Serra Foundation of Canada

Address:
3300 Highway 7 West, Suite 600, Vaughan, ON L4K 4M3

Serra Foundation of Canada is a business entity registered at Corporations Canada, with entity identifier is 4083598. The registration start date is June 12, 2002. The current status is Active.

Corporation Overview

Corporation ID 4083598
Business Number 862376050
Corporation Name Serra Foundation of Canada
Registered Office Address 3300 Highway 7 West, Suite 600
Vaughan
ON L4K 4M3
Incorporation Date 2002-06-12
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
CELESTE IACOBELLI 53 QUEEN PARK DR., WOODBRIDGE ON L4L 3G3, Canada
LORNE BEAUCHAMP #64-1550 LARKHALL CRES, NORTH VANCOUVER BC V7H 2Z2, Canada
GEORGE COMISSO 180 COLLARD DR., KING CITY ON L7B 1E3, Canada
Guy Coughlin 10 Orchard Park Blvd, Winnipeg MB R3R 2K3, Canada
JOHN GENNARO 13 PARSONS COURT, TORONTO ON M6M 4Z9, Canada
LOU REITZEL 862 UNION ST., KITCHENER ON N2H 6J4, Canada
BERNARD SMITH 22 LORRAINE GARDENS, TORONTO ON M9B 4Z4, Canada
GEORGE DAMIANI 228 DEER RUN COURT, WOODBRIDGE ON L4L 9J4, Canada
VILA NOVA CARVALHO 13811 GILBERT ROAD, RICHMOND BC V7E 2H8, Canada
VINCE PRIMUCCI 136 RIVERVIEW AVENUE, WOODBRIDGE ON L4L 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-06-12 2014-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-10-28 current 3300 Highway 7 West, Suite 600, Vaughan, ON L4K 4M3
Address 2014-10-03 current 205-788 Beatty Street, Vancouver, BC V6B 2M1
Address 2014-10-03 2020-10-28 205-788 Beatty Street, Vancouver, BC V6B 2M1
Address 2003-03-31 2014-10-03 60 Haliburton Avenue, Toronto, ON M9B 4Y4
Address 2002-06-12 2003-03-31 60 Haliburton Avenue, Toronto, ON M8W 4M7
Name 2014-10-03 current Serra Foundation of Canada
Name 2002-06-12 2014-10-03 SERRA FOUNDATION OF CANADA
Status 2014-10-03 current Active / Actif
Status 2002-06-12 2014-10-03 Active / Actif

Activities

Date Activity Details
2020-10-28 Amendment / Modification RO Changed.
Directors Limits Changed.
Section: 201
2020-06-23 Financial Statement / États financiers Statement Date: 2019-12-31.
2019-06-25 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-07-10 Financial Statement / États financiers Statement Date: 2017-12-31.
2017-06-26 Financial Statement / États financiers Statement Date: 2016-12-31.
2014-10-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-06 Soliciting
Ayant recours à la sollicitation
2018 2018-10-03 Soliciting
Ayant recours à la sollicitation
2017 2017-10-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 3300 Highway 7 West, suite 600
City Vaughan
Province ON
Postal Code L4K 4M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12398214 Canada Corporation 330-3300 Highway 7, Vaughan, ON L4K 4M3 2020-10-06
A To Z Construction & Remodelling Inc. 3300 Hwy 7 Unit 134, Concord, ON L4K 4M3 2018-04-13
Del Arte Food Group Inc. 819 104-3300 Highway 7, Concord, ON L4K 4M3 2018-02-05
Del Arte Food Management Inc. 819 104-3300 Highway 7, Concord, ON L4K 4M3 2018-02-05
Relief Buddy Inc. 104 - 3300 Hwy 7, Concord, ON L4K 4M3 2016-05-14
8401144 Canada Inc. Attn: Gino Alberelli, 3300 Highway 7 West, Suite 600, Vaughan, ON L4K 4M3 2013-01-09
8211833 Canada Inc. 600-3300 Highway #7 West, Vaughan, ON L4K 4M3 2012-06-06
7861168 Canada Inc. 3300 Hwy 7, Suite 904, Vaughan, ON L4K 4M3 2011-05-12
Albatros Trading Ltd. 3300 Highway 7 West, Suite 901, Vaughan, ON L4K 4M3 2010-04-19
Rossbro Properties Inc. 3300 Highway 7, Ste 402, Vaughan, ON L4K 4M3 2006-08-23
Find all corporations in postal code L4K 4M3

Corporation Directors

Name Address
CELESTE IACOBELLI 53 QUEEN PARK DR., WOODBRIDGE ON L4L 3G3, Canada
LORNE BEAUCHAMP #64-1550 LARKHALL CRES, NORTH VANCOUVER BC V7H 2Z2, Canada
GEORGE COMISSO 180 COLLARD DR., KING CITY ON L7B 1E3, Canada
Guy Coughlin 10 Orchard Park Blvd, Winnipeg MB R3R 2K3, Canada
JOHN GENNARO 13 PARSONS COURT, TORONTO ON M6M 4Z9, Canada
LOU REITZEL 862 UNION ST., KITCHENER ON N2H 6J4, Canada
BERNARD SMITH 22 LORRAINE GARDENS, TORONTO ON M9B 4Z4, Canada
GEORGE DAMIANI 228 DEER RUN COURT, WOODBRIDGE ON L4L 9J4, Canada
VILA NOVA CARVALHO 13811 GILBERT ROAD, RICHMOND BC V7E 2H8, Canada
VINCE PRIMUCCI 136 RIVERVIEW AVENUE, WOODBRIDGE ON L4L 2L6, Canada

Entities with the same directors

Name Director Name Director Address
PONTIAC BISON INC. BERNARD SMITH 5822 DALLAS DRIVE, KAMLOOPS BC V2C 4X2, Canada
LES ÉLEVAGES HARRICANA INC. BERNARD SMITH 6501 BEAVER CR., KAMLOOPS BC V2C 4V2, Canada
BERNARD SMITH & CO. JEWELLERY LTD. BERNARD SMITH 5803 TRANS ISLAND, MONTREAL QC , Canada
SALT AND LIGHT CATHOLIC MEDIA FOUNDATION Celeste Iacobelli 250 Davisville Avenue, Suite 300, Toronto ON M4S 1H2, Canada
CANADIAN CATHOLIC BIOETHICS INSTITUTE JOHN GENNARO 13 PARSON COURT, TORONTO ON M6M 4Z9, Canada
THE CATHOLIC CHURCH EXTENSION SOCIETY OF CANADA John Gennaro 13 Parson Court, Toronto ON M6M 4Z9, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 4M3

Similar businesses

Corporation Name Office Address Incorporation
CÉramique Mono Serra Canada Inc. 11, 450 Boul. Albert-hudon, Montréal- Nord, QC H1G 3J9 1998-03-20
Ivrance and Emmanuel Pierre Foundation 206 Serra Ridge, Ottawa, ON K4A 0V8 2019-07-11
Hy Financial Inc. 6 Richard Serra Crt, King City, ON L7B 0B1 2015-10-08
Serra Consultancy Services Group Ltd. 322 Maple Ave, Georgetown, ON L7G 1X1 2018-10-06
Newland Capital Group Inc. 6 Richard Serra Crt, King City, ON L7B 0B1 2015-06-08
Nicola Serra Consulting Inc. 88 Blue Jays Way, 2103, Toronto, ON M5V 0L7 2018-10-24
Pratola Serra Marbre Ceramiques Ltee 12324 E Elie Beauretgard, Riviere Des Prairies, QC H1E 4L7 1984-04-27
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto 299, ON M5E 1E7 1953-08-19
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto, ON M5E 1E7

Improve Information

Please provide details on Serra Foundation of Canada 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