Donner Canadian Foundation

Address:
8, Prince Arthur Avenue, 3rd Floor, Toronto, ON M5R 1A9

Donner Canadian Foundation is a business entity registered at Corporations Canada, with entity identifier is 406112. The registration start date is October 2, 1950. The current status is Active.

Corporation Overview

Corporation ID 406112
Business Number 129826210
Corporation Name Donner Canadian Foundation
Registered Office Address 8, Prince Arthur Avenue
3rd Floor
Toronto
ON M5R 1A9
Incorporation Date 1950-10-02
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
Dillon C. Roy 678 S Race Street, Denver CO 80209, United States
SARAH DENNIS 2717, JOSEPH HOWE DR., HALIFAX NS B3L 4T9, Canada
CHRISTOPHER K. ROOSEVELT 286 PISCASSIC ROAD, NEWFIELDS NH 03856, United States
BRITTANY DONNER ROY 393 STATEN AVENUE, OAKLAND CA 94610, United States
WILLIAM SPENCER 537 PINE STREET, Boulder CO 80302, United States
MARGARET MACMILLAN 62, WOODSTOCK ROAD, Oxford 0X2 2JF, United Kingdom
DEBORAH DONNER 722, HIGH STREET, DENVER CO 80218, United States
GARFIELD MITCHELL 1331, BAY STREET, SUITE 401, TORONTO ON M5R 2C4, Canada
CURTIN WINSOR 1453, KIRBY ROAD, MCLEAN VA 22101, United States
KENNETH WHYTE 1, MOUNT PLEASANT ROAD, 11TH FLOOR, TORONTO ON M4Y 2Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1950-10-02 2014-01-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1950-10-01 1950-10-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-28 current 8, Prince Arthur Avenue, 3rd Floor, Toronto, ON M5R 1A9
Address 2001-07-25 2014-01-28 119 Richmond Street, Charlottetown, PE C1A 7L1
Address 1999-03-31 2001-07-25 Toronto Dominion Centre, 3rd Floor, Toronto, PE M5K 1H1
Address 1950-10-02 1999-03-31 Toronto Dominion Centre, Box 122, Toronto, PE M5K 1H1
Name 2014-01-28 current Donner Canadian Foundation
Name 1950-10-02 2014-01-28 DONNER CANADIAN FOUNDATION
Status 2014-01-28 current Active / Actif
Status 1950-10-02 2014-01-28 Active / Actif

Activities

Date Activity Details
2014-01-28 Continuance (transition) / Prorogation (transition)
2005-11-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-09-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-12-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-12-21 Amendment / Modification
1999-06-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1950-10-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 8, PRINCE ARTHUR AVENUE
City TORONTO
Province ON
Postal Code M5R 1A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Diaspora Dialogues Charitable Society 14 Prince Arthur Avenue, Suite 301, Toronto, ON M5R 1A9 2005-06-28
3354946 Canada Inc. 38 Prince Arthur Avenue, Toronto, ON M5R 1A9 1997-03-14
Nao Steakhouse Inc. 38 Prince Arthur Avenue, Toronto, ON M5R 1A9 2012-03-06
Shift Collab Inc. 14 Prince Arthur Avenue, Suite 312, Toronto, ON M5R 1A9 2018-01-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
Dillon C. Roy 678 S Race Street, Denver CO 80209, United States
SARAH DENNIS 2717, JOSEPH HOWE DR., HALIFAX NS B3L 4T9, Canada
CHRISTOPHER K. ROOSEVELT 286 PISCASSIC ROAD, NEWFIELDS NH 03856, United States
BRITTANY DONNER ROY 393 STATEN AVENUE, OAKLAND CA 94610, United States
WILLIAM SPENCER 537 PINE STREET, Boulder CO 80302, United States
MARGARET MACMILLAN 62, WOODSTOCK ROAD, Oxford 0X2 2JF, United Kingdom
DEBORAH DONNER 722, HIGH STREET, DENVER CO 80218, United States
GARFIELD MITCHELL 1331, BAY STREET, SUITE 401, TORONTO ON M5R 2C4, Canada
CURTIN WINSOR 1453, KIRBY ROAD, MCLEAN VA 22101, United States
KENNETH WHYTE 1, MOUNT PLEASANT ROAD, 11TH FLOOR, TORONTO ON M4Y 2Y5, Canada

Entities with the same directors

Name Director Name Director Address
CANADA COMPANY: MANY WAYS TO SERVE GARFIELD MITCHELL 1331 BAY STREET, SUITE 401, TORONTO ON M5R 2C4, Canada
SMOOTHWATER HOLDINGS INC. Garfield Mitchell 1331 Bay Street, Suite 401, Toronto ON M4R 2C4, Canada
Dr. Spencer AgriFood Limited Co. William Spencer 42 Main Street, Unit 1A, Smiths Falls ON K7A 1A4, Canada
ST. LAWRENCE MANUFACTURING CORPORATION - WILLIAM SPENCER 25 NOXON RD., NAPANEE ON K7R 3K7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 1A9

Similar businesses

Corporation Name Office Address Incorporation
Donner Metals Ltd. 2100-1000 De La Gauchetière Ouest, Montreal, QC H3B 4W5
Donner Pour Demain 75 Queen St. Suite 1100-1500, Montreal, QC H3C 2N6 2019-11-25
Ukrainian Canadian Foundation of Taras Shevchenko 202-952 Main Street, Winnipeg, MB R2W 3P4 1963-07-22
Canadian Pulmonary Fibrosis Foundation 47 Squire Bakers Lane, Markham, ON L3P 3G8
La Compagnie Foundation Canadienne Ltee. 3660 Midland Avenue, Scarborough, ON M1V 4V3 1963-04-19
Canadian Foundation for Chronic Skin Disease 1 First Canadian Place, Box 10, Toronto, ON M5X 1A2 1985-04-22
The American British Cowdray Hospital Canadian Foundation 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1988-09-12
Royal Canadian Air Force Foundation 100 King Street West, Suite 1600, First Canadian Place, Toronto, ON M5X 1G5 2017-10-02
Canadian Friends of The Auschwitz-birkenau Foundation 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2015-10-28
Canadian Network for Arts and Learning Foundation 10 Casterton Avenue, Kingston, ON K7M 1R5

Improve Information

Please provide details on Donner Canadian 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