Sudbury Community Foundation

Address:
96 Larch Street, Suite 200, Sudbury, ON P3E 1C1

Sudbury Community Foundation is a business entity registered at Corporations Canada, with entity identifier is 3225895. The registration start date is February 6, 1996. The current status is Active.

Corporation Overview

Corporation ID 3225895
Business Number 892677543
Corporation Name Sudbury Community Foundation
Fondation communautaire de Sudbury
Registered Office Address 96 Larch Street, Suite 200
Sudbury
ON P3E 1C1
Incorporation Date 1996-02-06
Corporation Status Active / Actif
Number of Directors 6 - 14

Directors

Director Name Director Address
JAN OYSTRICK 33 MISSION HILL, SUDBURY ON P3E 6M1, Canada
KATHLEEN STOKES 233 BRADY ST., SUDBURY ON P3B 4H5, Canada
JANET BRADLEY 115 LADY ASHLEY CRES., SUDBURY ON P3E 5Z8, Canada
SHAYNE SMITH 137 CATALINA CRT., SUDBURY ON P3E 5M5, Canada
JEAN JACQUES PAQUETTE 202-40 LARCH ST., SUDBURY ON P3E 5M7, Canada
PAUL GOMIRATO 1091 LASALLE BLVD., SUDBURY ON P3A 1Y2, Canada
SUSAN BRUCE 176 MCNAUGHTON ST., SUDBURY ON P3E 1V3, Canada
Brandon Beeson 369 Wellington Heights, Sudbury ON P3E 3V8, Canada
JUDY GOUGEON 120 LARCH ST., SUDBURY ON P3E 1C2, Canada
CHUCK LILLY 487 BOUCHARD ST., SUDBURY ON P3E 2K8, Canada
JOANNE LEBRETON 1174 ST. JEROME, SUDBURY ON P3A 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-02-06 2014-08-08 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 2017-08-08 current 96 Larch Street, Suite 200, Sudbury, ON P3E 1C1
Address 2016-08-18 2017-08-08 200-96 Larch Street, Sudbury, ON P3E 1C1
Address 2014-08-08 2016-08-18 96 Larch Street, Suite 300, Sudbury, ON P3E 1C1
Address 2014-07-30 2014-08-08 96 Larch Street, Suite 300, Sudbury, ON P3E 1C1
Address 2010-03-31 2014-07-30 233 Brady Street, 4th Floor, Sudbury, ON P3B 4H5
Address 1996-02-06 2010-03-31 233 Brady Street, 4th Floor, Sudbury, ON P3B 4H5
Name 2014-08-08 current Sudbury Community Foundation
Name 2014-08-08 current Fondation communautaire de Sudbury
Name 1996-02-06 2014-08-08 FONDATION COMMUNAUTAIRE DE SUDBURY
Name 1996-02-06 2014-08-08 SUDBURY COMMUNITY FOUNDATION
Status 2014-08-08 current Active / Actif
Status 2005-01-21 2014-08-08 Active / Actif
Status 2004-12-16 2005-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-02-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-08-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1996-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-19 Soliciting
Ayant recours à la sollicitation
2018 2018-06-20 Soliciting
Ayant recours à la sollicitation
2017 2017-06-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 96 Larch Street, Suite 200
City Sudbury
Province ON
Postal Code P3E 1C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jazz Sudbury 96 Larch Street, Suite 200, Sudbury, ON P3E 1C1 2012-10-24
Music and Film In Motion 96 Larch St, Suite 200, Sudbury, ON P3E 1C1 1999-08-16
8316066 Canada Inc. 96 Larch Street, Suite 301, Sudbury, ON P3E 1C1 2012-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lean Kaizen Consulting Group Inc. 638 Corsi Hill, Sudbury, ON P3E 0A4 2013-08-19
Organic Kids-wear Inc. 638 Corsi Hill, Sudbury, ON P3E 0A4 2020-02-29
Bask In The Sun Coaching Inc. 54 Oberon Street, Sudbury, ON P3E 0A6 2017-01-25
8357862 Canada Inc. 49 Oberon Street, Sudbury, ON P3E 0A6 2012-11-23
6546625 Canada Ltd. 29 Nova Drive, Sudbury, ON P3E 0A7 2006-03-31
11875795 Canada Inc. 26 Tawny Port Drive, Greater Sudbury, ON P3E 0A8 2020-01-30
Douglas R. Stewart Sales Inc. 1 Tawny Port Drive, Sudbury, ON P3E 0A8 2019-11-21
St. Joseph's Foundation of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1997-08-20
St. Joseph's Health Centre of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1987-09-30
East Africa Development Project - Eadp 2416 Long Lake Rd., Sudbury, ON P3E 0C5 2012-05-25
Find all corporations in postal code P3E

Corporation Directors

Name Address
JAN OYSTRICK 33 MISSION HILL, SUDBURY ON P3E 6M1, Canada
KATHLEEN STOKES 233 BRADY ST., SUDBURY ON P3B 4H5, Canada
JANET BRADLEY 115 LADY ASHLEY CRES., SUDBURY ON P3E 5Z8, Canada
SHAYNE SMITH 137 CATALINA CRT., SUDBURY ON P3E 5M5, Canada
JEAN JACQUES PAQUETTE 202-40 LARCH ST., SUDBURY ON P3E 5M7, Canada
PAUL GOMIRATO 1091 LASALLE BLVD., SUDBURY ON P3A 1Y2, Canada
SUSAN BRUCE 176 MCNAUGHTON ST., SUDBURY ON P3E 1V3, Canada
Brandon Beeson 369 Wellington Heights, Sudbury ON P3E 3V8, Canada
JUDY GOUGEON 120 LARCH ST., SUDBURY ON P3E 1C2, Canada
CHUCK LILLY 487 BOUCHARD ST., SUDBURY ON P3E 2K8, Canada
JOANNE LEBRETON 1174 ST. JEROME, SUDBURY ON P3A 2V9, Canada

Entities with the same directors

Name Director Name Director Address
GOLDWRIGHT EXPLORATIONS INC. CHUCK LILLY 487 BOUCHARD STREET, SUDBURY ON P3E 2K8, Canada
Eat Organic Inc. JANET BRADLEY 8 SAND BEACH ROAD, # 19, ETOBICOKE ON M8V 2W3, Canada
AUGUST GROUP RISK MANAGEMENT LTD. JUDY GOUGEON 395 NORTHSHORE BLACK LAKE RD., LIVELY ON P3Y 1H8, Canada
AUGUST GROUP RISK MANAGEMENT LTD. JUDY GOUGEON 395 NORTHSHORE BLACKLAKE ROAD, LIVELY ON P3Y 1H8, Canada
ENGINEERS WITHOUT BORDERS (CANADA) ORGANISATION SHAYNE SMITH 365 Bloor Street East, Suite 2000, Toronto ON M4W 3L4, Canada
FIRST LIGHT INVESTMENT MANAGEMENT INC. SHAYNE SMITH 3300 - 181 BAY STREET, BAY WELLINGTON TOWER, TORONTO ON M5J 2T3, Canada
ARCHER RESOURCE SOLUTIONS INC. SHAYNE SMITH 17 NEWGATE ROAD, TORONTO ON M6B 3G5, Canada
WARDROP HOLDINGS INC. SHAYNE SMITH 17 NEWGATE ROAD, TORONTO ON M6B 3G5, Canada
W.L. WARDROP & ASSOCIATES LTD. SHAYNE SMITH 482 ATLAS AVE, TORONTO ON M6C 3R2, Canada
Tee Talent Apparel Incorporated Shayne Smith 3303 Don Mills Road, 2003, Toronto ON M2J 4T6, Canada

Competitor

Search similar business entities

City Sudbury
Post Code P3E 1C1

Similar businesses

Corporation Name Office Address Incorporation
Cuisine Communautaire Haïtienne Inc. 893 Notre Dame Avenue, Unit 4, Greater Sudbury, ON P3A 2T6 2020-10-21
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Fondation Communautaire Nanook Community Foundation 143 Third Street W., , Cochrane, ON P0L 1C0 2011-08-23
B.d.h. Community Foundation 1 Cummings Square, Suite 300, Montreal, QC H3W 1M6 1976-03-09
St. Joseph's Foundation of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1997-08-20
Senators Community Foundation 1000 Palladium Drive, Kanata, ON K2V 1A5 2020-08-04
Fondation Communautaire De L'estrie 1150 Belvedere Sud, Sherbrooke, QC J1H 4C7 2002-08-26
Holistic Community Foundation 1901 Country Land Drive, Jaffray, BC V0B 1T0 2017-03-08
Kivi Park Community Foundation 1 Ceasar Road, Greater Sudbury, ON P3E 5P3 2020-01-02
African Cultural & Professional Association of Sudbury 318-20 Chemin Sainte-anne, Sudbury, ON P3C 5N4 1995-09-05

Improve Information

Please provide details on Sudbury Community 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