ALPHA OMEGA FOUNDATION OF CANADA

Address:
2016 Bathurst St, Toronto, ON M5P 3L1

ALPHA OMEGA FOUNDATION OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 305219. The registration start date is November 17, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 305219
Business Number 118784347
Corporation Name ALPHA OMEGA FOUNDATION OF CANADA
Registered Office Address 2016 Bathurst St
Toronto
ON M5P 3L1
Incorporation Date 1970-11-17
Dissolution Date 2016-10-21
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
MIRIAM ROSENBERG 1746 BAYVIEW AVE., TORONTO ON M4G 3C4, Canada
DAVID EISENSTAT 407-4190 FINCH AVE E., SCARBOROUGH ON M2S 4T2, Canada
SANDRA FASLICHT 1502-400 WALMER RD., TORONTO ON M5P 2X7, Canada
ALAN VINEGAR 2110 BURNHAMTHORPE RD W, UNIT 1, MISSISSAUGA ON L5L 5Z5, Canada
BRAD KRUSKY 201-2215 33RD AVENUE SW, CALGARY AB T2T 1Z9, Canada
MEL SCHWARTZ 3755 COTE STE-CATHERINE, MONTREAL QC H3T 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1970-11-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1970-11-16 1970-11-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-03-31 current 2016 Bathurst St, Toronto, ON M5P 3L1
Address 1970-11-17 2013-03-31 2016 Bathurst St, Toronto, ON M5P 3L1
Name 1970-11-17 current ALPHA OMEGA FOUNDATION OF CANADA
Status 2016-10-21 current Dissolved / Dissoute
Status 2016-05-24 2016-10-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1970-11-17 2016-05-24 Active / Actif

Activities

Date Activity Details
2016-10-21 Dissolution Section: 222
1970-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-10-27
2013 2012-11-04
2012 2012-10-30

Office Location

Address 2016 BATHURST ST
City TORONTO
Province ON
Postal Code M5P 3L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11526570 Canada Incorporated 119-1996 Bathurst Street, Toronto, ON M5P 3L1 2019-07-20
Sol Bard Consulting Inc. 2002 Bathurst Street, Unit A, Toronto, ON M5P 3L1 2013-08-15
Alarm Systems of Canada Inc. 2020 Bathurst Street, Suite 7, Toronto, ON M5P 3L1 2000-02-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plaisirs Partagés Saveurs Canada Inc. 706-23 Glebe Road West, Toronto, ON M5P 0A1 2020-10-16
12215578 Canada Inc. 908 - 23 Glebe Road West, Toronto, ON M5P 0A1 2020-07-22
12040433 Canada Inc. 311-23 Glebe Road West, Toronto, ON M5P 0A1 2020-05-04
Countervailant Holdings Inc. 209-23 Glebe Road West, Toronto, ON M5P 0A1 2019-05-23
Alphashine Inc. 1012 - 23 Glebe Rd. West, Toronto, ON M5P 0A1 2019-01-18
Fiil Consulting Corp. 908-23 Glebe Road West, Toronto,ontario, Toronto, ON M5P 0A1 2018-08-24
10214108 Canada Inc. 606-23 Glebe Rd W, Toronto, ON M5P 0A1 2017-04-29
Winged Ridge Holdings Limited 23 Glebe Road West, Suite 209, Toronto, ON M5P 0A1 2017-01-01
9769102 Canada Inc. 207-23 Glebe Road West, Toronto, ON M5P 0A1 2016-05-26
8754632 Canada Inc. 23 Glebe Rd W, Unit 412, Toronto, ON M5P 0A1 2014-01-13
Find all corporations in postal code M5P

Corporation Directors

Name Address
MIRIAM ROSENBERG 1746 BAYVIEW AVE., TORONTO ON M4G 3C4, Canada
DAVID EISENSTAT 407-4190 FINCH AVE E., SCARBOROUGH ON M2S 4T2, Canada
SANDRA FASLICHT 1502-400 WALMER RD., TORONTO ON M5P 2X7, Canada
ALAN VINEGAR 2110 BURNHAMTHORPE RD W, UNIT 1, MISSISSAUGA ON L5L 5Z5, Canada
BRAD KRUSKY 201-2215 33RD AVENUE SW, CALGARY AB T2T 1Z9, Canada
MEL SCHWARTZ 3755 COTE STE-CATHERINE, MONTREAL QC H3T 1E2, Canada

Entities with the same directors

Name Director Name Director Address
THE CANDLELIGHTERS CHILDHOOD CANCER FOUNDATION CANADA DAVID EISENSTAT 759 WHEELER ROAD WEST NW, EDMONTON AB T6M 2E7, Canada
CANADIAN BRAIN TUMOUR CONSORTIUM DAVID EISENSTAT 11405-87 AVENUE, ROOM 3-518, EDMONTON AB T6G 2H7, Canada
The Council of Canadian Pediatric Hematology/ Oncology Directors David Eisenstat 11405 87 Avenue, 3-518 Edmonton Clinic Health Academy, Edmonton AB T6G 1C9, Canada
BEZMIR INVESTMENTS INC. Miriam Rosenberg 485 av. d'Outremont, Montréal QC H2V 3M4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5P 3L1

Similar businesses

Corporation Name Office Address Incorporation
Serrurier Alpha Omega Inc. 1 Vercheres, Dollard-des-ormeaux, QC H9A 2K7 1982-12-16
Les Services Architecturaux Consultant Alpha & Omega Ltee 1639 Cartier Street, St-hubert, QC J4T 1Y5 1979-07-24
Alpha and Omega Foundation 247 Frank Endean Road, Richmond Hill, ON L4S 2C4 2020-05-26
I Am Who I Am The Alpha and Omega Inc. Box 37, Pickering, ON L1V 2R2 2007-11-05
Alpha Omega Hobbies Inc. Rr 4, Alliston, ON L0M 1A0 1981-06-30
Alpha Omega Fraternity 128 Willowdale Ave, Toronto, ON M2N 4Y2 1951-08-08
Alpha Omega It Consulting & Services Inc. 72 Stoneway Drive, Ottawa, ON K2G 6P2 2006-11-23
Alpha-omega Building&design Inc. 56 Dolores Road, Toronto, ON M3L 2A9 2017-07-14
Alpha-omega Health Sciences Inc. 225 Blackburn Blvd., Woodbridge, ON L4L 7K2 2005-08-04
Alpha-omega Christian Ministries 17 Roman Road, Markham, ON L3T 4J8 1992-02-20

Improve Information

Please provide details on ALPHA OMEGA FOUNDATION 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