Elderwood Foundation

Address:
45 Elderwood Drive, Toronto, ON M5P 1W9

Elderwood Foundation is a business entity registered at Corporations Canada, with entity identifier is 2654458. The registration start date is October 19, 1990. The current status is Active.

Corporation Overview

Corporation ID 2654458
Business Number 889516795
Corporation Name Elderwood Foundation
Registered Office Address 45 Elderwood Drive
Toronto
ON M5P 1W9
Incorporation Date 1990-10-19
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
MARTIN I. GOLDBERG 45 ELDERWOOD DRIVE, TORONTO ON M5P 1W9, Canada
NOAH GOLDBERG 45 ELDERWOOD DRIVE, TORONTO ON M5P 1W9, Canada
SUSAN GOLDBERG 45 ELDERWOOD DRIVE, TORONTO ON M5P 1W9, Canada
JOEL GOLDBERG 454 BRIAR HILL AVENUE, TORONTO ON M5N 1M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1990-10-19 2013-12-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-10-18 1990-10-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-19 current 45 Elderwood Drive, Toronto, ON M5P 1W9
Address 2007-03-31 2013-12-19 45 Elderwood Drive, Toronto, ON M5P 1W9
Address 1990-10-19 2007-03-31 45 Elderwood Drive, Toronto, ON M5P 1W9
Name 2013-12-19 current Elderwood Foundation
Name 1990-10-19 2013-12-19 ELDERWOOD FOUNDATION
Status 2013-12-19 current Active / Actif
Status 1990-10-19 2013-12-19 Active / Actif

Activities

Date Activity Details
2013-12-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1990-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 45 ELDERWOOD DRIVE
City TORONTO
Province ON
Postal Code M5P 1W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Judith Teller Foundation 45 Elderwood Drive, Toronto, ON M5P 1W9 1997-10-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plaisirs Partagés Saveurs Canada Inc. 706-23 Glebe Road West, Toronto, ON M5P 0A1 2020-10-16
12215578 Canada Inc. 908 - 23 Glebe Road West, Toronto, ON M5P 0A1 2020-07-22
12040433 Canada Inc. 311-23 Glebe Road West, Toronto, ON M5P 0A1 2020-05-04
Countervailant Holdings Inc. 209-23 Glebe Road West, Toronto, ON M5P 0A1 2019-05-23
Alphashine Inc. 1012 - 23 Glebe Rd. West, Toronto, ON M5P 0A1 2019-01-18
Fiil Consulting Corp. 908-23 Glebe Road West, Toronto,ontario, Toronto, ON M5P 0A1 2018-08-24
10214108 Canada Inc. 606-23 Glebe Rd W, Toronto, ON M5P 0A1 2017-04-29
Winged Ridge Holdings Limited 23 Glebe Road West, Suite 209, Toronto, ON M5P 0A1 2017-01-01
9769102 Canada Inc. 207-23 Glebe Road West, Toronto, ON M5P 0A1 2016-05-26
8754632 Canada Inc. 23 Glebe Rd W, Unit 412, Toronto, ON M5P 0A1 2014-01-13
Find all corporations in postal code M5P

Corporation Directors

Name Address
MARTIN I. GOLDBERG 45 ELDERWOOD DRIVE, TORONTO ON M5P 1W9, Canada
NOAH GOLDBERG 45 ELDERWOOD DRIVE, TORONTO ON M5P 1W9, Canada
SUSAN GOLDBERG 45 ELDERWOOD DRIVE, TORONTO ON M5P 1W9, Canada
JOEL GOLDBERG 454 BRIAR HILL AVENUE, TORONTO ON M5N 1M7, Canada

Entities with the same directors

Name Director Name Director Address
111714 CANADA INC. JOEL GOLDBERG 447 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
MENGOLD JEWELLERS CANADA INC. JOEL GOLDBERG 447 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
4422473 CANADA INC. JOEL GOLDBERG 447 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
JEWISH NURSING HOME FOUNDATION JOEL GOLDBERG 447 Avenue Strathcona, Westmount QC H3Y 2X2, Canada
149495 CANADA INC. JOEL GOLDBERG 81 MERIDIAN, KIRKLAND QC H9H 4E7, Canada
129338 CANADA INC. JOEL GOLDBERG 447 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
149496 CANADA INC. JOEL GOLDBERG 81 MERIDIAN, KIRKLAND QC H9H 4E7, Canada
3296458 CANADA INC. JOEL GOLDBERG 447 STRATHCONA, WESTMOUNT QC H3Y 2X2, Canada
THE ISABEL H. SILVERMAN FOUNDATION MARTIN I. GOLDBERG 45 ELDERWOOD DRIVE, TORONTO ON M5P 1W9, Canada
6899595 CANADA INC. NOAH GOLDBERG 218 DE LA ROCHE STREET, DOLLARD-DES-ORMEAUX QC H9A 3C3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5P 1W9

Similar businesses

Corporation Name Office Address Incorporation
Kindred Foundation 276 Elderwood Trail, Oakville, ON L6H 5W3 2019-04-18
Judith Teller Foundation 45 Elderwood Drive, Toronto, ON M5P 1W9 1997-10-06
The Brown-nusbaum Family Foundation 67 Elderwood Drive, Toronto, ON M5P 1X5 2009-10-16
Elderwood Trail Associates Inc. 24 Elderwood Trail, Ottawa, ON K2S 1C9 2006-12-02
Insight R&d Inc. 219 Elderwood Trail, Oakville, ON L6H 5W2 2017-08-10
Milonario Ltd. 16 Elderwood Dr., Richmond Hill, ON L4B 2W8 2007-01-29
Furein Inc. 19 Elderwood Dr, Richmond Hill, ON L4B 2W9 2020-09-10
Ecomaterials Inc. 219 Elderwood Trail, Oakville, ON L6H 5W2 2017-11-16
8695130 Canada Inc. 58 Elderwood Dr, Toronto, ON M5P 1X3 2013-11-13
Newmarket-dc Ltd. 22 Elderwood Drive, Toronto, ON M5P 1W5 2017-05-01

Improve Information

Please provide details on Elderwood 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