LAMBDA CHI ALPHA EDUCATIONAL FOUNDATION

Address:
1 Toronto Street, Suite 808 Boc 19, Toronto, ON M5C 2V6

LAMBDA CHI ALPHA EDUCATIONAL FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 2928884. The registration start date is June 9, 1993. The current status is Active.

Corporation Overview

Corporation ID 2928884
Business Number 139322614
Corporation Name LAMBDA CHI ALPHA EDUCATIONAL FOUNDATION
Registered Office Address 1 Toronto Street
Suite 808 Boc 19
Toronto
ON M5C 2V6
Incorporation Date 1993-06-09
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
Richard Tattersall 46 Albertus Avenue, Toronto ON M4R 1J4, Canada
William E. Fearn 163 Dinnick Crescent, Toronto ON M4N 1M4, Canada
Ian Godfrey 84 Ardagh Street, Toronto ON M6S 1Y5, Canada
Jason Baker 618 Douglas Glen Point SE, Calgary AB T2Z 3R1, Canada
Robert L. Wilson 75 Coady Avenue, Toronto ON M4M 2Y9, Canada
W. MATTHEW BIRD 2010-11 BRUNEL CT, TORONTO ON M5V 1K2, Canada
SCOTT RANDS 152 DONEGALL DRIVE, TORONTO ON M4G 3H2, Canada
Russel Kane 769 Wentworth Place Southwest, Calgary AB T3H 4N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-06-09 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-06-08 1993-06-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-07 current 1 Toronto Street, Suite 808 Boc 19, Toronto, ON M5C 2V6
Address 2003-03-31 2014-10-07 1 Toronto St., Suite 808, Box 19, Toronto, ON M5C 2V6
Address 2002-03-31 2003-03-31 1 Toronto St., Suite 808 Box 19, Toronto, ON M5C 2V6
Address 1995-11-15 2002-03-31 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Name 2014-10-07 current LAMBDA CHI ALPHA EDUCATIONAL FOUNDATION
Name 1993-06-09 2014-10-07 LAMBDA CHI ALPHA EDUCATIONAL FOUNDATION
Status 2014-10-07 current Active / Actif
Status 1993-06-09 2014-10-07 Active / Actif

Activities

Date Activity Details
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-08-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1993-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-09-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1 TORONTO STREET
City TORONTO
Province ON
Postal Code M5C 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kappa Kappa Gamma Foundation of Canada 1 Toronto Street, Suite 808, Box 19, Toronto, ON M5C 2V6 1991-03-04
The Rosalie Hall Foundation Scholarship Fund 1 Toronto Street, Suite 210, Toronto, ON M5C 2V6 1992-07-13
The Seed Foundation 1 Toronto Street, Suite 808, Toronto, ON M5C 2V6 1996-12-11
Norbord Inc. 1 Toronto Street, Suite 600, Toronto, ON M5C 2W4
Portfolio Management Association of Canada 1 Toronto Street, Suite 905, Toronto, ON M5C 2V6 2001-09-14
Able Foundation of Canada 1 Toronto Street, Suite 808 P.o. Box: 19, Toronto, ON M5C 2V6 2005-02-22
Williams Wilson Sherport Foundation 1 Toronto Street, Suite 808, Box 19, Toronto, ON M5C 2V6 2005-02-24
4229401 Canada Inc. 1 Toronto Street, Suite 500, Toronto, ON M5C 2W4 2004-04-19
4229428 Canada Inc. 1 Toronto Street, Suite 500, Toronto, ON M5C 2W4 2004-04-19
4408829 Canada Inc. 1 Toronto Street, Suite 808, Toronto, ON M5C 2V6 2008-11-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marvonnay Inc. 910-1 Toronto Street, Toronto, ON M5C 2V6 2017-11-22
La Fondation Un élan Pour La Vie 808-1 Toronto Street, Toronto, ON M5C 2V6 2017-09-22
Canada Guaranty Financial Corporation 1 Toronto Street, Suite 400, Toronto, ON M5C 2V6 2009-12-23
Victoria & Albert Bath (canada) Limited 1 Toronto Street, Suite 910, Toronto, ON M5C 2V6 2007-05-09
Barksdale Entertainment Inc. 1 Toronto Street, 3rd Floor, Toronto, ON M5C 2V6 2006-07-01
Next Edge Capital Corp. 1 Toronto Street, Suite 200, Toronto, ON M5C 2V6 2006-03-22
Counsel Lancaster Limited 1 Toronto St., Ste. 700, Toronto, ON M5C 2V6 2006-03-10
The Old Road Foundation of Canada 1 Toronto Street, Suite 808, Box 19, Toronto, ON M5C 2V6 2005-03-21
6364764 Canada Limited Suite 808, 1 Toronto Street, Toronto, Ontario, ON M5C 2V6 2005-03-18
The Lowe Foundation 1 Toronto Street, Suite 808, Box 19, Toronto, ON M5C 2V6 2005-03-04
Find all corporations in postal code M5C 2V6

Corporation Directors

Name Address
Richard Tattersall 46 Albertus Avenue, Toronto ON M4R 1J4, Canada
William E. Fearn 163 Dinnick Crescent, Toronto ON M4N 1M4, Canada
Ian Godfrey 84 Ardagh Street, Toronto ON M6S 1Y5, Canada
Jason Baker 618 Douglas Glen Point SE, Calgary AB T2Z 3R1, Canada
Robert L. Wilson 75 Coady Avenue, Toronto ON M4M 2Y9, Canada
W. MATTHEW BIRD 2010-11 BRUNEL CT, TORONTO ON M5V 1K2, Canada
SCOTT RANDS 152 DONEGALL DRIVE, TORONTO ON M4G 3H2, Canada
Russel Kane 769 Wentworth Place Southwest, Calgary AB T3H 4N9, Canada

Entities with the same directors

Name Director Name Director Address
Soma Cannabis Corp. Robert L. Wilson 94 Prince Edward Drive South, Toronto ON M8Y 3V7, Canada
DOMINION MANUFACTURERS, LIMITED ROBERT L. WILSON 1240 MARLBOROUGH COURT, APT 209, OAKVILLE ON L6H 3K7, Canada
LAMBDA CHI ALPHA (UWO) CORPORATION SCOTT RANDS 152 DONEGALL DRIVE, TORONTO ON M4G 3H2, Canada
KIDD CREEK NEWFOUNDLAND LIMITED WILLIAM E. FEARN 163 DINNICK CRESCENT, TORONTO ON M4M 1M4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2V6

Similar businesses

Corporation Name Office Address Incorporation
La Fondation Lambda Pour L'excellence 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1992-11-16
Lambda Alpha International - Simcoe Chapter 24 Wellesley Street West, Suite 1712, Toronto, ON M4Y 2X6 2016-09-08
Lambda Chi Alpha (uwo) Corporation 1 Toronto Street, Suite 808 Box 19, Toronto, ON M5C 2V6 2008-04-25
Lambda General Contractors Inc. 4700 De La Savane, Montreal, QC H4P 1T7 1981-02-13
Lambda Scholarship Foundation Canada 27 Gwynne Ave, Ottawa, ON K1Y 1X1 2002-08-23
Electroniques Lambda (canada) Inc. 1000 De La GauchetiÈre West, Suite 2900, Montreal, QC H3B 4W5 1970-03-13
Lambda Platform Canada Inc. 40 Brock Sud, Montreal, QC H4X 2E5 1989-06-30
Aac Educational Foundation 304-303 Alexander Street, Whitehorse, YT Y1A 2L5 2008-11-19
U.n. Association Educational Foundation 63 Sparks St, Ottawa 4, ON K1P 5A6 1962-06-04
Alpha Phi Foundation Canada 754 Hauteview Crescent, Orleans, ON K4A 2C2 2018-03-26

Improve Information

Please provide details on LAMBDA CHI ALPHA EDUCATIONAL 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