The Browning Watt Foundation is a business entity registered at Corporations Canada, with entity identifier is 3070913. The registration start date is September 27, 1994. The current status is Active.
Corporation ID | 3070913 |
Business Number | 893019760 |
Corporation Name | The Browning Watt Foundation |
Registered Office Address |
130 King St. West Exchange Tower, 20th Floor Toronto ON M5X 1K1 |
Incorporation Date | 1994-09-27 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
RAY BROWNING BUSH | 1255 VISTA LEAF DRIVE, DECATUR GA 30033, United States |
LARRY T. O'REILLY | 76 DE VERE GARDENS, TORONTO ON M5M 3E9, Canada |
GAYLEN R. DUNCAN | 13 NORTHBROOK ROAD, TORONTO ON M4J 4E9, Canada |
ROLAND BROWNING WATT | 78 DE VERE GARDENS, TORONTO ON M5M 3E9, Canada |
GEORGE EDWARD MCCRANEY | 29 JOSIAH COURT, UNIONVILLE ON L3R 9A1, Canada |
ANDREW T. MITCHELL | 26 HARLEY AVENUE, NORTH YORK ON M5M 2R5, Canada |
DAVID R. WINDEYER | 33 UNIVERSITY AVENUE, SUITE 907, TORONTO ON M5J 2S7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-12 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1994-09-27 | 2014-06-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1994-09-26 | 1994-09-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-06-12 | current | 130 King St. West, Exchange Tower, 20th Floor, Toronto, ON M5X 1K1 |
Address | 2007-03-31 | 2014-06-12 | 78 De Vere Gardens, Toronto, ON M5M 3E9 |
Address | 1994-09-27 | 2007-03-31 | 78 De Vere Gardens, Toronto, ON M5M 3E9 |
Name | 2014-06-12 | current | The Browning Watt Foundation |
Name | 1994-09-27 | 2014-06-12 | The Browning Watt Foundation |
Status | 2014-06-12 | current | Active / Actif |
Status | 1994-09-27 | 2014-06-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-12 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1994-09-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-06 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2018-02-08 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-02-08 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
3699196 Canada Inc. | 130 King St. West, Suite 1560 P.o. Box 426, Toronto, ON M5X 1E3 | 1999-12-16 |
Fresh Start Market | 130 King St. West, Suite 1600, Toronto, ON M5X 1J5 | 2006-08-14 |
Edgestone Equity Fund IIi Going Private Gp, Inc. | 130 King St. West, Suite 600, Toronto, ON M5X 1A6 | 2007-01-26 |
Barbizon Bistro Inc. | 130 King St. West, Suite 1600, Toronto, ON M5X 1J5 | 2002-05-22 |
World Youth Centre | 130 King St. West, Suite 1600, Toronto, ON M5X 1J5 | 2002-10-01 |
7259221 Canada Inc. | 130 King St. West, Suite 600, Toronto, ON M5X 1A6 | 2009-10-14 |
Whitelione Investment Ltd. | 130 King St. West, Suite 1800, Toronto, ON M5X 1K6 | 2012-03-22 |
Switch Creative Solutions Inc. | 130 King St. West, Suite 1901, Toronto, ON M5X 2A2 | 2014-09-09 |
Dpse Canada Export-import Limited | 130 King St. West, Suite 1800, Toronto, ON M5X 1E3 | 2020-03-09 |
Ukr Holdings Canada Limited | 130 King St. West, Suite 1800, York, ON M5X 1E3 | 2020-03-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Horne Family Foundation | 130 King St. W.,20 Fl. Exchange Tower, Box 430 Stn First Canadian Place, Toronto, ON M5X 1K1 | 2017-09-01 |
The Waugh Family Foundation | C/o Scotiatrust, 130 King Street West, P. O. Box 430 - Suite 2000, Toronto, ON M5X 1K1 | 2011-08-09 |
Blossom Foundation | 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 | 2005-09-21 |
6162428 Canada Limited | Exchange Tower, 130 King Street West, 20th Fl., Po Box 430, First Canadian Pl, Toronto, ON M5X 1K1 | 2003-11-20 |
The Frank Fowler Foundation | 130 King Street West. 20th Floor, The Exchange Tower, Toronto, ON M5X 1K1 | 2001-02-23 |
Sentinel Associates Limited | 130 King Street W, 20th Floor, Toronto, ON M5X 1K1 | 1939-03-29 |
The Canadian Lyford Cay Foundation | 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1 | 1977-09-14 |
3324826 Canada Limitee | 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 | 1996-12-06 |
3324834 Canada Limitee | 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 | 1996-12-06 |
3324851 Canada Limitee | 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 | 1996-12-06 |
Find all corporations in postal code M5X 1K1 |
Name | Address |
---|---|
RAY BROWNING BUSH | 1255 VISTA LEAF DRIVE, DECATUR GA 30033, United States |
LARRY T. O'REILLY | 76 DE VERE GARDENS, TORONTO ON M5M 3E9, Canada |
GAYLEN R. DUNCAN | 13 NORTHBROOK ROAD, TORONTO ON M4J 4E9, Canada |
ROLAND BROWNING WATT | 78 DE VERE GARDENS, TORONTO ON M5M 3E9, Canada |
GEORGE EDWARD MCCRANEY | 29 JOSIAH COURT, UNIONVILLE ON L3R 9A1, Canada |
ANDREW T. MITCHELL | 26 HARLEY AVENUE, NORTH YORK ON M5M 2R5, Canada |
DAVID R. WINDEYER | 33 UNIVERSITY AVENUE, SUITE 907, TORONTO ON M5J 2S7, Canada |
Name | Director Name | Director Address |
---|---|---|
David R. Windeyer Consulting Limited | DAVID R. WINDEYER | 352 PRINCE EDWARD DRIVE NORTH, TORONTO ON M8X 2L5, Canada |
City | TORONTO |
Post Code | M5X 1K1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bold Future Foundation | 667 Watt B, Suite 202, Edmonton, AB T6X 0Y2 | 2017-09-12 |
Bob Watt Enterprises Inc. | 220 Malcolm Circle, Dorval, QC H9S 1T5 | 1990-11-16 |
Eco-watt Incorporated | 4212 De Maisonneuve Ouest, Apt. 2, Montreal, QC H3Z 1K4 | 2002-12-27 |
Watt & Sons Limited | 2358 De Melrose Avenue, Montréal, QC H4A 2R8 | 2016-09-15 |
Watt for Watt | 969 Wellington Street West, Ottawa, ON K1Y 2X7 | 2019-06-20 |
The William Browning Manufacturing Corporation Inc. | 275 Taggart, Suite 106, Greenfield Park, QC J4V 2Y4 | 1987-05-20 |
Accessoires D'ordinateur Laurier & Watt Inc. | 5610 Boise Franc, St-laurent, QC H4S 1A9 | 1983-10-24 |
Matthew J. Watt & Associates Inc. | 1250 René-lévesque Blvd. West, Suite 2200, Montréal, QC H3B 4W8 | 2017-05-24 |
Publicite Watt Burt Inc. | 1155 Boul Rene Levesque Ouest, Suite 3900, Montreal, QC H3B 3V2 | 1980-12-01 |
Les Investissements 3111 Watt Limitee | 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 | 1997-11-27 |
Please provide details on The Browning Watt 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 |