THE RALPH M. BARFORD FOUNDATION

Address:
20 Eglinton Avenue West, Suite 1903, Toronto, ON M4R 1K8

THE RALPH M. BARFORD FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3439232. The registration start date is November 27, 1997. The current status is Active.

Corporation Overview

Corporation ID 3439232
Business Number 869747493
Corporation Name THE RALPH M. BARFORD FOUNDATION
Registered Office Address 20 Eglinton Avenue West
Suite 1903
Toronto
ON M4R 1K8
Incorporation Date 1997-11-27
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
PATRICIA BARFORD MANN 243 ST CLEMENTS AVENUE, Toronto ON M5R 1H3, Canada
ELIZABTH MALCOLM 501-3 MCALPINE STREET, TORONTO ON M5R 3T5, Canada
J. MARK RICHARDSON 221 ST. LEONARDS AVE, TORONTO ON M4N 1K8, Canada
JANE MANOLAKAS 2560 MONACO DRIVE, LAGUNA BEACH CA 92651, United States
RALPH BARFORD 321-28 WILLIAM CARSON CRESCENT, TORONTO ON M2P 2H1, Canada
JOHN BARFORD 56 GARFIELD AVENUE, TORONTO ON M4T 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-11-27 2014-08-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-11-26 1997-11-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-28 current 20 Eglinton Avenue West, Suite 1903, Toronto, ON M4R 1K8
Address 2007-03-31 2014-08-28 20 Eglinton Ave West, P.o. Box:2026, Toronto, ON M4R 1K8
Address 2003-03-31 2007-03-31 108 Glen Rd, Toronto, ON M4W 2V4
Address 1999-03-31 2003-03-31 20 Eglinton Avenue West, Suite 1903 Box 2026, Toronto, ON M4R 1K8
Address 1997-11-27 1999-03-31 20 Eglinton Avenue West, Suite 1903, Toronto, ON M4R 1K8
Name 2014-08-28 current THE RALPH M. BARFORD FOUNDATION
Name 2002-07-09 2014-08-28 The Ralph M. Barford Foundation
Name 1997-11-27 2002-07-09 THE WOLSELEY FOUNDATION
Status 2014-08-28 current Active / Actif
Status 1997-11-27 2014-08-28 Active / Actif

Activities

Date Activity Details
2019-11-19 Amendment / Modification Directors Limits Changed.
Section: 201
2014-08-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-07-09 Amendment / Modification Name Changed.
1997-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-12-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-12-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 20 EGLINTON AVENUE WEST
City TORONTO
Province ON
Postal Code M4R 1K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Oakwest Corporation Limited 20 Eglinton Avenue West, Suite 1902, Toronto, ON M4R 1K8
Newmont Mining Corporation of Canada Limited 20 Eglinton Avenue West, Suite 1900 P.o. Box 2005, Toronto, ON M4R 1K8
Denis Rochette Interspect (2006) Inc. 20 Eglinton Avenue West, Suite 2100, Toronto, ON M4R 1K8 2006-03-21
Placements Benjamin Beutel Inc. 20 Eglinton Avenue West, Suite 1501, Toronto, ON M4R 1K8 1979-05-16
Le Capital Nevada Corporation Ltee 20 Eglinton Avenue West, 20th Floor, Toronto, ON M4R 1K8 1976-03-30
Alegro Health Partners Inc. 20 Eglinton Avenue West, Suite 2100, Toronto, ON M4R 1K8 2007-06-27
Granite Insurance Adjusters Holdings Inc. 20 Eglinton Avenue West, Toronto, ON M4R 1K8 2006-04-21
Weles Investments Ltd. 20 Eglinton Avenue West, Suite 1902, Toronto, ON M4R 1K8 1978-08-23
Institut ArchÉologique D'amÉrique 20 Eglinton Avenue West, Suite 2100, Toronto, ON M4R 1K8 1994-01-21
Centric Health Corporation 20 Eglinton Avenue West, Suite 2100, Toronto, ON M4R 1K8 2001-02-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Live Balloon Inc. 20 Eglinton Avenue West Suite 1005, Toronto, ON M4R 1K8 2020-01-20
11385836 Canada Inc. 20 Eglinton West Suite 1902, Toronto, ON M4R 1K8 2019-05-01
Franco-nevada Corporation 20 Eglinton Avenue West, Suite 1900, Toronto, ON M4R 1K8 2007-10-17
Wiseowl Holdings Inc. 20 Eglington Street West, Toronto, ON M4R 1K8 2003-03-26
The Callan Foundation 20 Eglington Ave West, Suite 1001, Toronto, ON M4R 1K8 2002-02-12
3521648 Canada Inc. 20 Eglinton Ave. West, Suite 1501, Toronto, ON M4R 1K8 1998-12-18
Alzheimer Society of Canada 20 Eglinton Ave W., Suite 1600, Toronto, ON M4R 1K8 1978-10-24
Motion Picture Association - Canada 20 Eglinton Avenue West, Suite 1004, Toronto, ON M4R 1K8 1976-11-22
Franco-nevada Mining Corporation Limited 20 Eglinton Ave West, Suite 1900 Box 2005, Toronto, ON M4R 1K8
Beutel, Goodman & Company Ltd. 20 Eglinton Avenue West, Suite 2000, Toronto, ON M4R 1K8
Find all corporations in postal code M4R 1K8

Corporation Directors

Name Address
PATRICIA BARFORD MANN 243 ST CLEMENTS AVENUE, Toronto ON M5R 1H3, Canada
ELIZABTH MALCOLM 501-3 MCALPINE STREET, TORONTO ON M5R 3T5, Canada
J. MARK RICHARDSON 221 ST. LEONARDS AVE, TORONTO ON M4N 1K8, Canada
JANE MANOLAKAS 2560 MONACO DRIVE, LAGUNA BEACH CA 92651, United States
RALPH BARFORD 321-28 WILLIAM CARSON CRESCENT, TORONTO ON M2P 2H1, Canada
JOHN BARFORD 56 GARFIELD AVENUE, TORONTO ON M4T 1E9, Canada

Entities with the same directors

Name Director Name Director Address
COMPUSERVE CANADA LIMITED J. MARK RICHARDSON 11 ROCHESTER AVENUE, TORONTO ON M5N 1N7, Canada
RASHTI CANADA LTD. J. MARK RICHARDSON 221 ST. LEONARDS AVENUE, TORONTO ON M4N 1K8, Canada
RAMADA CANADA LIMITED J. MARK RICHARDSON 221 ST. LEONARDS AVENUE, TORONTO ON M4N 1K8, Canada
95987 CANADA LIMITED JOHN BARFORD 20 EGLINTON AVENUE W., SUITE 1903, TORONTO ON M4R 1K8, Canada
159579 CANADA INC. RALPH BARFORD 11 VALLEYANNA DR, TORONTO ON M4N 1J7, Canada
99006 CANADA LIMITED RALPH BARFORD 11 VALLEYDANNA DR, TORONTO ON M4N 1J7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R 1K8

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Ralph Eid Ltee 66 Ch Des Patriotes, St-mathias Sur Richelieu, QC J3L 6B7 1976-05-03
The Ralph and Rose Chiodo Family Foundation 580 Evans Avenue, Toronto, ON M8W 1A6 2016-12-06
Matthew Ralph Kane Foundation 3441 Grey Avenue, Montreal, QC H4A 3N5 1972-04-28
Ralph and Jeanie Davis Foundation 1981 Mcgill College Ave, Montreal, QC H3A 3C1 1986-12-05
Les Modes Ralph Lauren Limitee 5800 St. Denis Street, 9th Floor, Montreal, QC 1977-12-29
Placements Ralph Druckman Ltee 6005 Boul. Cavendish, Apt. 1106, CÔte-st-luc, QC H4W 3E2 1981-05-20
Agence Ralph Malka Limitee 2185 Rue Vincent, Ville St Laurent, QC H4M 1M6 1980-02-22
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
Fonds Commemoratif Ralph Ordower 1 Place Ville Marie, Suite 1901, Montreal, QC H3B 2C3 1980-11-14
Agence De Ventes Ralph Weiner Ltee 4855 De Maisonneuve Blvd. W., Suite 201, Westmount, QC H3Z 1M6 1978-06-14

Improve Information

Please provide details on THE RALPH M. BARFORD 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