The Middlefield Charitable Foundation

Address:
100 King Street West, Suite 5855, 1 First Canadian Place, Toronto, ON M5X 1A6

The Middlefield Charitable Foundation is a business entity registered at Corporations Canada, with entity identifier is 4489292. The registration start date is August 13, 2008. The current status is Active.

Corporation Overview

Corporation ID 4489292
Business Number 845179621
Corporation Name The Middlefield Charitable Foundation
Registered Office Address 100 King Street West, Suite 5855
1 First Canadian Place
Toronto
ON M5X 1A6
Incorporation Date 2008-08-13
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
W. GARTH JESTLEY 584 CANYON STREET, MISSISSAUGA ON L5H 4L8, Canada
PATRICK MULQUEEN 197 OLD FOREST HILL ROAD, TORONTO ON M6C 2H1, Canada
DEAN ORRICO 41 MILLRUN CRESCENT, VAUGHAN ON L4H 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-08-13 2013-07-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-07-26 current 100 King Street West, Suite 5855, 1 First Canadian Place, Toronto, ON M5X 1A6
Address 2010-03-31 2013-07-26 100 King Street West, Suite 5855, Toronto, ON M5X 1A6
Address 2008-08-13 2010-03-31 Suite 5855, 100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1A6
Name 2013-07-26 current The Middlefield Charitable Foundation
Name 2008-08-13 2013-07-26 THE MIDDLEFIELD CHARITABLE FOUNDATION
Status 2013-07-26 current Active / Actif
Status 2008-08-13 2013-07-26 Active / Actif

Activities

Date Activity Details
2013-07-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-12-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-08-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-03-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 100 KING STREET WEST, SUITE 5855
City TORONTO
Province ON
Postal Code M5X 1A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8241686 Canada Inc. 130 King Street West, Suite 720, Exchange Tower, Toronto, ON M5X 1A6 2012-07-04
4113772 Canada Inc. 130 King Street West, Suite 600, The Exchange Tower, Toronto, ON M5X 1A6 2002-12-09
Edgestone Capital Venture Co-investment Fund-b Gp, Inc. 130 King Street West, The Exchange Twr, Suite 600, Toronto, ON M5X 1A6 2002-05-31
Column Canada Issuer Corporation One First Canadian Place, P.o. Box 184, Suite 3000, Toronto, ON M5X 1A6 2002-01-30
4027221 Canada Inc. 130 King Street West, Suite 600, Toronto, ON M5X 1A6 2002-04-23
6228241 Canada Inc. 130 King Street West, Suite 600, Toronto, ON M5X 1A6 2004-04-29
Edgestone Equity Fund IIi Going Private Gp, Inc. 130 King St. West, Suite 600, Toronto, ON M5X 1A6 2007-01-26
Middlefield Capital Corporation First Canadian Place, 58th Floor Po Box 192, Toronto, ON M5X 1A6 1986-11-03
Edgestone Partners, Inc. 130 King Street West, Suite 600, The Exchange Tower, Toronto, ON M5X 1A6 2001-09-27
Edgestone Capital Venture Fund of Funds, Inc. 130 King Street West, Suite 600 The Exchange Tower, Toronto, ON M5X 1A6 2002-05-08
Find all corporations in postal code M5X 1A6

Corporation Directors

Name Address
W. GARTH JESTLEY 584 CANYON STREET, MISSISSAUGA ON L5H 4L8, Canada
PATRICK MULQUEEN 197 OLD FOREST HILL ROAD, TORONTO ON M6C 2H1, Canada
DEAN ORRICO 41 MILLRUN CRESCENT, VAUGHAN ON L4H 1A4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1A6

Similar businesses

Corporation Name Office Address Incorporation
Fondation Charitable Onaccarr Charitable Foundation 4410 51e Avenue, St-paul, AB T0A 3A2 1991-02-19
The Richter Charitable Foundation 1981 Mcgill College Avenue, 11th Floor, Montreal, QC H3A 0G6 1990-11-26
A'lulbayt-fondation Internationale Charitable 6940 Fielding, Apt. 101, Montreal, QC H4V 1P6 1996-10-22
Fondation Charitable PrivÉe Mike Mouyal 4175 Ste-catherine St West, Apt 601, Westmount, QC H3Z 3C9 1997-03-27
The Michael Kastner Charitable Foundation 1010 De La Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2 2015-02-25
Applehill Charitable Foundation 40 Applehill, Baie D'urfÉ, QC H9X 3H4 2004-03-23
Fondation Charitable Kamal Iskander (canada) 7881 Boulevard Decarie, Suite 200, Montreal, QC H4P 2H2 1996-01-25
Fondation Charitable Tolas 477 Outremont Avenue, Outremont, QC H2V 3P1 1997-01-10
Peter and Marla Veres Charitable Foundation 254 Netherwood Cres., Hampstead, QC H3X 3X3 2002-05-17
Rmf Charitable Foundation 205-224 Pacific Avenue, Saskatoon, SK S7K 1N9 2010-08-30

Improve Information

Please provide details on The Middlefield Charitable 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