THE ORGANIX FOUNDATION

Address:
5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9

THE ORGANIX FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3421538. The registration start date is September 26, 1997. The current status is Active.

Corporation Overview

Corporation ID 3421538
Business Number 869749291
Corporation Name THE ORGANIX FOUNDATION
Registered Office Address 5300 Commerce Court West
199 Bay Street
Toronto
ON M5L 1B9
Incorporation Date 1997-09-26
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
JORDAN HARPUR 5806 NOTRE-DAME-DE-GRACE AVENUE, MONTREAL QC H4A 1M6, Canada
ROBERT J. SMITH 24 MADAWASKA DRIVE, OTTAWA ON K1S 3G6, Canada
DOUGLAS MACAULAY 21 SPEID STREET, SHERBROOKE QC J1M 1S3, Canada
ROBERT GEORGES VANIER 441 LANSDOWNE, WESTMOUNT QC H3Y 2V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-09-26 2014-09-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-09-25 1997-09-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-18 current 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9
Address 2007-03-31 2014-09-18 280 Main St. West, Hawkesbury, ON K6A 2H7
Address 2004-03-31 2007-03-31 280 Main St. West, Hawkesbury, ON K6A 2H7
Address 1997-09-26 2004-03-31 300 Main Street West, Hawkesbury, ON K6A 2H7
Name 2014-09-18 current THE ORGANIX FOUNDATION
Name 1997-09-26 2014-09-18 THE ORGANIX FOUNDATION INC.
Status 2014-09-18 current Active / Actif
Status 1997-09-26 2014-09-18 Active / Actif

Activities

Date Activity Details
2014-09-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1997-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-10-10 Soliciting
Ayant recours à la sollicitation
2018 2017-10-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-08-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5300 COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Russell Food Equipment (ottawa) Ltd. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 1967-01-23
Multisound Publishers Ltd. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 1973-11-22
4394895 Canada Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 2006-12-04
4394909 Canada Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 2006-12-04
4422716 Canada Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 2008-12-11
4514858 Canada Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9
6759751 Canada Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 2007-04-24
Soundbite Communications Canada Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 2007-08-29
Ghostbird Software Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 2011-10-03
Exitus Solutions Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 2004-09-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
JORDAN HARPUR 5806 NOTRE-DAME-DE-GRACE AVENUE, MONTREAL QC H4A 1M6, Canada
ROBERT J. SMITH 24 MADAWASKA DRIVE, OTTAWA ON K1S 3G6, Canada
DOUGLAS MACAULAY 21 SPEID STREET, SHERBROOKE QC J1M 1S3, Canada
ROBERT GEORGES VANIER 441 LANSDOWNE, WESTMOUNT QC H3Y 2V4, Canada

Entities with the same directors

Name Director Name Director Address
159818 CANADA INC. Robert Georges Vanier 441 Lansdowne, Westmount QC H3Y 2V4, Canada
ORGANECO INC. ROBERT J. SMITH NoAddressLine, VANKLEEK HILL ON K0B 1R0, Canada
6685056 CANADA INCORPORATED ROBERT J. SMITH 52 MEADOWBANK DR., OTTAWA ON K2G 0N9, Canada
SUNSWEET FUNDRAISING OF CANADA LTD. ROBERT J. SMITH 2633, COLUMBIA STREET, SUITE 4, VANCOUVER BC V4Y 4G3, Canada
CANADIAN COMPOST FEDERATION CANADIENNE DE COMPOST INC. ROBERT J. SMITH 482 MAIN ST. EAST, HAWKESBURY ON K6A 1A9, Canada
Secret Mix Products Inc. ROBERT J. SMITH 482 MAIN E, HAWKESBURY ON K6A 1A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Organix It Inc. 4200 St-laurent, 402, Montreal, QC H2W 2R2 2006-10-15
Fit Organix Inc. 732 Browns Line, Etobicoke, ON M8W 3W1 2013-05-01
Organix Concerts 464 Armadale Avenue, Toronto, ON M6S 3X9 2017-11-03
Indoor Organix Inc. 9752 Highway 118, Algonquin Highlands, ON K0M 1J2 2017-06-19
Ultimate Organix Inc. 840 Shamrock Place, Unit 302, Comox, BC V9M 4G4 2019-10-10
Organix Compassion 871 Victoria Street, Suite 219, Kitchener, ON N2B 3S4 2014-08-06
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31

Improve Information

Please provide details on THE ORGANIX 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