THE HABENDUM CHARITABLE COMPANY is a business entity registered at Corporations Canada, with entity identifier is 4218299. The registration start date is January 21, 2004. The current status is Active.
Corporation ID | 4218299 |
Business Number | 858573009 |
Corporation Name | THE HABENDUM CHARITABLE COMPANY |
Registered Office Address |
66 Wellington Street West Suite 4100 Toronto ON M5K 1B7 |
Incorporation Date | 2004-01-21 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
JOHN D. MCKELLAR | 149 GLENCAIRN AVE., TORONTO ON M4R 1N1, Canada |
KEITH LAUSHWAY | 20 Hargrave Lane, Unit 15, TORONTO ON M4N 0A4, Canada |
RYAN M. FILSON | 106 GLENROSE AVE., TORONTO ON M4T 1K8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-09-28 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2004-01-21 | 2012-09-28 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2012-09-28 | current | 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 |
Address | 2004-01-21 | 2012-09-28 | 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 |
Name | 2004-01-21 | current | THE HABENDUM CHARITABLE COMPANY |
Status | 2012-09-28 | current | Active / Actif |
Status | 2004-01-21 | 2012-09-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-09-28 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-11-02 | Amendment / Modification | |
2004-01-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-11 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-11-11 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2017-06-29 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2016-11-02 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Francarep Canada Limited | 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 | 1977-12-19 |
Father Al's Boystowns & Girlstowns | 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | 1991-03-19 |
Wyndham Court Canada Inc. | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1991-04-22 |
2819384 Canada Inc. | 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 | 1992-05-07 |
Les Holdings Nellmart Inc. | 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 | 1992-12-17 |
Harrowston Corporation | 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2 | |
Td Waterhouse Insurance Services Inc. | 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 | 1995-12-01 |
Wiznet Inc. | 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | 1995-12-05 |
Marley Cooling Tower International Limited | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1996-05-16 |
The William and Nona Heaslip Foundation | 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 | 1996-05-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Chartered Institute of Arbitrators (canada) Inc. | 4100- 66 Wellington Street West, Toronto, ON M5K 1B7 | 2017-05-30 |
Immigrant Women In Business Inc. | 4100-66 Wellington Street, West, Suite 4100, Td Bank Tower, Toronto, ON M5K 1B7 | 2016-01-28 |
9501665 Canada Corporation | 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7 | 2015-11-06 |
Canntx Life Sciences Inc. | 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7 | 2013-06-19 |
The Shakespeare Society of Toronto | 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 | 2012-01-25 |
Enviromaid Green Clean Inc. | 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 | 2007-10-25 |
Geoinformatics Exploration Canada Limited | Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7 | 2005-04-22 |
3837220 Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 2000-11-23 |
3720071 Canada Inc. | 100 Wellinton St. West, Suite 1600, Toronto, ON M5K 1B7 | 2000-02-14 |
3720080 Canada Inc. | 100 Wellington Street, Suite 1600, Toronto, ON M5K 1B7 | 2000-02-14 |
Find all corporations in postal code M5K 1B7 |
Name | Address |
---|---|
JOHN D. MCKELLAR | 149 GLENCAIRN AVE., TORONTO ON M4R 1N1, Canada |
KEITH LAUSHWAY | 20 Hargrave Lane, Unit 15, TORONTO ON M4N 0A4, Canada |
RYAN M. FILSON | 106 GLENROSE AVE., TORONTO ON M4T 1K8, Canada |
Name | Director Name | Director Address |
---|---|---|
MARTINEAU & HAAR ARCHITECTS INC. | JOHN D. MCKELLAR | 149 GLENCAIRN AVENUE, TORONTO ON M4R 1N1, Canada |
UNIROYAL GOODRICH CANADA INC. | JOHN D. MCKELLAR | 149 GLENCAIRN AVENUE, TORONTO ON M4R 1W1, Canada |
MARSON CANADA INC. | JOHN D. MCKELLAR | 149 GLENCAIRN AVE, TORONTO ON M4R 1N1, Canada |
UNIROYAL TIRE LTD. | JOHN D. MCKELLAR | 149 GLENCAIRN AVENUE, TORONTO ON M4R 1N1, Canada |
SUBCO LTD. | JOHN D. MCKELLAR | 149 GLENCAIRN AVE., TORONTO ON M4R 1N1, Canada |
LES PNEUS UNIROYAL LTEE · UNIROYAL TIRE LTD. | JOHN D. MCKELLAR | 149 GLENCAIRN AVENUE, TORONTO ON M4R 1N1, Canada |
The Shakespeare Society of Toronto | KEITH LAUSHWAY | 128, ST.LEONARDS AVE., TORONTO ON N4N 1K5, Canada |
Waterfront Regeneration Trust Corporation | KEITH LAUSHWAY | 128 ST LEONARDS AVENUE, TORONTO ON M4N 1K8, Canada |
The National Captioning Centre Inc. | KEITH LAUSHWAY | WEIR & FOULDS EXCHANGE TOWER, TORONTO ON M5X 1J5, Canada |
City | TORONTO |
Post Code | M5K 1B7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
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 |
The Islamic Charitable Association "sanabel" of Canada | 5320 Avenue Macmahon, Montreal, QC H4V 2B9 | 1994-10-17 |
Peter and Marla Veres Charitable Foundation | 254 Netherwood Cres., Hampstead, QC H3X 3X3 | 2002-05-17 |
Please provide details on THE HABENDUM CHARITABLE COMPANY 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 |