Lion's Roar Foundation is a business entity registered at Corporations Canada, with entity identifier is 4337794. The registration start date is November 30, 2005. The current status is Active.
Corporation ID | 4337794 |
Business Number | 814717146 |
Corporation Name | Lion's Roar Foundation |
Registered Office Address |
1660 Hollis Street Suite 205 Halifax NS B3J 1V7 |
Incorporation Date | 2005-11-30 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
MELVIN McLEOD | 25 MEDFORD STREET, DARTMOUTH NS B2Y 3C2, Canada |
MIRABAI BUSH | 38 VILLAGE HILL ROAD, WILLIAMSBURG MA 01096, United States |
JAMES GIMIAN | 1645 WALNUT STREET, HALIFAX NS B3H 3S3, Canada |
LIZA MATTHEWS | 1040 LUCKNOW STREET, HALIFAX NS B3H 2T5, Canada |
BEN MOORE | 46 TULIP STREET, DARTMOUTH NS B3A 2S7, Canada |
TRUDY GOODMAN | 722 NOWITA PLACE, VENICE CA 90291, United States |
CHARLES G. LIEF | 4067 GUADELOUPE STREET, BOULDER CO 80302, United States |
Gina Sharpe | 350 Cherry Street, Bedford Hills NY 10507, United States |
ERIC COLOMBEL | 102 SOUTHLAND DRIVE, RHINEBACK NY 12572-3656, United States |
KENNETH A. EINHORN | 22 BROADWAY, FLORHAM PARK NJ 07932, United States |
ANDREW KARR | 430 FRANCKLYN STREET, HALIFAX NS B3H 1A9, Canada |
TIM OLMSTED | 1812 HUNTERS COURT, STEAMBOAT SPRINGS CO 80487, United States |
Brenda Salgado | 357 Lexington Ave., San Leandro CA 94577, United States |
PAT ENKYO O'HARA | 2 WASHINGTON SQUARE VILLAGE, #10V, NEW YORK NY 10012, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-09 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2005-11-30 | 2014-10-09 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-03-07 | current | 1660 Hollis Street, Suite 205, Halifax, NS B3J 1V7 |
Address | 2014-10-09 | 2018-03-07 | 1660 Hollis Street, Suite 701, Halifax, NS B3J 1V7 |
Address | 2006-03-31 | 2014-10-09 | 1660 Hollis Street, Suite 701, Halifax, NS B3J 1V7 |
Address | 2005-11-30 | 2006-03-31 | 1660 Hollis Street, Suite 603, Halifax, NS B3J 1V7 |
Name | 2015-09-09 | current | Lion's Roar Foundation |
Name | 2014-10-09 | 2015-09-09 | SHAMBHALA SUN FOUNDATION |
Name | 2005-11-30 | 2014-10-09 | SHAMBHALA SUN FOUNDATION |
Status | 2014-10-09 | current | Active / Actif |
Status | 2005-11-30 | 2014-10-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-09-09 | Restated Articles of Incorporation / Status constitutifs mis à jours | |
2015-09-09 | Amendment / Modification |
Name Changed. Section: 201 |
2014-10-09 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-11-30 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-10-11 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-10-23 | Soliciting Ayant recours à la sollicitation |
2017 | 2016-06-16 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Performing Arts Lodges of Canada - Halifax Chapter | 1660 Hollis Street, Suite 3, Halifax, NS B1J 1V7 | 2002-10-01 |
Nova Sun Cloud Inc. | 1660 Hollis Street, Suite -305, Halifax, NS B3J 1V7 | 2009-02-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marine Renewables Canada Society | 1690 Hollis Street, 10th Floor, Halifax, NS B3J 1V7 | 2012-01-31 |
Power Post Limited | 1660 Hollis St., Suite Hs-1, Halifax, NS B3J 1V7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8294178 Canada Corporation | 5620 South St, Halifax, NS B3J 0A7 | 2012-09-11 |
Rango Ventures Corporation | 1445 South Park St, Halifax, NS B3J 0B6 | 2019-08-29 |
Vorku Inc. | 1445 South Park Street Suite 605, Halifax, NS B3J 0B6 | 2019-08-01 |
James Venner Russell Foundation | 800-1871 Hollis Street, Halifax, NS B3J 0C3 | 1997-02-06 |
Mckean Family Foundation | 800-1871 Hollis Street, Halifax, NS B3J 0C3 | 1995-08-29 |
Ryu Software Inc. | #805 - 5481 Clyde Street, Halifax, NS B3J 0C4 | 2019-12-04 |
Blockframe Inc. | 5481 Clyde St, 806, Halifax, NS B3J 0C4 | 2018-06-11 |
Bend Holdings Inc. | 1592 Barrington Street, 5th Floor, Halifax, NS B3J 0C7 | |
Smallfood Inc. | 1592 Barrington Street, Fifth Floor, Halifax, NS B3J 0C7 | 2018-08-28 |
Tidal League Incorporated | 1583 Hollis Street Suite 1506, Halifax, NS B3J 0E4 | 2018-06-26 |
Find all corporations in postal code B3J |
Name | Address |
---|---|
MELVIN McLEOD | 25 MEDFORD STREET, DARTMOUTH NS B2Y 3C2, Canada |
MIRABAI BUSH | 38 VILLAGE HILL ROAD, WILLIAMSBURG MA 01096, United States |
JAMES GIMIAN | 1645 WALNUT STREET, HALIFAX NS B3H 3S3, Canada |
LIZA MATTHEWS | 1040 LUCKNOW STREET, HALIFAX NS B3H 2T5, Canada |
BEN MOORE | 46 TULIP STREET, DARTMOUTH NS B3A 2S7, Canada |
TRUDY GOODMAN | 722 NOWITA PLACE, VENICE CA 90291, United States |
CHARLES G. LIEF | 4067 GUADELOUPE STREET, BOULDER CO 80302, United States |
Gina Sharpe | 350 Cherry Street, Bedford Hills NY 10507, United States |
ERIC COLOMBEL | 102 SOUTHLAND DRIVE, RHINEBACK NY 12572-3656, United States |
KENNETH A. EINHORN | 22 BROADWAY, FLORHAM PARK NJ 07932, United States |
ANDREW KARR | 430 FRANCKLYN STREET, HALIFAX NS B3H 1A9, Canada |
TIM OLMSTED | 1812 HUNTERS COURT, STEAMBOAT SPRINGS CO 80487, United States |
Brenda Salgado | 357 Lexington Ave., San Leandro CA 94577, United States |
PAT ENKYO O'HARA | 2 WASHINGTON SQUARE VILLAGE, #10V, NEW YORK NY 10012, United States |
Name | Director Name | Director Address |
---|---|---|
SUCHNS Assets Inc. | James Gimian | 1645 Walnut Street, Halifax NS B3H 3S3, Canada |
Wayside Initiative | James Gimian | 1645 Walnut St, Halifax NS B3H 3S3, Canada |
City | Halifax |
Post Code | B3J 1V7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Project Roar Foundation | 2-82 Marr Road, Rothesay, NB E5N 6S2 | 2015-01-02 |
Gestion Lion Pet Inc. | 5650 Iberville Street, Suite 302, Montreal, QC | 1981-10-13 |
Little Big Lion Inc. | 615 Ch De La Rabastaliere E, Saint-bruno-de-montarville, QC J3V 2B3 | 2016-07-14 |
Lion Cut Pet Grooming Ltd. | 184 Orleans, Dieppe, NB E1A 1W9 | 2007-01-23 |
Les Produits Moulee Lion Ltee | 0140 Rue Clement, Lasalle, QC | 1980-10-22 |
Lion & Eagle Charitable Foundation | 4259 Clubview Drive, Burlington, ON L7M 4X2 | 2014-09-05 |
Lion Piggy Bank and Containers Forwarding Inc. | 444 Rue Principale, St-prime, QC G0W 2W0 | 1986-11-06 |
Produits Fil Metallic Lion Ltee | 2045 Billeron Street, St. Laurent, QC H4R 1L5 | 1977-08-04 |
MatÉriaux D'expÉdition Lion LimitÉe | 442 Aimé-vincent, Vaudreuil-dorion, QC J7V 5V5 | 2010-11-04 |
Gold Lion Foundation | 1500 West Georgia Street, Suite 790, Vancouver, BC V6G 2Z6 | 2000-06-13 |
Please provide details on Lion's Roar 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |