FRIENDS OF CANADIAN CROSSROADS FOUNDATION

Address:
49 Bathurst Street, Suite 201, Toronto, ON M5V 2P2

FRIENDS OF CANADIAN CROSSROADS FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3224899. The registration start date is February 2, 1996. The current status is Active.

Corporation Overview

Corporation ID 3224899
Business Number 892502543
Corporation Name FRIENDS OF CANADIAN CROSSROADS FOUNDATION
Registered Office Address 49 Bathurst Street
Suite 201
Toronto
ON M5V 2P2
Incorporation Date 1996-02-02
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
SUSAN GREEN 6708 108 AVENUE NW, EDMONTON AB T6A 1P6, Canada
SUSAN WATTS 4204-33 LOMBARD STREET, TORONTO ON M5C 3H8, Canada
ADJOA THERESE AKAKPO IMMEUBLE MAISON DES ONG, FACE PHARMACIE DE DJIDJOLE, LOME , Togo
LAXMI PARTHASARATHY 99 FAWCETT TRAIL, TORONTO ON M1B 3A6, Canada
IAN B. ANDERSON 334 BERESFORD AVENUE, TORONTO ON M6S 3B3, Canada
MARLIE RAMSEY 41 COLGATE AVENUE, TORONTO ON M4M 1N6, Canada
AMY HOGAN 1 WEST EXCHANGE STREET, PROVIDENCE RI 02903, United States
CEBILE MANZINI-HENWOOD 126 ESSER STREET, MANZINI , Swaziland
GILLES CLOUTIER 4925 PIEDMONT, MONTREAL QC H3V 1E3, Canada
ISABELLE LIMOGES 10177 AVE. DURHAM, MONTREAL QC H2C 2G5, Canada
OMAR ALLAM 13 SANDWELL CRESCENT, OTTAWA ON K2K 1V2, Canada
KATHY MACPHERSON 76 FULLER AVENUE, TORONTO ON M6R 2C3, Canada
CAROL AMARATUNGA 3080 MIDLAND ROAD, VICTORIA BC V8R 6P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-02-02 2014-06-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-02-01 1996-02-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-26 current 49 Bathurst Street, Suite 201, Toronto, ON M5V 2P2
Address 1996-02-02 2014-06-26 317 Adelaide St West, Ste 500, Toronto, ON M5V 1P9
Name 2014-06-26 current FRIENDS OF CANADIAN CROSSROADS FOUNDATION
Name 1996-02-02 2014-06-26 Friends of Canadian Crossroads Foundation
Status 2014-06-26 current Active / Actif
Status 1996-02-02 2014-06-26 Active / Actif

Activities

Date Activity Details
2014-06-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1996-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 49 BATHURST STREET
City TORONTO
Province ON
Postal Code M5V 2P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Crossroads International 49 Bathurst Street, Suite 201, Toronto, ON M5V 2P2 1969-07-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
8317062 Canada Inc. 39 Bathurst Street, Toronto, ON M5V 2P2 2012-10-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
SUSAN GREEN 6708 108 AVENUE NW, EDMONTON AB T6A 1P6, Canada
SUSAN WATTS 4204-33 LOMBARD STREET, TORONTO ON M5C 3H8, Canada
ADJOA THERESE AKAKPO IMMEUBLE MAISON DES ONG, FACE PHARMACIE DE DJIDJOLE, LOME , Togo
LAXMI PARTHASARATHY 99 FAWCETT TRAIL, TORONTO ON M1B 3A6, Canada
IAN B. ANDERSON 334 BERESFORD AVENUE, TORONTO ON M6S 3B3, Canada
MARLIE RAMSEY 41 COLGATE AVENUE, TORONTO ON M4M 1N6, Canada
AMY HOGAN 1 WEST EXCHANGE STREET, PROVIDENCE RI 02903, United States
CEBILE MANZINI-HENWOOD 126 ESSER STREET, MANZINI , Swaziland
GILLES CLOUTIER 4925 PIEDMONT, MONTREAL QC H3V 1E3, Canada
ISABELLE LIMOGES 10177 AVE. DURHAM, MONTREAL QC H2C 2G5, Canada
OMAR ALLAM 13 SANDWELL CRESCENT, OTTAWA ON K2K 1V2, Canada
KATHY MACPHERSON 76 FULLER AVENUE, TORONTO ON M6R 2C3, Canada
CAROL AMARATUNGA 3080 MIDLAND ROAD, VICTORIA BC V8R 6P2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN CROSSROADS INTERNATIONAL ADJOA THERESE AKAKPO A COTE DE L'HOTEL MBOLOANI, LOME , Togo
CANADIAN CROSSROADS INTERNATIONAL AMY HOGAN 1 WEST EXCHANGE STREET, PROVIDENCE R1 RI 02903, United States
Electronic Cottage Management Services Incorporat ed CAROL AMARATUNGA 9 BOUTILIER'S GROVE, DARTMOUTH NS B2X 2V9, Canada
CANADIAN CROSSROADS INTERNATIONAL CAROL AMARATUNGA 3080 MIDLAND ROAD, VICTORIA BC V8R 6P2, Canada
OBSERVATOIRE DE RECHERCHE SUR L'INVESTISSEMENT (I.R.O.) INVESTMENT RESEARCH OBSERVATO GILLES CLOUTIER 4925 PIEDMONT, MONTREAL QC H3V 1E3, Canada
LES HUILES ESSENTIELLES DE CONIFERES DU QUEBEC INC. GILLES CLOUTIER 3850 BOULEVARD PROVINCIAL, ST-PROSPER QC , Canada
Groupe Cloutier Investissements inc. GILLES CLOUTIER 6865, RUE PAPILLON, TROIS-RIVIÈRES QC G9B 1Z8, Canada
Riobec Sécurité inc. GILLES CLOUTIER 906-50 DUSSAULT, GATINEAU QC J8X 4G2, Canada
NATIONAL HAV-INFO COMMUNICATIONS INC. GILLES CLOUTIER 4925 RUE PIEDMOND, MONTRÉAL QC H3V 1E3, Canada
Le Groupe STRATT Inc. Gilles Cloutier 355 Rue de la Montagne, Apt. 730, Montreal QC H3C 0L7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 2P2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Crossroads International Foundation 31 Madison Avenue, Toronto, ON M5R 2S2 1983-07-14
Fondation Canadienne Des Echanges Musicaux 596 Queen Elizabeth Dr., Ottawa, ON K1S 2N5 1995-10-04
Canadian Friends of The Auschwitz-birkenau Foundation 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2015-10-28
The Friends of Canadian Charolais Foundation 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 2019-10-29
The Canadian Friends of Scotland Foundation 221a Casale Place, Canmore, AB T1W 3G2 2007-04-10
The Friends of Canadian Simmental Foundation #13, 4101-19th Street N.e., Calgary, AB T2E 7C4 2008-11-18
Canadian Friends of The Duvdevan Foundation 181 University Avenue, Unit 1410, Toronto, ON M5H 3M7 2018-12-21
The Canadian Friends of Ilan Foundation for Handicapped Children 29 Applewood Crescent, Hampstead, QC H3X 3V8 1974-07-15
Canadian Friends of The Western Wall Heritage Foundation Inc. 210 Shields Court, Markham, ON L3R 8V2 2002-10-24
Canadian Friends of Cystic Fibrosis Foundation of Israel 3101 Bathurst St., Suite 501, Toronto, ON M6A 2A6 1995-09-06

Improve Information

Please provide details on FRIENDS OF CANADIAN CROSSROADS 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