Palix Foundation

Address:
540, 1100 - 1st Street S.e, Calgary, AB T2G 1B1

Palix Foundation is a business entity registered at Corporations Canada, with entity identifier is 3434621. The registration start date is November 7, 1997. The current status is Active.

Corporation Overview

Corporation ID 3434621
Business Number 873966295
Corporation Name Palix Foundation
Registered Office Address 540, 1100 - 1st Street S.e
Calgary
AB T2G 1B1
Incorporation Date 1997-11-07
Corporation Status Active / Actif
Number of Directors 3 - 21

Directors

Director Name Director Address
Jeff Scobie 3700 205 5th Avenue SW, Calgary AB T2P 2V7, Canada
Bruce Palmer 313 11A Street NW, Calgary AB T2N 1X9, Canada
GEETA SANKAPPANAVAR 400, 2207 - 4TH STREET S.W., CALGARY AB T2S 1X1, Canada
DEAN PRODAN 540, 2424 - 4 STREET SW, CALGARY AB T2S 2T4, Canada
NANCY MANNIX 540, 1100 - 1ST ST. SE, CALGARY AB T2G 1B1, Canada
KATE CHISHOLM 1200 - 10423 101 STREET NW, EPCOR TOWER, EDMONTON AB T5H 0E9, Canada
GLENDA MACQUEEN 1403 - 29 ST NW, FOOTHILLS MEDICAL CENTRE, CALGARY AB T2N 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-11-07 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-11-06 1997-11-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 540, 1100 - 1st Street S.e, Calgary, AB T2G 1B1
Address 2013-03-31 2014-10-16 540, 1100 1st Street S.e., Calgary, AB T2G 1B1
Address 2011-03-31 2013-03-31 102 - 8th Ave Sw, Calgary, AB T2P 1B3
Address 2005-03-31 2011-03-31 P.o. Box: 21101, Calgary, AB T2P 4H5
Address 1997-11-07 2005-03-31 700 9th Avenue S.w., Suite 1190, Calgary, AB T2P 2J1
Name 2015-06-22 current Palix Foundation
Name 2014-10-16 2015-06-22 Norlien Foundation
Name 1997-11-07 2014-10-16 NORLIEN FOUNDATION
Status 2014-10-16 current Active / Actif
Status 1997-11-07 2014-10-16 Active / Actif

Activities

Date Activity Details
2015-06-22 Amendment / Modification Name Changed.
Section: 201
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-08-10 Amendment / Modification
2005-01-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-08-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-07-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1997-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-15 Soliciting
Ayant recours à la sollicitation
2019 2019-05-07 Soliciting
Ayant recours à la sollicitation
2018 2018-05-17 Soliciting
Ayant recours à la sollicitation
2017 2017-05-02 Soliciting
Ayant recours à la sollicitation

Office Location

Address 540, 1100 - 1ST STREET S.E
City CALGARY
Province AB
Postal Code T2G 1B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mend Credit Solutions Inc. 1100 1st Street Se, Suite 700, Calgary, AB T2G 1B1 2019-04-22
Symend Inc. 700, 1100 - 1st Street Se, Calgary, AB T2G 1B1 2016-10-19
The Canmore Institute 600, 1100 - 1st. S.e., Calgary, AB T2G 1B1 2012-02-22
Symend Holdings Corp. 1100 1st Street Se, Suite 700, Calgary, AB T2G 1B1
Symend Holdings Corp. 1100 1st Street Se, Suite 700, Calgary, AB T2G 1B1

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
Jeff Scobie 3700 205 5th Avenue SW, Calgary AB T2P 2V7, Canada
Bruce Palmer 313 11A Street NW, Calgary AB T2N 1X9, Canada
GEETA SANKAPPANAVAR 400, 2207 - 4TH STREET S.W., CALGARY AB T2S 1X1, Canada
DEAN PRODAN 540, 2424 - 4 STREET SW, CALGARY AB T2S 2T4, Canada
NANCY MANNIX 540, 1100 - 1ST ST. SE, CALGARY AB T2G 1B1, Canada
KATE CHISHOLM 1200 - 10423 101 STREET NW, EPCOR TOWER, EDMONTON AB T5H 0E9, Canada
GLENDA MACQUEEN 1403 - 29 ST NW, FOOTHILLS MEDICAL CENTRE, CALGARY AB T2N 2T9, Canada

Entities with the same directors

Name Director Name Director Address
OMA Insurance Inc. Bruce Palmer 2016, Lushes Avenue, Mississauga ON L5J 1H2, Canada
HOMES FIRST FOUNDATION Bruce Palmer 150 Bloor Street West, Suite 900, Toronto ON M5S 3C1, Canada
ALBERTA PERFORMING ARTS STABILIZATION FUND DEAN PRODAN #1700 444 5TH AVE SW, CALGARY AB T2P 2T8, Canada
Canadian UNICEF Committee Geeta Sankappanavar 1800, 421 - 7th Ave SW, Calgary AB T2P 4K9, Canada
CANADIAN NETWORK FOR MOOD AND ANXIETY TREATMENTS GLENDA MACQUEEN 1403 29 STREET NW, CALGARY AB T2N 2T9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2G 1B1

Similar businesses

Corporation Name Office Address Incorporation
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28
Red Sea Development Foundation 60 Rue De La Croisée, Gatineau, QC J9J 2S8 2019-04-23
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto, ON M5E 1E7

Improve Information

Please provide details on Palix 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