BCU FOUNDATION

Address:
2282 Bloor Street West, Toronto, ON M6S 1N9

BCU FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3816966. The registration start date is September 28, 2000. The current status is Active.

Corporation Overview

Corporation ID 3816966
Business Number 893879015
Corporation Name BCU FOUNDATION
Registered Office Address 2282 Bloor Street West
Toronto
ON M6S 1N9
Incorporation Date 2000-09-28
Corporation Status Active / Actif
Number of Directors 3 - 6

Directors

Director Name Director Address
Oksana Prociuk 14 Donalbert Road, Toronto ON M9B 2E8, Canada
Roman Medyk 1266 Gryphon Mews, Mississauga ON L4W 3E5, Canada
Michael Szepetyk 1093 Fair Birch Drive, Mississauga ON L4W 1M4, Canada
Lisa Shymko 588 Rushton Road, Toronto ON M6C 2Y7, Canada
Oleh Romanyschyn 57 Charles Street, Apt 1106, Toronto ON M5S 2X1, Canada
Orest Kostruba 4414 Palisades lane, Mississauga ON L4W 3W3, Canada
Bohdan Leshchyshen 33 Ashford Drive, Etobicoke ON M9B 4M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-09-28 2014-11-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-01-16 current 2282 Bloor Street West, Toronto, ON M6S 1N9
Address 2018-01-10 2019-01-16 2280 Bloor Street West, Suite 300, Toronto, ON M6S 1N9
Address 2014-11-18 2018-01-10 2280 Bllor Street, Suite 203, Toronto, ON M6S 1N9
Address 2005-03-31 2014-11-18 2280 Bloor Street, Suite 302, Toronto, ON M6S 1N9
Address 2000-09-28 2005-03-31 2280 Bloor Street, Toronto, ON M6S 1N9
Name 2014-11-18 current BCU FOUNDATION
Name 2000-09-28 2014-11-18 BCU FOUNDATION
Status 2014-11-18 current Active / Actif
Status 2000-09-28 2014-11-18 Active / Actif

Activities

Date Activity Details
2018-07-03 Amendment / Modification Section: 201
2014-11-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-12-05 Amendment / Modification
2000-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-09 Soliciting
Ayant recours à la sollicitation
2018 2018-05-24 Soliciting
Ayant recours à la sollicitation
2017 2017-05-23 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2282 BLOOR STREET WEST
City Toronto
Province ON
Postal Code M6S 1N9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mindset Matcha Inc. 1 Old Mill Drive, Unit 623, Toronto, ON M6S 0A1 2019-06-27
Magnum Agilitas Corp. 1127-1 Old Mill Dr, Toronto, ON M6S 0A1 2018-08-13
Encanto Contracting and Design Corporation 1 Old Mill Drive, Apt. 1028, Toronto, ON M6S 0A1 2016-10-17
Cantabile Chamber Singers 823-1 Old Mill Drive, Toronto, ON M6S 0A1 2016-01-12
9533842 Canada Inc. 1 Old Mill Dr. Apt. 321, Toronto, ON M6S 0A1 2015-12-01
8584575 Canada Ltd. 2484 Bloor St West, Toronto, ON M6S 0A1 2013-07-18
Easymorph Inc. 1 Old Mill Drive, Suite 1009, Toronto, ON M6S 0A1 2013-01-18
M. Ross & Associates Ltd. 428-1 Old Mill Drive, Toronto, ON M6S 0A1 2010-03-12
Long Term Ventures Canada Inc. Gph6 - 1 Old Mill Drive, Toronto, ON M6S 0A1 2006-03-30
Alik International Commodities Inc. 1 Old Mill Drive - Unit #605, Toronto, ON M6S 0A1 1987-12-23
Find all corporations in postal code M6S

Corporation Directors

Name Address
Oksana Prociuk 14 Donalbert Road, Toronto ON M9B 2E8, Canada
Roman Medyk 1266 Gryphon Mews, Mississauga ON L4W 3E5, Canada
Michael Szepetyk 1093 Fair Birch Drive, Mississauga ON L4W 1M4, Canada
Lisa Shymko 588 Rushton Road, Toronto ON M6C 2Y7, Canada
Oleh Romanyschyn 57 Charles Street, Apt 1106, Toronto ON M5S 2X1, Canada
Orest Kostruba 4414 Palisades lane, Mississauga ON L4W 3W3, Canada
Bohdan Leshchyshen 33 Ashford Drive, Etobicoke ON M9B 4M8, Canada

Entities with the same directors

Name Director Name Director Address
Argentium Resources Inc. Bohdan Leshchyshen 33 Ashford Dr, Toronto ON M9B 5X2, Canada
Argentium Resources Inc. Bohdan Leshchyshen 33 Ashford Drive, Toronto ON M9B 5X2, Canada
LIGUE DES UKRAINIENS CANADIENS BOHDAN LESHCHYSHEN 33 ASHFORD DR., TORONTO ON M9B 5X2, Canada
CANADIAN FRIENDS OF UKRAINE LISA SHYMKO 589 RUSTON ROAD, TORONTO ON M6C 2Y7, Canada
Ukraine Support Fund Lisa Shymko 588 Rushton Road, Toronto ON M6C 2Y7, Canada
LIGUE DES UKRAINIENS CANADIENS MICHAEL SZEPETYK 1093 FAIR BIRCH DR., MISSISSAUGA ON L5H 1B1, Canada
UKRAINIAN FAMINE RESEARCH CENTRE OLEH ROMANYSCHYN 9 PLASTICS AVENUE, TORONTO ON M8Z 4B6, Canada
LIGUE DES UKRAINIENS CANADIENS ROMAN MEDYK 1266 GRYPHON MEWS, MISSISSAUGA ON L4W 3E5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6S 1N9

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 BCU 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