GCBPA GERMAN CANADIAN SCHOLARSHIP FUND

Address:
181 University Avenue, Suite 2100, Toronto, ON M5H 3M7

GCBPA GERMAN CANADIAN SCHOLARSHIP FUND is a business entity registered at Corporations Canada, with entity identifier is 4489411. The registration start date is August 18, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4489411
Business Number 843191024
Corporation Name GCBPA GERMAN CANADIAN SCHOLARSHIP FUND
Registered Office Address 181 University Avenue
Suite 2100
Toronto
ON M5H 3M7
Incorporation Date 2008-08-18
Dissolution Date 2016-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
ALBERT MARINGER 1160 RAILWAY AVENUE, 402, CANMORE AB T1W 1P4, Canada
KLAUS KOEPPEN 389 ROBERT FERRIE DRIVE, KITCHENER ON N2P 2Y3, Canada
JEFFREY KRIWETZ 43 EDGEMORE DRIVE, ETOBICOKE ON M8Y 2N4, Canada
JAN HECK 17 EDEN VALLEY DRIVE, TORONTO ON M9A 4Z5, Canada
MARTIN HOESCHELE 33RD FLOOR, SOUTH TOWER, ROYAL BANK PLAZA P.O. BOX 32, TORONTO ON M5J 2J8, Canada
KARSTEN MERTENS 5 REVERE PLACE, TORONTO ON M8Z 2Z1, Canada
HORST WIZEMANN 215 CORNER RIDGE ROAD, AURORA ON L4G 6L6, Canada
ERIC BREMERMANN 184 DOUGLAS AVENUE, OAKVILLE ON L6J 3S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-08-18 current 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7
Name 2008-08-18 current GCBPA GERMAN CANADIAN SCHOLARSHIP FUND
Status 2016-06-30 current Dissolved / Dissoute
Status 2016-02-01 2016-06-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-18 2016-02-01 Active / Actif

Activities

Date Activity Details
2016-06-30 Dissolution Section: 222
2008-08-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-07-06
2010 2009-09-17

Office Location

Address 181 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
First Nation Securities Corporation 181 University Avenue, Suite 1800, Toronto, ON M5H 3M7 1992-04-13
Bfl Canada Risk and Insurance Services Inc. 181 University Avenue, Suite 1700, Toronto, ON M5H 3M7 1996-03-01
Canal Marine & Industrial Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1996-06-06
Sp Plus Corporation Canada 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7
Margot Investments Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1946-08-29
Stoffel Holdings Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1948-09-30
Firstcan Realty Inc. 181 University Avenue, Suite 1800, Toronto, ON M5H 3M7 1989-08-25
Top Guides Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1998-12-23
Moneyramp.com Ltd. 181 University Avenue, Suite 700, Toronto, ON M5H 3M7 1999-04-07
Incommunity.ca Enterprises Inc. 181 University Avenue, Suite 1904, Toronto, ON M5H 3M7 1999-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kshirulo Corp. C/o Alcolado Law, 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 2020-11-05
Tecnik Accounting Inc. 181 University Avenue #1802, Toronto, ON M5H 3M7 2020-02-21
Bluekey Power Career Ltd. 2200-181 University Ave, Toronto, ON M5H 3M7 2018-02-06
Cintran Claims Canada Limited 181 University Avenue, Suite 1200, Toronto, ON M5H 3M7 2016-07-28
7823037 Canada Inc. 181 University Avenue, Suite 1901, Toronto, ON M5H 3M7 2011-03-31
Flexis Information Systems Inc. 181 University Avenue Suite 2100, Toronto, ON M5H 3M7 2007-02-28
Family Law Learning Centre Inc. 181 University Avenue, Suite 816, Toronto, ON M5H 3M7 2005-08-24
Alexander Capital Group Inc. 181 University Avenue, Suite 1414, Toronto, ON M5H 3M7 2005-06-16
6390455 Canada Inc. 181, University Avenue, Suite 1500, Toronto, ON M5H 3M7 2005-05-11
6201601 Canada Inc. 181 Univeristy Avenue, Suite 700, Toronto, ON M5H 3M7 2004-03-02
Find all corporations in postal code M5H 3M7

Corporation Directors

Name Address
ALBERT MARINGER 1160 RAILWAY AVENUE, 402, CANMORE AB T1W 1P4, Canada
KLAUS KOEPPEN 389 ROBERT FERRIE DRIVE, KITCHENER ON N2P 2Y3, Canada
JEFFREY KRIWETZ 43 EDGEMORE DRIVE, ETOBICOKE ON M8Y 2N4, Canada
JAN HECK 17 EDEN VALLEY DRIVE, TORONTO ON M9A 4Z5, Canada
MARTIN HOESCHELE 33RD FLOOR, SOUTH TOWER, ROYAL BANK PLAZA P.O. BOX 32, TORONTO ON M5J 2J8, Canada
KARSTEN MERTENS 5 REVERE PLACE, TORONTO ON M8Z 2Z1, Canada
HORST WIZEMANN 215 CORNER RIDGE ROAD, AURORA ON L4G 6L6, Canada
ERIC BREMERMANN 184 DOUGLAS AVENUE, OAKVILLE ON L6J 3S1, Canada

Entities with the same directors

Name Director Name Director Address
Siemens Canada Limited ALBERT MARINGER 2185 DERRY ROAD WEST, MISSISSAUGA ON L5N 7A6, Canada
MOORE PRODUCTS CO. (CANADA) INC. ALBERT MARINGER 187 MARGARET DRIVE, OAKVILLE ON L6K 2W2, Canada
3840620 CANADA INC. ALBERT MARINGER 187 MARGARET DR., OAKVILLE ON L6K 2W2, Canada
Siemens Canada Limited ALBERT MARINGER 187 MARGARET DRIVE, OAKVILLE ON L6K 2W2, Canada
3696715 CANADA INC. ALBERT MARINGER 187 MARGARET DRIVE, OAKVILLE ON L6K 2W2, Canada
CANADIAN GERMAN CHAMBER OF INDUSTRY AND COMMERCE INC. Eric Bremermann 199 Bay Street, 5300 Commerce Court, Toronto ON M5L 1B9, Canada
ST. JOSEPH'S HEALTH CENTRE CAPITAL FOUNDATION JAN HECK 17 EDEN VALLEY DR., TORONTO ON M9A 4Z5, Canada
MEDIA TEAM LTD. KARSTEN MERTENS 31 MEADOWCREST ROAD, ETOBICOKE ON , Canada
THE SWEDISH-CANADIAN CHAMBER OF COMMERCE KLAUS KOEPPEN 389 ROBERT FERRIE DRIVE, KITCHENER ON N2P 2Y3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3M7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Structural Integrators Scholarship Fund 615-50 Governor's Road, Dundas, ON L9H 5M3 2015-03-09
Devry Canada Scholarship Fund 1 First Canadian Place, Suite 4200, Toronto, ON M5X 1B2 1999-11-12
Hans Hansma Canadian Youth Scholarship Fund 9151 Kalamalka Road, Coldstream, BC V1B 3C4 2000-09-11
Concord Academy Canadian Scholarship Fund Inc. 11 Prince Arthur Avenue, Toronto, ON M5R 1B2 1983-02-25
Canadian Somali Scholarship Fund 2647 Alta Vista Drive Suite # 434, Ottawa, ON K1V 1A3 2017-08-29
Canadian Friends of Ethiopian Jewry In Israel - Scholarship Fund Inc. 555 Dorchester West, Suite 555, Montreal, QC H2Z 1B1 1986-08-11
The F.g.t. Pickard Memorial Scholarship Fund 108 John St., Bracebridge, ON P1L 1R8 1996-12-23
Dipterology Scholarship Fund Inc. 12 Gold Crescent, Russell, ON K4R 1B4 2005-11-14
Max Scholarship Fund 10 Kingsbridge Garden Circle Suite 204, Mississauga, ON L5R 3K6 2017-12-11
The Ron Brown Scholarship Fund 405 The West Mall, Suite 910, Mississauga, ON M9C 5J1 2012-08-29

Improve Information

Please provide details on GCBPA GERMAN CANADIAN SCHOLARSHIP FUND 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