ST JOSEPH PRIESTS' FOUNDATION OF EDMONTON

Address:
8421 101 Avenue Nw, Edmonton, AB T6A 0L1

ST JOSEPH PRIESTS' FOUNDATION OF EDMONTON is a business entity registered at Corporations Canada, with entity identifier is 4495233. The registration start date is October 3, 2008. The current status is Active.

Corporation Overview

Corporation ID 4495233
Business Number 816734826
Corporation Name ST JOSEPH PRIESTS' FOUNDATION OF EDMONTON
Registered Office Address 8421 101 Avenue Nw
Edmonton
AB T6A 0L1
Incorporation Date 2008-10-03
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
JOZEF WROBLEWSKI 5508 48 A AVENUE, RED DEER AB T4N 3V6, Canada
JIM CORRIGAN 7508 29 AVENUE NW, EDMONTON AB T6K 3Y8, Canada
JOHN HAMILTON 13 BROWER DRIVE, SHERWOOD PARK AB T8H 1Y2, Canada
LEN CADIEUX 4905 50 STREET, BEAUMONT AB T4X 1J9, Canada
PAUL KAVANAGH 4830 148 STREET SW, EDMONTON AB T5N 3E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-10-03 2015-07-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-08-21 current 8421 101 Avenue Nw, Edmonton, AB T6A 0L1
Address 2015-07-06 2020-08-21 8421 101 Avenue, Edmonton, AB T6A 0L1
Address 2008-10-03 2015-07-06 8421 101 Avenue, Edmonton, AB T6A 0L1
Name 2015-07-06 current ST JOSEPH PRIESTS' FOUNDATION OF EDMONTON
Name 2008-10-03 2015-07-06 ST. JOSEPH PRIESTS' FOUNDATION OF EDMONTON
Status 2015-07-06 current Active / Actif
Status 2008-10-03 2015-07-06 Active / Actif

Activities

Date Activity Details
2015-07-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-10-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-11 Soliciting
Ayant recours à la sollicitation
2019 2019-05-15 Soliciting
Ayant recours à la sollicitation
2018 2018-05-16 Soliciting
Ayant recours à la sollicitation
2017 2017-05-17 Soliciting
Ayant recours à la sollicitation

Office Location

Address 8421 101 AVENUE NW
City EDMONTON
Province AB
Postal Code T6A 0L1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Urban Essentials Online Ltd. 8-6103 98 Ave Nw, Edmonton, AB T6A 0A3 2017-05-16
Noah Moses Music Inc. 20-6203 100 Avenue Northwest, Edmonton, AB T6A 0G1 2018-01-23
6743919 Canada Inc. 21#,6203 100 Ave Nw, Edmonton, AB T6A 0G1 2007-03-27
Sherbrook Engineering Ltd. 6425 101 Ave, Suite 1010, Edmonton, AB T6A 0H4 2006-08-04
Matrix Risk Management Consulting Inc. 6-6920 101 Avenue Nw, Edmonton, AB T6A 0H7 2017-04-06
Gnarly Skater Ltd. 7316 101 Ave Nw, Edmonton, AB T6A 0J2 2019-02-26
Association for A More Just Society - Canada 7304 - 101 Avenue, Edmonton, AB T6A 0J2 2011-11-30
Plutoplanet Can Building Services Incorporated 101-7424 101 Avenue, Edmonton, AB T6A 0J3 2012-08-20
Homeopus Real Estate Services Ltd. 7815-101 Avenue, Edmonton, AB T6A 0K1 2009-07-25
Tierra Nueva Enviro Solutions Canada Inc. 9945 -50 Street, Suite 300, Edmonton, AB T6A 0L4 2009-10-14
Find all corporations in postal code T6A

Corporation Directors

Name Address
JOZEF WROBLEWSKI 5508 48 A AVENUE, RED DEER AB T4N 3V6, Canada
JIM CORRIGAN 7508 29 AVENUE NW, EDMONTON AB T6K 3Y8, Canada
JOHN HAMILTON 13 BROWER DRIVE, SHERWOOD PARK AB T8H 1Y2, Canada
LEN CADIEUX 4905 50 STREET, BEAUMONT AB T4X 1J9, Canada
PAUL KAVANAGH 4830 148 STREET SW, EDMONTON AB T5N 3E8, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN PENSIONER' ASSOCIATION OF THE GREAT WAR JIM CORRIGAN 49 SIDNEY LANE, MINDEMOYA ON P0P 1S0, Canada
6730710 CANADA LTD. JOHN HAMILTON 17 CHARNWOOD DRIVE, TORONTO ON M3B 2P7, Canada
WAJAX HOLDINGS LIMITED JOHN HAMILTON 2342 SILVERWOOD DRIVE, MISSISSAUGA ON L5M 5B3, Canada
UNLTD INC. John Hamilton 311 Maria Street, Montréal QC H4C 2N9, Canada
JHPH Holdings 1993 Inc. JOHN HAMILTON 297 JEDBURGH ROAD, TORONTO ON N5M 3K5, Canada
WAJAX INDUSTRIES LIMITED - JOHN HAMILTON 2342 SILVERWOOD DRIVE, MISSISSAUGA ON L5M 5B3, Canada
WAJAX INDUSTRIAL COMPONENTS LIMITED JOHN HAMILTON 2342 SILVERWOOD DRIVE, MISSISSAUGA ON L5M 3G1, Canada
INTEGRATED POWER SYSTEMS CORP. JOHN HAMILTON 2342 SILVERWOOD DRIVE, MISSISSAUGA ON L5M 3G1, Canada
NATIONAL BEARINGS INCORPORATED JOHN HAMILTON 2342 SILVERWOOD DRIVE, MISSISSAUGA ON L5M 5B3, Canada
CT INVESTMENT MANAGEMENT GROUP INC. JOHN HAMILTON 2406 LAMBETH AVE, BURLINGTON ON L7P 3G2, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T6A 0L1

Similar businesses

Corporation Name Office Address Incorporation
Fashion Priests Inc. 141 Fairhill Avenue, Brampton, ON L7A 2J7 2018-02-05
Canadian Priests for The Third Millennium 820 Frank Street, Peterborough, ON K9J 4N4 2019-08-17
La Fondation Joseph C. Edwards 1002 Sherbrooke Street West, Suite 540, Montreal, QC H3L 3L6 1966-09-19
Joseph Neufeld Family Foundation 2175 De La Montagne, Suite 300, Montreal, QC H3G 1Z8 2007-02-21
Priests for Life 1001 - 595 Proudfoot Lane, London, ON N6H 4S1 1998-02-03
Fondation De La Famille Joseph & Ida Berman 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1992-09-18
La Fondation Joseph Ribkoff 2375 De L'aviation, Dorval, QC H9P 2X6 1995-11-27
PrÊtres Du 21e SiÈcle 630 Rue Sherbrooke Ouest, Bureau 400, MontrÉal, QC H3A 1E4 1992-08-14
Edmonton Community Neurology Support Foundation 2500, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2020-04-03
The Ams Foundation 2610 Edmonton Tower, 10111-104 Avenue Nw, Edmonton, AB T5J 0J4 2018-10-25

Improve Information

Please provide details on ST JOSEPH PRIESTS' FOUNDATION OF EDMONTON 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