Ron Ellis Team Canada Foundation

Address:
302 - 11 Church Street, Toronto, ON M5E 1W1

Ron Ellis Team Canada Foundation is a business entity registered at Corporations Canada, with entity identifier is 4181255. The registration start date is July 30, 2003. The current status is Active.

Corporation Overview

Corporation ID 4181255
Business Number 879341204
Corporation Name Ron Ellis Team Canada Foundation
Registered Office Address 302 - 11 Church Street
Toronto
ON M5E 1W1
Incorporation Date 2003-07-30
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
PAUL FERRIS 66 LYALL AVNEUE, TORONTO ON M4E 1W3, Canada
RON ELLIS 43 CINDY LANE, LISLE ON L0M 1M0, Canada
IRENE ZIVEC 2601 - 8 YORK STREET, TORONTO ON M5J 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-07-30 2015-04-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-04-21 current 302 - 11 Church Street, Toronto, ON M5E 1W1
Address 2003-07-30 2015-04-21 512 Woolwich Street, P.o. Box 930, Guelph, ON N1H 6M8
Name 2015-04-21 current Ron Ellis Team Canada Foundation
Name 2003-07-30 2015-04-21 RON ELLIS TEAM CANADA FOUNDATION
Status 2015-04-21 current Active / Actif
Status 2003-07-30 2015-04-21 Active / Actif

Activities

Date Activity Details
2018-06-29 Financial Statement / États financiers Statement Date: 2017-12-31.
2015-04-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-02-04 Amendment / Modification
2003-07-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-07 Soliciting
Ayant recours à la sollicitation
2017 2016-08-23 Soliciting
Ayant recours à la sollicitation
2016 2015-12-22 Soliciting
Ayant recours à la sollicitation

Office Location

Address 302 - 11 CHURCH STREET
City TORONTO
Province ON
Postal Code M5E 1W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Datastream H2o 400 - 11 Church Street, Toronto, ON M5E 1W1 2019-06-28
Domaine Choisy Inc. 11 Church Street, Suite 401, Toronto, ON M5E 1W1 2005-12-14
3414493 Canada Inc. 11 Church Street, Suite 401, Toronto, ON M5E 1W1 1997-10-09
Walter and Duncan Gordon Charitable Foundation 11 Church Street Suite 400, Toronto, ON M5E 1W1
Domaine Salaberry Inc. 11 Church Street, Suite 401, Toronto, ON M5E 1W1 2005-12-14
The Diabetes Leadership Foundation 11 Church Street, Suite 200, Toronto, ON M5E 1W1 2014-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vayo Ventures Ltd. 1411 1 Market Street, Toronto, ON M5E 0A2 2020-09-04
Mzm Learning Inc. 2709-1 Market Street, Toronto, ON M5E 0A2 2019-03-19
Aipex Technologies Inc. 1 Market Street #3101, Toronto, ON M5E 0A2 2018-06-13
Passen Inc. 1114 - 1 Market Street, Toronto, ON M5E 0A2 2017-08-03
Copperfell Inc. 2305-1 Market Street, Toronto, ON M5E 0A2 2017-01-13
Merchant Sons Inc. 629-1 Market Street, Toronto, ON M5E 0A2 2016-08-11
Equestria Inc. 2213-1 Market St, Toronto, ON M5E 0A2 2016-06-27
Monthada Corporation 3301-1 Market Street, Toronto, ON M5E 0A2 2015-05-07
Cloudglue Inc. 1 Market Street, Unit 1012, Toronto, ON M5E 0A2 2013-03-26
Fairy Queen Inc. 1 Market Street, Suite 3104, Toronto, ON M5E 0A2 2012-10-11
Find all corporations in postal code M5E

Corporation Directors

Name Address
PAUL FERRIS 66 LYALL AVNEUE, TORONTO ON M4E 1W3, Canada
RON ELLIS 43 CINDY LANE, LISLE ON L0M 1M0, Canada
IRENE ZIVEC 2601 - 8 YORK STREET, TORONTO ON M5J 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Water Quality Association Paul Ferris 5 Elliot Road, Rothesay NB E2G 2B5, Canada
LAMBDA ALPHA INTERNATIONAL - SIMCOE CHAPTER PAUL FERRIS 11 CHURCH STREET, SUITE 302, TORONTO ON M5E 1W1, Canada
CANSEC ELECTRONICS LTD. RON ELLIS 143 CARROLL RD., WINNIPEG MB R3K 1H1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1W1

Similar businesses

Corporation Name Office Address Incorporation
Team Fritz Clay Roof Tiles, Inc. 3rd Floor, 1665 Ellis Street, Kelowna, BC V1Y 2B3 2002-03-01
Journal Argus Foundation 192 Ellis Avenue, Toronto, ON M6S 2X2 2018-10-01
The Labyrinth Charitable Foundation 225 Ellis Avenue, Toronto, ON M6S 2X4 2012-05-16
Tesari Charitable Foundation 233, Ellis Avenue, Toronto, ON M6S 2X4 2005-04-20
Ellis Family Foundation 704-25 Baker Hill Boulevard, Stouffville, ON L4A 4R5 2020-04-22
Team Give'r Foundation 2426 Thompson Ave., Rossland, BC V0G 1Y0 2020-09-24
Team Toby Foundation Inc. 276 Keith Rd East, North Vancouver, BC V7L 1V5 2011-01-21
Les Conseillers Financiers Ellis Ltee 615 Dorchester Blvd West, Suite 1200, Montreal, QC 1980-10-21
Consultants Financiers Ellis (canada) Ltee 1550 Panama Street, Suite 611, Brossard, QC J4W 2W3 1995-04-12
Countertop Pro Team Association Comptoir Pro Team 5636 Main Street, Manotick, ON K4M 1A3 2010-08-26

Improve Information

Please provide details on Ron Ellis Team Canada 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