THE GREGORY J. AZIZ FOUNDATION

Address:
333 Bay Street, Suite 2900 Bay Adelaide Centre, Toronto, ON M5H 2T4

THE GREGORY J. AZIZ FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3225712. The registration start date is February 6, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3225712
Business Number 892678145
Corporation Name THE GREGORY J. AZIZ FOUNDATION
Registered Office Address 333 Bay Street
Suite 2900 Bay Adelaide Centre
Toronto
ON M5H 2T4
Incorporation Date 1996-02-06
Dissolution Date 2016-07-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GREGORY AZIZ 600 KENILWORTH AVENUE NORTH, HAMILTON ON L8N 3J4, Canada
RICHARD LEWIN 333 BAY STREET, SUITE 2900 BAY ADELAIDE CENTRE, TORONTO ON M5H 2T4, Canada
IRENE REIMANIS-AZIZ 600 KENILWORTH AVENUE NORTH, HAMILTON ON L8N 3J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-02-05 1996-02-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2009-03-31 current 333 Bay Street, Suite 2900 Bay Adelaide Centre, Toronto, ON M5H 2T4
Address 1996-02-06 2009-03-31 199 Bay Street, Suite 4900 Comm Court W, Toronto, ON M5L 1J3
Name 1996-02-06 current THE GREGORY J. AZIZ FOUNDATION
Status 2016-07-11 current Dissolved / Dissoute
Status 2016-02-12 2016-07-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-02-06 2016-02-12 Active / Actif

Activities

Date Activity Details
2016-07-11 Dissolution Section: 222
1996-02-06 Incorporation / Constitution en société

Office Location

Address 333 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mijenti Enterprises Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1977-11-17
Ambay Nominees Limited 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1966-05-30
University of Waterloo Planning Alumni of Toronto 333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6 1991-01-24
The International Council On Mining and Metals 333 Bay Street, Suite 2400 P.o. Box: 20, Toronto, ON M5H 2T6 1991-03-13
Charness Family Investments Ltd. 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7
Delphi Supernet Inc. 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 1996-05-09
Scarthingmoor Asset Management Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1996-05-10
Npac Canada Inc. 333 Bay Street, Suite 2400, Box 20, Toronto, ON M5H 2T6 1996-06-01
Les Mines Opinaca Ltée 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7
Goldcorp Canada Ltd. 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hand In Hand Canada 333 Bay Street Suite 2900, Bay Adelaide Centre, Toronto, ON M5H 2T4 2012-10-30
O.n.e. Only Now Exists 333, Bay St., Suite 900, Toronto, ON M5H 2T4 2012-05-03
8055319 Canada Inc. 2900-333 Bay Street, Toronto, ON M5H 2T4 2011-12-16
Alluvial Resources Ltd. 2900 - 333 Bay Street, Bay Adelaide Centre, Toronto, ON M5H 2T4 2008-04-08
Modes Urbaines Canada, Inc. 333 Bay St., Bay Adelaide Centre, Suite 2900, Toronto, ON M5H 2T4 1995-12-20
Lafayette Pharmaceuticals (canada) Inc. 333 Bay Street, Suite 2900, Bay Adelaide Centre, Toronto, ON M5H 2T4 1992-01-28
8467935 Canada Inc. 333 Bay Street, #2900, Bay Adelaide Centre, Toronto, ON M5H 2T4
Flextronics Canada Holdings Inc. 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 2001-09-06
Flextronics Global Services Canada Inc. 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4
Dcp Film & Tv Inc. 30 Booth Avenue, Suite 201, Toronto, ON M5H 2T4 2003-03-05
Find all corporations in postal code M5H 2T4

Corporation Directors

Name Address
GREGORY AZIZ 600 KENILWORTH AVENUE NORTH, HAMILTON ON L8N 3J4, Canada
RICHARD LEWIN 333 BAY STREET, SUITE 2900 BAY ADELAIDE CENTRE, TORONTO ON M5H 2T4, Canada
IRENE REIMANIS-AZIZ 600 KENILWORTH AVENUE NORTH, HAMILTON ON L8N 3J4, Canada

Entities with the same directors

Name Director Name Director Address
8649766 Canada Inc. Gregory Aziz 365 Bay Street, Suite 800, Toronto ON M5H 2V1, Canada
6891349 CANADA INC. GREGORY AZIZ 600 KENILWORTH AVENUE NORTH, HAMILTON ON L8N 3J4, Canada
11371282 Canada Inc. Gregory Aziz 600 Kenilworth Avenue North, Hamilton ON L8N 3J4, Canada
12151448 Canada Inc. Richard Lewin 12 Robin Road, Long Sault ON K0C 1P0, Canada
3319008 CANADA INC. RICHARD LEWIN 200 BAY STREET, SOUTH TOWER, SUITE 2600, ROYAL BANK PLAZA, TORONTO ON M5J 2J4, Canada
ARNOLDWARE ROGERS (CANADA) LTD. RICHARD LEWIN 457 MOUNT STEPHEN, WESTMOUNT QC H3X 2X8, Canada
96043 CANADA LTD/LTEE RICHARD LEWIN 457 MOUNT STEPHEN, WESTMOUNT QC H3Y 2X8, Canada
Sumicorp Holdings Inc. Richard Lewin 365 Bay Street, Suite 800, Toronto ON M5H 2V1, Canada
128615 CANADA INC. Richard Lewin 62 Wells Hill Avenue, Toronto ON M5R 3A8, Canada
96042 CANADA LTD./LTEE RICHARD LEWIN 457 MOUNT STEPHEN, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2T4

Similar businesses

Corporation Name Office Address Incorporation
E.r. Aziz Trading Ltd. 15566 Boischatel St., Pierrefonds, QC H9H 1Y8 1999-02-22
Aziz Tabah Foundation 225 Normand, Morin Heights, QC J0R 1H0 1980-11-05
The Philip Aziz Foundation of Art 5942 Egremont Drive, Komoka, ON N0L 1R0 2008-06-16
Aziz Elite Training Inc. 1100 Chemin Kenilworth, Mont Royal, QC H3R 2R6 2020-08-09
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Les Investissements Mark Aziz Inc. 3425 Douglas B. Floreani, St. Laurent, QC H4S 1Y6 1992-01-10
Les Investissements Richard Aziz Inc. 3425 Douglas B Floreani, St-laurent, QC H4S 1Y6 1992-01-10
Les Investissements Albert Aziz Inc. 3425 Douglas B. Floreani, St. Laurent, QC H4S 1Y6 1992-01-10
Albert & Florence Aziz Family Foundation 3425 Douglas B. Floreani, Ville St. Laurent, QC H4S 1Y6 2012-12-04
Natasha Aziz Enterprises (canada) Inc. 2602 Ch. Cote Ste-catherine, Montreal, QC H3T 1B4 1986-02-25

Improve Information

Please provide details on THE GREGORY J. AZIZ 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