2, Canada
EDGAR SIMON 86 BEECHWOOD AVENUE, WILLOWDALE ON M2L 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-19 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-10-18 1987-10-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-10-19 current 5 Wellesley Street West, Toronto, ON M4Y 1E8
Name 1987-10-19 current NATIONAL NEWSPAPER AWARDS FOUNDATION
Status 2015-04-17 current Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-18 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-10-19 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1987-10-19 Incorporation / Constitution en société

Office Location

Address 5 WELLESLEY STREET WEST
City TORONTO
Province ON
Postal Code M4Y 1E8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
BRUCE LEVETT 77 MAITLAND PLACE APT 1106, TORONTO ON M4Y 2V6, Canada
JAMES R.N. SINTZEL 33 HARBOUR SQUARE APT 814, TORONTO ON M5J 2G2, Canada
EDGAR SIMON 86 BEECHWOOD AVENUE, WILLOWDALE ON M2L 1J5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y1E8

Similar businesses

Corporation Name Office Address Incorporation
Conseillers De Journeaux National Ltee 11186 4th Avenue, Richmond, BC V7E 3G5 1978-10-26
Canadian Daily Newspaper Awards Programme Administration Corporation 180 Dundas Street West, Suite 1500, Toronto, ON M5G 1Z8 1990-01-05
The Canadian National Griot Awards #32,6th Floor,7 Sir Winston Churchill S, Edmonton, AB T5J 2V4 2002-01-07
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
Cree Nation Achievement Awards Foundation 2 Lakeshore Road, Nemaska, QC J0Y 3B0 2011-11-28
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
National Museum of The Soldier Foundation 175 Knudson Drive, Kanata, ON K2K 2C5 2008-03-25
Next Generation Lndie Film Awards Foundation 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 2020-03-10

Improve Information

Please provide details on NATIONAL NEWSPAPER 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