THE STERLING HALL SCHOOL FOUNDATION

Address:
99 Cartwright Avenue, Toronto, ON M6A 1V4

THE STERLING HALL SCHOOL FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4315251. The registration start date is August 11, 2005. The current status is Active.

Corporation Overview

Corporation ID 4315251
Business Number 823447271
Corporation Name THE STERLING HALL SCHOOL FOUNDATION
Registered Office Address 99 Cartwright Avenue
Toronto
ON M6A 1V4
Incorporation Date 2005-08-11
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN STEVENS 48 SOUTH DRIVE, TORONTO ON M4W 1R1, Canada
MICHAEL FARALLA 28 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
KEVIN BARNES 35 YORK ROAD, TORONTO ON M2L 1H7, Canada
DOUG MCCUTCHEON 1 DONINO COURT, TORONTO ON M4N 2H6, Canada
ROBBIE PRYDE 76 BINSCARTH ROAD, TORONTO ON M4W 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-08-11 2014-10-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-01 current 99 Cartwright Avenue, Toronto, ON M6A 1V4
Address 2005-08-11 2014-10-01 99 Cartright Avenue, Toronto, ON M6A 1B4
Name 2014-10-01 current THE STERLING HALL SCHOOL FOUNDATION
Name 2005-08-11 2014-10-01 THE STERLING HALL SCHOOL FOUNDATION
Status 2014-10-01 current Active / Actif
Status 2005-08-11 2014-10-01 Active / Actif

Activities

Date Activity Details
2015-12-09 Financial Statement / États financiers Statement Date: 2015-06-30.
2014-10-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-10-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 99 CARTWRIGHT AVENUE
City TORONTO
Province ON
Postal Code M6A 1V4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
W!ngin It Inc. 301-1603 Eglinton Ave W, Unit 301, York, ON M6A 0A1 2020-10-24
Ai Oromo Digital Inc. 18b 133-3200 Dufferin St., Toronto, ON M6A 0A1 2020-07-21
Rays Organization Inc. 3200 Dufferin Street Unit 358, 18b, Toronto, ON M6A 0A1 2020-05-17
11770829 Canada Incorporated Suite #144, 3200 Dufferin Street 18 B, Toronto, ON M6A 0A1 2019-12-03
Brandink Agency Ltd. 3200 Dufferin Street 18b Suite 351, Toronto, ON M6A 0A1 2019-08-23
Soulfit Ltd. 18b-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A1 2019-04-10
10968897 Canada Ltd. 18b-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 2018-08-29
Aarroo Inc. 3200-18b Dufferin St. Suite 336, Toronto, ON M6A 0A1 2015-09-29
9335315 Canada Inc. 18b-3200 Dufferin Street, North York, ON M6A 0A1 2015-06-16
8945756 Canada Inc. 18b-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A1 2014-07-07
Find all corporations in postal code M6A

Corporation Directors

Name Address
JOHN STEVENS 48 SOUTH DRIVE, TORONTO ON M4W 1R1, Canada
MICHAEL FARALLA 28 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
KEVIN BARNES 35 YORK ROAD, TORONTO ON M2L 1H7, Canada
DOUG MCCUTCHEON 1 DONINO COURT, TORONTO ON M4N 2H6, Canada
ROBBIE PRYDE 76 BINSCARTH ROAD, TORONTO ON M4W 1Y4, Canada

Entities with the same directors

Name Director Name Director Address
MAJOR INDUSTRIAL ACCIDENTS CO-ORDINATING COMMITTEE DOUG MCCUTCHEON 265 CARLING AVE,SUITE 600, OTTAWA ON K1S 2E1, Canada
GoToWealth Inc. John Stevens 505 King George Highway, Miramichi NB E1V 1M6, Canada
ASSOCIATED FREEZERS LTD. JOHN STEVENS 48 SOUTH DRIVE, TORONTO ON M4W 1R1, Canada
4214587 CANADA INC. JOHN STEVENS 1019 PINEWOOD AVE., OAKVILLE ON L6J 2A2, Canada
8285462 Canada Inc. John Stevens 505 King George Highway, Miramichi NB E1V 1M6, Canada
ASSURANCE MOURANT LTÉE JOHN STEVENS 505 KING GEORGE HIGHWAY, MIRAMICHI NB E1V 1M6, Canada
G.T.I. BROKER GROUP INC. JOHN STEVENS 505 KING GEORGE HIGHWAY, MIRAMICHI NB E1V 1M6, Canada
GOTOINSURE.CA INC. JOHN STEVENS 505 KING GEORGE HIGHWAY, MIRAMICHI NB E1V 1M6, Canada
ASSOCIATION FOR THE DEVELOPMENT OF COMMONWEALTH CULTURAL KNOWLEDGE JOHN STEVENS 5 685 WYANDOTTE ST EAST, WINDSOR ON N9A 3J3, Canada
9168273 CANADA INC. John Stevens 321 Brant Co Rd 18 RR7, Brantford ON N3T 5L9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6A 1V4

Similar businesses

Corporation Name Office Address Incorporation
La Foundation Canadienne Pour Le Developpement De La Dominique Inc. 36 Hamilton Hall Drive, Markham, ON L3P 3L6 1979-12-28
The Branksome Hall Foundation 10 Elm Avenue, Toronto, ON M4W 1N4 2004-08-03
Dv Sterling Enterprises Inc. 6801 Louis Pasteur Road, Cote St. Luc, QC H4W 2X1 2010-09-02
Images Sterling Inc. 310 Victoria Avenue, Suite 408, Montreal, QC H3Z 2M9 1993-06-01
Sterling-first Management Inc. 1395, Rue De L'Église, Saint-laurent, QC H4L 2H1 2002-12-17
Les Graphiques Sterling Inc. 15 Cartier Avenue, Pointe Claire, QC 1980-10-16
The Sterling Group Intimates Inc. 9600, Meilleur, Suite 930, Montreal, QC H2N 2E3 2004-03-18
Sterling Trust Corporation 372 Bay St Sterling Tower, Toronto, ON M5H 2W9 1911-05-19
Canadian Forum On Civil Justice 2013 Osgoode Hall Law School, 4700 Keele Street, York University, Toronto, ON M3J 1P3 1998-05-25
Dave Irwin Foundation for Brain Injury Recovery 96 Sterling Springs Cres. S.w., Calgary, AB T3Z 3J7 2003-05-13

Improve Information

Please provide details on THE STERLING HALL 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