THE CANADIAN PHI DELTA THETA SCHOLARSHIP FOUNDATION

Address:
143 Glenrose Avenue, Toronto, ON M4T 1K7

THE CANADIAN PHI DELTA THETA SCHOLARSHIP FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 386154. The registration start date is April 2, 1973. The current status is Active.

Corporation Overview

Corporation ID 386154
Corporation Name THE CANADIAN PHI DELTA THETA SCHOLARSHIP FOUNDATION
Registered Office Address 143 Glenrose Avenue
Toronto
ON M4T 1K7
Incorporation Date 1973-04-02
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
GRANT LOREE 227 GLENROSE AVENUE, TORONTO ON M4T 1L1, Canada
ROB MCINNES 107 PRINCE STREET, CHESTER NS B0J 1J0, Canada
BRUNO PIETROBON 320 RUE HENRI JARRY, BEACONSFIELD QC H9W 6E7, Canada
BRENT HERSPIEGEL 11 LONGMEADOW DRIVE, NEWTOWN PA 18940, United States
ROB PARSONS 143 GLENROSE AVENUE, TORONTO ON M4T 1K7, Canada
CHRIS UGLANICA 523-90 STREET SW, EDMONTON AB T6X 1C1, Canada
KIRPAUL SANGARA 4715 WEST 6TH AVENUE, VANCOUVER BC V6T 1C4, Canada
PAUL ANGLIN 18 SILVERSMITH COURT, GUELPH ON N1G 5C1, Canada
ALLEN PAUL 580 CHRISTIE STREET, APT. 1010, TORONTO ON M6G 3E3, Canada
JAMES EATON 16 EDGEWOOD GROVE, TORONTO ON M4L 1X9, Canada
MIKE BRADY 390 WELLESLEY STREET EAST, TORONTO ON M4X 1H6, Canada
JEFFREY FOX 109 LITTLEWOOD DRIVE, OAKVILLE ON L6H 6V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1973-04-02 2014-06-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1973-04-01 1973-04-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-20 current 143 Glenrose Avenue, Toronto, ON M4T 1K7
Address 1973-04-02 2014-06-20 425 University Avenue, Suite 602, Toronto, ON M5G 1T6
Name 2014-06-20 current THE CANADIAN PHI DELTA THETA SCHOLARSHIP FOUNDATION
Name 1973-04-02 2014-06-20 THE CANADIAN PHI DELTA THETA SCHOLARSHIP FOUNDATION
Status 2014-06-20 current Active / Actif
Status 1973-04-02 2014-06-20 Active / Actif

Activities

Date Activity Details
2014-06-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1973-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-04 Soliciting
Ayant recours à la sollicitation
2018 2017-11-28 Soliciting
Ayant recours à la sollicitation
2017 2016-10-12 Soliciting
Ayant recours à la sollicitation

Office Location

Address 143 Glenrose Avenue
City Toronto
Province ON
Postal Code M4T 1K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zen Shiatsu Society of Canada 103 Glenrose Avenue, Toronto, ON M4T 1K7 2007-10-01
6490514 Canada Inc. 177 Glenrose Avenue, Upper, Toronto, ON M4T 1K7 2005-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
GRANT LOREE 227 GLENROSE AVENUE, TORONTO ON M4T 1L1, Canada
ROB MCINNES 107 PRINCE STREET, CHESTER NS B0J 1J0, Canada
BRUNO PIETROBON 320 RUE HENRI JARRY, BEACONSFIELD QC H9W 6E7, Canada
BRENT HERSPIEGEL 11 LONGMEADOW DRIVE, NEWTOWN PA 18940, United States
ROB PARSONS 143 GLENROSE AVENUE, TORONTO ON M4T 1K7, Canada
CHRIS UGLANICA 523-90 STREET SW, EDMONTON AB T6X 1C1, Canada
KIRPAUL SANGARA 4715 WEST 6TH AVENUE, VANCOUVER BC V6T 1C4, Canada
PAUL ANGLIN 18 SILVERSMITH COURT, GUELPH ON N1G 5C1, Canada
ALLEN PAUL 580 CHRISTIE STREET, APT. 1010, TORONTO ON M6G 3E3, Canada
JAMES EATON 16 EDGEWOOD GROVE, TORONTO ON M4L 1X9, Canada
MIKE BRADY 390 WELLESLEY STREET EAST, TORONTO ON M4X 1H6, Canada
JEFFREY FOX 109 LITTLEWOOD DRIVE, OAKVILLE ON L6H 6V1, Canada

Entities with the same directors

Name Director Name Director Address
DEFYRUS INCORPORATED JAMES EATON 2 BLOOR STREET, SUITE 2602, TORONTO ON M4W 3E2, Canada
3815528 CANADA INC. JAMES EATON 89 HAZELTON AVENUE, TORONTO ON M5R 2E4, Canada
Syncordia Technologies and Healthcare Solutions, Inc. JAMES EATON 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada
9339639 CANADA LIMITED James Eaton 14 Admiral Road, Toronto ON M5R 2L5, Canada
Canadian International Military Games Corporation James Eaton 2 Bloor Street West, Suite 2602, Toronto ON M4W 3E2, Canada
Nuuvera Corp. James Eaton 5 Hazelton Avenue, Suite 300, Toronto ON M5R 2E1, Canada
Nuuvera Holdings Limited James Eaton 5 Hazelton Avenue, Suite 300, Toronto ON M5R 2E1, Canada
GT Whitby Holding Inc. Mike Brady 284 King Street East, Suite 100, Toronto ON M5A 1K4, Canada
GT Guelph 2 Holding Inc. Mike Brady 284 King Street East, Suite 100, Toronto ON M5A 1K4, Canada
GT Canada Medical Properties Inc. Mike Brady 284 King Street East, Suite 100, Toronto ON M5A 1K4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4T 1K7

Similar businesses

Corporation Name Office Address Incorporation
Tangent Theta Foundation Limited 4503 Beauchesne, Chomedey, QC H7T 2P4 1975-12-12
Korean Canadian Scholarship Foundation 56 Moberley Avenue, Toronto, ON M4C 4B1 2016-08-19
Canadian Universities Scholarship Foundation (c U S F) 21 Bowmoor Ave, Nepean, ON K2E 6M5 1993-06-25
Canadian Geriatrics Society Scholarship Foundation 20 Crown Steel Drive, Unit 6, Markham, ON L3R 9X9 2004-06-08
Fondation Canadienne De Bourses D'etudes En Droit Kent Street, Ottawa, ON K1A 0J1 1985-05-06
Canadian Ukrainian Sports Scholarship Foundation 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 1993-02-18
Canadian Scholarship Trust Foundation 1600 - 2235 Sheppard Avenue East, Toronto, ON M2J 5B8 1960-12-15
Canadian Urological Association Scholarship Foundation 185 Dorval Avenue, Suite 401, Dorval, QC H9S 5J9 1977-02-15
Beta Theta Pi Foundation of Canada 2376 Wildwood Cresc, Pickering, ON L1X 2M8 1987-06-30
Phi Delta Theta Club of Montreal Inc. 8 Nelson St. West, Montreal West, QC H4X 1G1 1979-06-14

Improve Information

Please provide details on THE CANADIAN PHI DELTA THETA SCHOLARSHIP 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