EWART ANGUS FOUNDATION

Address:
145 King Street West, Suite 2500, Toronto, ON M5H 3T6

EWART ANGUS FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3249417. The registration start date is April 12, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3249417
Business Number 891049199
Corporation Name EWART ANGUS FOUNDATION
Registered Office Address 145 King Street West
Suite 2500
Toronto
ON M5H 3T6
Incorporation Date 1996-04-12
Dissolution Date 2015-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
MARY BRERETON 25 MOUNT VIEW COURT, COLLINGWOOD ON L9Y 5A9, Canada
ED OLKAWA 103 DIXON AVENUE, TORONTO ON M4L 1N8, Canada
ALAN E. MORSON 44 GLENALLAN ROAD, TORONTO ON M4N 1G8, Canada
J.PAUL MILLS 2 ST. CLAIR AVENUE W., SUITE 700, TORONTO ON M4V 1L5, Canada
CAROLYN SMITH 388 BLOOR ST. E., APT. 1006, TORONTO ON M4W 3W9, Canada
ROBIN SMITH 1006-33 ELMHURST AVE., TORONTO ON M2N 6G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-04-11 1996-04-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-03-31 current 145 King Street West, Suite 2500, Toronto, ON M5H 3T6
Address 1996-04-12 2005-03-31 145 King Street West, Suite 2500, Toronto, ON M5H 3T6
Name 1996-04-12 current EWART ANGUS FOUNDATION
Status 2015-06-12 current Dissolved / Dissoute
Status 2015-01-13 2015-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-04-12 2015-01-13 Active / Actif

Activities

Date Activity Details
2015-06-12 Dissolution Section: 222
1996-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-09-12
2005 2004-09-13
2004 2003-09-29

Office Location

Address 145 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Goldfund Ltee 145 King Street West, Suite 2700, Toronto, ON M5H 1J8 1967-03-08
Friar Tuck Food Shops Limited 145 King Street West, 15th Floor, Toronto, ON M5H 2J3 1968-04-16
Ena Datasystems Inc. 145 King Street West, Suite 700, Toronto, ON M5H 2B6 1976-09-27
Daily Racing Form of Canada Ltd. 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1976-10-13
Magnastatics Corporation Limited 145 King Street West, Suite 2600 York Centre, Toronto, ON M5H 3K4 1976-10-18
Dolores Bench Resources Limited 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1977-01-17
Walstock Leasing Limited 145 King Street West, Toronto, ON M5H 3M1 1977-02-24
Kalrom Enterprises Limited 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 1977-11-25
Canadian Electric Picture Corporation 145 King Street West, Toronto, ON M5H 3K1 1978-04-14
Arrow-hart of Canada, Limited 145 King Street West, Toronto, ON M5H 1J8 1932-01-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Artenza Art Solutions Inc. 145 King St West, Suite 2500, Toronto, ON M5H 3T6 2000-11-27

Corporation Directors

Name Address
MARY BRERETON 25 MOUNT VIEW COURT, COLLINGWOOD ON L9Y 5A9, Canada
ED OLKAWA 103 DIXON AVENUE, TORONTO ON M4L 1N8, Canada
ALAN E. MORSON 44 GLENALLAN ROAD, TORONTO ON M4N 1G8, Canada
J.PAUL MILLS 2 ST. CLAIR AVENUE W., SUITE 700, TORONTO ON M4V 1L5, Canada
CAROLYN SMITH 388 BLOOR ST. E., APT. 1006, TORONTO ON M4W 3W9, Canada
ROBIN SMITH 1006-33 ELMHURST AVE., TORONTO ON M2N 6G8, Canada

Entities with the same directors

Name Director Name Director Address
SIAP GRAHAM - LONGUEUIL INC. ALAN E. MORSON 44 GLENALLAN ROAD, TORONTO ON M4N 1G8, Canada
SIAP MONTREAL INC. ALAN E. MORSON 44 GLENALLAN RD, TORONTO ON M4N 1G8, Canada
SIAP LE CORBUSIER INC. ALAN E. MORSON 44 GLENALLAN RD, TORONTO ON M4N 1G8, Canada
2980614 CANADA INC. ALAN E. MORSON 44 GLENALLAN RD, TORONTO ON M4N 1G8, Canada
SIAP GRAHAM - LONGUEUIL INC. ALAN E. MORSON 44 GLENALLAN ROAD, TORONTO ON M4N 1G8, Canada
FOREST DALE HOME FOUNDATION CAROLYN SMITH 305 MONTGOMERY AVE, RIVERVIEW NB E1B 1Z5, Canada
LONGBOW LAKE WELDING INC. CAROLYN SMITH PRIMMER'S ROAD, LONGLOW LAKE ON P0X 1H0, Canada
THE NATIONAL ASSOCIATION OF CANADIAN FILM AND VIDEO DISTRIBUTORS ROBIN SMITH 295 LUMSDEN AVENUE, TORONTO ON M4C 2K9, Canada
DOT CA DRIVING SCHOOLS INC. ROBIN SMITH 11 CHINNOCK COURT, BRAMPTON ON L6V 2S9, Canada
GEORGINA CHAMBER OF COMMERCE ROBIN SMITH 443 THE QUEENSWAY SOUTH, KESWICK ON L4P 3J4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3T6

Similar businesses

Corporation Name Office Address Incorporation
Ewart Angus Homes Incorporated 2601 Bayview Avenue, Toronto, ON M2L 1B5 1996-04-12
12090252 Canada Foundation 2824 Angus St, Regina, SK S4S 1N8 2020-06-01
Pharmacie Angus Inc. 150 Angus Sud, East-angus, QC J0B 1R0 1994-11-04
Pièces D'aciers East Angus Inc. 16 Rue Willard, East Angus, QC J0B 1R0 1997-06-10
Canadian Angus Foundation Inc. 292140 Wagon Wheel Blvd., Rocky View County, AB T4A 0E2 1993-04-23
L'entrepot De Viande Angus Inc. 1045 Rembrandt, Brossard, QC J4X 2E9 1986-10-06
160748 Canada Inc. 57 Angus North Street, East Angus, QC J0B 1R0 1988-05-05
Bel-formes East-angus Inc. 65b Rue Hotel De Ville, Easst-angus, QC J0B 1R0 1984-11-29
Angus Partnership Inc. 3021 Chemin De Breslay, Montreal, QC H3Y 2G8
133736 Canada Ltee 28 Angus Nord, East Angus, QC J0B 1R0 1984-07-05

Improve Information

Please provide details on EWART ANGUS 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