The Michael and Sonja Koerner Charitable Foundation

Address:
Royal Bank Plaza, South Tower, 200 Bay Street, Suite 2910, Toronto, ON M5J 2J2

The Michael and Sonja Koerner Charitable Foundation is a business entity registered at Corporations Canada, with entity identifier is 4211499. The registration start date is December 19, 2003. The current status is Active.

Corporation Overview

Corporation ID 4211499
Business Number 864919105
Corporation Name The Michael and Sonja Koerner Charitable Foundation
Registered Office Address Royal Bank Plaza, South Tower
200 Bay Street, Suite 2910
Toronto
ON M5J 2J2
Incorporation Date 2003-12-19
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Michael Koerner 14 Ridgefield Road, Toronto ON M4N 3H8, Canada
STEPHEN TOOPE 315 BLOOR STREET WEST, TORONTO ON M5S 0A7, Canada
MICHELLE KOERNER 41 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada
ROBERT LUBA 20 EGLINTON AVE. WEST, SUITE 1900, TORONTO ON M4R 1K8, Canada
JACQUELINE KOERNER 4637 MARGUERITE STREET, VANCOUVER BC V6J 4G7, Canada
ERIK YEO 43 MASON BLVD, TORONTO ON M5M 3C6, Canada
Sonja Koerner 14 Ridgefield Road, Toronto ON M4N 3H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-12-19 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-07 current Royal Bank Plaza, South Tower, 200 Bay Street, Suite 2910, Toronto, ON M5J 2J2
Address 2010-03-31 2014-10-07 200 Bay Street, Toronto, ON M5J 2J2
Address 2003-12-19 2010-03-31 200 Bay Street, Suite 2910, Toronto, ON M5J 2J2
Name 2014-10-07 current The Michael and Sonja Koerner Charitable Foundation
Name 2003-12-19 2014-10-07 THE MICHAEL AND SONJA KOERNER CHARITABLE FOUNDATION
Status 2014-10-07 current Active / Actif
Status 2003-12-19 2014-10-07 Active / Actif

Activities

Date Activity Details
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-06-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-12-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address Royal Bank Plaza, South Tower
City Toronto
Province ON
Postal Code M5J 2J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Natwest Canada Limitee Royal Bank Plaza, South Tower, Suite 2060 P.o.box 10, Toronto, ON M5J 2J1 1955-08-16
Air Lift Pneumatic Spring Control Limited Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 1955-12-06
Gibson Greeting Cards, Limited Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1959-03-17
Kent-moore Canada Inc. Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1970-09-18
Speedcargoes Inc. Royal Bank Plaza, South Tower, Suite 1960 P.o.box 152, Toronto, ON M5J 2J4 1980-05-13
Marketmax Consulting Group Inc. Royal Bank Plaza, South Tower, Suite 1960 P.o.box 152, Toronto, ON M5J 2J4 1980-05-26
Neways Canada Inc. Royal Bank Plaza, South Tower, 200 Bay Street, Suite 3800, Toronto, ON M5J 2Z4 1999-01-22
Farris Industries Canada Ltd. Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 1960-07-27
Husqvarna Canada Co. Ltd. Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 1955-08-22
Lake Auto Radiator Canada Limited Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1964-08-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11328034 Canada Inc. 2350-200 Bay St, South Tower, Rbc Plaza, Toronto, ON M5J 2J2 2019-03-29
The Organ Project Rbc Plaza South Tower, Suite 2305, 200 Bay Street, Toronto, ON M5J 2J2 2016-05-24
Metals House (canada) Inc. 2925-200 Bay St., Toronto, ON M5J 2J2 2016-05-20
Sprott Power Corp. 2700 Royal Bank Plaza, South Tower, 200 Bay Street, Toronto, ON M5J 2J2 2010-05-26
Bpc Penco II Corporation 200 Bay Street, Suite 2100, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2 2008-09-04
Ccnmatthews Acquisition Limited 200 Bay Street, Suite 2010, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2 2006-12-14
Gestion De Portefeuilles Tr Inc. Royal Bank Plaza North, Suite 500 P.o. Box:70, Toronto, ON M5J 2J2 1989-10-18
Itco Properties (1982) Ltd. Royal Bank Plaza - North Tower, 14th Floor P.o.box 75, Toronto, ON M5J 2J2 1980-03-17
Chimu Holdings Limited 200 Bay Steet, Suite 2910 P.o. Box 62, Toronto, ON M5J 2J2 1968-12-23
Sprott Resource Lending Corp. Suite 2750 Royal Bank Plaza South Tower, 200 Bay Street, Toronto, ON M5J 2J2
Find all corporations in postal code M5J 2J2

Corporation Directors

Name Address
Michael Koerner 14 Ridgefield Road, Toronto ON M4N 3H8, Canada
STEPHEN TOOPE 315 BLOOR STREET WEST, TORONTO ON M5S 0A7, Canada
MICHELLE KOERNER 41 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada
ROBERT LUBA 20 EGLINTON AVE. WEST, SUITE 1900, TORONTO ON M4R 1K8, Canada
JACQUELINE KOERNER 4637 MARGUERITE STREET, VANCOUVER BC V6J 4G7, Canada
ERIK YEO 43 MASON BLVD, TORONTO ON M5M 3C6, Canada
Sonja Koerner 14 Ridgefield Road, Toronto ON M4N 3H8, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN INSTITUTE FOR ADVANCED RESEARCH JACQUELINE KOERNER 1400, 800 DUNDAS STREET WEST, TORONTO ON M5G 1Z8, Canada
Ecotrust Canada JACQUELINE KOERNER 4637 MARGUERITE STREET, VANCOUVER BC V6J 4G7, Canada
Royal Conservatory of Music Foundation MICHAEL KOERNER 200 BAY STREET, SUITE 2910, TORONTO ON M5J 2J2, Canada
HELIX INVESTMENTS LIMITED MICHAEL KOERNER 14 RIDGEFIELD RD, TORONTO ON M4N 3H8, Canada
Canadian Friends of Dulwich Picture Gallery MICHAEL KOERNER 14 RIDGEFIELD ROAD, TORONTO ON M4N 1E3, Canada
GEAC COMPUTER CORPORATION LIMITED MICHAEL KOERNER 14 BRIDGEFIELD RD, TORONTO ON M4N 3H8, Canada
GEAC COMPUTER CORPORATION LIMITED MICHAEL KOERNER 14 BRIDGEFIELD ROAD, TORONTO ON M4N 3H8, Canada
2980266 CANADA INC. MICHAEL KOERNER 14 RIDGEFIELD ROAD, TORONTO ON M4V 2R2, Canada
ACIAC MICHELLE KOERNER 41 ROXBOROUGH STREET W., TORONTO ON M5R 1T9, Canada
THE MICHELLE KOERNER FAMILY FOUNDATION MICHELLE KOERNER 41 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2J2

Similar businesses

Corporation Name Office Address Incorporation
The Michael Kastner Charitable Foundation 1010 De La Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2 2015-02-25
Balintore Charitable Foundation 99 Michael Cowpland Drive, Kanata, ON K2M 1X3 2012-11-21
Investissements Sonja Liverant Inc. 5120 Earscliffe Avenue, Suite 2403, Montreal, QC H3X 2P6 1987-12-07
The Michelle Koerner Family Foundation 200 Bay Street, South Tower, Royal Bank Plaza, Suite 2910, Toronto, ON M5J 2J2 2015-04-29
Canadian Prion Diseases Foundation 2211 Wesbrook Mall Rm F137, Koerner Pav, Ubc Hospital Brain Research Centre, Vancouver, BC V6T 2B5 2009-10-26
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
Applehill Charitable Foundation 40 Applehill, Baie D'urfÉ, QC H9X 3H4 2004-03-23

Improve Information

Please provide details on The Michael and Sonja Koerner 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