GAEL FORCE FOUNDATION

Address:
2001 Carling Avenue, Level P2, Ottawa, ON K2A 3W5

GAEL FORCE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3929302. The registration start date is July 31, 2001. The current status is Active.

Corporation Overview

Corporation ID 3929302
Business Number 863849212
Corporation Name GAEL FORCE FOUNDATION
Registered Office Address 2001 Carling Avenue, Level P2
Ottawa
ON K2A 3W5
Incorporation Date 2001-07-31
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MIKE BOONE 73 JOICEY BOULEVARD, TORONTO ON M5M 2T4, Canada
DONALD BAYNE 2001 CARLING AVENUE. LEVEL P2, OTTAWA ON K2A 3W5, Canada
DAN PAWLIW 1500-150 YORK STREEET, TORONTO ON M5H 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-07-31 2014-09-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-15 current 2001 Carling Avenue, Level P2, Ottawa, ON K2A 3W5
Address 2001-07-31 2014-09-15 2001 Carling Avenue, Level P2, Ottawa, ON K2A 3W5
Name 2014-09-15 current GAEL FORCE FOUNDATION
Name 2001-07-31 2014-09-15 GAEL FORCE FOUNDATION
Status 2014-09-15 current Active / Actif
Status 2001-07-31 2014-09-15 Active / Actif

Activities

Date Activity Details
2014-09-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-11-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2001 CARLING AVENUE, LEVEL P2
City OTTAWA
Province ON
Postal Code K2A 3W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Door Savvy Inc. 101-2001 Carling Avenue, Ottawa, ON K2A 3W5 2020-09-11
9847260 Canada Ltd. 2001 Carling Ave, Apt 2201, Ottawa, ON K2A 3W5 2016-07-28
9234322 Canada Incorporated 1008-2001 Carling Ave., Ottawa, ON K2A 3W5 2015-03-26
Equity One Real Estate Inc. 2001 Carling Avenue, Apt 502, Ottawa, ON K2A 3W5 2007-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Digistep Technologies Inc. 378 Selby Avenue, Ottawa, ON K2A 0A1 2000-07-14
Inuaintegration Solutions Inc. 427 Lochaber Ave, Ottawa, ON K2A 0A5 2014-06-05
7792441 Canada Inc. 429 Lochaber Avenue, Ottawa, ON K2A 0A5 2011-03-01
Ujulus Inc. 2165 Workman Ave, Ottawa, ON K2A 0A7 2020-07-01
Label Your Clothes Inc. 2171 Workman Avenue, Ottawa, ON K2A 0A7 2006-07-17
Management Ideas for Today Inc. 2171 Workman Avenue, Ottawa, ON K2A 0A7 2007-02-14
4051301 Canada Inc. 2143 Workman Avenue, Ottawa, ON K2A 0A8 2002-04-19
K Collective Inc. 356, Wilmont Avenue Apt 3, Ottawa, ON K2A 0B1 2018-01-18
Jonathan Collective 72-27 Auriga Drive, Ottawa, ON K2A 0B1 2017-08-16
Rmc Project Advisory Ltd. 374 Wilmont Ave., Ottawa, ON K2A 0B1 2013-11-06
Find all corporations in postal code K2A

Corporation Directors

Name Address
MIKE BOONE 73 JOICEY BOULEVARD, TORONTO ON M5M 2T4, Canada
DONALD BAYNE 2001 CARLING AVENUE. LEVEL P2, OTTAWA ON K2A 3W5, Canada
DAN PAWLIW 1500-150 YORK STREEET, TORONTO ON M5H 3S5, Canada

Entities with the same directors

Name Director Name Director Address
THE RED BANNER SOCIETY Dan Pawliw 142 Joicey Blvd., Toronto ON M5M 2T9, Canada
THE RED BANNER SOCIETY Donald Bayne 187 Clemow Avenue, Ottawa ON K1S 2B3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2A 3W5

Similar businesses

Corporation Name Office Address Incorporation
Importations Gael Ltee 5425 Casgrain, 2nd Floor, Montreal, QC 1974-12-16
Systemes M.d. Force Inc. 3115 De Miniac Street, St-laurent, QC H4S 1S9 1991-10-03
Force Software Development Inc. 1279 Chemin Du Bord De L'eau, Laval, QC H7Y 1B9 2016-09-22
Force Ti Mondiale Inc. 690 Terrrasse D'auteuil, Laval, QC H7J 1A9 2015-10-09
Force Traders International Incorporated 17,508 Boul Grouin Ouest, Pierrefonds, QC H9J 3C8 2016-03-14
Gael Properties Inc. 275 Ontario Street, Suite 100, Kingston, ON K7K 2X5 2014-03-03
Force Ndt Inc. 2233 Rue Wellington, Montréal, QC H3K 1X4 2016-03-01
Gael Holdings Limited 10 Price Street, Toronto, ON M4W 1Z4 1941-01-30
GaËl, Isaac Corporation 5184, Boulevard Cousineau, Suite 125, Saint-hubert, QC J3Y 7G5 2011-07-11
Le Groupe Financier Multi Force LtÉe 1565, Boul. De L'avenir, Bureau 206, Laval, QC H7S 2N5 1999-10-01

Improve Information

Please provide details on GAEL FORCE 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