York University Foundation -

Address:
4700 Keele St, West Office Bldg, Toronto, ON M3J 1P3

York University Foundation - is a business entity registered at Corporations Canada, with entity identifier is 3941108. The registration start date is September 4, 2001. The current status is Active.

Corporation Overview

Corporation ID 3941108
Business Number 863831616
Corporation Name York University Foundation -
Fondation de l'Université York
Registered Office Address 4700 Keele St
West Office Bldg
Toronto
ON M3J 1P3
Incorporation Date 2001-09-04
Corporation Status Active / Actif
Number of Directors 6 - 33

Directors

Director Name Director Address
RHONDA LENTON 4700 KEELE STREET, WEST OFFICE BUILDING, TORONTO ON M3J 1P3, Canada
JAMES BARTON LOVE 4700 KEELE STREET, WEST OFFICE BUILDING, TORONTO ON M3J 1P3, Canada
MAMDOUH SHOUKRI 4700 KEELE STREET, WEST OFFICE BUILDING, TORONTO ON M3J 1P3, Canada
JEFF O'HAGAN 4700 KEELE STREET, WEST OFFICE BUILDING, TORONTO ON M3J 1P3, Canada
MAXWELL GOTLIEB 4700 KEELE STREET, WEST OFFICE BUILDING, TORONTO ON M3J 1P3, Canada
TIMOTHY R. PRICE 4700 KEELE STREET, WEST OFFICE BUILDING, TORONTO ON M3J 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-09-04 2013-06-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-06-13 current 4700 Keele St, West Office Bldg, Toronto, ON M3J 1P3
Address 2011-03-31 2013-06-13 4700 Keele St, West Office Bldg, Toronto, ON M3J 1P3
Address 2005-03-03 2011-03-31 4700 Keele St., West Office Bldg., Toronto, ON M3J 1P3
Address 2001-09-04 2005-03-03 66 Wellington St. West, Suite 4700, Td Bank Tower, Toronto, ON M5K 1E6
Name 2005-04-04 current York University Foundation -
Name 2005-04-04 current Fondation de l'Université York
Name 2001-09-04 2005-04-04 THE YORK UNIVERSITY FOUNDATION 2001 -
Name 2001-09-04 2005-04-04 LA FONDATION DE L'UNIVERSITÉ YORK 2001
Status 2013-06-13 current Active / Actif
Status 2001-09-04 2013-06-13 Active / Actif

Activities

Date Activity Details
2014-08-19 Financial Statement / États financiers Statement Date: 2014-04-30.
2013-06-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-05-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-10-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-01-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-10-26 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-04-04 Amendment / Modification Name Changed.
2001-09-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2016-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2016-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2016-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-06-01 Soliciting
Ayant recours à la sollicitation

Office Location

Address 4700 KEELE ST
City TORONTO
Province ON
Postal Code M3J 1P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Our Greenway Conservancy Kaneff Tower Keele Campus, 4700 Keele Street, 7th Floor, Toronto, ON M3J 1P3 2020-04-06
Making The Shift Inc. 4700 Keele Street, 1050 Kaneff Tower, Toronto, ON M3J 1P3 2019-02-27
Beston International Education Group Canada Inc. 3048 Technology Enhanced Learning Bldg, 4700 Keele Street, Toronto, ON M3J 1P3 2019-01-18
Public Access 303 Goldfard Centre for The Fine Arts, 4700 Keele Street, Toronto, ON M3J 1P3 2018-09-11
Canadian Association for Theatre Research Room 318, 4700 Keele Street, Toronto, ON M3J 1P3 2018-06-08
Lusophone Studies Association 238 Mclaughlin College, York University, 4700 Keele St., Toronto, ON M3J 1P3 2017-07-31
Odyssey3d Inc. 11 Arboretum Lane, Toronto, ON M3J 1P3 2017-03-21
Intellycs Inc. 11 Arboretum Ln, Toronto, ON M3J 1P3 2016-12-28
Canadian Injury Prevention Trainee Network 337 Bethune College, 4700 Keele St., Toronto, ON M3J 1P3 2016-12-21
Ocularai Inc. Innovation York, 4700 Keele Street, 5th Floor, Toronto, ON M3J 1P3 2016-02-23
Find all corporations in postal code M3J 1P3

Corporation Directors

Name Address
RHONDA LENTON 4700 KEELE STREET, WEST OFFICE BUILDING, TORONTO ON M3J 1P3, Canada
JAMES BARTON LOVE 4700 KEELE STREET, WEST OFFICE BUILDING, TORONTO ON M3J 1P3, Canada
MAMDOUH SHOUKRI 4700 KEELE STREET, WEST OFFICE BUILDING, TORONTO ON M3J 1P3, Canada
JEFF O'HAGAN 4700 KEELE STREET, WEST OFFICE BUILDING, TORONTO ON M3J 1P3, Canada
MAXWELL GOTLIEB 4700 KEELE STREET, WEST OFFICE BUILDING, TORONTO ON M3J 1P3, Canada
TIMOTHY R. PRICE 4700 KEELE STREET, WEST OFFICE BUILDING, TORONTO ON M3J 1P3, Canada

Entities with the same directors

Name Director Name Director Address
THE WINE ESTABLISHMENT FOUNDATION JAMES BARTON LOVE 37 PHEASANT LANE, ISLINGTON ON M9A 1T5, Canada
Universities Canada MAMDOUH SHOUKRI 4700 KEELE STREET, TORONTO ON M3J 1P3, Canada
THE CANADIAN MERIT SCHOLARSHIP FOUNDATION MAMDOUH SHOUKRI 2160 SHAWANAGA TRAIL, MISSISSAUGA ON L5H 3X7, Canada
GOLDEN HORSESHOE BIO-INNOVATION CONSORTIUM MAMDOUH SHOUKRI 1197 BOWMAN DRIVE, OAKVILLE ON L8M 2T3, Canada
THE SAM & GITTA GANZ FAMILY FOUNDATION MAXWELL GOTLIEB 119 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
30 Fraser Avenue Investments Inc. Maxwell Gotlieb 119 Dunvegan Road, Toronto ON M4V 2R2, Canada
2001 & 2005 SHEPPARD AVENUE EAST INVESTMENTS INC. Maxwell Gotlieb 119 Dunvegan Road, Toronto ON M4V 2R2, Canada
BRAIN EMBASSY INC. Maxwell Gotlieb 40 King Street West, Suite 2100, Toronto ON M5H 3C2, Canada
9050 YONGE STREET INVESTMENTS INC. Maxwell Gotlieb 119 Dunvegan Road, Toronto ON M4V 2R2, Canada
THE HEDWIG WALCH CHARITABLE FOUNDATION MAXWELL GOTLIEB 119 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3J 1P3

Similar businesses

Corporation Name Office Address Incorporation
Fondation Éducative De La FÉdÉration Des Étudiantes De L'universitÉ D'ottawa 85 University St., Room 07, Ottawa, ON K1N 6N5 1998-06-23
Fondation De L'universite Concordia Sgm801-1455 De Maisonneuve Boulevard Wes, Montreal, QC H3G 1M8 1991-04-10
Fort York Foundation 250 Fort York Boulevard, Toronto, ON M5V 3K9 2006-11-22
University of Ottawa Heart Institute Foundation 40 Ruskin Street, Ottawa, ON K1Y 4W7 1993-12-23
La Fondation De L'universitÉ D'ottawa 550 Cumberland Street, Ottawa, ON K1N 6N5 1990-08-29
The Nathaniel Dett Chorale 4700 Keel Street, 319 York Lanes - York University, Toronto, ON M3J 1P3 1998-02-13
Canadian Friends of The Center for Jewish History of New York 1155 Rue University, Suite 1310, Montreal, QC H3B 3A7 1998-04-17
The Kenneth Woods Portfolio Management Foundation - John Molson School of Business (concordia University) Sgm700-1455 De Maisonneuve Boulevard W., Montreal, QC H3G 1M8 1999-12-07
Oei Tjoe Foundation 65 Spring Garden Ave., Suite 1011, North York, ON M2N 6H9 2005-03-23
Abura Foundation 425 York Street, Cornwall, ON K6J 3Z6 2014-10-22

Improve Information

Please provide details on York University 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