The Dave Andreychuk Foundation

Address:
2-558 Upper Gage Avenue, Suite 341, Hamilton, ON L8V 4J6

The Dave Andreychuk Foundation is a business entity registered at Corporations Canada, with entity identifier is 4493036. The registration start date is September 16, 2008. The current status is Active.

Corporation Overview

Corporation ID 4493036
Business Number 839270691
Corporation Name The Dave Andreychuk Foundation
Registered Office Address 2-558 Upper Gage Avenue, Suite 341
Hamilton
ON L8V 4J6
Incorporation Date 2008-09-16
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
DAVID ANDREYCHUK 18130 LONGWATER RUN DRIVE, TAMPA FL 33647, United States
MICHAEL GREENLEE 346 HIGHLAND ROAD WEST, UNIT 5, STONEY CREEK ON L8J 3K4, Canada
JAMES HICKEY 126 RUSHDALE DRIVE, HAMILTON ON L8W 2Z3, Canada
JULIAN ANDREYCHUK 58 CARMEN AVENUE, HAMILTON ON L8V 2H6, Canada
EDWARD HANNAH 605-2085 AMHERST HEIGHTS DRIVE, BURLINGTON ON L7P 5C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-09-16 2014-09-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-09 current 2-558 Upper Gage Avenue, Suite 341, Hamilton, ON L8V 4J6
Address 2009-03-31 2014-09-09 2 - 558 Upper Gage Avenue, Suite 341, Hamilton, ON L8V 4J6
Address 2008-09-16 2009-03-31 58 Carmen Avenue, Hamilton, ON L8V 2H6
Name 2014-09-09 current The Dave Andreychuk Foundation
Name 2008-09-16 2014-09-09 THE DAVE ANDREYCHUK FOUNDATION
Status 2014-09-09 current Active / Actif
Status 2008-09-16 2014-09-09 Active / Actif

Activities

Date Activity Details
2019-10-22 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-10-30 Financial Statement / États financiers Statement Date: 2017-12-31.
2017-09-10 Financial Statement / États financiers Statement Date: 2016-12-31.
2016-10-18 Financial Statement / États financiers Statement Date: 2015-12-31.
2014-09-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-11 Soliciting
Ayant recours à la sollicitation
2019 2019-10-06 Soliciting
Ayant recours à la sollicitation
2018 2018-10-06 Soliciting
Ayant recours à la sollicitation
2017 2017-08-28 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2-558 UPPER GAGE AVENUE, SUITE 341
City HAMILTON
Province ON
Postal Code L8V 4J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A Handy Crew Contracting Ltd. 558 Upper Gage Ave, Suite 154, Unit 2, Hamilton, ON L8V 4J6 2020-11-12
Yourise Inc. 2-558 Upper Gage Avenue Unit 325, Hamilton, ON L8V 4J6 2020-11-05
11052527 Canada Association 2 - 558 Upper Gage Ave., Suite 163, Hamilton, ON L8V 4J6 2018-10-19
11053043 Canada Corp. 558 Upper Gage St, 129, Hamilton, ON L8V 4J6 2018-10-19
Combined Power Generation Company Inc. 2 - 558 Upper Gage Avenue, Suite 258, Hamilton, ON L8V 4J6 2017-08-16
Gonzobidz Inc. 558 Upper Gage Avenue, Suite 313, Hamilton, ON L8V 4J6 2013-01-29
Itgen Inc. 2-558 Upper Gage Avenue, Suite 407, Hamilton, ON L8V 4J6 2004-03-01
Serbian League of Canada 2-558 Upper Gage Avenue, Suite 161, Hamilton, ON L8V 4J6 1952-12-16
Infinite Wonder Inc. 2-558 Upper Gage Avenue, Suite 204, Hamilton, ON L8V 4J6 2016-04-08
Quarter Loans Company Inc. 2 - 558 Upper Gage Avenue, Suite # 103, Hamilton, ON L8V 4J6 2019-04-15
Find all corporations in postal code L8V 4J6

Corporation Directors

Name Address
DAVID ANDREYCHUK 18130 LONGWATER RUN DRIVE, TAMPA FL 33647, United States
MICHAEL GREENLEE 346 HIGHLAND ROAD WEST, UNIT 5, STONEY CREEK ON L8J 3K4, Canada
JAMES HICKEY 126 RUSHDALE DRIVE, HAMILTON ON L8W 2Z3, Canada
JULIAN ANDREYCHUK 58 CARMEN AVENUE, HAMILTON ON L8V 2H6, Canada
EDWARD HANNAH 605-2085 AMHERST HEIGHTS DRIVE, BURLINGTON ON L7P 5C2, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Association for the Advancement of Science EDWARD HANNAH 605-2085 AMHERST HEIGHTS DR., BURLINGTON ON L7S 1M3, Canada
IMRIS INC. James Hickey 4608 Edina Boulevard, Edina MN 55424, United States
ROTADYNE INC. James Hickey 1101 WINDHAM PKWY, ROMEOVILLE IL 60446, United States
NextCEO Young Professionals Organization Michael Greenlee 1830 Bloor St W, Toronto ON M6P 0A2, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8V 4J6

Similar businesses

Corporation Name Office Address Incorporation
Dave Laforest Foundation 264 Bessborough Dr., Toronto, ON M4G 3K6 2014-12-17
Dave Gjos Foundation 432 Government Rd, Echo Bay, ON P0S 1C0 2018-02-13
Dave Stewart Foundation 1210 Sheppard Ave E., Suite 701, Toronto, ON M2K 1E3 1997-07-08
Dr. Dave Greenberg Hive Charitable Foundation 44 Laird Drive, Toronto, ON M4G 3T2 2014-04-25
The Dave and Ann Trick Family Foundation 111 Rose-mac Drive, Rideau Ferry, ON K0G 1W0 2006-06-01
Brenda & Dave Walden Family Foundation 135 Thompson Drive, Cambridge, ON N1T 2E4 2011-10-25
The Dave Nichol Foundation 100 King St West, 1600 - 1 First Cdn Place, Toronto, ON M5X 1G5 2002-01-23
Dave Thomas Foundation for Adoption (canada) 201-5515 North Service Road, Burlington, ON L7L 6G4 2003-08-11
Dave Irwin Foundation for Brain Injury Recovery 96 Sterling Springs Cres. S.w., Calgary, AB T3Z 3J7 2003-05-13
Tournée Transcanadienne Dave Shannon Cross-canada Tour Foundation Ltd. 516 Victoria Ave. East, Thunder Bay, ON P7C 1A7 1996-08-08

Improve Information

Please provide details on The Dave Andreychuk 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