TRINITY COLLEGE SCHOOL FOUNDATION

Address:
55 Deblaquire Street North, Port Hope, ON L1A 4K7

TRINITY COLLEGE SCHOOL FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4310772. The registration start date is June 23, 2005. The current status is Active.

Corporation Overview

Corporation ID 4310772
Business Number 831549746
Corporation Name TRINITY COLLEGE SCHOOL FOUNDATION
Registered Office Address 55 Deblaquire Street North
Port Hope
ON L1A 4K7
Incorporation Date 2005-06-23
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
CHRISTOPHER BROWN 1 BENVENUTO PLACE, SUITE 603, TORONTO ON M4V 2L1, Canada
TIMOTHY PRICE 1 CLUNY DRIVE, TORONTO ON M4W 1S4, Canada
Charyl Galpin 502-206 Bloor Street West, Toronto ON M5S 1T8, Canada
JIM BINCH 362 CANOE HILL ROAD, NEW CANAAN CT 06840-3710, United States
Kevin Foley 14 Strathden Road, Toronto ON M4N 1E3, Canada
DEREK SMITH 2 BRIDLE PATH LANE, BEVERLY FARMS MN 01915, United States
THOMAS CONYERS 12 TAMARIND VALE, WARWICK WK05, Bermuda
MARIA PHIPPS 52 BRIDLE PATH, R.R. # 3, GUELPH ON N1H 6H9, Canada
Brian Westlake 1 Donwoods Grove, Toronto ON M4N 2X4, Canada
Sally Frackowiak 152 Watson Avenue, Oakville ON L6H 3T7, Canada
BRIAN LAWSON 20 ROSE PARK CRESCENT, TORONTO ON M4T 1P9, Canada
Peter O'Brian 64 Duncannon Drive, Toronto ON M5P 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-06-23 2012-10-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-10-19 current 55 Deblaquire Street North, Port Hope, ON L1A 4K7
Address 2011-03-31 2012-10-19 55 Deblaquire Street North, Port Hope, ON L1A 4K7
Address 2005-06-23 2011-03-31 55 Deblaquire Street West, Port Hope, ON L1A 4K7
Name 2005-06-23 current TRINITY COLLEGE SCHOOL FOUNDATION
Status 2012-10-19 current Active / Actif
Status 2005-06-23 2012-10-19 Active / Actif

Activities

Date Activity Details
2012-10-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-10-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-03-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Soliciting
Ayant recours à la sollicitation
2019 2019-10-03 Soliciting
Ayant recours à la sollicitation
2018 2018-10-04 Soliciting
Ayant recours à la sollicitation
2017 2017-09-21 Soliciting
Ayant recours à la sollicitation

Office Location

Address 55 DEBLAQUIRE STREET NORTH
City PORT HOPE
Province ON
Postal Code L1A 4K7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7753276 Canada Inc. 38 Jiggins Court, Port Hope, ON L1A 0A1 2011-01-15
Spanlinks Global Partnerships Ltd. 383 Lakeshore Road, Port Hope, ON L1A 0A4 2013-10-15
7929935 Canada Inc. 5 Snell Crt, Port Hope, ON L1A 0A6 2011-07-28
Connect Ag Properties Incorporated 427 Lakeshore Road, Port Hope, ON L1A 0B3 2018-04-17
Pa Ft Corp. 428 Lakeshore Road, Port Hope, ON L1A 0B3 2015-01-22
Valitas Capital Partners Inc. 428 Lakeshore Road, Port Hope, ON L1A 0B3 2015-01-22
11224514 Canada Inc. 25 Grainger Cres, Port Hope, ON L1A 0B6 2019-01-30
Artleey Inc. 102 White Drive, Port Hope, ON L1A 0B6 2017-08-14
Burellis Trends Corporation 28 Grainger Cres., Port Hope, ON L1A 0B8 2012-11-06
9362908 Canada Inc. 14 Bigwood Crescent, Port Hope, ON L1A 0C8 2015-07-09
Find all corporations in postal code L1A

Corporation Directors

Name Address
CHRISTOPHER BROWN 1 BENVENUTO PLACE, SUITE 603, TORONTO ON M4V 2L1, Canada
TIMOTHY PRICE 1 CLUNY DRIVE, TORONTO ON M4W 1S4, Canada
Charyl Galpin 502-206 Bloor Street West, Toronto ON M5S 1T8, Canada
JIM BINCH 362 CANOE HILL ROAD, NEW CANAAN CT 06840-3710, United States
Kevin Foley 14 Strathden Road, Toronto ON M4N 1E3, Canada
DEREK SMITH 2 BRIDLE PATH LANE, BEVERLY FARMS MN 01915, United States
THOMAS CONYERS 12 TAMARIND VALE, WARWICK WK05, Bermuda
MARIA PHIPPS 52 BRIDLE PATH, R.R. # 3, GUELPH ON N1H 6H9, Canada
Brian Westlake 1 Donwoods Grove, Toronto ON M4N 2X4, Canada
Sally Frackowiak 152 Watson Avenue, Oakville ON L6H 3T7, Canada
BRIAN LAWSON 20 ROSE PARK CRESCENT, TORONTO ON M4T 1P9, Canada
Peter O'Brian 64 Duncannon Drive, Toronto ON M5P 2M2, Canada

Entities with the same directors

Name Director Name Director Address
IBNI WARRANTY SERVICES INC. Brian Lawson 300 - 181 Bay Street, Brookfield Place, Toronto ON M5J 2T3, Canada
164471 CANADA LIMITED Brian Lawson 181 Bay Street, Suite 300, Toronto ON M5J 2T3, Canada
ONTARIO WATER CENTRE Brian Lawson 20 Rose Park Crescent, Toronto ON M4T 1P9, Canada
Community Food Centres Canada BRIAN LAWSON 20 ROSE PARK CRESCENT, TORONTO ON M4T 1P9, Canada
3436942 CANADA LIMITED BRIAN LAWSON 20 ROSE PARK CRESCENT, TORONTO ON M4T 1P9, Canada
TAURUS CHARITABLE FOUNDATION BRIAN WESTLAKE 199 BAY STREET, SUITE 4000, TORONTO ON M5L 1A9, Canada
JOSIAH WEDGWOOD & SONS (CANADA) LIMITED BRIAN WESTLAKE 1 DONWOODS GROVE, TORONTO ON M4N 2X4, Canada
Children's Aid Foundation of Canada Charyl Galpin 25 Spadina Road, Toronto ON M5R 2S9, Canada
ASSOCIATION CANADIENNE DU COMMERCE DES VALEURS MOBILIERES Charyl Galpin 100 King St. W, 37th Floor, Toronto ON M5X 1H3, Canada
12356309 Canada Inc. Christopher Brown 12 Hickson Street, Toronto ON M6K 1T3, Canada

Competitor

Search similar business entities

City PORT HOPE
Post Code L1A 4K7

Similar businesses

Corporation Name Office Address Incorporation
The Lupina Foundation 1, Devonshire Place, At Trinity College, Toronto, ON M5S 3K7 2000-04-25
Greenwood College School Foundation 443 Mount Pleasant Road, Toronto, ON M4S 2L8 2002-09-06
St. Michael's College High School Foundation 1515, Bathurst Street, Toronto, ON M5P 3H4 2005-06-30
The Watah School 9 Trinity Street, #317, Toronto, ON M5A 3C4 2014-08-08
Canada College School of Health Inc. 1118 Sainte-catherine West, Montreal, QC H3B 1H5 2018-08-02
Les Editions Trintexte Larkin Bldg Room 312, Trinity College U of T, Toronto, ON M5S 1H8 1983-02-18
Rio Moche Exploration Inc. 1801 Mcgill College, Bureau 950, Montreal, QC H3A 2N4
Trinity Foundation Danville - Box 904, Danville, QC J0A 1A0 2006-07-25
Majestic Trinity Foundation 407 - 520 W 7th Avenue, Vancouver, BC V5Z 1B3 2020-09-02
Trinity Jubilee Foundation, Inc. 1099 Maitland Avenue, Ottawa, ON K2C 2B8 2000-11-14

Improve Information

Please provide details on TRINITY COLLEGE SCHOOL 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