GREENWOOD COLLEGE SCHOOL FOUNDATION

Address:
443 Mount Pleasant Road, Toronto, ON M4S 2L8

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 443 MOUNT PLEASANT ROAD
City TORONTO
Province ON
Postal Code M4S 2L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greenwood College School 443, Mount Pleasant Road, Toronto, ON M4S 2L8 2001-10-26

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4S 2L8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches