LA FONDATION CATHARINA SCHRADER PAR LA PROFESSION DE SAGE-FEMME

Address:
Toronto-dominion Centre, Suite 3000 Box 270, Toronto, ON M5K 1N2

LA FONDATION CATHARINA SCHRADER PAR LA PROFESSION DE SAGE-FEMME is a business entity registered at Corporations Canada, with entity identifier is 2634805. The registration start date is August 15, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2634805
Business Number 890009541
Corporation Name LA FONDATION CATHARINA SCHRADER PAR LA PROFESSION DE SAGE-FEMME
The Catharina Schrader Midwifery Foundation
Registered Office Address Toronto-dominion Centre
Suite 3000 Box 270
Toronto
ON M5K 1N2
Incorporation Date 1990-08-15
Dissolution Date 2015-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
KARYN KAUFMAN 858 CONDOR DRIVE, BURLINGTON ON L7T 3A7, Canada
MARY EBERTS BOX 270, IBM TOWER, TORONTO ON M5K 1N2, Canada
HOLLIDAY TYSON 1 MACKLEM AVENUE, SUITE 3, TORONTO ON M6J 3M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-08-14 1990-08-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1990-08-15 current Toronto-dominion Centre, Suite 3000 Box 270, Toronto, ON M5K 1N2
Name 1990-08-15 current LA FONDATION CATHARINA SCHRADER PAR LA PROFESSION DE SAGE-FEMME
Name 1990-08-15 current The Catharina Schrader Midwifery Foundation
Status 2015-04-18 current Dissolved / Dissoute
Status 2014-11-19 2015-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-19 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-08-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-18 Dissolution Section: 222
1990-08-15 Incorporation / Constitution en société

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93365 Canada Limited Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 1979-12-10
Desmond, Shannon & Associes Ltee. Toronto-dominion Centre, Toronto, ON 1979-08-23
94657 Canada Ltee/ltd. Toronto-dominion Centre, Suite 2816, Toronto, ON 1979-10-19
251586 Distributing Limited Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-10-23
F. P. Publications (eastern) Limited Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1
Mango Marketing International Inc. Toronto-dominion Centre, Suite 4800, Toronto, ON 1979-11-23
Abitibi Manitoba Paper Ltd. Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 1928-05-12
Societe De Distribution De Papier D'abitibi Ltee Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 1946-12-03
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Canadian Piano Company Limited Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1950-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3562069 Canada Limited Aetna Tower, Suite 3000, Toronto, ON M5K 1N2 1998-12-01
3562077 Canada Limited Tor-dom Centre, Suite 3000, Toronto, ON M5K 1N2 1998-12-01
Call-net Networks Inc. Toronto Dom Centre, Suite 3000 Aetna Tower, Toronto, ON M5K 1N2 1997-11-21
3358780 Canada Limited Toronto-domnion Centre, Suite 3000, Toronto, ON M5K 1N2 1997-03-26
Qualex Canada Photofinishing Inc. 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1996-05-16
London Asset Management Inc. Tor-dominion Centre, Suite 3000, Toronto, ON M5K 1N2 1995-12-07
2993643 Canada Limited Suite 3000 T-d Centre, Toronto, ON M5K 1N2 1994-01-11
2808552 Canada Limited Toronto Dominium Centre, P O Box 270, Toronto, ON M5K 1N2 1992-03-27
500 Miles Off Broadway Inc. 79 Wellington St W Aetna Tw, Suite 3000, Toronto, ON M5K 1N2 1991-11-22
2753448 Canada Limited Ibm Tower, Suite 3000 P.o. 270, Toronto, ON M5K 1N2 1991-09-23
Find all corporations in postal code M5K1N2

Corporation Directors

Name Address
KARYN KAUFMAN 858 CONDOR DRIVE, BURLINGTON ON L7T 3A7, Canada
MARY EBERTS BOX 270, IBM TOWER, TORONTO ON M5K 1N2, Canada
HOLLIDAY TYSON 1 MACKLEM AVENUE, SUITE 3, TORONTO ON M6J 3M1, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Association for Midwifery Education KARYN KAUFMAN 134 RACE ST., PARIS ON N3L 3X2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1N2

Similar businesses

Corporation Name Office Address Incorporation
The Walking Sage Foundation 290 Rue Perreault, Entrelacs, QC J0T 2E0 2017-04-05
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ème Avenue, Laval, QC H7R 4J4 2020-04-22
Sage Partenaires Inc. 5600, Boul. Des Galeries, Bureau 333, Québec, QC G2K 2H6 1998-09-08
Sage Youth 7612 Jock Trail, Richmond, ON K0A 2Z0 1993-10-20
Le Sage Optimisation Inc. 581 Rue Sainte-anne, Yamachiche, QC G0X 3L0 2007-08-17
Woods At Sage Ltd. 1100-50 Sage Creek Boulevard, Winnipeg, MB R3X 0J6 2019-09-06
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1981-02-19
The Cedar Sage Non-profit Charitable Foundation 2277 Lawrence Avenue West, Toronto, ON M9P 2A4 2020-07-14
Systemes Electroniques Ener-sage Inc. 7020 Cote De Liesse, St-laurent, QC H4T 1E7 1982-03-08

Improve Information

Please provide details on LA FONDATION CATHARINA SCHRADER PAR LA PROFESSION DE SAGE-FEMME 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