Canada West Foundation is a business entity registered at Corporations Canada, with entity identifier is 343196. The registration start date is December 31, 1970. The current status is Active.
Corporation ID | 343196 |
Corporation Name | Canada West Foundation |
Registered Office Address |
110 134 11th Avenue Se Calgary AB T2G 0X5 |
Incorporation Date | 1970-12-31 |
Corporation Status | Active / Actif |
Number of Directors | 44 - 44 |
Director Name | Director Address |
---|---|
NANCY HOPKINS | 110 - 134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
ORYSSIA LENNIE | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
DOUG MOEN | 110 - 134 11 AVE. SE, Calgary AB T2G 0X5, Canada |
STEVE MACDONALD | 110 -134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
PAUL VOGT | 110 - 134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
RAYMOND CROSSLEY | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
DAN DOYLE | 110 - 134 11 AVE. SE, CALGARY AB T2G 0X5, Canada |
GEOFFREY PLANT | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
PATRICIA YOUZWA | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
GARY MERASTY | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
ROBIN SILVESTER | 101 - 134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
CHARLES FISCHER | 110 -134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
THERESA ARSENAULT | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
EDWARD KENNEDY | 110 - 134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
BRENDA KENNY | 110 - 134 11th AVE. SE, Calgary AB T2G 0X5, Canada |
RICHARD CARTER | 110 -134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
LARRY BLAIN | 110 -134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
CHARLES LOEWEN | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
SUSAN LEWIS | 110 - 134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
DIANE GRAY | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
CHARLES JAGO | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1970-12-31 | 2014-10-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1970-12-30 | 1970-12-31 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-08-24 | current | 110 134 11th Avenue Se, Calgary, AB T2G 0X5 |
Address | 2014-10-15 | 2016-08-24 | 900 - 105 12th Avenue Se, Calgary, AB T1G 1A1 |
Address | 2012-01-19 | 2014-10-15 | 900-105 12th Avenue Se, Calgary, AB T2G 1A1 |
Address | 2006-03-31 | 2012-01-19 | 1202 Centre Street Se, Suite 900, Calgary, AB T2G 5A5 |
Address | 1970-12-31 | 2006-03-31 | 101 6 Avenue Sw, Suite 1230, Calgary, AB T2P 3P4 |
Name | 2014-10-15 | current | Canada West Foundation |
Name | 1970-12-31 | 2014-10-15 | CANADA WEST FOUNDATION |
Status | 2014-10-15 | current | Active / Actif |
Status | 1970-12-31 | 2014-10-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-08-24 | Financial Statement / États financiers | Statement Date: 2015-12-31. |
2014-10-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-11-19 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2006-06-14 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2001-10-26 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1970-12-31 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-05 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-06-04 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-06-06 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-06-28 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mind Over Money Inc. | Main Floor 4722 - 1st Street Se, Calgary, AB T2G 0A2 | 2003-01-16 |
Texcan Capital Inc. | #201 - 4310 Macleod Trail S.w., Calgary, AB T2G 0A4 | 2007-08-21 |
Canada Debt Assistance Inc. | Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 | |
Anacaona Realty Group Inc. | Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 | 2008-09-04 |
Peak Tutoring Ltd. | Suite 1000 4515 Macleod Trail Sw, Calgary, AB T2G 0A5 | 2016-02-09 |
Bergen Living Ltd. | 161 333 Riverfront Avenue Southeast, Calgary, AB T2G 0B1 | 2017-11-13 |
Boatgas Enterprises Limited | 157-333 Riverfront Ave Se, Calgary, AB T2G 0B1 | 2014-05-07 |
Ajiagem Canada Inc. | 333 Riverfront Avenue Southeast, Suite 363, Calgary, AB T2G 0B1 | 2011-05-06 |
Dong Fa (canada) Corporation | 115 2nd Avenue S. E., Calgary, AB T2G 0B2 | 1993-06-28 |
Revelute Inc. | 210 15 Avenue Se, Unit2406, Calgary, AB T2G 0B5 | 2018-03-29 |
Find all corporations in postal code T2G |
Name | Address |
---|---|
NANCY HOPKINS | 110 - 134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
ORYSSIA LENNIE | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
DOUG MOEN | 110 - 134 11 AVE. SE, Calgary AB T2G 0X5, Canada |
STEVE MACDONALD | 110 -134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
PAUL VOGT | 110 - 134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
RAYMOND CROSSLEY | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
DAN DOYLE | 110 - 134 11 AVE. SE, CALGARY AB T2G 0X5, Canada |
GEOFFREY PLANT | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
PATRICIA YOUZWA | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
GARY MERASTY | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
ROBIN SILVESTER | 101 - 134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
CHARLES FISCHER | 110 -134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
THERESA ARSENAULT | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
EDWARD KENNEDY | 110 - 134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
BRENDA KENNY | 110 - 134 11th AVE. SE, Calgary AB T2G 0X5, Canada |
RICHARD CARTER | 110 -134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
LARRY BLAIN | 110 -134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
CHARLES LOEWEN | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
SUSAN LEWIS | 110 - 134 11th Avenue SE, Calgary AB T2G 0X5, Canada |
DIANE GRAY | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
CHARLES JAGO | 110 - 134 11th Avenue SE, CALGARY AB T2G 0X5, Canada |
Name | Director Name | Director Address |
---|---|---|
CLIMATE CHANGE AND EMISSIONS MANAGEMENT (CCEMC) CORPORATION | BRENDA KENNY | 119 Stratton Park SW, CALGARY AB T3H 2V3, Canada |
CUERO INVESTMENTS LTD. | CHARLES FISCHER | BOX 85, PICKARDVILLE AB T0G 1W0, Canada |
C3 ENVIROTECH SOLUTIONS | CHARLES FISCHER | 635 8 AVENUE SW, CALGARY AB T2P 3Z1, Canada |
C4SJ DEVELOPMENTS INC. | Charles Loewen | 77 Highway 52 West, Steinbach MB R5G 1B2, Canada |
THE NATIONAL EDUCATION INITIATIVE FUND FOR THE WOOD INDUSTRIES | CHARLES LOEWEN | BOX 2260, STEINBACH MB R0A 2A0, Canada |
C4SJ DEVELOPMENTS INC. | CHARLES LOEWEN | -, P.O.BOX 2260, STEINBACH MB R0A 2A0, Canada |
3699587 CANADA INC. | CHARLES LOEWEN | P O BOX 2260, STEINBACH MB R0A 2A0, Canada |
WIRELESS ONE INC. | CHARLES LOEWEN | 160 RIDGEDALE, WINNIPEG MB R3R 0B3, Canada |
MITACS INC. | Diane Gray | 100-259 Portage Avenue, Winnipeg MB R3B 2A9, Canada |
ANISHNAWBE HEALTH FOUNDATION | Diane Gray | 306-3112 Yonge Street, Toronto ON M4N 2K2, Canada |
City | CALGARY |
Post Code | T2G 0X5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Innocence Canada Foundation | 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1 | |
Drillco Foundation Co. Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | |
Altum Foundation | 630 Sherbrooke Street West, Suite 400, Montreal, QC H3A 1E4 | 2000-03-28 |
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) | 400-144 Front St.west, Toronto, ON M5J 2L7 | 1991-11-08 |
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada | 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 | 1981-02-19 |
The Charles H. Ivey Foundation | 130 King Street West, Toronto, ON M5X 2A2 | |
9102965 Canada Foundation | 469 Lawrence Ave West, Toronto, ON M5M 1C6 | 2014-11-28 |
11653601 Canada Foundation | 1076 Wellington St West, Ottawa, ON K1Y 2Y3 | 2020-01-01 |
10505889 Canada Foundation | 240 Richmond Street West, Toronto, ON M5V 2C5 | 2017-11-22 |
The Canada Prize Foundation | 406 - 221 West Esplanade, North Vancouver, BC V7M 3J3 | 1995-03-28 |
Please provide details on Canada West 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |