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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5R 1A9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |