JND FOUNDATION INC.

Address:
Gph 29 - 1900 Bayview Avenue, Sherwood At Huntington, Toronto, ON M4G 0A6

JND FOUNDATION INC. is a business entity registered at Corporations Canada, with entity identifier is 3666981. The registration start date is September 30, 1999. The current status is Active.

Corporation Overview

Corporation ID 3666981
Business Number 888621729
Corporation Name JND FOUNDATION INC.
Registered Office Address Gph 29 - 1900 Bayview Avenue
Sherwood At Huntington
Toronto
ON M4G 0A6
Incorporation Date 1999-09-30
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
FRANCOIS JOSEPH RENE LAVEAU 20 BURKEBROOK PL., SUITE 332, TORONTO ON M4G 0A1, Canada
SHERRY LANG-LAVEAU 20 BURKEBROOK PL., SUITE 332, TORONTO ON M4G 0A1, Canada
NICHOLAS MICHAEL LAVEAU 20 BURKEBROOK PL., SUITE 332, TORONTO ON M4G 0A1, Canada
DANIEL GORDON LAVEAU 20 BURKEBROOK PL., SUITE 332, TORONTO ON M4G 0A1, Canada
JULIEN ANDRE LAVEAU 20 BURKEBROOK PL., SUITE 332, TORONTO ON M4G 0A1, 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 1999-09-30 2014-09-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-09-12 current Gph 29 - 1900 Bayview Avenue, Sherwood At Huntington, Toronto, ON M4G 0A6
Address 2014-09-17 2018-09-12 20 Burkebrook Pl., Suite 332, Toronto, ON M4G 0A1
Address 2013-05-21 2014-09-17 20 Burkebrook Pl., Toronto, ON M4G 0A1
Address 2010-03-31 2013-05-21 122 Stratford Crescent, Toronto, ON M4N 1C8
Address 1999-09-30 2010-03-31 122 Braeside Road, Toronto, ON M4N 1Y2
Name 2014-09-17 current JND FOUNDATION INC.
Name 1999-09-30 2014-09-17 JND FOUNDATION INC.
Status 2014-09-17 current Active / Actif
Status 1999-09-30 2014-09-17 Active / Actif

Activities

Date Activity Details
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)
1999-09-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-08-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address GPH 29 - 1900 Bayview Avenue
City TORONTO
Province ON
Postal Code M4G 0A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Medihold Limited 1900 Bayview Avenue, Ph 29, Toronto, ON M4G 0A6 1964-06-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
FRANCOIS JOSEPH RENE LAVEAU 20 BURKEBROOK PL., SUITE 332, TORONTO ON M4G 0A1, Canada
SHERRY LANG-LAVEAU 20 BURKEBROOK PL., SUITE 332, TORONTO ON M4G 0A1, Canada
NICHOLAS MICHAEL LAVEAU 20 BURKEBROOK PL., SUITE 332, TORONTO ON M4G 0A1, Canada
DANIEL GORDON LAVEAU 20 BURKEBROOK PL., SUITE 332, TORONTO ON M4G 0A1, Canada
JULIEN ANDRE LAVEAU 20 BURKEBROOK PL., SUITE 332, TORONTO ON M4G 0A1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4G 0A6

Similar businesses

Corporation Name Office Address Incorporation
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
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
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28
Red Sea Development Foundation 60 Rue De La Croisée, Gatineau, QC J9J 2S8 2019-04-23
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto 299, ON M5E 1E7 1953-08-19

Improve Information

Please provide details on JND 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