Canadian Mesothelioma Foundation

Address:
4302-50 Yorkville Avenue, Toronto, ON M4W 0A3

Canadian Mesothelioma Foundation is a business entity registered at Corporations Canada, with entity identifier is 4436776. The registration start date is June 25, 2007. The current status is Active.

Corporation Overview

Corporation ID 4436776
Business Number 851447953
Corporation Name Canadian Mesothelioma Foundation
Registered Office Address 4302-50 Yorkville Avenue
Toronto
ON M4W 0A3
Incorporation Date 2007-06-25
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Eudice Goldberg 4302-50 Yorkville Ave, Toronto ON M4W 0A3, Canada
Michael Konviser 5839 Cunard Street, Apt 809, Halifax NS B3K 0B9, Canada
Fred Clare 72 Blue Mountain Drive, R.R.2, Hannon ON L0R 1P0, Canada
Christopher W. Lee #303 - 15367 Buena Vista Ave, White Rock BC V4B 1Y7, Canada
Dorn Cassidy 167 Hawkmere Road, Chestermere AB T1X 1T4, Canada
Deborah Osler Bianco 30 Glengowan Road, Toronto ON M4N 1E8, Canada
Gabi Mandowsky 139 Viewmount Ave, Toronto ON M6B 1T5, Canada
Adam Freedman 377 Winnett Ave, Toronto ON M6C 3M2, Canada
Alissa Boardley 92 Queen Mary Street, Ottawa ON K1K 1X7, Canada
Tom Kelly 2075 Golden Briar Trail, Oakville ON L6H 4N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-06-25 2014-09-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-08 current 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3
Address 2007-06-25 2014-09-08 128 Kilbarry Road, Toronto, ON M5P 1L4
Name 2014-09-08 current Canadian Mesothelioma Foundation
Name 2007-06-25 2014-09-08 CANADIAN MESOTHELIOMA FOUNDATION
Status 2014-09-08 current Active / Actif
Status 2007-06-25 2014-09-08 Active / Actif

Activities

Date Activity Details
2014-09-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-06-15 Soliciting
Ayant recours à la sollicitation

Office Location

Address 4302-50 Yorkville Avenue
City Toronto
Province ON
Postal Code M4W 0A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
12121433 Canada Inc. Suite 4603-1 Bloor St. E, Toronto, ON M4W 0A8 2020-06-11
Cake Make Corporation 1 Bloor St East, Unit 5904, Toronto, ON M4W 0A8 2019-11-07
Kaghaz Rangi 1 Bloor St East, #5904, Toronto, ON M4W 0A8 2019-09-09
Dressoid Inc. 1 Bloor St E, Unit 4507, Toronto, ON M4W 0A8 2019-03-11
La Leur Inc. 1 Bloor St. East, Unit 7004, Toronto, ON M4W 0A8 2018-05-15
Carpe Diem Dining & Entertainment Inc. 4003-1 Bloor St E, Toronto, ON M4W 0A8 2018-04-18
10600989 Canada Inc. 7205-1 Bloor Street East, Toronto, ON M4W 0A8 2018-01-25
Find all corporations in postal code M4W

Corporation Directors

Name Address
Eudice Goldberg 4302-50 Yorkville Ave, Toronto ON M4W 0A3, Canada
Michael Konviser 5839 Cunard Street, Apt 809, Halifax NS B3K 0B9, Canada
Fred Clare 72 Blue Mountain Drive, R.R.2, Hannon ON L0R 1P0, Canada
Christopher W. Lee #303 - 15367 Buena Vista Ave, White Rock BC V4B 1Y7, Canada
Dorn Cassidy 167 Hawkmere Road, Chestermere AB T1X 1T4, Canada
Deborah Osler Bianco 30 Glengowan Road, Toronto ON M4N 1E8, Canada
Gabi Mandowsky 139 Viewmount Ave, Toronto ON M6B 1T5, Canada
Adam Freedman 377 Winnett Ave, Toronto ON M6C 3M2, Canada
Alissa Boardley 92 Queen Mary Street, Ottawa ON K1K 1X7, Canada
Tom Kelly 2075 Golden Briar Trail, Oakville ON L6H 4N5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN FRIENDS OF AKIM - ISRAEL ASSOCIATION FOR THE MENTALLY HANDICAPPED ADAM FREEDMAN 360 BEDFORD PARK AVENUE, TORONTO ON M5M 1J8, Canada
ONE WORLD SCHOOLHOUSE FOUNDATION ADAM FREEDMAN 360, BEDFORD PARK AVENUE, TORONTO ON M5M 1J8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 0A3

Similar businesses

Corporation Name Office Address Incorporation
Ukrainian Canadian Foundation of Taras Shevchenko 202-952 Main Street, Winnipeg, MB R2W 3P4 1963-07-22
Canadian Pulmonary Fibrosis Foundation 47 Squire Bakers Lane, Markham, ON L3P 3G8
La Compagnie Foundation Canadienne Ltee. 3660 Midland Avenue, Scarborough, ON M1V 4V3 1963-04-19
Canadian Foundation for Chronic Skin Disease 1 First Canadian Place, Box 10, Toronto, ON M5X 1A2 1985-04-22
The American British Cowdray Hospital Canadian Foundation 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1988-09-12
Royal Canadian Air Force Foundation 100 King Street West, Suite 1600, First Canadian Place, Toronto, ON M5X 1G5 2017-10-02
Canadian Friends of The Auschwitz-birkenau Foundation 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2015-10-28
Canadian Network for Arts and Learning Foundation 10 Casterton Avenue, Kingston, ON K7M 1R5
Intracorp Canadian Foundation 550 Burrard Street, Suite 600, Vancouver, BC V6C 2B5 2018-11-19
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ème Avenue, Laval, QC H7R 4J4 2020-04-22

Improve Information

Please provide details on Canadian Mesothelioma 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