COMMUNITY FOUNDATIONS OF CANADA

Address:
123 Slater Street, Suite 600, Ottawa, ON K1P 5H7

COMMUNITY FOUNDATIONS OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 2787946. The registration start date is January 15, 1992. The current status is Active.

Corporation Overview

Corporation ID 2787946
Business Number 136535226
Corporation Name COMMUNITY FOUNDATIONS OF CANADA
Registered Office Address 123 Slater Street
Suite 600
Ottawa
ON K1P 5H7
Incorporation Date 1992-01-15
Corporation Status Active / Actif
Number of Directors 7 - 13

Directors

Director Name Director Address
Bishop Angela 5260 Green Street, Unit 24, Halifax NS B3H 3J8, Canada
TERRY COOKE 120 KING STREET WEST, SUITE 700, STANDARD LIFE BLDG, HAMILTON ON L8P 4V2, Canada
BILL LOCKINGTON 332 AYLMER STREET NORTH, PETERBOROUGH ON K9H 3V6, Canada
Kevin McCort 475 West Georgia Street, Suite 200, Vancouver BC V6B 3A3, Canada
Yvan Gauthier 505 Boulevard René-Lévesque, Montreal QC H2Z 1Y7, Canada
VICKI GRANT 16 WILLIAM STREET, STOUFFVILLE ON L4A 1B9, Canada
JESSICA LABONTE 110 BEAR STREET, BANFF AB T1L 1A1, Canada
SPENCER DUNCANSON 234 YALE AVENUE, WINNIPEG MB R3M 0L9, Canada
Renu Kapoor 158 Windfield Road, Regina SK S4V 0G1, Canada
MICHAEL D. BUHR 1661 PORTAGE AVENUE, 9TH FLOOR, WINNIPEG MB R3J 3T7, Canada
DON THURSTON 3300, 205 5 AVENUE SW, CALGARY AB T2P 2V7, Canada
MacIntyre John 100 Wellington Street West, Suite 2300, Toronto ON M5K 1A1, Canada
Brian Toller 334 MacLaren Street, Suite 102, Ottawa ON K2P 0M6, Canada
Lisa Kolody 3200 Deziel Drive, Suite 511, Windsor ON N8W 5K8, Canada
Rasool Rayani 128 Eberts Street, Victoria BC V8S 3H7, Canada
Sally NG 50 Crowther Lane, Suite 140, Fredericton NB E3C 2R2, 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 1992-01-15 2013-09-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-01-14 1992-01-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-09-11 current 123 Slater Street, Suite 600, Ottawa, ON K1P 5H7
Address 2013-09-11 2018-09-11 75 Albert Street, Suite 301, Ottawa, ON K1P 5E7
Address 2000-03-31 2013-09-11 75 Albert Street, Suite 301, Ottawa, ON K1P 5E7
Address 1992-01-15 2000-03-31 150 Laurier Avenue West, Suite 510, Ottawa, ON K1P 5J4
Name 2013-09-11 current COMMUNITY FOUNDATIONS OF CANADA
Name 1992-01-15 2013-09-11 COMMUNITY FOUNDATIONS OF CANADA
Status 2013-09-11 current Active / Actif
Status 1992-01-15 2013-09-11 Active / Actif

Activities

Date Activity Details
2019-10-01 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-09-11 Financial Statement / États financiers Statement Date: 2017-12-31.
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)
2007-11-09 Amendment / Modification
2006-06-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-06-21 Amendment / Modification
1992-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-07 Soliciting
Ayant recours à la sollicitation
2018 2018-05-19 Soliciting
Ayant recours à la sollicitation
2017 2017-05-09 Soliciting
Ayant recours à la sollicitation

Office Location

Address 123 Slater Street
City Ottawa
Province ON
Postal Code K1P 5H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Megginson Technologies Ltd. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1998-05-04
Child Care Advocacy Association of Canada 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 1983-11-14
Solveit Now Accounting Information Solutions Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 1999-12-02
3685861 Canada Inc. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1999-11-22
The Eastern Ontario & Western Quebec Christmas Cheer Foundation 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2007-07-23
Welch Fund Administration Services Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2002-08-27
Lord Stanley Memorial Monument Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2010-09-03
Welch Legacy Foundation 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 2011-06-09
Hub Ottawa 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2011-07-22
International Cheese Council of Canada 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2011-12-19
Find all corporations in the same location

Corporation Directors

Name Address
Bishop Angela 5260 Green Street, Unit 24, Halifax NS B3H 3J8, Canada
TERRY COOKE 120 KING STREET WEST, SUITE 700, STANDARD LIFE BLDG, HAMILTON ON L8P 4V2, Canada
BILL LOCKINGTON 332 AYLMER STREET NORTH, PETERBOROUGH ON K9H 3V6, Canada
Kevin McCort 475 West Georgia Street, Suite 200, Vancouver BC V6B 3A3, Canada
Yvan Gauthier 505 Boulevard René-Lévesque, Montreal QC H2Z 1Y7, Canada
VICKI GRANT 16 WILLIAM STREET, STOUFFVILLE ON L4A 1B9, Canada
JESSICA LABONTE 110 BEAR STREET, BANFF AB T1L 1A1, Canada
SPENCER DUNCANSON 234 YALE AVENUE, WINNIPEG MB R3M 0L9, Canada
Renu Kapoor 158 Windfield Road, Regina SK S4V 0G1, Canada
MICHAEL D. BUHR 1661 PORTAGE AVENUE, 9TH FLOOR, WINNIPEG MB R3J 3T7, Canada
DON THURSTON 3300, 205 5 AVENUE SW, CALGARY AB T2P 2V7, Canada
MacIntyre John 100 Wellington Street West, Suite 2300, Toronto ON M5K 1A1, Canada
Brian Toller 334 MacLaren Street, Suite 102, Ottawa ON K2P 0M6, Canada
Lisa Kolody 3200 Deziel Drive, Suite 511, Windsor ON N8W 5K8, Canada
Rasool Rayani 128 Eberts Street, Victoria BC V8S 3H7, Canada
Sally NG 50 Crowther Lane, Suite 140, Fredericton NB E3C 2R2, Canada

Entities with the same directors

Name Director Name Director Address
HUB OTTAWA INC. Brian Toller 334 Maclaren Street, Suite 102, Ottawa ON K2P 0M6, Canada
ETHCO INVESTMENTS LIMITED BRIAN TOLLER 38 RIDEAUVIEW TERRACE, OTTAWA ON K2C 3R9, Canada
GLOBAL DEVELOPMENT FOUNDATION KEVIN MCCORT 9 GURDWARA ROAD, SUITE 200, OTTAWA ON K2E 7X6, Canada
TVF Investments Ltd. Kevin McCort 447 Monteray Avenue, North Vancouver BC V7N 3E9, Canada
Checkfront INC. Rasool Rayani 128 Eberts Street, Victoria BC V8S 3H7, Canada
Regina Airport Authority Inc. Renu Kapoor 159 Windfield Road, Regina SK S4V 0E9, Canada
9714952 Canada Inc. Sally Ng 125 Wetmore Road, Fredericton NB E3B 8P4, Canada
CANADIAN RODEO COWBOYS ASSOCIATION Terry Cooke Box 546, Dawson Creek BC V1G 4H4, Canada
HAMILTON AREA PUBLIC AND PRIVATE INFORMATION NETWORK TERRY COOKE 186 HILLCREST AVENUE, HAMILTON ON L8P 2X4, Canada
Recovered Energy Funding Corporation TERRY COOKE 52 RAINSFORD ROAD, MARKHAM ON L3P 6J8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5H7

Similar businesses

Corporation Name Office Address Incorporation
First Foundations Jewish Community Preschools 1445 Eglinton Avenue West, Toronto, ON M6C 2E6 2020-05-08
Pacer Foundations Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1
Foundations for Education - Canada 150 York Street, Suite 800, Toronto, ON M5H 3S5 2005-01-13
Restoring The Foundations Canada 3722 Maple Avenue, Rr#2, Prescott, ON K0E 1T0 2012-08-03
Foundations Workshops Canada, Inc. 885 West Georgia St, 19th Floor, Vancouver, BC V6C 3H4 2005-06-29
Foundations : Consultants On Ethics and Values Canada Inc. 108 Forward Avenue, London, ON N6H 1B7 2002-05-01
Idt Foundations Inc. 455 Piercey Road, Bolton, ON L7E 5B8 2014-02-20
Cepro Foundations Inc. 13 Val Gardena View Sw, Calgary, AB T3H 5X7 2017-01-16
Groundbreaking Foundations Inc. 601-1638 Bloor St. W., Toronto, ON M6P 0A6 2018-03-07
Agra Foundations Limited 5347 75 St Nw, Edmonton, AB T6E 0W4

Improve Information

Please provide details on COMMUNITY FOUNDATIONS OF 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