BETTER LIVING CHARITABLE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4168933. The registration start date is May 27, 2003. The current status is Active.
Corporation ID | 4168933 |
Business Number | 896696804 |
Corporation Name | BETTER LIVING CHARITABLE FOUNDATION |
Registered Office Address |
1 Overland Drive Toronto ON M3C 2C3 |
Incorporation Date | 2003-05-27 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
MARIA KUMARAN RATNAM | 306-18 WYNFORD DRIVE, TORONTO ON M3C 3S2, Canada |
BILL TRENBETH | 31 CARONDALE CRESCENT, TORONTO ON M1W 2A9, Canada |
SHIRLEY LUCAS | 103 - 160 THE DONWAY WEST, TORONTO ON M3C 2G1, Canada |
PAUL DUNLOP | 104 CASSANDRA BOULEVARD, TORONTO ON M3A 1S9, Canada |
WILLIAM KREVER | 51 MAIN STREET NORTH, CAMPBELLVILLE ON L0P 1B0, Canada |
ADEENA NIAZI | 700-789 DON MILLS ROAD, TORONTO ON M3C 1T5, Canada |
RANDY GOODMAN | 53 THE LINKS ROAD, GERIATRX PHARAMACY, TORONTO ON M2P 1T7, Canada |
RICHARD FARMER | 1403 BAYVIEW AVENUE, HUMPHREY FUNERAL HOME, TORONTO ON M4G 3A8, Canada |
YASH KAPUR | 191 MANHATTAN DRIVE, UNIONVILLE ON L3P 7S9, Canada |
MUNNI SUBHANI | 89 BOARDWALK DRIVE, Toronto ON M4L 3X9, Canada |
CHRISTINE MCLEAN | 523 PETAWAWA CRESCENT, MISSISSAUGA ON L4Z 2N4, Canada |
COLIN D'SILVA | 15 Clock Tower Road, Toronto ON M3C 0E1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-23 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2003-05-27 | 2014-06-23 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-06-23 | current | 1 Overland Drive, Toronto, ON M3C 2C3 |
Address | 2003-05-27 | 2014-06-23 | 1 Overland Drive, Toronto, ON M3C 2C3 |
Name | 2014-06-23 | current | BETTER LIVING CHARITABLE FOUNDATION |
Name | 2008-11-25 | 2014-06-23 | BETTER LIVING CHARITABLE FOUNDATION |
Name | 2003-05-27 | 2008-11-25 | DMF FOR SENIORS CHARITABLE FOUNDATION |
Status | 2014-06-23 | current | Active / Actif |
Status | 2003-05-27 | 2014-06-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-05-04 | Financial Statement / États financiers | Statement Date: 2019-12-31. |
2017-06-19 | Financial Statement / États financiers | Statement Date: 2016-12-31. |
2015-05-14 | Financial Statement / États financiers | Statement Date: 2014-12-31. |
2014-06-23 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-11-25 | Amendment / Modification | Name Changed. |
2007-11-27 | Amendment / Modification | |
2003-05-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-11 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-06-13 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-06-06 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-06-08 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Better Living Health and Community Services | 1 Overland Drive, North York, ON M3C 2C3 | 2006-10-11 |
Better Living Health and Community Services | 1 Overland Drive, North York, ON M3C 2C3 | |
Better Living At Thompson House | 1 Overland Drive, North York, ON M3C 2C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12355256 Canada Inc. | 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 | 2020-09-20 |
Global Spiritual and Emotional Wellness Centre | 505-181 Wynford Drive, Toronto, ON M3C 0C6 | 2020-08-24 |
Kara Vault Inc. | Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 | 2020-08-18 |
G&g Soft Ltd. | 1001-181 Wynford Drive, North York, ON M3C 0C6 | 2020-01-16 |
11723057 Canada Inc. | 1906-181 Wynford Drive, Toronto, ON M3C 0C6 | 2019-11-05 |
11607901 Canada Incorporated | 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 | 2019-09-05 |
11500112 Canada Inc. | 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 | 2019-07-05 |
11326473 Canada Inc. | 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 | 2019-03-28 |
11247484 Canada Inc. | #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 | 2019-02-12 |
Alter Trading Company Inc. | 708-181 Wynford Drive, Toronto, ON M3C 0C6 | 2018-12-03 |
Find all corporations in postal code M3C |
Name | Address |
---|---|
MARIA KUMARAN RATNAM | 306-18 WYNFORD DRIVE, TORONTO ON M3C 3S2, Canada |
BILL TRENBETH | 31 CARONDALE CRESCENT, TORONTO ON M1W 2A9, Canada |
SHIRLEY LUCAS | 103 - 160 THE DONWAY WEST, TORONTO ON M3C 2G1, Canada |
PAUL DUNLOP | 104 CASSANDRA BOULEVARD, TORONTO ON M3A 1S9, Canada |
WILLIAM KREVER | 51 MAIN STREET NORTH, CAMPBELLVILLE ON L0P 1B0, Canada |
ADEENA NIAZI | 700-789 DON MILLS ROAD, TORONTO ON M3C 1T5, Canada |
RANDY GOODMAN | 53 THE LINKS ROAD, GERIATRX PHARAMACY, TORONTO ON M2P 1T7, Canada |
RICHARD FARMER | 1403 BAYVIEW AVENUE, HUMPHREY FUNERAL HOME, TORONTO ON M4G 3A8, Canada |
YASH KAPUR | 191 MANHATTAN DRIVE, UNIONVILLE ON L3P 7S9, Canada |
MUNNI SUBHANI | 89 BOARDWALK DRIVE, Toronto ON M4L 3X9, Canada |
CHRISTINE MCLEAN | 523 PETAWAWA CRESCENT, MISSISSAUGA ON L4Z 2N4, Canada |
COLIN D'SILVA | 15 Clock Tower Road, Toronto ON M3C 0E1, Canada |
Name | Director Name | Director Address |
---|---|---|
SOUL CITY PRODUCTIONS INC. | CHRISTINE MCLEAN | 900 WINDERMERE, TORONTO ON M6S 3N1, Canada |
THE PRENSTIN FOUNDATION | CHRISTINE MCLEAN | 131 BLOOR STREET W., APT. #904, TORONTO ON M5S 1R1, Canada |
Watsa Family Not-For-Profit Corporation | CHRISTINE MCLEAN | 131 BLOOR STREET WEST, SUITE 904, TORONTO ON M5S 1R1, Canada |
DMF COMMUNITY SERVICES | PAUL DUNLOP | 104 CASSANDRA BLVD, TORONTO ON M3A 1S9, Canada |
W.B. SAUNDERS COMPANY CANADA LIMITED | PAUL DUNLOP | 104 CASSANDRA BLVD., DON MILLS ON M3A 1S9, Canada |
BCA CED Education Foundation | RICHARD FARMER | 248 NEWLANDS AVE., SYDNEY NS B1S 1Y6, Canada |
Second Step Community Services | Yash KAPUR | 191 Manhattan Drive, Markham ON L3P 7S9, Canada |
UNITED HINDUS FEDERATION OF CANADA | Yash Kapur | 191 Manhattan Drive, Unionville ON L3P 7S9, Canada |
City | TORONTO |
Post Code | M3C 2C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Brampton Caledon Community Living Charitable Foundation | 34 Church Street West, Brampton, ON L6X 1H3 | 2004-06-08 |
Fondation Charitable Onaccarr Charitable Foundation | 4410 51e Avenue, St-paul, AB T0A 3A2 | 1991-02-19 |
The Richter Charitable Foundation | 1981 Mcgill College Avenue, 11th Floor, Montreal, QC H3A 0G6 | 1990-11-26 |
A'lulbayt-fondation Internationale Charitable | 6940 Fielding, Apt. 101, Montreal, QC H4V 1P6 | 1996-10-22 |
Fondation Charitable PrivÉe Mike Mouyal | 4175 Ste-catherine St West, Apt 601, Westmount, QC H3Z 3C9 | 1997-03-27 |
The Michael Kastner Charitable Foundation | 1010 De La Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2 | 2015-02-25 |
Applehill Charitable Foundation | 40 Applehill, Baie D'urfÉ, QC H9X 3H4 | 2004-03-23 |
Fondation Charitable Kamal Iskander (canada) | 7881 Boulevard Decarie, Suite 200, Montreal, QC H4P 2H2 | 1996-01-25 |
Fondation Charitable Tolas | 477 Outremont Avenue, Outremont, QC H2V 3P1 | 1997-01-10 |
Peter and Marla Veres Charitable Foundation | 254 Netherwood Cres., Hampstead, QC H3X 3X3 | 2002-05-17 |
Please provide details on BETTER LIVING CHARITABLE 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 |