Peter F. Drucker Canadian Foundation

Address:
145 King St W, Suite 2700, Toronto, ON M5H 1J8

Peter F. Drucker Canadian Foundation is a business entity registered at Corporations Canada, with entity identifier is 3206025. The registration start date is December 1, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3206025
Business Number 890768450
Corporation Name Peter F. Drucker Canadian Foundation
Registered Office Address 145 King St W
Suite 2700
Toronto
ON M5H 1J8
Incorporation Date 1995-12-01
Dissolution Date 2015-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
ERIC MEERKAMPER 299 JEDBURGH AVE., TORONTO ON M5M 3K5, Canada
SANDY CRAWLEY 97 STANELY AVE., TORONTO ON M8V 1N5, Canada
JINI STOLK 362 MARKHAM ST., TORONTO ON M6G 2K9, Canada
MARGARET ZEIDLER 401 RICHMOND ST. WEST, TORONTO ON M5V 3A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-11-30 1995-12-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 145 King St W, Suite 2700, Toronto, ON M5H 1J8
Address 1995-12-01 2007-03-31 145 King St W, Suite 2700, Toronto, ON M5H 1J8
Name 1995-12-01 current Peter F. Drucker Canadian Foundation
Status 2015-08-28 current Dissolved / Dissoute
Status 2015-03-31 2015-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-12-01 2015-03-31 Active / Actif

Activities

Date Activity Details
2015-08-28 Dissolution Section: 222
2004-04-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1995-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-12
2011 2010-05-12
2010 2010-04-13

Office Location

Address 145 KING ST W
City TORONTO
Province ON
Postal Code M5H 1J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fonds D'actions Americaines United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1957-05-27
Fonds Americain De Croissance United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1967-06-19
177359 Canada Inc. 145 King St W, Suite 2300, Toronto, ON M5H 1V8 1977-03-31
3218112 Canada Inc. 145 King St W, Suite 2500, Toronto, ON M3H 3T6
Eirich Machines Ltd. 145 King St W, Suite 2000, Toronto, ON M5H 2B6 1953-03-05
Fonds De Croissance Mondial United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2
Inco Exploration, Technologie Et Services Inc. 145 King St W, Suite 1500, Toronto, ON M5H 4B7 1987-11-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cbgf Investment Gp, Inc. 145 King Street West, Suite 730, Toronto, ON M5H 1J8 2018-09-18
Ht Credit General Partner Inc. 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 2018-06-07
Dean Services Corp. 145 King Street West, Suite 2850, Toronto, ON M5H 1J8 2017-10-06
9052976 Canada Inc. 145 King St W, Concourse Level - Unit 7, Toronto, ON M5H 1J8 2014-10-16
Rx Mining Corp. 145 King Street West,, Suite 2870, Toronto, ON M5H 1J8 2010-06-24
Drumlummon Ltd. 145 King Street West, Suite 1220, Toronto, ON M5H 1J8 2010-06-24
Rgmp Holdings Corp. 145 King Street West, Suite 200, Toronto, ON M5H 1J8 2009-10-06
Rpfhl G.p. No 3 Limited 145 King Street West, Suite 500, Toronto, ON M5H 1J8 2008-05-30
Richardson Gmp Insurance Services Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8 2007-04-02
Skin Sync Inc. 145 King Street West, Suite 1920, Toronto, ON M5H 1J8 2007-02-06
Find all corporations in postal code M5H 1J8

Corporation Directors

Name Address
ERIC MEERKAMPER 299 JEDBURGH AVE., TORONTO ON M5M 3K5, Canada
SANDY CRAWLEY 97 STANELY AVE., TORONTO ON M8V 1N5, Canada
JINI STOLK 362 MARKHAM ST., TORONTO ON M6G 2K9, Canada
MARGARET ZEIDLER 401 RICHMOND ST. WEST, TORONTO ON M5V 3A8, Canada

Entities with the same directors

Name Director Name Director Address
BOOK AND PERIODICAL DEVELOPMENT COUNCIL SANDY CRAWLEY 215 SPADINA AVENUE, SUITE 123, TORONTO ON M5T 2C7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1J8

Similar businesses

Corporation Name Office Address Incorporation
Drucker Developpement Du Canada Ltee. 735 Charbonneau, St-lazare, QC J0P 1V0 1986-10-16
Les Investissemnts Zacharia Drucker Canada Ltee 615 Dorchester Blvd. West, Suite 820, Montreal, QC H3B 1P5 1984-06-27
Construction Drucker Canada Ltee. 615 Dorchester Blvd. West, Suite 820, Montreal, QC H3B 1P5 1984-06-27
Peter and Marla Veres Charitable Foundation 254 Netherwood Cres., Hampstead, QC H3X 3X3 2002-05-17
Drucker Mining Inc. 900-789 West Pender Street, Vancouver, BC V6C 1H2 2002-07-23
The L.a.s. Foundation 70 Peter Street, Suite 005, Toronto, ON M5V 2G5 2000-08-14
Omi St. Peter's Continuing Care Foundation 96 Empress Ave, Ottawa, ON K1R 7G3 1996-03-19
Peter Mattsson Consulting Inc. Care Of: Peter Mattsson, 2758 Rue De La Grande-allée, Saint Lazare, QC J7T 3M3 2015-12-23
The Peter Young Foundation 1300 - 777 Dunsmuir Street, Vancouver, BC V7Y 1K2 2006-06-29
Peter Jim/rosie Jim Foundation 800-885 West Georgia Street, Vancouver, BC V6C 3H1 1996-04-09

Improve Information

Please provide details on Peter F. Drucker Canadian 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