Teresa Cascioli Charitable Foundation

Address:
4100 Yonge Street Suite 200, Yonge Corporate Centre, Toronto, ON M2P 2H3

Teresa Cascioli Charitable Foundation is a business entity registered at Corporations Canada, with entity identifier is 4342437. The registration start date is January 12, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4342437
Business Number 808759344
Corporation Name Teresa Cascioli Charitable Foundation
Registered Office Address 4100 Yonge Street Suite 200
Yonge Corporate Centre
Toronto
ON M2P 2H3
Incorporation Date 2006-01-12
Dissolution Date 2014-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
TERESA CASCIOLI 4100 Yonge Street,, Suite 200, Yonge Corporate Centre, Toronto ON M2P 2H3, Canada
ADAM CAPPELLI 14 LLOYMINN AVENUE, ANCASTER ON L9G 1H3, Canada
RODERICK F. BARRETT 199 Bay Street,, 5300 Commerce Court West, TORONTO ON M5L 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-01-12 2012-05-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-05-17 current 4100 Yonge Street Suite 200, Yonge Corporate Centre, Toronto, ON M2P 2H3
Address 2011-07-20 2012-05-17 1122 Westhaven Drive, Burlington, ON L7P 5B4
Address 2008-01-25 2011-07-20 1005 Skyview Drive, Suite 104, Burlington, ON L7P 5B1
Address 2006-01-12 2008-01-25 201 Burlington Street East, Hamilton, ON L8L 4H2
Name 2012-05-17 current Teresa Cascioli Charitable Foundation
Name 2006-01-12 2012-05-17 TERESA CASCIOLI CHARITABLE FOUNDATION
Status 2014-11-01 current Dissolved / Dissoute
Status 2012-05-17 2014-11-01 Active / Actif
Status 2006-01-12 2012-05-17 Active / Actif

Activities

Date Activity Details
2014-11-01 Dissolution Section: 220(3)
2012-05-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-04-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2013 2013-05-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4100 YONGE STREET SUITE 200
City TORONTO
Province ON
Postal Code M2P 2H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Survivors of The Shoah Visual History Foundation 4100 Yonge St., Suite 200, Toronto, ON M2P 2H3 1996-08-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
TERESA CASCIOLI 4100 Yonge Street,, Suite 200, Yonge Corporate Centre, Toronto ON M2P 2H3, Canada
ADAM CAPPELLI 14 LLOYMINN AVENUE, ANCASTER ON L9G 1H3, Canada
RODERICK F. BARRETT 199 Bay Street,, 5300 Commerce Court West, TORONTO ON M5L 1B9, Canada

Entities with the same directors

Name Director Name Director Address
R.F.E. LTD. RODERICK F. BARRETT 110 CHELTENHAM AVENUE, TORONTO ON M4N 1P9, Canada
JERRAM PHARMACEUTICALS LIMITED RODERICK F. BARRETT 149 GLENGROVE AVENUE, TORONTO ON , Canada
GESTION S & E LTEE RODERICK F. BARRETT 110 CHELTENHAM AVENUE, TORONTO ON M4N 1P9, Canada
ALPHACORP HOLDINGS LTD. Teresa Cascioli 334 Wilson St West, Unit 6, Ancaster ON L9G 1N5, Canada
Casc Corp. TERESA CASCIOLI 1122 WESTHAVEN DRIVE, BURLINGTON ON L7P 5B4, Canada
DO 4U SERVICES CORP. TERESA CASCIOLI 334 WILSON STREET WEST, UNIT 6, ANCASTER ON L9G 1N5, Canada
Casc Corp. TERESA CASCIOLI 1122 WESTHAVEN DRIVE, BURLINGTON ON L7P 5B4, Canada
Casc Corp. TERESA CASCIOLI 1122 WESTHAVEN DRIVE, BURLINGTON ON L7P 5B4, Canada
HAMILTON AIRPORT DEVELOPMENT CORPORATION TERESA CASCIOLI 201 BURLINGTON STREET EAST, HAMILTON ON L8L 4H2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2P 2H3

Similar businesses

Corporation Name Office Address Incorporation
Teresa Dellar Community Foundation 55 Rue Harbridge, Dollard-des-ormeaux, QC H9G 1B2 2020-04-28
Fondation Charitable Onaccarr Charitable Foundation 4410 51e Avenue, St-paul, AB T0A 3A2 1991-02-19
Teresa Denek Conseillère En Administration Inc. 589 Murdoch, Greenfield Park, QC J4V 1G9 1995-03-21
Bijouterie Florence Teresa LtÉe 1255 Phillips Square, #712, Montreal, QC H3B 3G1 2010-03-24
The Richter Charitable Foundation 1981 Mcgill College Avenue, 11th Floor, Montreal, QC H3A 0G6 1990-11-26
A'lulbayt-fondation Internationale Charitable 6940 Fielding, Apt. 101, Montreal, QC H4V 1P6 1996-10-22
Teresa Wrzesinski Medical Services Inc. 83 Chemin Bishop Sud, Austin, QC J0B 1B0 2009-07-30
Teresa Lucia Collections Inc. 4587 Rue Plinguet, Saint Leonard, QC H1R 3K3 2007-08-05
Fondation Charitable PrivÉe Mike Mouyal 4175 Ste-catherine St West, Apt 601, Westmount, QC H3Z 3C9 1997-03-27
The Michael Kastner Charitable Foundation 1010 De La Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2 2015-02-25

Improve Information

Please provide details on Teresa Cascioli Charitable 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