THE FLOYD HONEY FOUNDATION

Address:
41 Indian Grove, Toronto, ON M6R 2Y1

THE FLOYD HONEY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4233433. The registration start date is April 22, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4233433
Business Number 859009706
Corporation Name THE FLOYD HONEY FOUNDATION
Registered Office Address 41 Indian Grove
Toronto
ON M6R 2Y1
Incorporation Date 2004-04-22
Dissolution Date 2016-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 20

Directors

Director Name Director Address
PETER HART 7636 COUNTY ROAD 1, TOTTENHAM ON L0G 1W0, Canada
JILL COLES 73 INDIAN GROVE, TORONTO ON M6R 2Y1, Canada
MARY ANN ARCHER 41 INDIAN GROVE, TORONTO ON M6R 2Y1, Canada
ESTHER KOHN-BENTLEX 166 BORDEN AVE, TORONTO ON M5S 2N3, Canada
ALANNA SCOTT 75 RITCHIE AVE, TORONTO ON M6R 2K1, Canada
LUKE COLES 32 OTTER CRESCENT, TORONTO ON M5N 2W4, Canada
ROD ARCHER 41 INDIAN GROVE, TORONTO ON M6R 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-04-22 2014-09-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-24 current 41 Indian Grove, Toronto, ON M6R 2Y1
Address 2010-03-31 2014-09-24 2100 Bloor Street West, Suite 6-344, Toronto, ON M6S 5A5
Address 2004-04-22 2010-03-31 41 Indian Grove, Toronto, ON M6R 2Y1
Name 2014-09-24 current THE FLOYD HONEY FOUNDATION
Name 2004-04-22 2014-09-24 THE FLOYD HONEY FOUNDATION
Status 2016-09-30 current Dissolved / Dissoute
Status 2014-09-24 2016-09-30 Active / Actif
Status 2004-04-22 2014-09-24 Active / Actif

Activities

Date Activity Details
2016-09-30 Dissolution Section: 220(1)
2014-09-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-15 Soliciting
Ayant recours à la sollicitation

Office Location

Address 41 INDIAN GROVE
City TORONTO
Province ON
Postal Code M6R 2Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10837393 Canada Inc. 27 Indian Drive, Toronto, ON M6R 2Y1 2018-06-12
Zero One Digital Communications Inc. 49 Indian Grove, Toronto, ON M6R 2Y1 2002-09-05
11138723 Canada Inc. 27 Indian Drive, Toronto, ON M6R 2Y1 2018-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Col Capital Partners Inc. 383 Sorauren Avenue, Suite Ph9, Toronto, ON M6R 0A4 2020-09-25
Pegasus Construction Services Inc. 383 Sorauren Avenue, Apt.805, Toronto, ON M6R 0A4 2020-05-04
Maynard Research Corporation 383 Sorauren Avenue, Toronto, ON M6R 0A4 1987-10-13
Col Mortgage Corporation 383 Sorauren Avenue, Suite Ph9, Toronto, ON M6R 0A4 2020-09-25
11227432 Canada Inc. 38 Howard Park Avenue, 618, Toronto, ON M6R 0A7 2019-01-31
Oh My Baby Inc. 418-38 Howard Park Avenue, Toronto, ON M6R 0A7 2016-01-11
12323362 Canada Inc. 418-38 Howard Park Avenue, Toronto, ON M6R 0A7 2020-09-08
8884935 Canada Corporation 62a Perth Avenue, Toronto, ON M6R 0A8 2014-05-12
Key Auto Approvals Inc. 1475 Queen Street West, Apt 203, Toronto, ON M6R 1A1 2019-01-10
The Assembly Theatre 1479 Queen Street West, Toronto, ON M6R 1A1 2017-08-02
Find all corporations in postal code M6R

Corporation Directors

Name Address
PETER HART 7636 COUNTY ROAD 1, TOTTENHAM ON L0G 1W0, Canada
JILL COLES 73 INDIAN GROVE, TORONTO ON M6R 2Y1, Canada
MARY ANN ARCHER 41 INDIAN GROVE, TORONTO ON M6R 2Y1, Canada
ESTHER KOHN-BENTLEX 166 BORDEN AVE, TORONTO ON M5S 2N3, Canada
ALANNA SCOTT 75 RITCHIE AVE, TORONTO ON M6R 2K1, Canada
LUKE COLES 32 OTTER CRESCENT, TORONTO ON M5N 2W4, Canada
ROD ARCHER 41 INDIAN GROVE, TORONTO ON M6R 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
Royal Transactions (2012) Inc. Alanna Scott 155 Wellington Street West, 13th Floor, Toronto ON M5W 3K7, Canada
Capital Funding Alberta Limited Alanna Scott 155 Wellington Street West, 13th Floor, Toronto ON M5W 3K7, Canada
RIDEAU ORDERS, DECORATIONS AND MEDALS INC. PETER HART 473 DESLAURIERS STREET, ST-LAURENT QC H4N 1W2, Canada
Rideau Boutique Inc. PETER HART 473 DELAURIERS STREET, ST. LAURENT QC H4N 1W2, Canada
E.A. HART INTERNATIONAL INC. PETER HART 326 AMSTERDAM, DOLLARD-ORMEAUX QC , Canada
3925561 CANADA INC. PETER HART 473 DESLAURIERS STREET, ST. LAURENT QC H4N 1W2, Canada
SEASONS AWARDS INC. Peter Hart 1 Rue Queens, Pointe Claire QC J9R 4E5, Canada
RIDEAU TECHNOLOGY SOLUTIONS INC. PETER HART 1 QUEENS ROAD, POINTE-CLAIRE QC H9R 4E8, Canada
TVGS.COM INC. PETER HART 1 QUEENS STREET, POINTE-CLAIRE QC H9R 4E5, Canada
STEPHENSON INTERNATIONAL INC. PETER HART 326 AMSTERDAM, DOLLARD-OMREAUX QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6R 2Y1

Similar businesses

Corporation Name Office Address Incorporation
Liao Foundation 178, Floyd Ave., Toronto, ON M4J 2J1 2013-01-07
L'arche Toronto Foundation 186 Floyd Avenue, Toronto, ON M4J 2J1 2017-02-27
Honey Drops Canada Foundation 141 Bayside Place Southwest, Airdrie, AB T4B 2X4 2019-08-08
Honey & Barry Sherman Legacy Foundation 155 Wellington Street West, Toronto, ON M5V 3J7 2019-11-05
The Honey & Leonard Wolfe Family Charitable Foundation 493 Spadina Road, Toronto, ON M5P 2W6 1999-06-16
Ravenshire Ltd. 178 Floyd Ave, Toronto, ON M4J 2J1 2014-05-05
Exosphere Inc. 178 Floyd Ave., Toronto, ON M4J 2J1 2007-09-07
Ether Inc. 178 Floyd Ave, Toronto, ON M4J 2J1 2010-04-23
Fixmi Inc. 178, Floyd Ave, Toronto, ON M4J 2J1 2018-08-27
Wah Solutions Ltd. 232 Floyd Avenue, Toronto, ON M4J 2J3 2007-02-09

Improve Information

Please provide details on THE FLOYD HONEY 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