THE ANDY AND BETH BURGESS FAMILY FOUNDATION

Address:
69 Dawlish Avenue, Toronto, ON M4N 1H2

THE ANDY AND BETH BURGESS FAMILY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4320204. The registration start date is August 15, 2005. The current status is Active.

Corporation Overview

Corporation ID 4320204
Business Number 825727878
Corporation Name THE ANDY AND BETH BURGESS FAMILY FOUNDATION
Registered Office Address 69 Dawlish Avenue
Toronto
ON M4N 1H2
Incorporation Date 2005-08-15
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ANDREW BURGESS 69 DAWLISH AVENUE, TORONTO ON M4N 1H2, Canada
WILLIAM DROPE 34 GLENFOREST ROAD, TORONTO ON M4N 1Z8, Canada
ELIZABETH BURGESS 69 DAWLISH AVENUE, TORONTO ON M4N 1H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-08-15 2014-10-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-10 current 69 Dawlish Avenue, Toronto, ON M4N 1H2
Address 2009-03-31 2014-10-10 100 King Street West, 4100, Toronto, ON M5X 1B2
Address 2005-08-15 2009-03-31 100 King Street West, Toronto, ON M5X 1B2
Name 2014-10-10 current THE ANDY AND BETH BURGESS FAMILY FOUNDATION
Name 2005-08-15 2014-10-10 THE ANDY AND BETH BURGESS FAMILY FOUNDATION
Status 2014-10-10 current Active / Actif
Status 2005-08-15 2014-10-10 Active / Actif

Activities

Date Activity Details
2014-10-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-08-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 69 DAWLISH AVENUE
City TORONTO
Province ON
Postal Code M4N 1H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12353121 Canada Inc. 87 Dawlish Avenue, Toronto, ON M4N 1H2 2020-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12073170 Canada Inc. #5- 40 Hargrave Lane, Toronto, ON M4N 0A4 2020-05-21
Lizi Canada Inc. 41 Hargrave Lane, Toronto, ON M4N 0A4 2019-10-07
11317423 Canada Limited 7 Hargrave Lane, Toronto, ON M4N 0A4 2019-04-09
Wca Advisory Inc. 30 Hargrave Lane Unit 4, Toronto, ON M4N 0A4 2018-12-09
11031031 Canada Inc. 60 Hargrave Lane, 3, Toronto, ON M4N 0A4 2018-10-06
10798924 Canada Inc. 20 - 50 Hargrave Lane, Toronto, ON M4N 0A4 2018-05-24
Aadia Ventures Inc. 55, Hargrave Lane, Toronto, ON M4N 0A4 2017-09-12
10313114 Canada Inc. 12- 30 Hargrave Lane, Toronto, ON M4N 0A4 2017-07-07
Mtranz Canada Inc. 14-10 Hargrave Lane, Toronto, ON M4N 0A4 2017-05-05
9973494 Canada Inc. 47 Hargrave Lane, Toronto, ON M4N 0A4 2016-11-04
Find all corporations in postal code M4N

Corporation Directors

Name Address
ANDREW BURGESS 69 DAWLISH AVENUE, TORONTO ON M4N 1H2, Canada
WILLIAM DROPE 34 GLENFOREST ROAD, TORONTO ON M4N 1Z8, Canada
ELIZABETH BURGESS 69 DAWLISH AVENUE, TORONTO ON M4N 1H2, Canada

Entities with the same directors

Name Director Name Director Address
PLUCK TEA INC. Andrew Burgess 2 St. Clair Avenue West, Suite 1004, Toronto ON M4V 1L5, Canada
Fuller-F.L. Smidth Cement Limited ANDREW BURGESS 34 WINTERBERRY DRIVE, WHITBY ON L1R 1Z2, Canada
SENERCORP VENTURES INC. ANDREW BURGESS 304 8TH AVENUE S.W., SUITE 613, CALGARY AB T2P 1C2, Canada
FFE Minerals Canada Ltd. ANDREW BURGESS 34 WINTERBERRY DRIVE, WHITBY ON L1R 1Z2, Canada
the equality effect Elizabeth Burgess 69 Dawlish Ave., Toronto ON M4N 1H2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4N 1H2

Similar businesses

Corporation Name Office Address Incorporation
Plissage Andy Inc. 5333 Casgrain, Room 301, Montreal, QC 1978-02-06
Attain Success Foundation Andy Crooks, 180, 2949 - 17 Ave Se, Calgary, AB T2A 0P7 2020-04-15
Les Entreprises Investissement Beth & Johnson Hseih Inc. 266 Lagace, Dorval, QC H9S 2M1 1988-07-21
Andy Collins for Kids Inc. 770 Sherbrooke Steet West, Suite 1700, Montreal, QC H3A 1G1 1997-01-21
Amos & Andy Investments Inc. 3333 Graham Blvd., Suite 700, Montreal, QC H3R 3L5 1995-10-02
Andy Properties Weaver Inc. 2955 Boul. Jean-baptiste-deschamps, Lachine, QC H8T 1C5 2018-08-16
Bernard & Norton Wolf Family Foundation 170 Avenue Road, Suite 2004, Toronto, ON M5R 0A4
Gestions Sari Beth Inc. 786 Lexington Avenue, Westmount, QC H3Y 1K7 1988-02-02
Les Batteries Burgess (canada) Inc. Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7 1979-01-08
Ecole Internationale De Soccer Andy Lynch Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1982-06-23

Improve Information

Please provide details on THE ANDY AND BETH BURGESS FAMILY 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