The Flanagan Foundation

Address:
2400, 525- 8th Avenue Sw, Calgary, AB T2P 1G1

The Flanagan Foundation is a business entity registered at Corporations Canada, with entity identifier is 4455347. The registration start date is November 21, 2007. The current status is Active.

Corporation Overview

Corporation ID 4455347
Business Number 832090211
Corporation Name The Flanagan Foundation
Registered Office Address 2400, 525- 8th Avenue Sw
Calgary
AB T2P 1G1
Incorporation Date 2007-11-21
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
LINDA FLANAGAN 9836 PALISTONE ROAD S.W., CALGARY AB T2V 3V9, Canada
DONNA FREMONT 10460 ALIBAY ROAD, SIDNEY BC V8L 2P3, Canada
NATASHA PASHAK 520-23RD AVENUE SW, CALGARY AB T2S 0J5, Canada
KATHLEEN TIMMS 345 COATES ROAD WEST, PORT PERRY ON L9L 1B3, Canada
JACQUELINE FLANAGAN 3015 GLENCOE ROAD SW, CALGARY AB T2S 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-11-21 2012-06-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-06-26 current 2400, 525- 8th Avenue Sw, Calgary, AB T2P 1G1
Address 2011-10-27 2012-06-26 2400, 525- 8 Avenue Sw, Calgary, AB T2P 1G1
Address 2010-06-18 2011-10-27 1400, 350 -7 Avenue S.w., Calgary, AB T2P 3N9
Address 2010-06-01 2010-06-18 1400, 350- 7 Avenue S.w., Calgary, AB T2P 3N9
Address 2008-03-31 2010-06-01 102, 2411- 4 St Nw, Calgary, AB T2M 2Z8
Address 2007-11-21 2008-03-31 3000 700-9th Avenue Sw, Calgary, AB T2P 3V4
Name 2012-06-26 current The Flanagan Foundation
Name 2007-11-21 2012-06-26 THE FLANAGAN FOUNDATION
Status 2012-06-26 current Active / Actif
Status 2007-11-21 2012-06-26 Active / Actif

Activities

Date Activity Details
2012-07-24 Amendment / Modification Directors Limits Changed.
Section: 201
2012-06-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-10 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2400, 525- 8TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 1G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12102129 Canada Inc. 1500, 525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2020-06-03
Canadian Resource Roadway Corporation 4600 Eighth Avenue Place E., 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2017-06-01
10242276 Canada Inc. 2400, 525-8 Avenue S.w., Calgary, AB T2P 1G1 2017-05-18
Pillarfour Securities Inc. 4600 Eighth Avenue Place E, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2015-11-10
Jenco H. Investments Inc. 2400-525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
Carco H. Investments Inc. 2400-525 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
8618968 Canada Inc. 2400, 525- 8 Avenue S.w., Calgary, AB T2P 1G1 2013-08-27
Tecterra Inc. 525-8th Avenue Sw, Suite 2400, Calgary, AB T2P 1G1 2009-03-02
Cpi Investments Inc. 2400 - 525 8th Avenue S.w., Calgary, AB T2P 1G1 2009-02-12
Young Canadian Arbitration Practitioners 2400, 525 8 Avenue Sw, Calgary, AB T2P 1G1 2008-09-25
Find all corporations in postal code T2P 1G1

Corporation Directors

Name Address
LINDA FLANAGAN 9836 PALISTONE ROAD S.W., CALGARY AB T2V 3V9, Canada
DONNA FREMONT 10460 ALIBAY ROAD, SIDNEY BC V8L 2P3, Canada
NATASHA PASHAK 520-23RD AVENUE SW, CALGARY AB T2S 0J5, Canada
KATHLEEN TIMMS 345 COATES ROAD WEST, PORT PERRY ON L9L 1B3, Canada
JACQUELINE FLANAGAN 3015 GLENCOE ROAD SW, CALGARY AB T2S 2L9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 1G1

Similar businesses

Corporation Name Office Address Incorporation
Flanagan Family Foundation 145 Otonabee Drive, Kitchener, ON N2C 1L7 2018-08-14
Richard J. Flanagan Management Inc. 2648 Charlebois Street, Saint-lazare, QC J7T 2C3 2006-08-15
P.l. Max Inc. 275 Rue Flanagan, ChÂteauguay, QC J6J 3N7 2000-07-10
P.c.s. Tech Inc. 3293 Flanagan Cr, Mississauga, ON L5C 2M7 2008-06-23
Flanagan Wholesale Inc. 98 Barrieau Rd, Moncton, NB E1G 1J6 2016-01-18
Vb4u Construction Inc. 396 Flanagan Court, Newmarket, ON L3X 2E8 2016-09-08
Arclay Natural Technologies Inc. 275 Rue Flanagan, Châteauguay, QC J6J 3N7 2007-05-23
11639188 Canada Inc. 3202 Flanagan Crescent, Mississauga, ON L5C 2M5 2019-09-20
Canada Autos Recycler Inc. 391 Flanagan Court, Newmarket, ON L3X 2E8 2020-09-16
11902741 Canada Inc. 3271 Flanagan Cres, Mississauga, ON L5C 2M6 2020-02-12

Improve Information

Please provide details on The Flanagan 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