THE JAMES HILLIER FOUNDATION

Address:
171 Colborne Street, Brantford, ON N3T 5M8

THE JAMES HILLIER FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 2932458. The registration start date is June 15, 1993. The current status is Active.

Corporation Overview

Corporation ID 2932458
Business Number 892418088
Corporation Name THE JAMES HILLIER FOUNDATION
Registered Office Address 171 Colborne Street
Brantford
ON N3T 5M8
Incorporation Date 1993-06-15
Corporation Status Active / Actif
Number of Directors 1 - 16

Directors

Director Name Director Address
CHUCK BEACH 7 SPRINGFIELD DRIVE, BRANTFORD ON N3R 1N1, Canada
VYRT SISSON 13 HORNER STREET, BRANTFORD ON N3R 2C5, Canada
GARY CHALK 2 ROYAL YORK COURT, ST. GEORGE ON N0E 1N0, Canada
DON WILKIN 22 SCARFE GARDENS, BRANTFORD ON N3T 6B3, Canada
RICK MATTHEWS 100 ADELAIDE STREET W., TORONTO ON M5H 1S3, Canada
LUCIANI CALENTI 26 SCARFE GARDENS, BRANTFORD ON N3T 6B3, Canada
STEPHEN HORNE 2079 VICTORIA AVENUE, BURLINGTON ON L7R 1R5, Canada
H. CAMERON JOHNSTON 6 ROYAL YORK COURT, ST. GEORGE ON N0E 1N0, Canada
PETER DENNIS 28-115 GLENWOOD DRIVE, BRANTFORD ON N3S 3G8, Canada
JIM GRANT 20 AMIDIO CRESCENT, BRANTFORD ON N3R 7Y9, Canada
MARGARET SIMPSON 44 DEVON STREET, BRANTFORD ON N3R 1M2, Canada
KESHAVA MURTHY 34 SPALDING DRIVE, BRANTFORD ON N3T 5W5, Canada
MAY E. HILLIER C/O 20 CANDLEWOOD DRIVE, BRANTFORD ON N3R 6A1, Canada
VICTORIA YOUNG 2580 RIVER ROAD, CAYUGA ON N0A 1E0, Canada
ROBERT HILLIER 16 CANDLEWOOD DRIVE, BRANTFORD ON N3R 6A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-06-15 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-06-14 1993-06-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 171 Colborne Street, Brantford, ON N3T 5M8
Address 1993-06-15 2014-10-16 171 Colborne St, Brantford, ON N3T 5M8
Name 2014-10-16 current THE JAMES HILLIER FOUNDATION
Name 1993-06-15 2014-10-16 THE JAMES HILLIER FOUNDATION
Status 2014-10-16 current Active / Actif
Status 1993-06-15 2014-10-16 Active / Actif

Activities

Date Activity Details
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1993-06-15 Incorporation / Constitution en société

Office Location

Address 171 COLBORNE STREET
City BRANTFORD
Province ON
Postal Code N3T 5M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Admix Construction Chemicals Inc. 55 Worthington Dr, Brantford, ON N3T 5M8 2013-07-15
Aventics Inc. 17 Airport Road, Brantford, ON N3T 5M8 2012-11-19
Brant Aero Aircraft Sales & Services Inc. Box 274, 150 Aviation Avenue, Hangar #2, Brantford, ON N3T 5M8 2004-07-26
Ascolectric Brantford Limited 10 Airport Road, Brantford, ON N3T 5M8
Ascolectric Limited 10 Airport Road, Brantford, ON N3T 5M8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Judge's Beauty Care Ltd. 196 Blackburn Drive, Brantford, ON N3T 0A1 2019-09-17
11652001 Canada Inc. 80 Hunter Way, Brantford, ON N3T 0A2 2019-09-27
Red Panther Productions 83 Hunter Way, Brantford, ON N3T 0A2 2019-08-23
9511440 Canada Limited 1 Hodge Lane, Brantford, ON N3T 0A6 2015-11-15
10890944 Canada Inc. 8 Hoodless Crt, Brantford, ON N3T 0A8 2018-07-17
10595373 Canada Inc. 8 Hoodless Court, Brantford, ON N3T 0A8 2018-01-23
Pleasant Valley Community Baptist Church 7 Hoodless Court, Brantford, ON N3T 0A8 2014-06-19
7311451 Canada Inc. 195 Blackburn Drive, Brantford, ON N3T 0A9 2010-01-13
11686453 Canada Ltd. 127 Hunter Way, Brantford, ON N3T 0B1 2019-10-17
Unicorn Freightways Inc. 110 Hunter Way, Brantford, ON N3T 0B1 2017-11-10
Find all corporations in postal code N3T

Corporation Directors

Name Address
CHUCK BEACH 7 SPRINGFIELD DRIVE, BRANTFORD ON N3R 1N1, Canada
VYRT SISSON 13 HORNER STREET, BRANTFORD ON N3R 2C5, Canada
GARY CHALK 2 ROYAL YORK COURT, ST. GEORGE ON N0E 1N0, Canada
DON WILKIN 22 SCARFE GARDENS, BRANTFORD ON N3T 6B3, Canada
RICK MATTHEWS 100 ADELAIDE STREET W., TORONTO ON M5H 1S3, Canada
LUCIANI CALENTI 26 SCARFE GARDENS, BRANTFORD ON N3T 6B3, Canada
STEPHEN HORNE 2079 VICTORIA AVENUE, BURLINGTON ON L7R 1R5, Canada
H. CAMERON JOHNSTON 6 ROYAL YORK COURT, ST. GEORGE ON N0E 1N0, Canada
PETER DENNIS 28-115 GLENWOOD DRIVE, BRANTFORD ON N3S 3G8, Canada
JIM GRANT 20 AMIDIO CRESCENT, BRANTFORD ON N3R 7Y9, Canada
MARGARET SIMPSON 44 DEVON STREET, BRANTFORD ON N3R 1M2, Canada
KESHAVA MURTHY 34 SPALDING DRIVE, BRANTFORD ON N3T 5W5, Canada
MAY E. HILLIER C/O 20 CANDLEWOOD DRIVE, BRANTFORD ON N3R 6A1, Canada
VICTORIA YOUNG 2580 RIVER ROAD, CAYUGA ON N0A 1E0, Canada
ROBERT HILLIER 16 CANDLEWOOD DRIVE, BRANTFORD ON N3R 6A1, Canada

Entities with the same directors

Name Director Name Director Address
9253718 Canada Ltd. Jim Grant 25 Sierra Vista Cl. SW, Calgary AB T3H 3A3, Canada
KOSOKO INVESTMENTS, INC. PETER DENNIS 2870 CEDARWOOD DR. SUITE 701, OTTAWA ON K1V 8Y5, Canada
8273367 Canada Inc. Robert Hillier 1522 Monaghan Lane, Kanata ON K2W 1B4, Canada
173970 CANADA INC. ROBERT HILLIER 7530 AVENUE WISEMAN APT 3, MONTREAL QC H3N 2N7, Canada
CHOROIDEREMIA RESEARCH FOUNDATION CANADA INC. ROBERT HILLIER 16 CANDLEWOOD DRIVE, BRANTFORD ON N3R 6A1, Canada
The Scott Island Foundation VICTORIA YOUNG 407 WOOD AVENUE, OTTAWA ON K1M 1J8, Canada
Brant Taletellers Incorporated VYRT SISSON 245 MARLBOROUGH STREET, BRANTFORD ON N3S 4T4, Canada
CHOROIDEREMIA RESEARCH FOUNDATION CANADA INC. VYRT SISSON 245 MARLBOROUGH STREET, BRANTFORD ON N3S 4T4, Canada

Competitor

Search similar business entities

City BRANTFORD
Post Code N3T 5M8

Similar businesses

Corporation Name Office Address Incorporation
Hillier Creek Consulting Corporation 18749 Loyalist Parkway, Hillier, ON K0K 2J0 2016-12-01
Charlotte Hillier Investments Inc. 18103 Route Transcanadienne, Kirkland, QC H9J 3Z4 2000-12-12
Fondation Quebecoise Des Cris De La Baie James Great Whale River, QC J0M 1G0 1980-04-29
James Barriere Foundation for The Underprivileged 715 Square-victoria, Suite 200, Montreal, QC H2Y 2H7 1990-06-28
Douglas James Bensadoun Foundation 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2016-05-04
The James F. Boughner Foundation R. R. #1, St.george, ON N0E 1N0 1999-12-23
Northern Environment Foundation 528 St. James St S, Winnipeg, MB R3G 3J4 1972-12-12
The Sir James Dunn Foundation 10 Garrison Drive, Rothesay, NB E2H 2V1 1957-08-23
Miriam - James Foundation 30 Shore Breeze, 4211, Etobicoke, ON M8V 2A0 2015-07-27
James Ratcliffe Foundation 472 Main Road, Suite A, Hudson, QC J0P 1H0 2019-09-11

Improve Information

Please provide details on THE JAMES HILLIER 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