The Wasser-Chaplick Foundation

Address:
Commerce Court West, Suite 5500 P.o. Box 85, Toronto, ON M5L 1B9

The Wasser-Chaplick Foundation is a business entity registered at Corporations Canada, with entity identifier is 3454096. The registration start date is January 15, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3454096
Business Number 872691449
Corporation Name The Wasser-Chaplick Foundation
Registered Office Address Commerce Court West
Suite 5500 P.o. Box 85
Toronto
ON M5L 1B9
Incorporation Date 1998-01-15
Dissolution Date 1999-09-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
CATHERINE DELANEY 161 BAY ST SUITE 5100, TORONTO ON M5J 2S1, Canada
LARRY WASSER 249 WARREN RD, TORONTO ON M4V 2S7, Canada
MOREY CHAPLICK 8 CLUNY AVE, TORONTO ON M4W 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-01-14 1998-01-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1998-01-15 current Commerce Court West, Suite 5500 P.o. Box 85, Toronto, ON M5L 1B9
Name 1998-01-15 current The Wasser-Chaplick Foundation
Status 1999-12-05 1999-09-06 Active / Actif
Status 1999-09-06 current Dissolved / Dissoute
Status 1999-09-06 1999-12-05 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1998-01-15 1999-09-06 Active / Actif

Activities

Date Activity Details
1999-09-06 Dissolution Section: Part II of CCA / Partie II de la LCC
1998-01-15 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
CATHERINE DELANEY 161 BAY ST SUITE 5100, TORONTO ON M5J 2S1, Canada
LARRY WASSER 249 WARREN RD, TORONTO ON M4V 2S7, Canada
MOREY CHAPLICK 8 CLUNY AVE, TORONTO ON M4W 1S5, Canada

Entities with the same directors

Name Director Name Director Address
ACIAC Catherine Delaney Suite 4410, 66 Wellington Street West, TD Bank Tower, Toronto-Dominion Centre, Toronto ON M5K 1H1, Canada
MAPLE ENTERTAINMENT CORP. LARRY WASSER 249 WARREN ROAD, TORONTO ON M4V 2S7, Canada
A/B INTERACTIVE DISTRIBUTION INC. LARRY WASSER 249 WARREN ROAD, TORONTO ON M4V 2S7, Canada
MOTORETTA INC. MOREY CHAPLICK 31 MCKENZIE AVENUE, TORONTO ON M4W 1K1, Canada
S-LAN MULTIMEDIA (1997) INC. MOREY CHAPLICK 8 CLUNY AVENUE, TORONTO ON M4W 1S5, Canada
A/B INTERACTIVE DISTRIBUTION INC. MOREY CHAPLICK 8 CLUNY AVENUE, TORONTO ON M4W 1S5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Gestions Jack Wasser Inc. 75 Downshire Road, Hampstead, QC H3X 1H4 1986-11-18
Pnina Wasser Medical Services Inc. 6245 David-lewis Street, Côte Saint-luc, QC H3X 4A4 2014-06-05
J. Wasser Group Inc. 51 Jackes Avenue #101, Toronto, ON M4T 1E2 2020-05-12
Les Evaluations Gilbert Wasser Inc. 1500 Berlier, Suite 100, Chomedey, Laval, QC H7L 4A1 1984-01-19
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
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
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1

Improve Information

Please provide details on The Wasser-Chaplick 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