The Canadian Foundation for Control of Neurodegenerative Disease

Address:
95 Barber Greene Road, #100, Toronto, ON M3C 3E9

The Canadian Foundation for Control of Neurodegenerative Disease is a business entity registered at Corporations Canada, with entity identifier is 3453511. The registration start date is January 13, 1998. The current status is Active.

Corporation Overview

Corporation ID 3453511
Business Number 872974647
Corporation Name The Canadian Foundation for Control of Neurodegenerative Disease
Registered Office Address 95 Barber Greene Road
#100
Toronto
ON M3C 3E9
Incorporation Date 1998-01-13
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Laurel Linetsky Fleisher 17 Hedgewood Road, Toronto ON M2L 1L4, Canada
Peter Levy 10 Tichester Road, suite 1004, Toronto ON M5P 3M4, Canada
Ellen Schwartz 207 Strathallan Blvd, Toronto ON M5N 1T3, Canada
Alan Schwartz 41 Lyonsgate Drive, Toronto ON M3H 1C7, Canada
Vered Feldman 337 Cortleigh Blvd, Toronto ON M5N 1J6, Canada
Robert Eisenberg 55 Old Colony Road, Toronto ON M2L 2J9, Canada
Jeremy Friedman 55 Chipstead Road, Toronto ON M3B 3E8, Canada
Ben Virgilio 338 Westbridge Drive, Kleinberg ON L0J 1C0, Canada
Jeffrey Schwartz 207 Strathallan Blvd, Toronto ON M5N 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1998-01-13 2014-09-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-01-12 1998-01-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-04 current 95 Barber Greene Road, #100, Toronto, ON M3C 3E9
Address 2009-03-31 2014-09-04 181 Bay Street, Suite 100, Toronto, ON M5J 2T3
Address 2006-03-31 2009-03-31 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Address 1998-01-13 2006-03-31 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Name 2014-09-04 current The Canadian Foundation for Control of Neurodegenerative Disease
Name 1998-01-13 2014-09-04 THE CANADAIN FOUNDATION FOR CONTROL OF NEURODEGENERATIVE DISEASE
Status 2014-09-04 current Active / Actif
Status 1998-01-13 2014-09-04 Active / Actif

Activities

Date Activity Details
2014-09-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1998-01-13 Incorporation / Constitution en société

Office Location

Address 95 Barber Greene Road
City Toronto
Province ON
Postal Code M3C 3E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gerling World Organization Limited 95 Barber Greene Road, Suite 100, Toronto, ON M3C 3E9
Foray Group Inc. 95 Barber Greene Road, Suite 100, Toronto, ON M3C 3E9 2000-06-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
9126163 Canada Inc. 100-95 Barber Greene Road, Toronto, ON M3C 3E9 2014-12-18
Canadian Council of Conservative Synagogues 95 Barber Greene Road, Suite 100, Toronto, ON M3C 3E9 2008-10-08
P. W. Smith & Associates Inc. 95 Barber Greene Road, Suite 100, Toronto, Ontario, ON M3C 3E9 2002-07-31
Lotto for Good Inc. 95 Barber Greene Road, Suite 100, Toronto, ON M3C 3E9 2012-12-18
Corwin Canada Inc. 95 Barber Greene Road, Suite 100, C/o Depvie Management Service Limited, Toronto, ON M3C 3E9 2017-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
Laurel Linetsky Fleisher 17 Hedgewood Road, Toronto ON M2L 1L4, Canada
Peter Levy 10 Tichester Road, suite 1004, Toronto ON M5P 3M4, Canada
Ellen Schwartz 207 Strathallan Blvd, Toronto ON M5N 1T3, Canada
Alan Schwartz 41 Lyonsgate Drive, Toronto ON M3H 1C7, Canada
Vered Feldman 337 Cortleigh Blvd, Toronto ON M5N 1J6, Canada
Robert Eisenberg 55 Old Colony Road, Toronto ON M2L 2J9, Canada
Jeremy Friedman 55 Chipstead Road, Toronto ON M3B 3E8, Canada
Ben Virgilio 338 Westbridge Drive, Kleinberg ON L0J 1C0, Canada
Jeffrey Schwartz 207 Strathallan Blvd, Toronto ON M5N 1T3, Canada

Entities with the same directors

Name Director Name Director Address
8919429 CANADA INC. ALAN SCHWARTZ 1255 GREEVE AVENUE, SUITE 300, WESTMOUNT QC H3Z 2A4, Canada
8217882 CANADA INC. ALAN SCHWARTZ 36 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
4002253 CANADA INC. ALAN SCHWARTZ 42 GRANVILLE ROAD, HAMPSTEAD QC H3X 3B3, Canada
3559351 CANADA INC. ALAN SCHWARTZ 36 AV. SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
146714 CANADA INC. ALAN SCHWARTZ 1 MALTA, DOLLARD DES ORMEAUX QC H9B 2E6, Canada
4382196 CANADA INC. ALAN SCHWARTZ 36 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada
Canadian Friends Of The Museum Of Modern Art ALAN SCHWARTZ 126 WARREN ROAD, TORONTO ON M4V 2A1, Canada
2723051 CANADA INC. ALAN SCHWARTZ 6788 ASKELON CRESCENT, COTE ST-LUC QC H4W 3E4, Canada
11502573 CANADA INC. ALAN SCHWARTZ 36 Sunnyside Avenue, Westmount QC H3Y 1C2, Canada
7589140 CANADA LTD. Ben Virgilio 338 Westridge Drive, Kleinburg ON L0J 1C0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3C 3E9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Foundation for Chronic Skin Disease 1 First Canadian Place, Box 10, Toronto, ON M5X 1A2 1985-04-22
Canadian Lyme Disease Foundation 2495 Reece Road, West Kelowna, BC V4T 1N1 2004-01-20
Canadian Tango2 Rare Disease Foundation 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 2020-09-09
Willis-ekbom Disease Foundation, Inc. 99 Chapel Street, #112, Nanaimo, BC V9R 5H3 2003-07-22
The Foundation for Prevention of Cardiac Disease Inc. Box 3190 Stn D, Ottawa, ON K1P 6H7 1979-03-13
The Childhood Disease Research Foundation 1374 Avonbridge Drive, Mississauga, ON L3G 3G5 2000-04-10
Sierra Leone Sickle Cell Disease Foundation 821 - 942 Yonge Street, Toronto, ON M4W 3S8 2018-10-05
National Capital Skin-disease Foundation 737 Parkdale Avenue, 4th Floor, Box 212, Ottawa, ON K1Y 1J8 2005-07-18
Fondation Des Maladies De L'oeil - 1100 Rue Bouvier, Bureau 010, Quebec, QC G2K 1L9 2009-05-15
Canadian Global Initiative Against Alzheimer's Disease 1092 Princess Street, P. O. Box 35058, Kingston, ON K7L 5S5 2015-09-21

Improve Information

Please provide details on The Canadian Foundation for Control of Neurodegenerative Disease 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