IMLADRIS FOUNDATION

Address:
Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6

IMLADRIS FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4421175. The registration start date is August 22, 2007. The current status is Active.

Corporation Overview

Corporation ID 4421175
Business Number 847900610
Corporation Name IMLADRIS FOUNDATION
Registered Office Address Suite 203 - 815 Hornby Street
Vancouver
BC V6Z 2E6
Incorporation Date 2007-08-22
Corporation Status Active / Actif
Number of Directors 3 - 21

Directors

Director Name Director Address
CALEB COUSENS Bei der Wette 5, 72084 Tübingen , Germany
SCOTT COUSENS 3715 West 38th Ave, VANCOUVER BC V6N 2Y3, Canada
NIALL COUSENS 206-1374, West 10 Ave, VANCOUVER BC V6L 2B9, Canada
MONICA COUSENS 3715 West 38th Ave, VANCOUVER BC V6N 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-08-22 2014-02-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-06-11 current Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6
Address 2014-02-03 2020-06-11 #1250-1500 West Georgia Street, Vancouver, BC V6G 2Z6
Address 2008-03-31 2014-02-03 1500 West Georgia St, Suite 1555 Box 62, Vancouver, BC V6G 2Z6
Address 2007-08-22 2008-03-31 155 - 1500 West Georgia St, Box 62, Vancouver, BC V6G 2Z6
Name 2012-09-04 current IMLADRIS FOUNDATION
Name 2007-08-22 2012-09-04 ELYSIUM FOUNDATION
Status 2014-02-03 current Active / Actif
Status 2007-08-22 2014-02-03 Active / Actif

Activities

Date Activity Details
2018-11-30 Financial Statement / États financiers Statement Date: 2018-04-30.
2014-02-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-09-04 Amendment / Modification Name Changed.
2007-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-24 Soliciting
Ayant recours à la sollicitation
2018 2017-12-27 Soliciting
Ayant recours à la sollicitation

Office Location

Address Suite 203 - 815 Hornby Street
City Vancouver
Province BC
Postal Code V6Z 2E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ratanak International Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1996-05-28
Koinonikos Foundation Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1996-06-14
Comtrans Foundation Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1998-04-09
Smooth Stones Foundation Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 1999-03-04
Being Grateful Foundation Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2000-03-31
Charis Global Community Aid Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2004-05-14
Women's W.o.r.k. (women Offering Resources & Knowledge) Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2006-05-04
Urban Rural Mission Global Partners Foundation Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2006-07-26
Michael and Inna O'brian Family Foundation Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2006-09-20
Sasamat Foundation Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2006-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Robyn Ottolini Music Inc. 203 – 815 Hornby Street, Vancouver, BC V6Z 2E6 2020-09-25
3hause Dwellings Inc. 500-815 Hornby Street, Vancouver, BC V6Z 2E6 2018-06-07
9574611 Canada Inc. Suite 605-815 Hornby St., Vancouver, BC V6Z 2E6 2016-01-06
Bramble Berry Tales Media Inc. #203-815 Hornby Street, Vancouver, BC V6Z 2E6 2015-08-04
Fishermen Helping Kids With Cancer C/o Caldwell & Co Law Corp, 404 - 815 Hornby St., Vancouver, BC V6Z 2E6 2013-08-01
Powered By Pace Inc. C/o Murphy and Company LLP, #203-815 Hornby Street, Vancouver, BC V6Z 2E6 2013-01-18
Dalit Freedom Network Canada Foundation 203 -815 Hornby Street, Vancouver, BC V6Z 2E6 2009-06-24
Avicenna Vision Suite 203- 815 Hornby Street, Vancouver, BC V6Z 2E6 2008-09-24
Give A Better Life Foundation Suite 203-815 Hornby Street, Vancouver, BC V6Z 2E6 2008-04-11
Sondela Society Suite 203 815 Hornby Street, Vancouver, BC V6Z 2E6 2006-07-06
Find all corporations in postal code V6Z 2E6

Corporation Directors

Name Address
CALEB COUSENS Bei der Wette 5, 72084 Tübingen , Germany
SCOTT COUSENS 3715 West 38th Ave, VANCOUVER BC V6N 2Y3, Canada
NIALL COUSENS 206-1374, West 10 Ave, VANCOUVER BC V6L 2B9, Canada
MONICA COUSENS 3715 West 38th Ave, VANCOUVER BC V6N 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
Pro Motion Research Institute CALEB COUSENS 3131 W 32ND AVE., VANCOUVER BC V6L 2B9, Canada
FORTIUS ATHLETE DEVELOPMENT ASSOCIATION MONICA COUSENS 3131 WEST 32ND AVENUE, VANCOUVER BC V6L 2B9, Canada
MAX TRAINING CENTRES NIALL COUSENS 206 - 1374 WEST 10TH AVENUE, VANCOUVER BC V6H 1J6, Canada
FORTIUS FOUNDATION SCOTT COUSENS 3131, WEST 32ND AVE., VANCOUVER BC V6L 2B9, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6Z 2E6

Similar businesses

Corporation Name Office Address Incorporation
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28
Red Sea Development Foundation 60 Rue De La Croisée, Gatineau, QC J9J 2S8 2019-04-23
La Compagnie Foundation Canadienne Ltee. 3660 Midland Avenue, Scarborough, ON M1V 4V3 1963-04-19

Improve Information

Please provide details on IMLADRIS 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