THE MARJORIE LORD COMMUNITY FOUNDATION

Address:
43 Foster Street, Ottawa, ON K1Y 3J3

THE MARJORIE LORD COMMUNITY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 2857286. The registration start date is September 29, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2857286
Business Number 890461791
Corporation Name THE MARJORIE LORD COMMUNITY FOUNDATION
Registered Office Address 43 Foster Street
Ottawa
ON K1Y 3J3
Incorporation Date 1992-09-29
Dissolution Date 2015-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
KEITH PATTERSON 172 ST.ANDREW ST, OTTAWA ON K1N 5G4, Canada
JOHN GEGGIE 1889 CARLINE AVE # 2, OTTAWA ON K2A 1E6, Canada
MARJORIE STEWART 2841 RICHMOND RD, OTTAWA ON K2B 6C5, Canada
JOHN MITCHELL 170 BOOTH AVENUE, OTTAWA ON K1R 7W1, Canada
TERRY ORCHARD 48 BOYCE AVE, OTTAWA ON K2B 6H9, Canada
SUSAN BRANDUM RR #5, PERTH ON K7H 3C7, Canada
STEVE NEWALL 5 MORRISON DR # 995, OTTAWA ON K2H 7L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-09-28 1992-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-31 current 43 Foster Street, Ottawa, ON K1Y 3J3
Address 1992-09-29 current 804 Grenon Avenue, Ottawa, ON K2B 6G2
Name 1992-09-29 current THE MARJORIE LORD COMMUNITY FOUNDATION
Status 2015-05-10 current Dissolved / Dissoute
Status 2014-12-11 2015-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-11 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-09-29 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-10 Dissolution Section: 222
1992-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-09-18
1998 1997-01-09
1996 1997-01-09

Office Location

Address 43 FOSTER STREET
City OTTAWA
Province ON
Postal Code K1Y 3J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Webble Interactive Inc. 1 - 9 Foster Street, Ottawa, ON K1Y 3J3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Partners In Access Inc. 209 Island Park Dr, Ottawa, ON K1Y 0A3 2008-01-09
6757880 Canada Ltd. 246 Island Park Drive, Ottawa, ON K1Y 0A4 2007-04-20
Webster Equestrian Ventures Inc. 242 Island Park Drive, Ottawa, ON K1Y 0A4 1996-12-10
10336742 Canada Corporation 263 Island Park Drive, Ottawa, ON K1Y 0A5 2017-07-25
Viroflow Technologies Inc. 257 Island Park Drive, Ottawa, ON K1Y 0A5 2016-05-03
Utu Consultants Inc. 249 Island Park Drive, Ottawa, ON K1Y 0A5 2010-10-06
7026552 Canada Inc. 227 Island Park Drive, Ottawa, ON K1Y 0A5 2008-08-13
Borovay Health Facility Ltd. 239 Island Park Dr, Ottawa, ON K1Y 0A5 1996-04-09
11304534 Canada Inc. 331 Islan D Park Drive, Ottawa, ON K1Y 0A6 2019-03-18
Kevin Hayes Financial Services Inc. 345 Island Park Dr., Ottawa, ON K1Y 0A6 2002-01-16
Find all corporations in postal code K1Y

Corporation Directors

Name Address
KEITH PATTERSON 172 ST.ANDREW ST, OTTAWA ON K1N 5G4, Canada
JOHN GEGGIE 1889 CARLINE AVE # 2, OTTAWA ON K2A 1E6, Canada
MARJORIE STEWART 2841 RICHMOND RD, OTTAWA ON K2B 6C5, Canada
JOHN MITCHELL 170 BOOTH AVENUE, OTTAWA ON K1R 7W1, Canada
TERRY ORCHARD 48 BOYCE AVE, OTTAWA ON K2B 6H9, Canada
SUSAN BRANDUM RR #5, PERTH ON K7H 3C7, Canada
STEVE NEWALL 5 MORRISON DR # 995, OTTAWA ON K2H 7L1, Canada

Entities with the same directors

Name Director Name Director Address
Action Jazz Canada John Geggie 20, rue Charlevoix, Unité 10, Ottawa ON K1L 8K5, Canada
OTTAWA-CARLETON GREEN WORKS ENVIRONMENTAL ENTERPRISES INC. JOHN GEGGIE 1889 CARLING AVENUE, SUITE 2, OTTAWA ON K2A 1E6, Canada
Dock Edge + Inc. John Mitchell 114 - 4500 West Water Drive, Richmond BC V7E 6S1, Canada
Coast Kefir Ltd. John Mitchell 100 highland drive, apartment 3, antigonish NS B2G 1P6, Canada
Diver Certification Board of Canada JOHN MITCHELL 8 ELMDALE AVENUE, OTTAWA ON K1M 1A4, Canada
MMBB Holdings Inc. John Mitchell 5407 Riverside Cr., Manotick ON K4M 1H1, Canada
NATIONAL FOOD DISTRIBUTION CENTRE FOR THE HEREDITARY METABOLIC DISEASES - JOHN MITCHELL 4236 RUE LANAUDIERE, MONTREAL QC H2J 3N9, Canada
Canada Metal (Pacific) Limited JOHN MITCHELL 1352 161B STREET, WHITE ROCK BC V4A 7L7, Canada
DISC AUTOMOTIVE SOFTWARE SYSTEMS INC. John Mitchell 1368 Merrybrook Lane, Oakville ON L6M 1T4, Canada
INTORGANO BIOMASS INCORPORATED JOHN MITCHELL RR 2, DALKEITH ON K0B 1E0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1Y 3J3

Similar businesses

Corporation Name Office Address Incorporation
The Marjorie and Gerald Bronfman Foundation 157 Montevista, Dollard-des-ormeaux, QC H9B 3A4 1955-12-21
Societe D'investissements Marjorie Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1955-09-25
Hamilton Community Foundation 120 King Street West, Suite 700, Hamilton, ON L8P 4V2
The Kitchener and Waterloo Community Foundation 260 King Street West - Unit 206, Kitchener, ON N2G 1B6
The Lord Byron Foundation 30 Walgate Ave, Ottawa, ON K2E 6M2 2000-12-20
The Lord's Spirit Foundation 2215 Markham Rd, Toronto, ON M1B 2W3 2018-10-19
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
The Lord's Treasure Foundation Canada 60 Wolfson Crescent, Richmond Hill, ON L4E 4P1 2020-04-20
Gestions Jp Lord Inc. 39 Montée De Sandy Beach, Local 37, Gaspé, QC G4X 2A9 2017-09-06
Le Groupe J.g. Lord Inc. 4030 St-ambroise, Suite 209, Montreal, QC H4C 2G7 1990-03-28

Improve Information

Please provide details on THE MARJORIE LORD COMMUNITY 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