BRADFORD WEST GWILLIMBURY AND DISTRICT COMMUNITY FOUNDATION

Address:
21 Holland Street West, P-o Box 190, Bradford, ON L3Z 2A8

BRADFORD WEST GWILLIMBURY AND DISTRICT COMMUNITY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4414705. The registration start date is March 7, 2007. The current status is Active.

Corporation Overview

Corporation ID 4414705
Business Number 852025980
Corporation Name BRADFORD WEST GWILLIMBURY AND DISTRICT COMMUNITY FOUNDATION
Registered Office Address 21 Holland Street West
P-o Box 190
Bradford
ON L3Z 2A8
Incorporation Date 2007-03-07
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
ALBERT WIERENGA 5 Golfview Boulevard, Bradford West Gwillimbury ON L3Z 3Z1, Canada
ROBERT F EVANS 56 Fox Run Lane, Bradford West Gwillimbury ON L3Z 2V2, Canada
SABI AHSAN 117 Woodward Avenue, Markham ON L3T 1G1, Canada
MARIO VITTIGLIO 2739 Line 6, Bradford West Gwillimbury ON L3Z 2A4, Canada
SAM LEE 2304 9th Line, Bradford West Gwillimbury ON L3Z 3T1, Canada
DOUGLAS OSBORNE 87 Saint Avenue, Bradford West Gwillimbury ON L3Z 0C2, Canada
HERAN BURGOS 3467 Line 6, Bradford West Gwillimbury ON L3Z 3R6, Canada
LUIGIA V SALMON 532 Holland Street West, Bradford West Gwillimbury ON L3Z 0Y5, Canada
JAMES MACGREGOR 128 Nelson Street, Bradford West Gwillimbury ON L3Z 1E5, Canada
GARY BAYNES 2982 5th Line, Bradford West Gwillimbury ON L3Z 0Z2, Canada
WILLIAM LANGFORD 77 Wood Crescent, Bradford West Gwillimbury ON L3Z 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-03-07 2017-03-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-03-02 current 21 Holland Street West, P-o Box 190, Bradford, ON L3Z 2A8
Address 2007-03-07 2017-03-02 21 Holland St. West, P.o. Box 190, Bradford, ON L3Z 2A8
Name 2007-03-07 current BRADFORD WEST GWILLIMBURY AND DISTRICT COMMUNITY FOUNDATION
Status 2017-03-02 current Active / Actif
Status 2016-10-31 2017-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-03-07 2016-10-31 Active / Actif

Activities

Date Activity Details
2017-03-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-11-09 Amendment / Modification
2007-03-07 Incorporation / Constitution en société

Office Location

Address 21 HOLLAND STREET WEST
City BRADFORD
Province ON
Postal Code L3Z 2A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aim Firearms and Outdoors (canada) Inc. 131 Holland Street West, Unit 129 (upper Unit), Bradford, ON L3Z 2A8 2020-03-25
That Wheel and Tire Shop Inc. 131 Holland St. W, Unit # 1 (po Box 222), Bradford, ON L3Z 2A8 2013-04-15
Mckinnons Patents and Consulting Inc. 1-64 Holland Street W., Stn Main 173, Bradford, ON L3Z 2A8 2011-04-21
Lightyear Logistics Inc. 72, Barrie Street, P. O. Box 188, Bradford, ON L3Z 2A8 2010-01-08
6988547 Canada Ltd. 64 Holland Street East, Po Box 291, Bradford, ON L3Z 2A8 2008-06-04
11028944 Canada Incorporated 7 John Street, Bradford, ON L3Z 2A8 2018-10-04
12365596 Canada Inc. 64 Holland Street East, Bradford West Gwillimbury, ON L3Z 2A8 2020-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440853 Canada Inc. H8-494 Holland Street West, Bradford West Gwillimbury, ON L3Z 0A2 2019-05-31
Tftcon Construction Inc. 3 Booth Street, Bradford, ON L3Z 0A3 2014-05-06
Twin Flip Investments Inc. 32 Booth Street, Bradford, ON L3Z 0A4 2015-06-10
Ideal Human Intelligence Inc. 35 Milligan Street, Bradford, ON L3Z 0A6 2020-08-21
Green Leaf Roofing Ltd. 25 Milligan St, Bradford, ON L3Z 0A6 2009-05-01
Global Ize Liaison Services Inc. 109 Aishford Road, Bradford, ON L3Z 0A7 2011-11-28
Outside The Box Market Solutions Inc. 69 West Park Avenue, Bradford West Gwillimbury, ON L3Z 0A7 2008-04-17
Saskara Contracting Ltd. 56 Faris Street, Bradford West Gwillimbury, ON L3Z 0A8 2019-05-21
Gimandrew Healthcare Services Inc. 19 Rutherford Road, Bradford, ON L3Z 0A8 2018-11-27
Upscale Carpentry Inc. 41 Gwillimbury Dr, Bradford, ON L3Z 0A8 2018-01-22
Find all corporations in postal code L3Z

Corporation Directors

Name Address
ALBERT WIERENGA 5 Golfview Boulevard, Bradford West Gwillimbury ON L3Z 3Z1, Canada
ROBERT F EVANS 56 Fox Run Lane, Bradford West Gwillimbury ON L3Z 2V2, Canada
SABI AHSAN 117 Woodward Avenue, Markham ON L3T 1G1, Canada
MARIO VITTIGLIO 2739 Line 6, Bradford West Gwillimbury ON L3Z 2A4, Canada
SAM LEE 2304 9th Line, Bradford West Gwillimbury ON L3Z 3T1, Canada
DOUGLAS OSBORNE 87 Saint Avenue, Bradford West Gwillimbury ON L3Z 0C2, Canada
HERAN BURGOS 3467 Line 6, Bradford West Gwillimbury ON L3Z 3R6, Canada
LUIGIA V SALMON 532 Holland Street West, Bradford West Gwillimbury ON L3Z 0Y5, Canada
JAMES MACGREGOR 128 Nelson Street, Bradford West Gwillimbury ON L3Z 1E5, Canada
GARY BAYNES 2982 5th Line, Bradford West Gwillimbury ON L3Z 0Z2, Canada
WILLIAM LANGFORD 77 Wood Crescent, Bradford West Gwillimbury ON L3Z 2G3, Canada

Entities with the same directors

Name Director Name Director Address
SEASPAN INTERNATIONAL LTD. DOUGLAS OSBORNE 441 FELTON AVENUE, NORTH VANCOUVER BC V7G 1L9, Canada
JAMES MACGREGOR ECOPLAN:NET LTD. JAMES MACGREGOR 65 CHEMIN JUNIPER, CHELSEA QC J0X 1N0, Canada
Lee/Fong Health Care Inc. SAM LEE 1366 DIANE CRESCENT, ORLEANS ON K4A 2P3, Canada
Canadian Crypto Exchange Corp. Sam Lee Level 1, 89-91 City Road, Southbank 3006, Australia
10112283 CANADA INC. William Langford 163 Hemlo Crescent, Ottawa ON K2T 1E4, Canada

Competitor

Search similar business entities

City BRADFORD
Post Code L3Z 2A8

Similar businesses

Corporation Name Office Address Incorporation
11191659 Canada Foundation 48 Sundragon Trail, Bradford West Gwillimbury, ON L3Z 0H4 2019-01-10
10711063 Canada Inc. 56 Gwillimbury Drive, Bradford West Gwillimbury, ON L3Z 0C8 2018-04-01
12065665 Canada Inc. 15 Gwillimbury Drive, Bradford West Gwillimbury, ON L3Z 0B3 2020-05-25
10161713 Canada Ltd. 56 Gwillimbury Drive, Bradford West Gwillimbury, ON L3Z 0C8 2017-03-25
Dariush Homes Inc. 92 Gwillimbury Drive, Bradford West Gwillimbury, ON L3Z 0C8 2016-07-18
Vwell Technology Inc. 56 Gwillimbury Drive, Bradford West Gwillimbury, ON L3Z 0C8 2017-05-15
Isralife Ltd. 56 Gwillimbury Drive, Bradford West Gwillimbury, ON L3Z 0A8 2017-03-20
Dmflix Ltd. 56 Gwillimbury Drive, Bradford West Gwillimbury, ON L3Z 0A8 2018-08-22
Biggar and District Community Foundation Inc. 202 3rd Avenue West, Biggar, SK S0K 0M0 2003-05-15
Bradford Islamic Community Centre 534 Holland Street West, Bradford, ON L3Z 2A4 2015-02-05

Improve Information

Please provide details on BRADFORD WEST GWILLIMBURY AND DISTRICT COMMUNITY 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