Community Foundation for Kingston & Area

Address:
275 Ontario Street, Suite 100, Kingston, ON K7K 2X5

Community Foundation for Kingston & Area is a business entity registered at Corporations Canada, with entity identifier is 3131670. The registration start date is March 24, 1995. The current status is Active.

Corporation Overview

Corporation ID 3131670
Business Number 891432395
Corporation Name Community Foundation for Kingston & Area
Registered Office Address 275 Ontario Street
Suite 100
Kingston
ON K7K 2X5
Incorporation Date 1995-03-24
Corporation Status Active / Actif
Number of Directors 6 - 19

Directors

Director Name Director Address
JONATHAN WARREN 1084 MEGAN'S ST., KINGSTON ON K7P 3E6, Canada
MELISSA SEAL 366 KING STREET EAST, SUITE 401, KINGSTON ON K7K 6Y3, Canada
CHRIS CHARD 499 MAPLE LAWN DRIVE, GLENBURNIE ON K0H 1S0, Canada
BRAD FRENCH 855 TOLLGATE TERRACE, KINGSTON ON K7M 8P3, Canada
Richard Kizell 51 Glencoe Crescent, Kingston ON K7M 7H9, Canada
PETER FINNEGAN 67 BROCK STREET, KINGSTON ON K7L 1R8, Canada
George Thomson 404 Spithead Road, RR #4, Gananoque ON K7G 2V6, Canada
BRYCE PARISOTTO 380 EMERALD STREET, KINGSTON ON K7P 3E1, Canada
ROD WHITE 320 KING STREET WEST, KINGSTON ON K7L 2X1, Canada
GAYLE BARR 56 DALGLEISH AVENUE, KINGSTON ON K7L 0C3, Canada
Catherine Gold 36 Westmoreland Road, Kingston ON K7M 1J5, Canada
JAY RAYNER 52 HILL STREET, KINGSTON ON K7L 2M5, Canada
GEORGE WRIGHT 18 GLEN LAWRENCE CRESCENT, KINGSTON ON K7L 4V1, Canada
MICHAEL BELL 29 COPPERFIELD DRIVE, KINGSTON ON K7M 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1995-03-24 2014-07-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-03-23 1995-03-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-02-12 current 275 Ontario Street, Suite 100, Kingston, ON K7K 2X5
Address 2014-07-28 2018-02-12 165 Ontario Street, Suite 6, Kingston, ON K7L 2Y6
Address 2014-03-31 2014-07-28 165 Ontario, Unit 6, Kingston, ON K7K 2Y6
Address 2007-03-31 2014-03-31 165 Ontario, Kingston, ON K7K 2Y6
Address 2006-03-31 2007-03-31 165 Ontario, Kingston, ON K7K 2Y6
Address 1995-03-24 2006-03-31 366 King Street East, Kingston, ON K7K 6Y3
Name 2014-07-28 current Community Foundation for Kingston & Area
Name 2014-07-28 current Community Foundation for Kingston ; Area
Name 2008-04-14 2014-07-28 COMMUNITY FOUNDATION FOR KINGSTON & AREA
Name 2008-04-14 2014-07-28 COMMUNITY FOUNDATION FOR KINGSTON ; AREA
Name 1995-03-24 2008-04-14 THE COMMUNITY FOUNDATION OF GREATER KINGSTON
Status 2014-07-28 current Active / Actif
Status 1995-03-24 2014-07-28 Active / Actif

Activities

Date Activity Details
2020-08-27 Financial Statement / États financiers Statement Date: 2019-12-31.
2016-06-23 Financial Statement / États financiers Statement Date: 2015-12-31.
2014-07-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-04-14 Amendment / Modification Name Changed.
2000-12-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1995-03-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Soliciting
Ayant recours à la sollicitation
2019 2019-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-06-24 Soliciting
Ayant recours à la sollicitation

Office Location

Address 275 Ontario Street
City Kingston
Province ON
Postal Code K7K 2X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gael Properties Inc. 275 Ontario Street, Suite 100, Kingston, ON K7K 2X5 2014-03-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Afterburner North Inc. 265 Ontario Street, Unit 6, Kingston, ON K7K 2X5 2019-02-07
Jay Patry Enterprises Inc. 265 Ontario St #12, Kingston, ON K7K 2X5 2001-01-16
Jay Patry Enterprises Inc. 12-265 Ontario Street, Kingston, ON K7K 2X5
8347867 Canada Inc. 267 Ontario Street, Kingston, ON K7K 2X5 2012-11-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12312115 Canada Inc. 220 Rose Abbey Drive, Kingston, ON K7K 0A2 2020-09-01
Mkelra Holdings Corporation 230 Rose Abbey Drive, Kingston, ON K7K 0A2 2017-02-10
Competitive Insight Strategy and Finance Limited 247 Rose Abbey Drive, Kingston, ON K7K 0A2 2013-09-20
Dalet International Ltd. 289 Rose Abbey Drive, Kingston, ON K7K 0A3 2020-01-22
Twins for Hope 797 Lotus Avenue, Kingston, ON K7K 0A3 2016-06-20
Cp Lights Inc. 835 Lotus Avenue, Kingston, ON K7K 0A6 1999-11-05
H’art Centre of Smiles Inc. 237 Wellington Street, Kingston, ON K7K 0B5 1997-11-03
North Summit Productions Inc. 512 Mccallum Street, Kingston, ON K7K 0B6 2011-03-09
7068581 Canada Ltd. 590 Fieldstone Drive, Kingston, ON K7K 0B9 2008-10-28
Strategoi Consulting Inc. 626 Fieldstone Drive, Kingston, ON K7K 0C1 2007-10-29
Find all corporations in postal code K7K

Corporation Directors

Name Address
JONATHAN WARREN 1084 MEGAN'S ST., KINGSTON ON K7P 3E6, Canada
MELISSA SEAL 366 KING STREET EAST, SUITE 401, KINGSTON ON K7K 6Y3, Canada
CHRIS CHARD 499 MAPLE LAWN DRIVE, GLENBURNIE ON K0H 1S0, Canada
BRAD FRENCH 855 TOLLGATE TERRACE, KINGSTON ON K7M 8P3, Canada
Richard Kizell 51 Glencoe Crescent, Kingston ON K7M 7H9, Canada
PETER FINNEGAN 67 BROCK STREET, KINGSTON ON K7L 1R8, Canada
George Thomson 404 Spithead Road, RR #4, Gananoque ON K7G 2V6, Canada
BRYCE PARISOTTO 380 EMERALD STREET, KINGSTON ON K7P 3E1, Canada
ROD WHITE 320 KING STREET WEST, KINGSTON ON K7L 2X1, Canada
GAYLE BARR 56 DALGLEISH AVENUE, KINGSTON ON K7L 0C3, Canada
Catherine Gold 36 Westmoreland Road, Kingston ON K7M 1J5, Canada
JAY RAYNER 52 HILL STREET, KINGSTON ON K7L 2M5, Canada
GEORGE WRIGHT 18 GLEN LAWRENCE CRESCENT, KINGSTON ON K7L 4V1, Canada
MICHAEL BELL 29 COPPERFIELD DRIVE, KINGSTON ON K7M 1M3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN SECURITY TEAM ALARMS LTD. BRAD FRENCH 200 BINNINGTON COURT, KINGSTON ON K7M 8R6, Canada
The C. L. Copland Family Foundation Inc. CHRIS CHARD 499 MAPLE LAWN DRIVE, GLENBURNIE ON K0H 1S0, Canada
THE KINGSTON PRIZE ASSOCIATION Gayle Barr 56 Dalgleish Avenue, Kingston ON K7L 0C3, Canada
CANADIAN NATIONAL JUNIOR FOOTBALL LEAGUE GEORGE THOMSON 3095 Singleton Avenue, London ON N6L 0B8, Canada
Kingston General Hospital Research Institute GEORGE THOMSON 404 SPITHEAD ROAD, RR# 4, GANANOQUE ON K7G 2V6, Canada
SB SMALL BUSINESS DEVELOPMENTS INC. GEORGE WRIGHT 102 10310 124 STREET, EDMONTON AB , Canada
Practical Farmers of Ontario George Wright 2696 9th Line Road, Metcalfe ON K0A 2P0, Canada
THE PEAT MARWICK THORNE CHARITABLE FOUNDATION Jonathan Warren 863 Princess Street, Kingston ON K7L 5N4, Canada
8933243 CANADA INCORPORATED Michael Bell 5272 Hollypoint Avenue, Mississauga ON L5V 2P1, Canada
iBwave Solutions Inc. Michael Bell 1965 Robinwood Road, Newton NC 28658, United States

Competitor

Search similar business entities

City Kingston
Post Code K7K 2X5

Similar businesses

Corporation Name Office Address Incorporation
Afro-caribe Community Foundation of Kingston 1193 Andersen Dr., Kingston, ON K7P 3K2 2016-05-02
Nakusp and Area Community Foundation #2, 94-1st Avenue South West, Nakusp, BC V0G 1R0 2002-08-28
Aylmer Area Community Foundation 51 Talbot Street East, Aylmer, ON N5H 1H3 1993-06-25
Englehart and Area Community Foundation 61 5th Avenue, Englehart, ON P0J 1P0 2003-07-29
Wooler & Area Community Organization 10 King St. E., Suite 600, Toronto, ON M5C 1C3 2020-06-03
Fisher Heights and Area Community Association 31 Sutton Place, Ottawa, ON K2E 5G4 1985-09-27
Kingston East End Community Church C/o Catherine R. Oliver, 846 Kilburn Street, Kingston, ON K7M 6A9 2019-03-15
Kingston Community Nursing Registry 226 Willingdon Avenue, Kingston, ON K7L 4J1 1979-10-02
Community Futures Development Corporation of Boundary Area 1647 Central Avenue, Grand Forks, BC V0H 1H0 1995-03-30
Kingston and Area Seed System Initiative Inc. 602 Highway 95, Wolfe Island, ON K0H 2Y0 2016-08-15

Improve Information

Please provide details on Community Foundation for Kingston & Area 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