THE LOOSE CHANGE FOUNDATION INC.

Address:
401 York Road, Upper Apt., Guelph, ON N1E 3H3

THE LOOSE CHANGE FOUNDATION INC. is a business entity registered at Corporations Canada, with entity identifier is 4364368. The registration start date is May 11, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4364368
Business Number 853761120
Corporation Name THE LOOSE CHANGE FOUNDATION INC.
Registered Office Address 401 York Road
Upper Apt.
Guelph
ON N1E 3H3
Incorporation Date 2006-05-11
Dissolution Date 2016-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MAUDE POLANIEC 77 CYNTHIA ROAD, TORONTO ON M6N 2P8, Canada
PATRICIA BURKE 401 YORK ROAD, UPPER APT., GUELPH ON N1E 3H3, Canada
DARLENE SYLVESTRE 11 CHESTER CRESCENT, GEORGETOWN ON L7G 5W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-05-11 current 401 York Road, Upper Apt., Guelph, ON N1E 3H3
Name 2006-05-11 current THE LOOSE CHANGE FOUNDATION INC.
Status 2016-06-17 current Dissolved / Dissoute
Status 2016-01-19 2016-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-05-11 2016-01-19 Active / Actif

Activities

Date Activity Details
2016-06-17 Dissolution Section: 222
2006-05-11 Incorporation / Constitution en société

Office Location

Address 401 YORK ROAD
City GUELPH
Province ON
Postal Code N1E 3H3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Noka Software and Creative Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2018-02-07
Tegrality Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2020-09-17
11433059 Canada Inc. 4 Valleyhaven Lane, Guelph, ON N1E 0A3 2019-05-27
Nicholson Aviation Services Inc. 21 Valleyhaven Lane, Guelph, ON N1E 0A3 2017-01-16
8681023 Canada Inc. 3 Henry Court, Guelph, ON N1E 0A3 2013-11-01
Perfect Pearls Dental Hygiene Ltd. 10 Valleyhaven Ln, Guelph, ON N1E 0A3 2011-01-01
The North-america Motor Express Ltd. 4 Valley Havenlane, Guelph, ON N1E 0A3 2010-04-20
Arshvitech Global Solutions Inc. 13, Frasson Drive, Guelph, ON N1E 0A7 2017-02-24
9563989 Canada Inc. 17 Frasson Drive, Guelph, ON N1E 0A7 2015-12-24
Tcomm Consulting Services Inc. 52 Pettitt Drive, Guelph, ON N1E 0A7 2015-10-05
Find all corporations in postal code N1E

Corporation Directors

Name Address
MAUDE POLANIEC 77 CYNTHIA ROAD, TORONTO ON M6N 2P8, Canada
PATRICIA BURKE 401 YORK ROAD, UPPER APT., GUELPH ON N1E 3H3, Canada
DARLENE SYLVESTRE 11 CHESTER CRESCENT, GEORGETOWN ON L7G 5W4, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1E 3H3

Similar businesses

Corporation Name Office Address Incorporation
The Capitalizing On Change Foundation 29 Des Arcs Road, Lac Des Arc, AB T1W 2W3 2000-05-17
Time Brings Change Foundation 1214 Blackhead Rd, St. John's, NL A1C 5H2 2020-07-15
Millennial Change Foundation Corporation 87 Summerlea Street, Markham, ON L3S 4J2 2020-04-28
Make Change Interactive Giving Foundation 384 Sunnyside Ave. #105, Toronto, ON M6R 2S1 2010-06-04
Create Change Foundation Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2008-01-18
Aspire Change Foundation 7 Cygnus Drive, Richmond Hill, ON L4C 8P3 2014-06-17
Power To Change Foundation 20385-64th Avenue, Langley, BC V2Y 1N5 2011-05-16
Equine for Change Foundation 211-1015 Austin Avenue, Coquitlam, BC V3K 3N9 2019-06-06
Blue Mar 4 Change Foundation 128 Fournier Road, Sault Ste. Marie, ON P6A 6X6 2015-08-31
Impakt Foundation for Social Change 16 Belsize Drive, Toronto, ON M4S 1L4 2019-09-30

Improve Information

Please provide details on THE LOOSE CHANGE FOUNDATION INC. 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