THE LAWRASON FOUNDATION

Address:
11 Balmoral Avenue, Toronto, ON M4V 1J5

THE LAWRASON FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3606287. The registration start date is April 12, 1999. The current status is Active.

Corporation Overview

Corporation ID 3606287
Business Number 898780721
Corporation Name THE LAWRASON FOUNDATION
Registered Office Address 11 Balmoral Avenue
Toronto
ON M4V 1J5
Incorporation Date 1999-04-12
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
PETER A GORING 800-2 ST. CLAIR AVENUE EAST, TORONTO ON M4T 2T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-04-12 2013-10-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-12-02 current 11 Balmoral Avenue, Toronto, ON M4V 1J5
Address 2013-10-11 2016-12-02 120, Adelaide Street Wesst, Suite 1410, Toronto, ON M5H 1T1
Address 2012-05-16 2013-10-11 120 Adelaide Street West, Suite 1410, Toronto, ON M5H 1T1
Address 2005-03-31 2012-05-16 260 Ardagh Rd., Barrie, ON L4N 9B9
Address 2003-11-02 2005-03-31 401 Bay Street, Suite 2700, Toronto, ON M5H 2Y4
Address 1999-04-12 2003-11-02 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1
Name 2013-10-11 current THE LAWRASON FOUNDATION
Name 1999-04-12 2013-10-11 The Lawrason Foundation
Status 2013-10-11 current Active / Actif
Status 1999-04-12 2013-10-11 Active / Actif

Activities

Date Activity Details
2013-10-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 11 BALMORAL AVENUE
City TORONTO
Province ON
Postal Code M4V 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Dr. Charles and Margaret Brown Foundation 11 Balmoral Avenue, Toronto, ON M4V 1J5 2004-04-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
11055194 Canada Inc. 13 Balmoral Ave, Toronto, ON M4V 1J5 2018-10-22
Burnaby & Brine Corporation 135 Balmoral Avenue, Toronto, ON M4V 1J5 2017-06-16
Kindness Counts 131 Balmoral Avenue, Toronto, ON M4V 1J5 2013-10-08
Global Crisis Institute and Training Corporation 117 Balmoral Avenue, Toronto, ON M4V 1J5 2011-03-23
Les Entreprises Alma Vose Inc. 17 Balmoral Avenue, Toronto, ON M4V 1J5 1985-05-13
127351 Canada Inc. 125 Balmoral Avenue, Toronto, ON M4V 1J5 1983-10-14
Les Entreprises Moses Nathan Ltee 7 Balmoral St, Toronto, ON M4V 1J5 1973-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gokro Investments Inc. 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 2020-09-23
10515957 Canada Inc. 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 2017-11-28
Foster Capital Corporation 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 2009-08-28
3654982 Canada Inc. 155 St-clair Ave. West, #1004, Toronto, ON M4V 0A1 1999-08-23
3517055 Canada Inc. 155 St. Clair Avenue West, Appt. 1004, Toronto, ON M4V 0A1 1998-07-31
2947579 Canada Inc. 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 1993-08-23
Brian Domelle Enterprises Limited 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 1977-08-09
Roysay Investments Limited 155 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 0A1 1956-06-22
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 2020-08-09
11643185 Canada Corp. 101 St. Clair Ave West Ste 2001, Toronto, ON M4V 0A2 2019-09-24
Find all corporations in postal code M4V

Corporation Directors

Name Address
PETER A GORING 800-2 ST. CLAIR AVENUE EAST, TORONTO ON M4T 2T5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V 1J5

Similar businesses

Corporation Name Office Address Incorporation
Lawrason Bay Foundation 20 Bamburgh Circle, Suite 100, Scarborough, ON M1W 3Y5 2001-09-24
Lawrason Bay Legacy Foundation 20 Bamburgh Circle, Suite 100, Scarborough, ON M1W 3Y5 2014-06-16
S. F. Lawrason and Company, Limited 180 Adelaide Street South, London, ON N5A 3L1 1927-08-02
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
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
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
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

Improve Information

Please provide details on THE LAWRASON 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