HOUSE OF GIVING

Address:
203 - 815 Hornby Street, Vancouver, BC V6Z 2E6

HOUSE OF GIVING is a business entity registered at Corporations Canada, with entity identifier is 4180062. The registration start date is July 24, 2003. The current status is Active.

Corporation Overview

Corporation ID 4180062
Business Number 878987106
Corporation Name HOUSE OF GIVING
Registered Office Address 203 - 815 Hornby Street
Vancouver
BC V6Z 2E6
Incorporation Date 2003-07-24
Corporation Status Active / Actif
Number of Directors 3 - 21

Directors

Director Name Director Address
GARTH BORTHISTLE 5474 184A STREET, SURREY BC V3S 4L8, Canada
NORF FIORENTINO 290 BOUL. HYMUS, UNIT 605, POINTE CLAIRE QC H9R 6B7, Canada
MICHAEL R. ELLISON 11440 EAST BLACK ROCK ROAD, SCOTTSDALE AZ 85255, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-07-24 2013-08-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-06-01 current 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6
Address 2013-08-01 2020-06-01 Suite 1250-1500 West Georgia Street, Vancouver, BC V6G 2Z6
Address 2012-03-31 2013-08-01 1500 West Georgia Street, Suite 1250 P.o. Box:62, Vancouver, BC V6G 2Z6
Address 2005-03-31 2012-03-31 1500 West Georgia Street, Suite 1555 P.o. Box:62, Vancouver, BC V6G 2Z6
Address 2003-07-24 2005-03-31 1500 West Georgia Street, Suite 790, Vancouver, BC V6G 2Z6
Name 2003-07-24 current HOUSE OF GIVING
Status 2013-08-01 current Active / Actif
Status 2003-07-24 2013-08-01 Active / Actif

Activities

Date Activity Details
2013-08-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-07-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-01 Soliciting
Ayant recours à la sollicitation
2019 2018-12-31 Soliciting
Ayant recours à la sollicitation
2018 2017-03-03 Soliciting
Ayant recours à la sollicitation
2017 2017-03-03 Soliciting
Ayant recours à la sollicitation

Office Location

Address 203 - 815 HORNBY STREET
City VANCOUVER
Province BC
Postal Code V6Z 2E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fairmont Foundation 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1995-12-22
United We Can 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1996-07-04
Urbanpromise Ministries 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1997-01-03
Golden Age Benevolence 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1997-06-06
Trev Deeley Foundation 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1997-12-22
Gloria Di Dio Foundation 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1998-03-03
Artizo Institute 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1998-08-12
Itlma Foundation 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1999-01-19
Canada Institute of Linguistics 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1999-06-25
Chan Family Foundation 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1999-09-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Robyn Ottolini Music Inc. 203 – 815 Hornby Street, Vancouver, BC V6Z 2E6 2020-09-25
3hause Dwellings Inc. 500-815 Hornby Street, Vancouver, BC V6Z 2E6 2018-06-07
9574611 Canada Inc. Suite 605-815 Hornby St., Vancouver, BC V6Z 2E6 2016-01-06
Bramble Berry Tales Media Inc. #203-815 Hornby Street, Vancouver, BC V6Z 2E6 2015-08-04
Fishermen Helping Kids With Cancer C/o Caldwell & Co Law Corp, 404 - 815 Hornby St., Vancouver, BC V6Z 2E6 2013-08-01
Powered By Pace Inc. C/o Murphy and Company LLP, #203-815 Hornby Street, Vancouver, BC V6Z 2E6 2013-01-18
Dalit Freedom Network Canada Foundation 203 -815 Hornby Street, Vancouver, BC V6Z 2E6 2009-06-24
Avicenna Vision Suite 203- 815 Hornby Street, Vancouver, BC V6Z 2E6 2008-09-24
Give A Better Life Foundation Suite 203-815 Hornby Street, Vancouver, BC V6Z 2E6 2008-04-11
Sondela Society Suite 203 815 Hornby Street, Vancouver, BC V6Z 2E6 2006-07-06
Find all corporations in postal code V6Z 2E6

Corporation Directors

Name Address
GARTH BORTHISTLE 5474 184A STREET, SURREY BC V3S 4L8, Canada
NORF FIORENTINO 290 BOUL. HYMUS, UNIT 605, POINTE CLAIRE QC H9R 6B7, Canada
MICHAEL R. ELLISON 11440 EAST BLACK ROCK ROAD, SCOTTSDALE AZ 85255, United States

Entities with the same directors

Name Director Name Director Address
Complementary Health Products Alliance GARTH BORTHISTLE 13288 28TH AVENUE, SURREY BC V4A 1X8, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6Z 2E6

Similar businesses

Corporation Name Office Address Incorporation
The Giving World Foundation of Canada 108 Gallery Square, Montreal, QC H3C 3R3 2003-05-27
Giving Gateway Inc. 128 Glenholme Avenue, Toronto, ON M6E 3C3 2014-10-01
Hallmark Giving 610 Bronson Avenue, Ottawa, ON K1S 4E6 2010-01-06
Rebel Giving Inc. 400 - 604 Columbia Street, New Westminster, BC V3M 1A5 2016-12-15
Giving Hope, Together 229-3225 Uplands Dr, Ottawa, ON K1V 9V5 2018-03-19
Wishing Well Giving Inc. 1367 Winnipeg St., Squamish, BC V0N 3G0 2007-06-15
Giving Ripple Inc. 135 Isabella Street, Apt 804, Toronto, ON M4Y 1P4 2019-07-21
The Giving Company Inc. 160 Wineva Avenue, Toronto, ON M4E 2T4 2018-02-02
Giving Without Borders 327 Zeman Crescent, Saskatoon, SK S7K 7W6 2019-03-21
Purely Giving Inc. 6335 Edwards Blvd., Mississauga, ON L5T 2W7 2006-03-22

Improve Information

Please provide details on HOUSE OF GIVING 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