COMMUNITY LIVING ONTARIO FOUNDATION

Address:
1 Valleybrook Drive, Suite 201, Toronto, ON M3B 2S7

COMMUNITY LIVING ONTARIO FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4469674. The registration start date is February 29, 2008. The current status is Active.

Corporation Overview

Corporation ID 4469674
Business Number 811724756
Corporation Name COMMUNITY LIVING ONTARIO FOUNDATION
LA FONDATION DE LA VIE COMMUNAUTAIRE DE L'ONTARIO
Registered Office Address 1 Valleybrook Drive
Suite 201
Toronto
ON M3B 2S7
Incorporation Date 2008-02-29
Corporation Status Active / Actif
Number of Directors 3 - 8

Directors

Director Name Director Address
HELENE MORIN-CHAIN RR# 3, HWY 63, P. O. BOX 22, SITE 7, NORTH BAY ON P1B 8G4, Canada
Daniel Wagner RR#1, La Salette ON N0E 1H0, Canada
ROY O'LEARY 603 DOUBLETREE LANE, NEWMARKET ON L3X 2L4, Canada
James McNamara 11 Bethune Place, Barrie ON L4N 4X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-02-29 2014-10-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-08-04 current 1 Valleybrook Drive, Suite 201, Toronto, ON M3B 2S7
Address 2014-10-02 2016-08-04 240 Duncan Mill Road, Suite 403, Toronto, ON M3B 3S6
Address 2008-02-29 2014-10-02 240 Duncan Mill Road, Suite 403, Toronto, ON M3B 3S6
Name 2014-10-02 current COMMUNITY LIVING ONTARIO FOUNDATION
Name 2014-10-02 current LA FONDATION DE LA VIE COMMUNAUTAIRE DE L'ONTARIO
Name 2008-02-29 2014-10-02 COMMUNITY LIVING ONTARIO FOUNDATION
Name 2008-02-29 2014-10-02 LA FONDATION DE LA VIE COMMUNAUTAIRE DE L'ONTARIO
Status 2014-10-02 current Active / Actif
Status 2008-02-29 2014-10-02 Active / Actif

Activities

Date Activity Details
2020-01-06 Amendment / Modification Directors Limits Changed.
Section: 201
2014-10-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-06-17 Amendment / Modification
2008-02-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1 Valleybrook Drive
City Toronto
Province ON
Postal Code M3B 2S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Archibald Candy (canada) Corporation 1 Valleybrook Drive, Don Mills, ON M3B 2S7 1999-06-03
4231643 Canada Inc. 1 Valleybrook Drive, North York, ON M3B 2S7 2004-06-15
6728456 Canada Inc. 1 Valleybrook Drive, Suite 300, Toronto, ON M3B 2S7 2007-02-28
Lausec Acquisition Inc. 1 Valleybrook Drive, North York, ON M3B 2S7 2003-10-08
Toronto Memory Program Fund for Education 1 Valleybrook Drive, Suite 400, Toronto, ON M3B 2S7 2014-07-17
Andorix (canada) Inc. 1 Valleybrook Drive, Suite 206, Toronto, ON M3B 2S7 2020-08-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
HELENE MORIN-CHAIN RR# 3, HWY 63, P. O. BOX 22, SITE 7, NORTH BAY ON P1B 8G4, Canada
Daniel Wagner RR#1, La Salette ON N0E 1H0, Canada
ROY O'LEARY 603 DOUBLETREE LANE, NEWMARKET ON L3X 2L4, Canada
James McNamara 11 Bethune Place, Barrie ON L4N 4X7, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION FOR THE MENTALLY RETARDED James McNamara 11 Bethune Place, Barrie ON L4N 4X7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3B 2S7

Similar businesses

Corporation Name Office Address Incorporation
Catholic Community Foundation of Southwestern Ontario 1070 Waterloo Street, London, ON N6A 3Y2 2010-05-10
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Ontario Community Settlement Association (ocsa) 130 Bridgeland Ave, Suite 202, North York, ON M6A 1Z4 2016-07-07
Fondation Communautaire Nanook Community Foundation 143 Third Street W., , Cochrane, ON P0L 1C0 2011-08-23
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
Fondation N. C. I. C. (ontario) 340 Falstaff Ave, Ste 203, Toronto, ON M6L 3E7 1975-12-22
B.d.h. Community Foundation 1 Cummings Square, Suite 300, Montreal, QC H3W 1M6 1976-03-09
Senators Community Foundation 1000 Palladium Drive, Kanata, ON K2V 1A5 2020-08-04
Fondation Communautaire De L'estrie 1150 Belvedere Sud, Sherbrooke, QC J1H 4C7 2002-08-26
Holistic Community Foundation 1901 Country Land Drive, Jaffray, BC V0B 1T0 2017-03-08

Improve Information

Please provide details on COMMUNITY LIVING ONTARIO 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