The Dawlish Fund is a business entity registered at Corporations Canada, with entity identifier is 3918572. The registration start date is July 5, 2001. The current status is Active.
Corporation ID | 3918572 |
Business Number | 882344914 |
Corporation Name | The Dawlish Fund |
Registered Office Address |
15 Birch Avenue Toronto ON M4V 1E1 |
Incorporation Date | 2001-07-05 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
ROSAMOND IVEY | 4 EDMUND GATE, TORONTO ON M4V 2M1, Canada |
JENNIFER IVEY BANNOCK | 67 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada |
SUZANNE IVEY COOK | 163 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-25 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2001-07-05 | 2014-09-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-25 | current | 15 Birch Avenue, Toronto, ON M4V 1E1 |
Address | 2007-03-31 | 2014-09-25 | 15 Birch Avenue, Toronto, ON M4V 1E1 |
Address | 2001-07-05 | 2007-03-31 | 30 St.clair Ave West, Suite 1200, Toronto, ON M4V 3A1 |
Name | 2014-09-25 | current | The Dawlish Fund |
Name | 2001-07-05 | 2014-09-25 | THE DAWLISH FUND |
Status | 2014-09-25 | current | Active / Actif |
Status | 2001-07-05 | 2014-09-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-25 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-01-29 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2001-07-05 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-17 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-09-13 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-09-25 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-09-28 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Col Canada Inc. | 15 Birch Avenue, Toronto, ON M4V 1E1 | 2000-01-25 |
The Poppy Fund | 15 Birch Avenue, Toronto, ON M4V 1E1 | 2001-07-05 |
The Hylands Fund | 15 Birch Avenue, Toronto, ON M4V 1E1 | 2005-11-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Parent Care Network Inc. | 29 Birch Avenue, Toronto, ON M4V 1E1 | 2002-01-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gokro Investments Inc. | 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 | 2020-09-23 |
10515957 Canada Inc. | 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 | 2017-11-28 |
Foster Capital Corporation | 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 | 2009-08-28 |
3654982 Canada Inc. | 155 St-clair Ave. West, #1004, Toronto, ON M4V 0A1 | 1999-08-23 |
3517055 Canada Inc. | 155 St. Clair Avenue West, Appt. 1004, Toronto, ON M4V 0A1 | 1998-07-31 |
2947579 Canada Inc. | 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 | 1993-08-23 |
Brian Domelle Enterprises Limited | 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 | 1977-08-09 |
Roysay Investments Limited | 155 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 0A1 | 1956-06-22 |
Belkin Holdings North America Ltd. | 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 | 2020-08-09 |
11643185 Canada Corp. | 101 St. Clair Ave West Ste 2001, Toronto, ON M4V 0A2 | 2019-09-24 |
Find all corporations in postal code M4V |
Name | Address |
---|---|
ROSAMOND IVEY | 4 EDMUND GATE, TORONTO ON M4V 2M1, Canada |
JENNIFER IVEY BANNOCK | 67 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada |
SUZANNE IVEY COOK | 163 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada |
Name | Director Name | Director Address |
---|---|---|
The Royal Ontario Museum Foundation | JENNIFER IVEY BANNOCK | Ivey Foundation, 51 Dawlish Road, TORONTO ON M4N 1H2, Canada |
THE POPPY FUND | JENNIFER IVEY BANNOCK | 67 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada |
THE HYLANDS FUND | JENNIFER IVEY BANNOCK | 67 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada |
THE POPPY FUND | ROSAMOND IVEY | 4 EDMUND GATE, TORONTO ON M4V 2M1, Canada |
THE HYLANDS FUND | ROSAMOND IVEY | 4 EDMUND GATE, TORONTO ON M4V 2M1, Canada |
CANADIAN INTERNATIONAL INSTITUTE FOR SUSTAINABLE DEVELOPMENT | ROSAMOND IVEY | 15 Birch Avenue, Toronto ON M4V 1E1, Canada |
THE POPPY FUND | SUZANNE IVEY COOK | 163 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada |
THE HYLANDS FUND | SUZANNE IVEY COOK | 163 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada |
WCS WILDLIFE CONSERVATION SOCIETY CANADA | Suzanne Ivey Cook | 163 Rosedale Heights Drive, Toronto ON M4T 1C7, Canada |
City | TORONTO |
Post Code | M4V 1E1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investors' Guarantee Fund, Inc. (ig-fund) | 3153 Aristocrates, Laval, QC H7E 5H4 | 2009-02-16 |
Abcfacile Inc. | 36, Dawlish Ave., Aurora, ON L4G 6R4 | 2007-07-23 |
Get Alpha Inc. | 20 Dawlish Avenue, Aurora, ON L4G 6R5 | 2018-03-06 |
U G M Engineering Ltd. | 201 Dawlish Avenue, Toronto, ON M4N 1H9 | 1987-05-08 |
Seizin Inc. | 162 Dawlish Avenue, Toronto, ON M4N 1H5 | 2015-06-08 |
Ctc Innovations Ltd. | 103 Dawlish Avenue, Toronto, ON M4N 1H4 | 2019-05-01 |
D. Fazari A/p Auditing Inc. | 48 Dawlish Ave., Aurora, ON L4G 6R4 | 2005-06-22 |
11211234 Canada Inc. | 104 Dawlish Ave, Aurora, ON L4G 6R3 | 2019-01-22 |
7626738 Canada Ltd. | 112 Dawlish Ave, Aurora, ON L4G 6R3 | 2010-08-18 |
Jax Foundation | 167 Dawlish Avenue, Toronto, ON M4N 1H6 | 2010-12-16 |
Please provide details on The Dawlish 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |