FRIENDS OF THE ORPHANS, CANADA

Address:
392 Silvercreek Parkway N., Unit 3, Guelf, ON N1H 1E7

FRIENDS OF THE ORPHANS, CANADA is a business entity registered at Corporations Canada, with entity identifier is 260746. The registration start date is December 20, 1977. The current status is Active.

Corporation Overview

Corporation ID 260746
Business Number 118932730
Corporation Name FRIENDS OF THE ORPHANS, CANADA
Registered Office Address 392 Silvercreek Parkway N.
Unit 3
Guelf
ON N1H 1E7
Incorporation Date 1977-12-20
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
MICHAEL MARKOFF 8920 WOODBINE AVENUE, SUITE 202, MARKHAM ON L3R 9W9, Canada
MARGARET BLAIR 63 BOULDER CRESCENT, GUELPH ON N1G 5A2, Canada
KEN SPEERS RR#2, PALMESTON ON N0G 2P0, Canada
JEFF VAN HAEREN 35 RIDGEWAY CRESCENT, WOODSTOCK ON N4V 1C9, Canada
JOY KING 8 WEST RIVER ROAD, WALKERTON ON N0G 2V0, Canada
CARMINE NIGRO 4135 WILCOX ROAD, MISSISSAUGA ON L4Z 1B9, Canada
ANDREW ROSS 36823 LONDESBORO ROAD, LONDON ON N6H 3T3, Canada
DONNA MAIR 180 Grand Avenue South, Cambridge ON N1S 3V6, Canada
MARK ROBINSON 138 MILLER CRESCENT, BOX 530, PALMERSTON ON N0G 2P0, Canada
JACKIE ZISTER 511 PALL MALL STREET, LONDON ON N5Y 2Z5, Canada
TERRY DONAGHY 67 VANCOUVER DRIVE, GUELPH ON N1B 2G1, Canada
LAURA LEITCH 33 NAOMEE CRESCENT, LONDON ON N6H 3T3, Canada
CATHY MILLER 55-535 MARGARET STREET, CAMBRIDGE ON N3J 0A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1977-12-20 2014-06-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-12-19 1977-12-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-07-15 current 392 Silvercreek Parkway N., Unit 3, Guelf, ON N1H 1E7
Address 2014-06-25 2015-07-15 470 Industrial Avenue, Woodstock, ON N4S 7L1
Address 2005-04-20 2014-06-25 470 Industrial Avenue, Woodstock, ON N4S 7L1
Address 1999-12-09 2005-04-20 3-304 Stone Road West, Suite 103, Guelph, ON N1G 4W4
Address 1999-03-31 1999-12-09 3-304 Stone Road West, Suite 103, Guelph, ON N1G 4W4
Address 1997-10-29 1999-03-31 1785 Argentia Rd., Mississauga, ON L5N 3A2
Name 2014-06-25 current FRIENDS OF THE ORPHANS, CANADA
Name 1994-01-31 2014-06-25 FRIENDS OF THE ORPHANS, CANADA
Name 1977-12-20 1994-01-31 FRIENDS OF OUR LITTLE BROTHERS, CANADA
Status 2014-06-25 current Active / Actif
Status 1977-12-20 2014-06-25 Active / Actif

Activities

Date Activity Details
2014-06-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-04-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-04-20 Amendment / Modification RO Changed.
Directors Changed.
1977-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 392 SILVERCREEK PARKWAY N.
City GUELF
Province ON
Postal Code N1H 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
St. Luke Foundation for Haiti In Canada 392 Silvercreek Parkway N., Unit #3, Guelph, ON N1H 1E7 2016-06-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moveable Feast Resources Inc. 106 Cardigan Street, Guelph, ON N1H 0A4 2004-06-22
Sneek Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2008-05-22
Styx & Stones Property Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2013-10-10
Voh Logistics Engineering Incorporated 304-160 Macdonell, Guelph, ON N1H 0A9 2015-11-04
Newcombe Search Group Ltd. 160 Macdonell St., #1004, Guelph, ON N1H 0A9 2013-03-27
Rose Bud Thorn Collective 150 Wellington Street East, Unit 901, Guelph, ON N1H 0B5 2020-05-22
Plj Human Resource Consulting Inc. 306 - 150 Wellington St E, Guelph, ON N1H 0B5 2011-11-03
9635220 Canada Inc. 15 Emeny Lane, Guelph, ON N1H 0H3 2016-02-24
Eagle's Flight, Creative Training Excellence Inc. 489 Clair Road West, Guelph, ON N1H 0H7
3690075 Canada Inc. 45 Dawson Road, Suite 1, Guelph, ON N1H 1B1 1999-11-19
Find all corporations in postal code N1H

Corporation Directors

Name Address
MICHAEL MARKOFF 8920 WOODBINE AVENUE, SUITE 202, MARKHAM ON L3R 9W9, Canada
MARGARET BLAIR 63 BOULDER CRESCENT, GUELPH ON N1G 5A2, Canada
KEN SPEERS RR#2, PALMESTON ON N0G 2P0, Canada
JEFF VAN HAEREN 35 RIDGEWAY CRESCENT, WOODSTOCK ON N4V 1C9, Canada
JOY KING 8 WEST RIVER ROAD, WALKERTON ON N0G 2V0, Canada
CARMINE NIGRO 4135 WILCOX ROAD, MISSISSAUGA ON L4Z 1B9, Canada
ANDREW ROSS 36823 LONDESBORO ROAD, LONDON ON N6H 3T3, Canada
DONNA MAIR 180 Grand Avenue South, Cambridge ON N1S 3V6, Canada
MARK ROBINSON 138 MILLER CRESCENT, BOX 530, PALMERSTON ON N0G 2P0, Canada
JACKIE ZISTER 511 PALL MALL STREET, LONDON ON N5Y 2Z5, Canada
TERRY DONAGHY 67 VANCOUVER DRIVE, GUELPH ON N1B 2G1, Canada
LAURA LEITCH 33 NAOMEE CRESCENT, LONDON ON N6H 3T3, Canada
CATHY MILLER 55-535 MARGARET STREET, CAMBRIDGE ON N3J 0A5, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETY OF NUCLEAR MEDICINE CANADIAN CHAPTER ANDREW ROSS 1278 TOWER ROAD, HALIFAX NS B3H 2Y9, Canada
Canadian Business History Association Inc. Andrew Ross 2089 Neepawa Avenue, Ottawa ON K2A 3L8, Canada
Deciem Beauty Group Inc. Andrew Ross 21 W. 86th Street Apt 2B, New York NY 10024, United States
CHAT Integrated Media Inc. Andrew Ross 898, Crown Street, Sudbury ON P3E 3R3, Canada
New Level Brewing Company Ltd. Andrew Ross 2418 Westmount Road NW, Calgary AB T2N 3N8, Canada
FREE AND OPEN SOURCE SOFTWARE LEARNING CENTRE ANDREW ROSS 1334 WOODSIDE DRIVE, OTTAWA ON K2C 2G9, Canada
The Bullet Barn Mfg. Corp. Andrew Ross 4561 Sinclair Bay Road, Garden Bay BC V0N 1S1, Canada
Ravenhill-Ross Ltd. ANDREW ROSS 2330 Walkley Avenue, Suite 24, MONTREAL QC H4B 2K1, Canada
THE CANADIAN WATER SKI ASSOCIATION Andrew Ross 14503 Isleview Dr., Winter Garden FL 34787, United States
ASSOCIATION CANADIENNE DE MEDECINE NUCLEAIRE INC. ANDREW ROSS QEII HEALTH CENTRE, 1278 TOWER ROAD, HALIFAX NS B3H 2Y9, Canada

Competitor

Search similar business entities

City GUELF
Post Code N1H 1E7

Similar businesses

Corporation Name Office Address Incorporation
Friends Don't Let Friends Foundation Inc 1409 Malibou Terrace, Mississauga, ON L5J 4B9 2003-03-17
Light for Orphans Canada 61 Du Syrah, Kirkland, QC H9H 0B1 2013-03-26
The Voice of Orphans Canada 624 Victoria St. S., Kitchener, ON N2M 3B1 2010-10-12
Peekaboo Friends Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9
Aids Orphans and Street Children In Canada, Inc. 232 Thomson, Outlook, SK S0L 2N0 2014-06-03
Entreprises Cool Friends Inc. 4505 Cousens, St-laurent, QC H4S 1X5 2001-08-21
International Orphans Support Group of Canada 21237 83a Avenue, Langley, BC V2Y 0C2 1991-02-01
Saint Mary's Orphans Canada 409-5200 Lakeshore Road, Burlington, ON L7L 1C5 2011-12-30
Golder Trust for Orphans Canada 6925 Century Avenue, Suite 100, Mississauga, ON L5N 7K2 2015-07-09
Let's Support Orphans Inc. 976 Clark Blvd., Milton, ON L9T 6P6 2012-01-18

Improve Information

Please provide details on FRIENDS OF THE ORPHANS, 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