CANADIAN FANCONI ANEMIA RESEARCH FUND

Address:
72 Castlewood Road, Toronto, ON M5N 2L2

CANADIAN FANCONI ANEMIA RESEARCH FUND is a business entity registered at Corporations Canada, with entity identifier is 3725600. The registration start date is February 28, 2000. The current status is Active.

Corporation Overview

Corporation ID 3725600
Business Number 868951724
Corporation Name CANADIAN FANCONI ANEMIA RESEARCH FUND
LA FONDATION CANADIENNE DE RECHERCHE DE L’ANEMIE DE FANCONI
Registered Office Address 72 Castlewood Road
Toronto
ON M5N 2L2
Incorporation Date 2000-02-28
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
MARC LAUZIER 4310 GOLDMINE RD., SOUTH PORCUPINE ON P0N 1H0, Canada
SANJEEV PARMAR 417, 59 22ND AVENUE S.W., CALGARY AB T2P 1K3, Canada
JACK REDEKOP 327 DEER SIDE PL. S.E., CALGARY AB T2J 5W9, Canada
CAROLE BOUDREAU 1325 ROUTE 515, BOUCTOUCHE COVE NB E4S 4J5, Canada
MITCHELL DAVID GOLDBERG 64 CHATSWORTH DRIVE, TORONTO ON M4R 1R7, Canada
MARY HOPPER 659 CHARLOTTE STREET, SUDBURY ON P3E 4C1, Canada
LORNE SHELSON 72 CASTLEWOOD ROAD, TORONTO ON M5N 2L2, Canada
KAREN GRANOFSKY 39-255 SHAFTSBURY AVENUE, RICHMOND HILL ON L4C 0L9, Canada
THOMAS RAY CRONIN 475 COUNTY RD. 13, HARROW ON N0R 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-02-28 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-15 current 72 Castlewood Road, Toronto, ON M5N 2L2
Address 2000-02-28 2014-10-15 72 Castlewood Road, Toronto, ON M5N 2L2
Name 2014-10-15 current CANADIAN FANCONI ANEMIA RESEARCH FUND
Name 2014-10-15 current LA FONDATION CANADIENNE DE RECHERCHE DE L’ANEMIE DE FANCONI
Name 2000-02-28 2014-10-15 CANADIAN FANCONI ANEMIA RESEARCH FUND
Name 2000-02-28 2014-10-15 LA FONDATION CANADIENNE DE RECHERCHE DE L'ANEMIE DE FANCONI
Status 2014-10-15 current Active / Actif
Status 2000-02-28 2014-10-15 Active / Actif

Activities

Date Activity Details
2019-01-31 Amendment / Modification Directors Limits Changed.
Section: 201
2017-10-25 Financial Statement / États financiers Statement Date: 2015-12-30.
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-28 Soliciting
Ayant recours à la sollicitation
2018 2017-06-30 Soliciting
Ayant recours à la sollicitation
2017 2016-06-30 Soliciting
Ayant recours à la sollicitation

Office Location

Address 72 CASTLEWOOD ROAD
City TORONTO
Province ON
Postal Code M5N 2L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maplebase Inc. 46 Castlewood Rd., Toronto, ON M5N 2L2 2014-08-15
Rodawi Mexican Crafts Inc. 40 Castlewood Rd, Toronto, ON M5N 2L2 2004-03-17
Rodawi Solutions Inc. 40 Castlewood Rd, Toronto, ON M5N 2L2 2013-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kindcann.com Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2014-02-07
Kindcann Realty Limited 315 Eglinton Avenue West Suite 204, Toronto, ON M5N 1A1 2013-11-04
Emblem Cannabis Corporation 315 Eglinton Avenue West, Suite 204, Toronto, ON M5N 1A1 2013-08-26
Always A Mortgage Corp. 315 Eglinton Avenue West, Suite 202, Toronto, ON M5N 1A1 2009-10-02
3838544 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
3838561 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
Maxnro Media Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-02-25
Top It Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-06-07
Mz Prime Management Ltd. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-01-12
The Mortgage Administrator Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-06-15
Find all corporations in postal code M5N

Corporation Directors

Name Address
MARC LAUZIER 4310 GOLDMINE RD., SOUTH PORCUPINE ON P0N 1H0, Canada
SANJEEV PARMAR 417, 59 22ND AVENUE S.W., CALGARY AB T2P 1K3, Canada
JACK REDEKOP 327 DEER SIDE PL. S.E., CALGARY AB T2J 5W9, Canada
CAROLE BOUDREAU 1325 ROUTE 515, BOUCTOUCHE COVE NB E4S 4J5, Canada
MITCHELL DAVID GOLDBERG 64 CHATSWORTH DRIVE, TORONTO ON M4R 1R7, Canada
MARY HOPPER 659 CHARLOTTE STREET, SUDBURY ON P3E 4C1, Canada
LORNE SHELSON 72 CASTLEWOOD ROAD, TORONTO ON M5N 2L2, Canada
KAREN GRANOFSKY 39-255 SHAFTSBURY AVENUE, RICHMOND HILL ON L4C 0L9, Canada
THOMAS RAY CRONIN 475 COUNTY RD. 13, HARROW ON N0R 1G0, Canada

Entities with the same directors

Name Director Name Director Address
PROSPERITY THROUGH RESEARCH AND DEVELOPMENT IN AGRICULTURE CORPORATION KAREN GRANOFSKY 21 STAVE CRESCENT, RICHMOND HILL ON L4C 9K4, Canada
6736947 CANADA INC. MARC LAUZIER 7120, rue Turenne, BROSSARD QC J4W 2X4, Canada
139350 CANADA INC. MARC LAUZIER 233 ROY APT 5, LEMOYNE QC , Canada
GALAKTIC 3V3 SOCCER FEST SANJEEV PARMAR 428 ARMONIA PRIVATE, OTTAWA ON K1K 3Y2, Canada
PARMAR SPORTS TRAINING INC. SANJEEV PARMAR 27 GANNET STREET, OTTAWA ON K1K 4T9, Canada
APLASTIC ANEMIA ASSOCIATION OF CANADA Sanjeev Parmar 11181 Yonge Street, Richmond Hill ON L4S 1L2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5N 2L2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Foundation for Dietetic Research 99 Yorkville Avenue, Second Floor, Toronto, ON M5R 1C1 1991-01-14
Canadian Chiropractic Research Foundation 186 Spadina Avenue, Suite 6, Toronto, ON M5T 3B2 1976-03-22
The Canadian Foundation for Legal Research 900 Greenbank Road, Suite 436, Ottawa, ON K2J 4P6 1959-08-27
La Fondation Canadienne De Recherche Sur La Prostatite Chronique 169 Lees Ave, Apt 415, Ottawa, ON K1S 5M2 1998-11-10
Canadian Foundation for Governance Research (cfgr) 2701-250 Yonge St., Toronto, ON M5B 2L7 2003-07-28
Fondation Canadienne Pour La Recherche Sur Obesite 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1985-01-08
Fondation Canadienne De Recherche En Fertilite 2065 Rue Alexandre De Seve, Suite 409, Montreal, QC H2L 2W5 1982-07-16
Canadian Foundation for Aids Research 2200 Yonge Street, Suite 1600, Toronto, ON M4S 2C6 1987-10-26
Canadian Foundation On Fetal Alcohol Research 45 O'connor Street, Suite 1500, Ottawa, ON K1P 1A4 2007-08-27
The Canadian Internal Audit Research Foundation 55 University Avenue, Suite 300, Toronto, ON M5J 2H7 1994-05-20

Improve Information

Please provide details on CANADIAN FANCONI ANEMIA RESEARCH FUND 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