The C. L. Copland Family Foundation Inc.

Address:
3439 Loughborough Drive, Elginburg, ON K0H 1M0

The C. L. Copland Family Foundation Inc. is a business entity registered at Corporations Canada, with entity identifier is 364541. The registration start date is April 5, 1968. The current status is Active.

Corporation Overview

Corporation ID 364541
Business Number 873859995
Corporation Name The C. L. Copland Family Foundation Inc.
Registered Office Address 3439 Loughborough Drive
Elginburg
ON K0H 1M0
Incorporation Date 1968-04-05
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
CHRIS CHARD 499 MAPLE LAWN DRIVE, GLENBURNIE ON K0H 1S0, Canada
GRAHAM CARPENTER 327 MARIE ANNE EST, MONTREAL QC H2W 4T1, Canada
CHARLES DREYER 22 HUNTINGTON ROAD, YORK, ENGLAND Y031 8RL, United Kingdom
PHILIP KENNEDY 2050 SCOTIA STREET, #238, VANCOUVER BC V5T 4T1, Canada
JAMES LESLIE COPLAND 3357 EAST GOLD DUST DRIVE, PHOENIX AZ 85028, United States
MARY KENNEDY 3300 ALDRIDGE STREET, VICTORIA BC V8P 4L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1968-04-05 2014-09-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1968-04-04 1968-04-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-09-13 current 3439 Loughborough Drive, Elginburg, ON K0H 1M0
Address 2016-10-03 2018-09-13 499 Maple Lawn Drive, Glenburnie, ON K0H 1S0
Address 2014-09-17 2016-10-03 3300 Aldridge Street, Victoria, BC V8P 4L8
Address 2000-03-31 2014-09-17 3300 Aldridge, Victoria, BC V8P 4L8
Address 1968-04-05 2000-03-31 3300 Aldridge, Victoria, QC V8P 4L8
Name 2014-09-17 current The C. L. Copland Family Foundation Inc.
Name 1968-04-05 2014-09-17 THE C. L. COPLAND FAMILY FOUNDATION INC.
Status 2014-09-17 current Active / Actif
Status 1968-04-05 2014-09-17 Active / Actif

Activities

Date Activity Details
2016-10-03 Amendment / Modification RO Changed.
Section: 201
2014-09-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1968-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3439 Loughborough Drive
City Elginburg
Province ON
Postal Code K0H 1M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mia Investment Enterprise Inc. 3393 Loughborough Drive, Elginburg, ON K0H 1M0 2020-09-18
Mango Cafe Productions Incorporated 2499 Horning Rd., Elginburg, ON K0H 1M0 2019-06-27
Unlimited U Inc. 3060 Unity Road, Elginburg, ON K0H 1M0 2018-09-28
Latimer Road Ventures Ltd. 3147 Latimer Road, Elginburg, ON K0H 1M0 2018-02-06
9587578 Canada Ltd. 2033 Unity Road, Elginburg, ON K0H 1M0 2016-01-17
8573743 Canada Inc. 2000 Unity Rd, Elginburg, ON K0H 1M0 2013-07-06
Marksmen Drywall Inc. 2893 Highway 38, R.r. 1, Elginburg, ON K0H 1M0 2012-11-14
Central City Automotive Inc. 3364 Sydenham Rd, Elginburg, ON K0H 1M0 2011-07-04
6118488 Canada Inc. 3298 Unity Road, Rr #1, Elginburg, Ontario, ON K0H 1M0 2003-07-16
First Step Product Development Inc. 3298 Unity Road, Rr1, Elginburg, ON K0H 1M0 2002-11-27
Find all corporations in postal code K0H 1M0

Corporation Directors

Name Address
CHRIS CHARD 499 MAPLE LAWN DRIVE, GLENBURNIE ON K0H 1S0, Canada
GRAHAM CARPENTER 327 MARIE ANNE EST, MONTREAL QC H2W 4T1, Canada
CHARLES DREYER 22 HUNTINGTON ROAD, YORK, ENGLAND Y031 8RL, United Kingdom
PHILIP KENNEDY 2050 SCOTIA STREET, #238, VANCOUVER BC V5T 4T1, Canada
JAMES LESLIE COPLAND 3357 EAST GOLD DUST DRIVE, PHOENIX AZ 85028, United States
MARY KENNEDY 3300 ALDRIDGE STREET, VICTORIA BC V8P 4L8, Canada

Entities with the same directors

Name Director Name Director Address
THE COMMUNITY FOUNDATION OF GREATER KINGSTON CHRIS CHARD 499 MAPLE LAWN DRIVE, GLENBURNIE ON K0H 1S0, Canada
THE CANADIAN MUSIC EDUCATORS' ASSOCIATION MARY KENNEDY 3300 ALDRIDGE STREET, VICTORIA BC V8P 4L8, Canada
CATHOLIC FAMILY SERVICES OF TORONTO FOUNDATION MARY KENNEDY 17 SCARBOROUGH ROAD, TORONTO ON M4E 3M4, Canada
9524959 Canada Inc. MARY KENNEDY 638 VARSITY ESTATES CRES. NW, CALGARY AB T3B 3C7, Canada
Mary Kennedy Consulting Ltd. Mary Kennedy 8 Park Vista, 408, Toronto ON M4B 1A6, Canada
KAHAN & KENNEDY ENERGY SOLUTIONS INC. PHILIP KENNEDY 7757 GEORGE, LASALLE QC H8P 1C8, Canada

Competitor

Search similar business entities

City Elginburg
Post Code K0H 1M0

Similar businesses

Corporation Name Office Address Incorporation
Bernard & Norton Wolf Family Foundation 170 Avenue Road, Suite 2004, Toronto, ON M5R 0A4
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
The Copland Inc. 64 Mcleod Dr, Aurora, ON L4G 5E2 2019-08-22
105065 Canada Inc. 6 Copland Trail, Aurora, ON L4G 4S8 1981-03-23
Rajindra Farms Inc. 519 Copland Cres, Saskatoon, SK S7H 2Z4 2012-06-14
Javarako Consulting Inc. 3 Copland Trail, Aurora, ON L4G 4S9 2007-05-18
Runhunt Developments Ltd. 504 Copland Cres., Saskatoon, SK S7H 2Z5 2012-07-05
3242919 Canada Inc. 28 Copland Trail, Aurora, ON L4G 4A5 1996-03-25
Haq Family Foundation 681 Kama Pl, Ottawa, ON K1J 8W2 2003-02-06
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27

Improve Information

Please provide details on The C. L. Copland Family Foundation Inc. 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