GREENWOOD COLLEGE SCHOOL FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4106059. The registration start date is September 6, 2002. The current status is Active.
Corporation ID | 4106059 |
Business Number | 860082247 |
Corporation Name | GREENWOOD COLLEGE SCHOOL FOUNDATION |
Registered Office Address |
443 Mount Pleasant Road Toronto ON M4S 2L8 |
Incorporation Date | 2002-09-06 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
GEOFFREY REEVES | 78 CHATSWORTH DRIVE, TORONTO ON M4R 1R7, Canada |
Susan Rimmer | 61 Garfield Avenue, Toronto ON M4T 1E8, Canada |
RICHARD S. WERNHAM | 8 MAY STREET, TORONTO ON M4W 2Y1, Canada |
MICHAEL FITZHENRY | 188 GLENCAIRN AVENUE, TORONTO ON M4R 1N2, Canada |
DAVID PICTON | 1 DOUGLAS DRIVE, TORONTO ON M4W 2B2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-05 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2002-09-06 | 2014-09-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-05 | current | 443 Mount Pleasant Road, Toronto, ON M4S 2L8 |
Address | 2002-09-06 | 2014-09-05 | 443 Mount Pleasant Road, Toronto, ON M4S 2L8 |
Name | 2014-09-05 | current | GREENWOOD COLLEGE SCHOOL FOUNDATION |
Name | 2002-09-06 | 2014-09-05 | GREENWOOD COLLEGE SCHOOL FOUNDATION |
Status | 2014-09-05 | current | Active / Actif |
Status | 2002-09-06 | 2014-09-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-05 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-07-18 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2002-09-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-10-28 | Soliciting Ayant recours à la sollicitation |
2019 | 2018-10-23 | Soliciting Ayant recours à la sollicitation |
2018 | 2017-11-20 | Soliciting Ayant recours à la sollicitation |
2017 | 2016-10-26 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Greenwood College School | 443, Mount Pleasant Road, Toronto, ON M4S 2L8 | 2001-10-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Terra Planet Inc. | 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 | 2018-04-03 |
10483524 Canada Inc. | 603-65 Lillian Street, Toronto, ON M4S 0A1 | 2017-11-06 |
Sylvari Consulting Inc. | 106-65 Lillian St., Toronto, ON M4S 0A1 | 2015-12-16 |
Blacklist Club Inc. | 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 | 2015-06-03 |
8401497 Canada Inc. | 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 | 2013-01-09 |
10066249 Canada Limited | 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 | 2017-01-18 |
11943618 Canada Inc. | 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 | 2020-03-05 |
12465043 Canada Inc. | 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 | 2020-11-02 |
Spank Associated Sports Inc. | 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 | 2019-07-31 |
11466160 Canada Inc. | 1604- 83 Redpath Avenue, Toronto, ON M4S 0A2 | 2019-06-14 |
Find all corporations in postal code M4S |
Name | Address |
---|---|
GEOFFREY REEVES | 78 CHATSWORTH DRIVE, TORONTO ON M4R 1R7, Canada |
Susan Rimmer | 61 Garfield Avenue, Toronto ON M4T 1E8, Canada |
RICHARD S. WERNHAM | 8 MAY STREET, TORONTO ON M4W 2Y1, Canada |
MICHAEL FITZHENRY | 188 GLENCAIRN AVENUE, TORONTO ON M4R 1N2, Canada |
DAVID PICTON | 1 DOUGLAS DRIVE, TORONTO ON M4W 2B2, Canada |
Name | Director Name | Director Address |
---|---|---|
Jump In Foundation | David Picton | 107 Abbey Road, Welland ON L3C 7L1, Canada |
Niagara Prep Sponsorship | David Picton | 107 Abbey Road, Welland ON L3C 7L1, Canada |
Niagara Prep Basketball | David Picton | 107 Abbey Road, Welland ON L3C 7L1, Canada |
Niagara Basketball Academy | David Picton | 107 Abbey Road, Welland ON L3C 7L1, Canada |
The Royal Ontario Museum Foundation | RICHARD S. WERNHAM | Soutterham Investments Limited, 5 Bridgman Avenue, TORONTO ON M5R 3V4, Canada |
GREENWOOD COLLEGE SCHOOL | Richard S. Wernham | 8 May Street, Toronto ON M4W 2Y1, Canada |
ATLANTIS COMMUNICATIONS INC. | RICHARD S. WERNHAM | 8 MAY ST, TORONTO ON M4W 2Y1, Canada |
City | TORONTO |
Post Code | M4S 2L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Greenwood College School | 443, Mount Pleasant Road, Toronto, ON M4S 2L8 | 2001-10-26 |
St. Michael's College High School Foundation | 1515, Bathurst Street, Toronto, ON M5P 3H4 | 2005-06-30 |
Trinity College School Foundation | 55 Deblaquire Street North, Port Hope, ON L1A 4K7 | 2005-06-23 |
Canada College School of Health Inc. | 1118 Sainte-catherine West, Montreal, QC H3B 1H5 | 2018-08-02 |
The Dillon Foundation | 2460 Concession 6, Greenwood, ON L0H 1H0 | 2004-02-18 |
The Academ Foundation | 2640 Concession 6, Greenwood, ON L0H 1H0 | 2003-10-23 |
The Veritas Foundation | 2640 Concession 6, Greenwood, ON L0H 1H0 | 2003-10-24 |
Karma Foundation | 35 Greenwood Forest Road, R.r. #1, Oro-medonte, ON L0L 2E0 | 2017-08-01 |
Greenwood Gives Charitable Foundation | 2200 Yonge Street, Suite 805, Toronto, ON M4S 2C6 | 2019-01-21 |
Frontier College Foundation | 35 Jackes Avenue, Toronto, ON M4T 1E2 | 1987-06-17 |
Please provide details on GREENWOOD COLLEGE SCHOOL 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 |