FONDATION POUR LA FORMATION RENOUVELLEE

Address:
231, Millway Avenue, Unit 7, Concord, ON L4K 3W7

FONDATION POUR LA FORMATION RENOUVELLEE is a business entity registered at Corporations Canada, with entity identifier is 3251021. The registration start date is April 18, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3251021
Business Number 886404482
Corporation Name FONDATION POUR LA FORMATION RENOUVELLEE
THE TRAINING RENEWAL FOUNDATION
Registered Office Address 231, Millway Avenue
Unit 7
Concord
ON L4K 3W7
Incorporation Date 1996-04-18
Dissolution Date 2018-11-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
VARLA ABRAMS 14 ABRAHAM AVENUE, THORNHILL ON L3T 5L8, Canada
COLLEEN SUN 170, SELWYN ROAD, RICHMOND HILL ON L4E 5E6, Canada
SAM NEILL 2127, AMESBURY CRESCENT, BURLINGTON ON L7P 1Z7, Canada
FRITZ KUGLER 69, AUTUMN WAY, AURORA ON L4G 4P5, Canada
ARI DASSANAYAKE 68, NORTHFILED ROAD, SCARBOROUGH ON M1G 2H4, Canada
STEVEN MOULD 41, BABY POINT ROAD, TORONTO ON M6S 2G2, Canada
MOTOYO KAMIYA 33, EMPRESS AVE., SUITE 2108, TORONTO ON M2N 6Y7, Canada
LAURENCE HEBB 70, ROSEHILL ROAD, UNIT 407, TORONTO ON M4T 2W7, Canada
JUDITH GABOR 85, WALMSLEY AVENUE, TORONTO ON M4V 1X7, Canada
ANGELA DOZZI 2, TRETHEWEY DRIVE, 3RD FLOOR ANNEX, TORONTO ON M6M 4A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-04-18 2013-09-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-04-17 1996-04-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-09-23 current 231, Millway Avenue, Unit 7, Concord, ON L4K 3W7
Address 2007-03-31 2013-09-23 4700 Keele St. York U., Ste N-804, North York, ON M3J 1P3
Address 1996-04-18 2007-03-31 4700 Keele St. York U., Ste N-804, North York, ON M3J 1P3
Name 1996-04-18 current FONDATION POUR LA FORMATION RENOUVELLEE
Name 1996-04-18 current THE TRAINING RENEWAL FOUNDATION
Status 2018-11-26 current Dissolved / Dissoute
Status 2013-09-23 2018-11-26 Active / Actif
Status 1996-04-18 2013-09-23 Active / Actif

Activities

Date Activity Details
2018-11-26 Dissolution Section: 220(3)
2013-09-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1996-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-09-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-09-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 231, MILLWAY AVENUE
City CONCORD
Province ON
Postal Code L4K 3W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Royal National Contracting Inc. 18- 231 Millway Avenue, Vaughan, ON L4K 3W7 2019-03-26
9760547 Canada Fondation 18-231 Millway Ave, Vaughan, ON L4K 3W7 2016-05-19
Pavilion Diamonds International Inc. 231 Millway Avenue, Unit 7, Concord, ON L4K 3W7 2016-03-15
Association of Iranian Canadians for Nowruz Festivals 231 Millway Ave, Unit 17, Concord, ON L4K 3W7 2014-04-14
360 Degree Employment and Consulting Services Inc. 231 Millway Ave., Suite 16, Concord, ON L4K 3W7 2012-11-27
Fresh Air Heating and Cooling Systems Inc. 201 Millway Ave, Unit 5, Concord, ON L4K 3W7 2011-05-27
Ceepi - Canadian Efficient Energy Products Inc. 12-242 Applewood Crescent, Concord, ON L4K 3W7 2006-06-30
Anosteel.com Ltd. 231 Millway Avenue, Suite 20, Vaughan, ON L4K 3W7 2000-11-30
Creative Building Concepts Inc. 231 Millway Ave., Suite 16, Concord, ON L4K 3W7 2013-04-29
Zaradise Inc. 18-231 Millway Ave, Concord, ON L4K 3W7 2018-02-27
Find all corporations in postal code L4K 3W7

Corporation Directors

Name Address
VARLA ABRAMS 14 ABRAHAM AVENUE, THORNHILL ON L3T 5L8, Canada
COLLEEN SUN 170, SELWYN ROAD, RICHMOND HILL ON L4E 5E6, Canada
SAM NEILL 2127, AMESBURY CRESCENT, BURLINGTON ON L7P 1Z7, Canada
FRITZ KUGLER 69, AUTUMN WAY, AURORA ON L4G 4P5, Canada
ARI DASSANAYAKE 68, NORTHFILED ROAD, SCARBOROUGH ON M1G 2H4, Canada
STEVEN MOULD 41, BABY POINT ROAD, TORONTO ON M6S 2G2, Canada
MOTOYO KAMIYA 33, EMPRESS AVE., SUITE 2108, TORONTO ON M2N 6Y7, Canada
LAURENCE HEBB 70, ROSEHILL ROAD, UNIT 407, TORONTO ON M4T 2W7, Canada
JUDITH GABOR 85, WALMSLEY AVENUE, TORONTO ON M4V 1X7, Canada
ANGELA DOZZI 2, TRETHEWEY DRIVE, 3RD FLOOR ANNEX, TORONTO ON M6M 4A8, Canada

Entities with the same directors

Name Director Name Director Address
Employ Ability Associates Limited Ari Dassanayake 68 Northfield Road, Toronto ON M1G 2H4, Canada
ELEKTROCURE INC. ARI DASSANAYAKE 68 NORTHFIELD ROAD, SCARBOROUGH ON M1G 2H4, Canada
Siarha Energy Solutions Ltd. ARI DASSANAYAKE 68 NORTHFIELD ROAD, SCARBOROUGH ON M1G 2H4, Canada
NEXTENERGETICS INC. ARI DASSANAYAKE 68 NORTHFIELD RD, SCARBOUROUGH ON M1G 2H4, Canada
Electenergy Solutions Inc. ARI DASSANAYAKE 68 NORTHFIELD ROAD, SCARBOROUGH ON M1G 2H4, Canada
MELONAGE INC. MOTOYO KAMIYA 120 - 215 SPADINA AVE., TORONTO ON M5T 2C7, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 3W7

Similar businesses

Corporation Name Office Address Incorporation
T.r.e.e. Foundation for Training and Development 5250 Ferrier Street, Suite 810, Montreal, QC H4P 1L4 1984-09-27
Foundation for Health Education and Literacy, Prevention Education for Development (h.e.l.p.e.d.) 1385 Covey Hill Road, Franklin, QC J0S 1E0 2008-01-17
Fondation Pour La Formation En Charpentes D'acier 200 - 3760 14th Avenue, Markham, ON L3R 3T7 1985-12-11
Canadian Foundation for Investor Education 130 King Street West, Toronto, ON M5X 1J2 1998-04-28
Rider Training Institute 30 Duncan Street, Suite 203, Toronto, ON M5V 2C3 2001-09-10
First Nations Youth Involvement In Recreational Sports and Training Foundation 218 Haliburton Ave West, New Liskeard, ON P0J 1P0 2014-04-10
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Institut Canadien Pour La Formation Et Le DÉveloppement Autochtones 1455 De Maisonneuve West, Montreal, QC H3G 1M8 1994-12-08
E.r.s. Training and Development Corporation 5250 Ferrier Street, Suite 810, Montreal, QC H4P 1L4 1990-01-18
Cae Military Aviation Training Inc. 8585 Cote De Liesse, Saint-laurent, QC H4T 1G6 2012-10-25

Improve Information

Please provide details on FONDATION POUR LA FORMATION RENOUVELLEE 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