PETER GZOWSKI FOUNDATION FOR LITERACY

Address:
199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9

PETER GZOWSKI FOUNDATION FOR LITERACY is a business entity registered at Corporations Canada, with entity identifier is 4131100. The registration start date is December 12, 2002. The current status is Active.

Corporation Overview

Corporation ID 4131100
Business Number 864688551
Corporation Name PETER GZOWSKI FOUNDATION FOR LITERACY
Registered Office Address 199 Bay Street, Suite 4000
Commerce Court West
Toronto
ON M5L 1A9
Incorporation Date 2002-12-12
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
MARGOT HOWARD 310 ROSE PARK DRIVE, TORONTO ON M4T 1R7, Canada
Maureen Cavan 3461 Albert's Alley, Cobourg ON K9A 4J7, Canada
JOYCE M. MCGUINEY 377 St. Vincent Street, Meaford ON N4L 1C4, Canada
ALISON JACKSON 24020 ASPEN DRIVE, CALGARY AB T3R 1A5, Canada
ALISON GZOWSKI 83 CONCORD AVE, TORONTO ON M6H 2P2, Canada
Brigid Hayes 121 Hinton Avenue North, Ottawa ON K1Y 0Z9, Canada
JOANNE LINZEY 2340 GOSPEL WOOD ROAD, CANNING NS B0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-12-12 2014-02-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-02-03 current 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Address 2013-03-31 2014-02-03 199 Bay St., Suite 4000 Commerce Court West, Toronto, ON M5L 1A9
Address 2013-03-31 2014-02-03 199 Bay St., Suite 4000 Commerce Court West, Toronto, ON M5L 1A9
Address 2002-12-12 2013-03-31 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9
Address 2002-12-12 2013-03-31 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9
Name 2014-02-03 current PETER GZOWSKI FOUNDATION FOR LITERACY
Name 2002-12-12 2014-02-03 Peter Gzowski Foundation for Literacy
Status 2014-02-03 current Active / Actif
Status 2005-02-01 2014-02-03 Active / Actif
Status 2004-12-16 2005-02-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-12 2004-12-16 Active / Actif

Activities

Date Activity Details
2017-11-22 Amendment / Modification Section: 201
2014-02-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-01-14 Amendment / Modification
2002-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-17 Soliciting
Ayant recours à la sollicitation
2019 2018-11-04 Soliciting
Ayant recours à la sollicitation
2018 2017-11-09 Soliciting
Ayant recours à la sollicitation

Office Location

Address 199 BAY STREET, SUITE 4000
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apex Systems, Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1997-05-12
Insight Direct Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 1997-10-08
Tigrent Learning Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Air Guard Control (canada) Limited. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2001-11-21
Ditech Networks Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2004-03-26
Custom House (retail) Ltd. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Pro-pharma Contract Selling Services Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
6529241 Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-02-28
Logoplaste Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-08-24
Pharmexx Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-10-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
MARGOT HOWARD 310 ROSE PARK DRIVE, TORONTO ON M4T 1R7, Canada
Maureen Cavan 3461 Albert's Alley, Cobourg ON K9A 4J7, Canada
JOYCE M. MCGUINEY 377 St. Vincent Street, Meaford ON N4L 1C4, Canada
ALISON JACKSON 24020 ASPEN DRIVE, CALGARY AB T3R 1A5, Canada
ALISON GZOWSKI 83 CONCORD AVE, TORONTO ON M6H 2P2, Canada
Brigid Hayes 121 Hinton Avenue North, Ottawa ON K1Y 0Z9, Canada
JOANNE LINZEY 2340 GOSPEL WOOD ROAD, CANNING NS B0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
160453 CANADA INC. JOYCE M. MCGUINEY 411 MONTROSE AVENUE, TORONTO ON M6G 3H2, Canada
CANADIAN AMATEUR HOCKEY INFORMATION ACCESS COUNCIL JOYCE M. MCGUINEY 63 EIGHTH ST, ETOBICOKE ON M8V 3C2, Canada
ORENDA ENGINES INC. JOYCE M. MCGUINEY 63 EIGHTH STREET, ETOBICOKE ON M8V 3C2, Canada
164505 CANADA INC. JOYCE M. MCGUINEY 411 MONTROSE AVE, TORONTO ON M6G 3H2, Canada
Heather L. Main Memorial Scholarship Fund Margot Howard 301-250 Consumers Road, Willowdale ON M2J 4V6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Sir Casimir Gzowski Arctic Research Foundation 4908 Franklin Avenue, P.o.box 818, Yellowknife, NT X0E 1H0 1976-06-15
Foundation for Civic Literacy 55 Melrose Ave., Ottawa, ON K1Y 1T8 2011-04-27
Jewish Literacy Foundation of Canada 4600 Bathurst St, Toronto, ON M2R 3V2 2005-04-19
Hsa Global Literacy Foundation Toronto 343 Albert Street, Waterloo, ON N2L 3T9 1998-07-15
The Children's Bookbank and Literacy Foundation 350 Berkeley Street, Toronto, ON M5A 2X5 2007-08-10
Child Literacy - Zero Poverty Foundation 128 King Street South, Alliston, ON L9R 1B2 2009-01-07
National Aboriginal Literacy Foundation 181 Higgens Avenue, Suite 321, Winnipeg, MB R3B 3G1 2006-08-08
The Director's Cut Media Literacy Foundation 4 Painted Rock Ave, Richmond Hill, ON L4S 1R6 2011-06-23
Canadian Children's Literacy Foundation 620 King Street West, Suite 400, Toronto, ON M5V 1M6 2017-05-09
Visual Literacy Foundation of Canada Suite 1250-1500 W. Georgia Street, Vancouver, BC V6G 2Z6 2006-12-14

Improve Information

Please provide details on PETER GZOWSKI FOUNDATION FOR LITERACY 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