THE SIGMA CHI CANADIAN FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 2883058. The registration start date is December 24, 1992. The current status is Active.
Corporation ID | 2883058 |
Business Number | 889447249 |
Corporation Name |
THE SIGMA CHI CANADIAN FOUNDATION LA FONDATION CANADIENNE SIGMA CHI |
Registered Office Address |
2476 Old Mill Rd Stevensville ON L0S 1S0 |
Incorporation Date | 1992-12-24 |
Corporation Status | Active / Actif |
Number of Directors | 6 - 12 |
Director Name | Director Address |
---|---|
ANTHONY SANDERSON | 15 PORTSIDE LANE, DARTMOUTH NS B2Y 2E8, Canada |
DAVID J. GARLAND | 280 Roncesvalles Ave, TORONTO ON M6R 2M2, Canada |
TOM KENNEDY | 750 WEST PENDER STREET, SUITE 804, VANCOUVER BC V6C 2T7, Canada |
MALCOLM H. MACLEOD | 31 UNSWORTH AVE, TORONTO ON M5M 3C4, Canada |
STEVEN MORO | 1109 MATTHEW BRADY BOULEVARD, WINDSOR ON N8S 3K2, Canada |
PETER TILDEN | 15 PARKMAN PLACE, WESTMOUNT QC H3Y 2L4, Canada |
JOHN AKITT | 21 GARFIELD AVENUE, TORONTO ON M4T 1E6, Canada |
JAMES LAWLEY | 1069 BEAUFORT AVENUE, HALIFAX NS B3K 5L9, Canada |
LIONEL T. COLMAN | 2 DONCLIFFE PLACE, SUITE 102B, TORONTO ON M4N 2R1, Canada |
DEVON WRIGHT | 105 MAJOR STREET, TORONTO ON M5S 2K9, Canada |
YARI ARTHUR WANG | 642 SHEPPARD AVENUE EAST, SUITE 611, TORONTO ON M2K 1B9, Canada |
DAVID B. LUCESCU | 33 SUPERIOR AVENUE, ETOBICOKE ON M8V 2M5, Canada |
DWAYNE YARETZ | 3302 - 939 HOMER STREET, VANCOUVER BC V6B 2W6, Canada |
DAVID MACNICOL | 145 ADELAIDE STREET WEST, 3RD FLOOR, TORONTO ON M5H 4E5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-06 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1992-12-24 | 2014-08-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-12-23 | 1992-12-24 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2020-11-05 | current | 2476 Old Mill Rd, Stevensville, ON L0S 1S0 |
Address | 2020-08-18 | current | 33 Superior Ave, Etobicoke, ON M8V 2M5 |
Address | 2020-08-18 | 2020-11-05 | 33 Superior Ave, Etobicoke, ON M8V 2M5 |
Address | 2019-09-22 | 2020-08-18 | 642 Sheppard Avenue East, Suite 611, Toronto, ON M2K 1B9 |
Address | 2017-07-18 | 2019-09-22 | 33 Superior Avenue, Etobicoke, ON M8V 2M5 |
Address | 2016-05-15 | 2017-07-18 | 404 - 135 George St. South, Toronto, ON M5A 4E8 |
Address | 2014-08-06 | 2016-05-15 | 36 Clyde Road, Scarborough, ON M1C 1T9 |
Address | 2004-03-31 | 2014-08-06 | 55 Bloor St. W., P.o. Box 19605, Toronto, ON M4W 3T9 |
Address | 1992-12-24 | 2004-03-31 | 79 Otter Crescent, Toronto, ON M5N 2W7 |
Name | 2014-08-06 | current | THE SIGMA CHI CANADIAN FOUNDATION |
Name | 2014-08-06 | current | LA FONDATION CANADIENNE SIGMA CHI |
Name | 1992-12-24 | 2014-08-06 | LA FONDATION CANADIENNE SIGMA CHI |
Name | 1992-12-24 | 2014-08-06 | THE SIGMA CHI CANADIAN FOUNDATION |
Status | 2014-08-06 | current | Active / Actif |
Status | 2005-03-03 | 2014-08-06 | Active / Actif |
Status | 2004-12-16 | 2005-03-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-12-24 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-09-23 | Financial Statement / États financiers | Statement Date: 2016-06-30. |
2019-09-23 | Financial Statement / États financiers | Statement Date: 2017-06-30. |
2019-09-23 | Financial Statement / États financiers | Statement Date: 2018-06-30. |
2016-05-15 | Financial Statement / États financiers | Statement Date: 2014-06-30. |
2016-05-15 | Financial Statement / États financiers | Statement Date: 2015-06-30. |
2014-08-06 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-01-18 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1992-12-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-06 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-05-27 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-04-11 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-04-20 | Soliciting Ayant recours à la sollicitation |
Address | 2476 Old Mill Rd |
City | Stevensville |
Province | ON |
Postal Code | L0S 1S0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
12436051 Canada Inc. | 2900 Lawrence Avenue, Fort Erie, ON L0S 1S0 | 2020-10-21 |
Zoo Trade International Inc. | 3270 Switch Road, Stevensville, ON L0S 1S0 | 2020-09-10 |
12329352 Canada Inc. | 3627 River Trail, Stevensville, ON L0S 1S0 | 2020-09-09 |
12045273 Canada Inc. | 1513 Stevensville Road, Fort Erie, ON L0S 1S0 | 2020-05-06 |
Strong Fort Erie Neighbourhoods | 3967 Lower Coach Road, Stevensville, ON L0S 1S0 | 2020-03-05 |
Tawkshop Apparel Inc. | 3448 River Trail, Stevensville, ON L0S 1S0 | 2019-09-19 |
Kota Enterprises Inc. | 3532 East Main St, Stevensville, ON L0S 1S0 | 2019-04-07 |
11338978 Canada Corporation | 4934 College Rd, Suite 100, Stevensville, ON L0S 1S0 | 2019-04-04 |
Goliathtech Niagara Ltd. | 5638 Lever Road, Port Colborne, ON L0S 1S0 | 2019-03-18 |
11162772 Canada Inc. | 3562 River Trail, Stevensville, ON L0S 1S0 | 2018-12-23 |
Find all corporations in postal code L0S 1S0 |
Name | Address |
---|---|
ANTHONY SANDERSON | 15 PORTSIDE LANE, DARTMOUTH NS B2Y 2E8, Canada |
DAVID J. GARLAND | 280 Roncesvalles Ave, TORONTO ON M6R 2M2, Canada |
TOM KENNEDY | 750 WEST PENDER STREET, SUITE 804, VANCOUVER BC V6C 2T7, Canada |
MALCOLM H. MACLEOD | 31 UNSWORTH AVE, TORONTO ON M5M 3C4, Canada |
STEVEN MORO | 1109 MATTHEW BRADY BOULEVARD, WINDSOR ON N8S 3K2, Canada |
PETER TILDEN | 15 PARKMAN PLACE, WESTMOUNT QC H3Y 2L4, Canada |
JOHN AKITT | 21 GARFIELD AVENUE, TORONTO ON M4T 1E6, Canada |
JAMES LAWLEY | 1069 BEAUFORT AVENUE, HALIFAX NS B3K 5L9, Canada |
LIONEL T. COLMAN | 2 DONCLIFFE PLACE, SUITE 102B, TORONTO ON M4N 2R1, Canada |
DEVON WRIGHT | 105 MAJOR STREET, TORONTO ON M5S 2K9, Canada |
YARI ARTHUR WANG | 642 SHEPPARD AVENUE EAST, SUITE 611, TORONTO ON M2K 1B9, Canada |
DAVID B. LUCESCU | 33 SUPERIOR AVENUE, ETOBICOKE ON M8V 2M5, Canada |
DWAYNE YARETZ | 3302 - 939 HOMER STREET, VANCOUVER BC V6B 2W6, Canada |
DAVID MACNICOL | 145 ADELAIDE STREET WEST, 3RD FLOOR, TORONTO ON M5H 4E5, Canada |
Name | Director Name | Director Address |
---|---|---|
TURNSTYLE ANALYTICS INC. | DEVON WRIGHT | 804 RICHMOND STREET WEST, TORONTO ON M6J 3N7, Canada |
TURNSTYLE ANALYTICS INC. | Devon Wright | 76 Stafford Street, Unit 200, Toronto ON M6J 2S1, Canada |
Bandwagon Tags Incorporated | Devon Wright | 804 Richmond St. W., Toronto ON M6J 3N7, Canada |
Wheel Wells Music Incorporated | Devon Wright | 804 Richmond St. W., Toronto ON M6J 3N7, Canada |
Wheel Wells Holding Company Incorporated | Devon Wright | 804 Richmond St., Toronto ON M6J 3N7, Canada |
10109495 Canada Inc. | Devon Wright | 76 Stafford Street, Unit 200, Toronto ON M6J 2S1, Canada |
RESSOURCES AUTANABI INC. | DWAYNE YARETZ | 1066 WEST HASTINGS STREET, SUITE 2120, VANCOUVER BC V6E 3X1, Canada |
3794636 CANADA INC. | DWAYNE YARETZ | 3302 - 939 HOMER STREET, VANCOUVER BC V6B 2W6, Canada |
RediShred Capital Corp. | James Lawley | 1997-1069 Beaufort Avenue, Halifax NS B3H 3Y2, Canada |
HSIF Technologies Corporation | JAMES LAWLEY | 1069 BEAUFORT AVENUE, HALIFAX NS B3H 3Y2, Canada |
City | Stevensville |
Post Code | L0S 1S0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Satellites Sigma-vu Inc. | 8500 Pascal-gagnon, St-leonard, QC H1P 1Y4 | 1986-09-23 |
Sigma Energy Systems Inc. | 7020 Rue Messier, Brossard, QC J4Y 1X7 | 2001-11-23 |
M2 Sigma Investments Inc. | 8255 Leduc, Unit 510, Brossard, QC J4Y 0N9 | 2017-09-27 |
Gestion Sigma D3 Inc. | 80 Avenue Cornwall, Mont-royal, QC H3P 1M7 | 2013-05-22 |
Sigma Geophysics Inc. | 1890 Marie-victorin, St-bruno, QC J3V 6B9 | 1985-12-05 |
Sigma Stochastic Optimization Inc. | 75 Sommerville, Westmount, QC H3Z 1J4 | 2008-06-16 |
Sigma Inks Ltd. | 2279 Laurentian Autoroute, Laval, QC H7S 1Z6 | 1980-09-10 |
Transports Sigma Limitee | 80 King Street, P.o.box 3031, St. Catharines, ON L2R 7L6 | 1975-07-21 |
Sigma Resources Consulting Inc. | 40 Newton Drive, North York, ON M2M 2M7 | 2014-04-29 |
Entreprise Ibs Sigma Inc. | 110 Rue De Sherbrooke, Bromont, QC J2L 2J4 | 2005-02-17 |
Please provide details on THE SIGMA CHI CANADIAN 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |