BETTER LIVING CHARITABLE FOUNDATION

Address:
1 Overland Drive, Toronto, ON M3C 2C3

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1 OVERLAND DRIVE
City TORONTO
Province ON
Postal Code M3C 2C3
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M3C 2C3

Similar businesses

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

Improve Information

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 Information

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

Trending Searches