Canada West Foundation

Address:
110 134 11th Avenue Se, Calgary, AB T2G 0X5

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 110 134 11TH AVENUE SE
City CALGARY
Province AB
Postal Code T2G 0X5
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2G 0X5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches