THE CANADIAN FOUNDATION FOR ECONOMIC EDUCATION

Address:
110, Eglinton Avenue West, Suite 201, Toronto, ON M4R 1A3

THE CANADIAN FOUNDATION FOR ECONOMIC EDUCATION is a business entity registered at Corporations Canada, with entity identifier is 337013. The registration start date is June 25, 1974. The current status is Active.

Corporation Overview

Corporation ID 337013
Business Number 119218998
Corporation Name THE CANADIAN FOUNDATION FOR ECONOMIC EDUCATION
LA FONDATION CANADIENNE D'ÉDUCATION ÉCONOMIQUE
Registered Office Address 110, Eglinton Avenue West
Suite 201
Toronto
ON M4R 1A3
Incorporation Date 1974-06-25
Corporation Status Active / Actif
Number of Directors 25 - 25

Directors

Director Name Director Address
TUNG CHAN 6751, WOODWARDS ROAD, RICHMOND BC V7E 1H2, Canada
TOM PRINS 140, EAST GATE, WINNIPEG MB R3C 2C3, Canada
MICHEL BRANCHAUD 3, SUNNYSIDE, WESTMOUNT QC H3Y 1B9, Canada
STEVE PETHERBRIDGE 63, SOUTHWOOD DRIVE, TORONTO ON M4E 2T8, Canada
ROBERT DR. KERTON 20, SOUTHPORT ST., UNIT 218, TORONTO ON M6S 4Y8, Canada
ALDEA LANDRY 67-69, ALMA STREET, MONCTON NB E1C 4Y3, Canada
LORI CRANSON 51, DOCKSIDE DRIVE, ROOM 720, TORONTO ON M5A 0B6, Canada
WARREN JESTIN 40, KING ST. WEST, SCOTIA PLAZA, 63RD FLOOR, TORONTO ON M5H 1H1, Canada
RENE VEZINA 1100, RENE-LEVESQUE BLVD. WEST, 24TH FLOOR, MONTREAL QC H3B 4X9, Canada
JEAN OLIER CARON 417, RUE ST-PIERRE, BUREAU 708, MONTREAL QC H2Y 2M4, Canada
JOHN PLATT 77, BRONTE ROAD, SUITE 201, OAKVILLE ON L6L 3B7, Canada
TERRI WILLIAMS ONE ADELAIDE STREET EAST, 27TH FLOOR, TORONTO ON M5C 2V9, Canada
DERWYN SANGSTER 1854, FERNCROFT CRESCENT, OTTAWA ON K1H 7B5, Canada
JIM STANFORD 205, PLACER COURT, TORONTO ON M2H 3H9, Canada
MEL CAPPE 14, QUEEN'S PARK CRES WEST, 3RD FLOOR, TORONTO ON M5S 3K9, Canada
BRIEN GRAY 4141, YONGE STREET, SUITE 401, TORONTO ON M2P 2A6, Canada
DOUG HULL 777, HAUTVIEW CRESCENT, OTTAWA ON K4A 2L8, Canada
DENIS LECLERC 545, CREMAZIE BLVD, EAST, SUITE 200, MONTREAL QC H2M 2W4, Canada
ROD CAMPBELL 60, TALISMAN CRESCENT, FREDERICTON NB E3C 1L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1974-06-25 2013-11-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-06-24 1974-06-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-11-12 current 110, Eglinton Avenue West, Suite 201, Toronto, ON M4R 1A3
Address 2003-03-31 2013-11-12 110 Eglinton Ave. West, Suite 201, Toronto, ON M4R 1A3
Address 1974-06-25 2003-03-31 252 Bloor St. West, Ste 7-205, Toronto, ON M5S 1V5
Name 2013-11-12 current THE CANADIAN FOUNDATION FOR ECONOMIC EDUCATION
Name 2013-11-12 current LA FONDATION CANADIENNE D'ÉDUCATION ÉCONOMIQUE
Name 1974-06-25 2013-11-12 LA FONDATION CANADIENNE D'EDUCATION ECONOMIQUE
Name 1974-06-25 2013-11-12 THE CANADIAN FOUNDATION FOR ECONOMIC EDUCATION
Status 2013-11-12 current Active / Actif
Status 2005-01-11 2013-11-12 Active / Actif
Status 2004-12-16 2005-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1974-06-25 2004-12-16 Active / Actif

Activities

Date Activity Details
2013-11-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1974-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 110, EGLINTON AVENUE WEST
City TORONTO
Province ON
Postal Code M4R 1A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Certitude International Trading Corporation 110 Eglinton Ave West, Suite 303-b, Toronto, ON M4R 1A3 2011-05-06
Mesamax Inc. 120 Eglinton Ave W, Toronto, ON M4R 1A3 2010-07-06
Rkg Safe-t Generators Inc. 400 - 110 Eglinton Avenue West, Toronto, ON M4R 1A3 2008-03-10
Association of Canadian Psychology Regulatory Organizations 110 Eglinton Ave. W., Suite 500, Toronto, ON M4R 1A3 2008-01-02
Toronto Global Forum 110 Avenue Eglinton Ouest, Suite 201, Toronto, ON M4R 1A3 2006-02-06
Italdesign Manufacturing Corp. 110 Eglinton Ave W, Suite 401, Toronto, ON M4R 1A3 2002-07-11
Chabad's Children of Chernobyl 110 Eglinton Avenue West, Suite 401, Toronto, ON M4R 1A3 1997-03-13
The Harweg Foundation 110 Elginton Ave West, Suite 100, Toronto, ON M4R 1A3 1961-06-27
Q.r.i. Qualitative Research International Inc. 104-110 Eglinton Ave. W., Toronto, ON M4R 1A3
Eco-ed - A World Congress for Education and Communication On Environment and Development 110 Eglinton Avenue West, 3rd Floor, Toronto, ON M4R 1A3 1991-09-23
Find all corporations in postal code M4R 1A3

Corporation Directors

Name Address
TUNG CHAN 6751, WOODWARDS ROAD, RICHMOND BC V7E 1H2, Canada
TOM PRINS 140, EAST GATE, WINNIPEG MB R3C 2C3, Canada
MICHEL BRANCHAUD 3, SUNNYSIDE, WESTMOUNT QC H3Y 1B9, Canada
STEVE PETHERBRIDGE 63, SOUTHWOOD DRIVE, TORONTO ON M4E 2T8, Canada
ROBERT DR. KERTON 20, SOUTHPORT ST., UNIT 218, TORONTO ON M6S 4Y8, Canada
ALDEA LANDRY 67-69, ALMA STREET, MONCTON NB E1C 4Y3, Canada
LORI CRANSON 51, DOCKSIDE DRIVE, ROOM 720, TORONTO ON M5A 0B6, Canada
WARREN JESTIN 40, KING ST. WEST, SCOTIA PLAZA, 63RD FLOOR, TORONTO ON M5H 1H1, Canada
RENE VEZINA 1100, RENE-LEVESQUE BLVD. WEST, 24TH FLOOR, MONTREAL QC H3B 4X9, Canada
JEAN OLIER CARON 417, RUE ST-PIERRE, BUREAU 708, MONTREAL QC H2Y 2M4, Canada
JOHN PLATT 77, BRONTE ROAD, SUITE 201, OAKVILLE ON L6L 3B7, Canada
TERRI WILLIAMS ONE ADELAIDE STREET EAST, 27TH FLOOR, TORONTO ON M5C 2V9, Canada
DERWYN SANGSTER 1854, FERNCROFT CRESCENT, OTTAWA ON K1H 7B5, Canada
JIM STANFORD 205, PLACER COURT, TORONTO ON M2H 3H9, Canada
MEL CAPPE 14, QUEEN'S PARK CRES WEST, 3RD FLOOR, TORONTO ON M5S 3K9, Canada
BRIEN GRAY 4141, YONGE STREET, SUITE 401, TORONTO ON M2P 2A6, Canada
DOUG HULL 777, HAUTVIEW CRESCENT, OTTAWA ON K4A 2L8, Canada
DENIS LECLERC 545, CREMAZIE BLVD, EAST, SUITE 200, MONTREAL QC H2M 2W4, Canada
ROD CAMPBELL 60, TALISMAN CRESCENT, FREDERICTON NB E3C 1L9, Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL NURSING INSTITUTE OF CANADA INC. ALDEA LANDRY 713 MAIN ST., 2ND FL., MONCTON NB E1C 1E3, Canada
Alias Communications Inc. ALDEA LANDRY 110 RUE VICTORIA, MONCTON NB E1C 1P8, Canada
FONDATION CANADIENNE POUR LE DIALOGUE DES CULTURES ALDEA LANDRY 69 RUE ALMA, C.P. 946, MONCTON NB E1C 8N8, Canada
ACCREDITATION CANADA GLOBAL Aldea Landry 110 Victoria Street, Moncton NB E1C 1P8, Canada
ACCÉLÉRATEUR ECOFUEL ECOFUEL ACCELERATOR Denis Leclerc 12110 Place Gilles-Hocquart, Montréal QC H4K 1V1, Canada
2882175 CANADA INC. DENIS LECLERC 1415 DE POITIERS, TERREBONNE QC J6X 4P9, Canada
AUTOMOBILES DELEC INC. DENIS LECLERC 1415 DE POITIERS, TERREBONNE QC J6X 4P9, Canada
4338626 CANADA INC. DENIS LECLERC 8620 BERRI, MONTREAL QC H2P 2G4, Canada
4392086 CANADA INC. DENIS LECLERC 1415 DE POITIERS, TERREBONNE QC J6X 4P9, Canada
MAITRE GAZON INC. DENIS LECLERC 164 RUE ANDRE, BROMONT QC J3E 1L0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R 1A3

Similar businesses

Corporation Name Office Address Incorporation
Fondation Canadienne D'education En Eclairage 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1983-03-18
La Fondation Canadienne D'education Sur Les Transports Unit 16 - 3399 Castle Rock Place, London, ON N6L 0C8 1985-11-30
Canadian Foundation for Food and Agricultural Education 9 - 2020 Lanthier Drive, Suite 109, Ottawa, ON K4A 3V4 1987-03-13
Canadian Foundation for Trauma Research & Education Incorporated 208-3030 Pandosy Street, Kelowna, BC V1Y 1W2 2000-12-20
Fondation Canadienne De Développement économique Et D'employabilité 649 Chemin Montreal, Sute 202, Ottawa, ON K1K 0T4 2007-03-23
Canadian International Education Through Dialogue Foundation 420 44th Avenue, Montreal, QC H8T 2K6 2016-12-16
Canadian Mineral Industry Education Foundation 300, 1100 Av. Des Canadiens-de-montreal, Suite 300, Montreal, QC H3B 2S2 1970-05-11
La Fondation Canadienne Pour Le Developpement Social Et Economique 2443 Braeburn Place, Gloucester, ON K1B 4M3 1991-02-20
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 Canadienne Des Echanges Educatifs 250 Bayview Drive, Unit 4, Barrie, ON L4N 4Y8 1997-10-09

Improve Information

Please provide details on THE CANADIAN FOUNDATION FOR ECONOMIC EDUCATION 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