Christopher Douglas Hidden Angel Foundation

Address:
199 Bay Street, Suite 4000 Commerce Court West, Toronto, ON M5L 1A9

Christopher Douglas Hidden Angel Foundation is a business entity registered at Corporations Canada, with entity identifier is 4351614. The registration start date is February 22, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4351614
Business Number 803342948
Corporation Name Christopher Douglas Hidden Angel Foundation
Registered Office Address 199 Bay Street
Suite 4000 Commerce Court West
Toronto
ON M5L 1A9
Incorporation Date 2006-02-22
Dissolution Date 2017-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
SANDRA FORNES 211 GOLDEN POND ROAD, ASHVILLE AL 35953, United States
BRAD PIERCE 133, STRADDOCK TERRACE SW, CALGARY AB T3H 2T4, Canada
BLAIR KIRCHNER R. R. #1, BOX 1425, ARCADIA NS B0W 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-02-22 2013-04-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-04-17 current 199 Bay Street, Suite 4000 Commerce Court West, Toronto, ON M5L 1A9
Address 2010-03-31 2013-04-17 199 Bay Street, Suite 4000 Commerce Court West, Toronto, ON M5L 1A9
Address 2006-02-22 2010-03-31 199 Bay Street, Suite 2800, Commerce Court West, ON M5L 1A9
Name 2006-02-22 current Christopher Douglas Hidden Angel Foundation
Status 2017-12-13 current Dissolved / Dissoute
Status 2013-04-17 2017-12-13 Active / Actif
Status 2006-02-22 2013-04-17 Active / Actif

Activities

Date Activity Details
2017-12-13 Dissolution Section: 220(3)
2013-04-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-05-25 Amendment / Modification
2006-08-03 Amendment / Modification
2006-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-10-05 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
SANDRA FORNES 211 GOLDEN POND ROAD, ASHVILLE AL 35953, United States
BRAD PIERCE 133, STRADDOCK TERRACE SW, CALGARY AB T3H 2T4, Canada
BLAIR KIRCHNER R. R. #1, BOX 1425, ARCADIA NS B0W 1B0, Canada

Entities with the same directors

Name Director Name Director Address
Kirchner Portfolio Management (Emerald GP) Corp. Blair Kirchner 274 Old Halifax Rd, Glen Haven NS B3Z 2X2, Canada
9423419 Canada Ltd. Blair Kirchner 274 Old Halifax Rd, Glen Haven NS B3Z 2X2, Canada
Kirchner Investment Management Corporation Blair Kirchner 274 Old Halifax Rd, Glen Haven NS B3Z 2X2, Canada
Kirchner Portfolio Management Corp. Blair Kirchner 274 Old Halifax Rd, Glen Haven NS B3Z 2X2, Canada
Kirchner Capital Partners 2007 Corp. Blair Kirchner 274 Old Halifax Rd, Glen Haven NS B3Z 2X2, Canada
Kirchner and Company Inc. Blair Kirchner 274 Old Halifax Rd, Glen Haven NS B3Z 2X2, Canada
Lothian Carried Interest General Partner Corp. Blair Kirchner 274 Old Halifax Rd, Glen Haven NS B3Z 2X2, Canada
Kirchner Capital Partners Inc. Blair Kirchner 274 Old Halifax Rd, Glen Haven NS B3Z 2X2, Canada
Kirchner Asset Management (Carried Interest) GP Inc. Blair Kirchner 274 Old Halifax Road, Glen Haven NS B3Z 2X2, Canada
Kirchner Asset Management Inc. Blair Kirchner 274 Old Halifax Road, Glen Haven NS B3Z 2X2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
The Douglas-coldwell Foundation 300-279 Laurier Avenue West, Ottawa, ON K1P 5J9 1971-11-12
Christopher Ikhinenoise Umane Foundation 3916 Stardust Drive, Mississauga, ON L5M 8A6 2016-06-01
The Christopher Francis Blue Foundation 6a-170 The Donway West Suite 142, Toronto, ON M3C 2E8 2020-05-25
Christopher Columbus Quincentenary Foundation Inc. 700 Caledonia Road, Toronto, ON M6B 3X7 1988-04-18
Douglas James Bensadoun Foundation 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2016-05-04
Community & Company Athletic Funding Foundation 1836 Christopher Road, Mississauga, ON L5J 2K8 2019-03-18
Christopher Paul David Davis Memorial Foundation 215 - 35 Auriga Drive, Ottawa, ON K2E 8B7 2009-02-27
The Christopher E. Horne Charitable Foundation 80 Mill Street, Suite 1109, Toronto, ON M5A 4T3 1988-03-22
Ark Angel Foundation 120 Carlton Street, Suite 409, Toronto, ON M5A 4K2 1998-06-02
Hugginz By Angel Foundation 111 Wallace Street, Nanaimo, BC V9R 5B2 2015-03-09

Improve Information

Please provide details on Christopher Douglas Hidden Angel 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