LEGACY OF HOPE FOUNDATION

Address:
1427 Ogilvie Road, Suite B4, Gloucester, ON K1J 8M7

LEGACY OF HOPE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3788547. The registration start date is July 17, 2000. The current status is Active.

Corporation Overview

Corporation ID 3788547
Business Number 863471520
Corporation Name LEGACY OF HOPE FOUNDATION
Registered Office Address 1427 Ogilvie Road
Suite B4
Gloucester
ON K1J 8M7
Incorporation Date 2000-07-17
Corporation Status Active / Actif
Number of Directors 7 - 12

Directors

Director Name Director Address
Elizabeth Hourie Palfrey 291 Dalhousie St., SUITE 205, OTTAWA ON K1N 5E7, Canada
Richard Kistabish 291 Dalhousie St., SUITE 205, OTTAWA ON K1N 5E7, Canada
Dr Marlyn Cook 291 Dalhousie St., SUITE 205, OTTAWA ON K1N 5E7, Canada
CINDY SWANSON 291 Dalhousie St., SUITE 205, OTTAWA ON K1N 5E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-07-17 2014-10-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-07-11 current 1427 Ogilvie Road, Suite B4, Gloucester, ON K1J 8M7
Address 2015-07-21 2017-07-11 291 Dalhousie Street, Suite 205, Ottawa, ON K1N 7E5
Address 2014-10-01 2015-07-21 275 Slater Street, Ottawa, ON K1P 5H9
Address 2013-08-20 2014-10-01 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9
Address 2000-07-17 2013-08-20 75 Albert Street, Suite 801, Ottawa, ON K1P 5E7
Name 2014-10-01 current LEGACY OF HOPE FOUNDATION
Name 2002-04-10 2014-10-01 Legacy of Hope Foundation
Name 2000-07-17 2002-04-10 Aboriginal Healing Charitable Association
Status 2014-10-01 current Active / Actif
Status 2000-07-17 2014-10-01 Active / Actif

Activities

Date Activity Details
2016-08-05 Amendment / Modification Section: 201
2014-10-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-10-29 Amendment / Modification
2002-04-10 Amendment / Modification Name Changed.
2001-04-04 Amendment / Modification
2000-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-15 Soliciting
Ayant recours à la sollicitation
2019 2019-09-08 Soliciting
Ayant recours à la sollicitation
2018 2018-09-08 Soliciting
Ayant recours à la sollicitation
2017 2017-09-23 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1427 Ogilvie Road
City GLOUCESTER
Province ON
Postal Code K1J 8M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8342954 Canada Inc. 1427 Ogilvie Road, 2nd Floor, Ottawa, ON K1J 8M7 2012-11-05
8404054 Canada Inc. 1427 Ogilvie Road, Ottawa, ON K1J 8M7 2013-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dynamic Dragons Duo Limited 503-1005 Beauparc Private, Ottawa, ON K1J 0A1 2020-04-26
8729077 Canada Incorporated 254 Gracewood Cresent, Ottawa, ON K1J 0A1 2013-12-17
12342090 Canada Inc. 955 Beauparc Private, Suite 509, Ottawa, ON K1J 0A2 2020-09-15
Onemewebservices Inc. 216-955 Beauparc Private, Ottawa, ON K1J 0A2 2007-05-23
6655807 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2006-11-10
4507509 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2009-04-01
Euro Hvac Services Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2008-12-24
7733143 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2
12394979 Canada Inc. 905 Beauparc Private, Ottawa, ON K1J 0A3 2020-10-05
Seven Kinetics Inc. 321-905 Beauparc Private, Ottawa, ON K1J 0A3 2020-01-30
Find all corporations in postal code K1J

Corporation Directors

Name Address
Elizabeth Hourie Palfrey 291 Dalhousie St., SUITE 205, OTTAWA ON K1N 5E7, Canada
Richard Kistabish 291 Dalhousie St., SUITE 205, OTTAWA ON K1N 5E7, Canada
Dr Marlyn Cook 291 Dalhousie St., SUITE 205, OTTAWA ON K1N 5E7, Canada
CINDY SWANSON 291 Dalhousie St., SUITE 205, OTTAWA ON K1N 5E7, Canada

Entities with the same directors

Name Director Name Director Address
The Brantford Chamber of Commerce CINDY SWANSON 330 WEST ST., UNIT 10, BRANTFORD ON N3R 7V5, Canada
ABORIGINAL HEALING FOUNDATION CINDY SWANSON 7320 100 AVENUE, EDMONTON AB T6A 0G5, Canada
ABORIGINAL HEALING FOUNDATION RICHARD KISTABISH 1589 LAROCQUE, VAL-D-OR QC J9P 5Y4, Canada

Competitor

Search similar business entities

City GLOUCESTER
Post Code K1J 8M7

Similar businesses

Corporation Name Office Address Incorporation
Watoto Hope Foundation 90-60 Blake Street, Toronto, ON M4J 3C9 2020-06-25
Port Hope Heritage Foundation 350 Lakeshore Road, Port Hope, ON L1A 1R3 2014-12-19
Love's Legacy Foundation 44 Balsam Crescent, Capreol, ON P0M 1H0 2017-07-01
Legacy Flight Foundation 155 A Maclaurin Drive, Calgary, AB T3Z 3S4 2016-05-04
The Erika Legacy Foundation 1205 5 Street, Nisku, AB T9E 7L6 2016-05-18
Oasis Legacy Foundation #211 - 17660 65a Avenue, Surrey, BC V3S 5N4 2007-06-19
Mitchell Legacy Foundation 1900,520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2013-04-08
Lj Legacy Impact Foundation 61 Gatesgill Street, Brampton, ON L6X 3S9 2020-07-27
Forest Legacy Foundation 609 Granville Street, Suite 510, Vancouver, BC V7Y 1G5 2010-10-08
The Jewish Legacy Charitable Foundation 201 Bridgeland Avenue, Toronto, ON M6Y 1Y7 2011-08-10

Improve Information

Please provide details on LEGACY OF HOPE 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