MIRA GODARD FOUNDATION

Address:
199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9

MIRA GODARD FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4149459. The registration start date is February 26, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4149459
Business Number 895208700
Corporation Name MIRA GODARD FOUNDATION
Registered Office Address 199 Bay St., 5300 Commerce Crt. West
Toronto
ON M5L 1B9
Incorporation Date 2003-02-26
Dissolution Date 2009-01-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 4

Directors

Director Name Director Address
ALISON J. YOUNGMAN 247 RUSSELL HILL ROAD, TORONTO ON M4V 2T3, Canada
MIRA GODARD 44 CHARLES ST. WEST, APT. 4408, TORONTO ON M4Y 1R8, Canada
BRUNO BISSONNETTE 35 ERRINGTON AVE., TORONTO ON M4T 2J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-26 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-03-31 current 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9
Address 2003-02-26 2006-03-31 199 Bay St., 5300 Commerce Court West, Toronto, ON M5L 1B9
Name 2003-02-26 current MIRA GODARD FOUNDATION
Status 2009-01-22 current Dissolved / Dissoute
Status 2003-02-26 2009-01-22 Active / Actif

Activities

Date Activity Details
2009-01-22 Dissolution Section: Part II of CCA / Partie II de la LCC
2003-02-26 Incorporation / Constitution en société

Office Location

Address 199 BAY ST., 5300 COMMERCE CRT. WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Vector Aerospace Engine Services-atlantic Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 1998-04-23
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
ALISON J. YOUNGMAN 247 RUSSELL HILL ROAD, TORONTO ON M4V 2T3, Canada
MIRA GODARD 44 CHARLES ST. WEST, APT. 4408, TORONTO ON M4Y 1R8, Canada
BRUNO BISSONNETTE 35 ERRINGTON AVE., TORONTO ON M4T 2J8, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN NATIONAL COMMITTEE OF THE INTERNATIONAL INSTITUTE FOR STRATEGIC STUDIES ALISON J. YOUNGMAN 247 RUSSELL HIL ROAD, TORONTO ON M4V 2T3, Canada
SULLAIR (NORTHERN ONTARIO) LIMITED LA COMPAGNIE SULLAIR (NORTHERN ONTARIO) LIMITEE ALISON J. YOUNGMAN 41 HILLSBORO AVENUE, APT. 1, TORONTO ON M5R 1S6, Canada
Armourguard Glass Products Inc. ALISON J. YOUNGMAN 30 BUCKINGHAM AVE., TORONTO ON M4N 1R2, Canada
2001 UNIVERSITY RETAILERS' ASSOCIATION, INC. ALISON J. YOUNGMAN 2150 SHERBROOKE STREET W., MONTREAL QC H3H 1G7, Canada
J.L.M. CONSULTANTS LTD.- ALISON J. YOUNGMAN 2150 SHERBROOKE STREET WEST, MONTREAL QC H3H 1G7, Canada
CHAPMAN CHEMICAL (CANADA) LTD. ALISON J. YOUNGMAN 41 HILLSBORO AVENUE, TORONTO ON M5R 1S6, Canada
ROBERT JENKINS CANADA INC. ALISON J. YOUNGMAN 41 HILLSBORO AVE, TORONTO ON M5R 1S6, Canada
GALLANTRY FISHERIES LTD. ALISON J. YOUNGMAN 30 BUCKINGHAM AVENUE, TORONTO ON M4N 1R2, Canada
BREDERO URBIPLAN INC. ALISON J. YOUNGMAN 14 HILLSBORO AVENUE, TORONTO ON , Canada
CHILDREN OF THE WORLD ANESTHESIA FOUNDATION Bruno Bissonnette 230 rue Monseigneur Plessi, Rimouski QC G5L 5E1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Galerie Mira Godard Inc. 22 Hazelton Avenue, Toronto, ON 1972-01-26
Fondation Mira Internationale 1820, Rang Du Nord-ouest, Ste-madelaine, QC J0H 1S0 1983-10-20
Mira-bel Shoes Ltd. 477 St. Francois Xavier, Apt 200, Montreal, QC H2Y 2T2 1973-11-02
Mira Mira Events and Catering Inc. 245 Carlaw Avenue - Unit 408, Toronto, ON M4M 2S1 2020-08-26
Les Pompes Mira (pieces) Inc. 6878 Boul Des Laurentides, Laval, QC H7H 1N7 1988-09-15
Bel-mira Vetements De Sports Pour Dames Inc. 9615 Rue Papineau, Montreal, QC 1980-02-04
Drd Mira Holdings Inc. 12900 Rue Brault, Mirabel, QC J7J 1P3 2005-08-11
Progressive Friendship To Mira Civism Organization 6210 Yonge St Apt 511, Toronto, ON M2M 3X5 2014-11-07
Mira Group International Inc. 1100 De La Gauchetiere Street West, Suite 280, Montreal, QC H3B 2S2 2005-01-10
Guido Mira Investments Inc. 250 Bedard, Point-viau, Laval, QC H7G 2G5 1981-02-12

Improve Information

Please provide details on MIRA GODARD 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