RON WHITE FOUNDATION

Address:
1020 Lawrence Ave West, Suite 201, Toronto, ON M6A 1C8

RON WHITE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4499344. The registration start date is November 13, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4499344
Business Number 817342025
Corporation Name RON WHITE FOUNDATION
Registered Office Address 1020 Lawrence Ave West
Suite 201
Toronto
ON M6A 1C8
Incorporation Date 2008-11-13
Dissolution Date 2018-09-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ELISABETH LIBELL GEDDES 364 RICHMOND STREET, SUITE 503, TORONTO ON M5V 1X6, Canada
JEFFREY LATIMER 32 COLLEGE VIEW AVE, TORONTO ON M5P 1J4, Canada
GAIL COOPER 199 HADDINGTON AVE, TORONTO ON M5M 2P7, Canada
RON WHITE 23 TEDDINGTON PARK AVE, TORONTO ON M4N 2C4, Canada
JOHN VINCENT RIDER 445 ONTARIO STREET, TORONTO ON M5A 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-11-13 2014-05-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-29 current 1020 Lawrence Ave West, Suite 201, Toronto, ON M6A 1C8
Address 2009-07-22 2014-05-29 36 Pemican Court, Toronto, ON M9M 2Z3
Address 2008-11-13 2009-07-22 2500 Bathurst Street, Suite 1001, Toronto, ON M6B 2Y8
Name 2014-05-29 current RON WHITE FOUNDATION
Name 2008-11-13 2014-05-29 RON WHITE FOUNDATION
Status 2018-09-07 current Dissolved / Dissoute
Status 2014-05-29 2018-09-07 Active / Actif
Status 2008-11-13 2014-05-29 Active / Actif

Activities

Date Activity Details
2018-09-07 Dissolution Section: 220(3)
2014-05-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-02-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-02-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-02-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1020 LAWRENCE AVE WEST
City TORONTO
Province ON
Postal Code M6A 1C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Emmet Foundation 300 - 1020 Lawrence Avenue West, Toronto, ON M6A 1C8 2013-02-21
Ron White Shoes Inc. 1020 Lawrence Avenue West, Suite 201, Toronto, ON M6A 1C8
Stratebrand Group Inc. 1020 Lawrence Avenue West, Suite 303, Toronto, ON M6A 1C8 2014-01-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
W!ngin It Inc. 301-1603 Eglinton Ave W, Unit 301, York, ON M6A 0A1 2020-10-24
Ai Oromo Digital Inc. 18b 133-3200 Dufferin St., Toronto, ON M6A 0A1 2020-07-21
Rays Organization Inc. 3200 Dufferin Street Unit 358, 18b, Toronto, ON M6A 0A1 2020-05-17
11770829 Canada Incorporated Suite #144, 3200 Dufferin Street 18 B, Toronto, ON M6A 0A1 2019-12-03
Brandink Agency Ltd. 3200 Dufferin Street 18b Suite 351, Toronto, ON M6A 0A1 2019-08-23
Soulfit Ltd. 18b-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A1 2019-04-10
10968897 Canada Ltd. 18b-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 2018-08-29
Aarroo Inc. 3200-18b Dufferin St. Suite 336, Toronto, ON M6A 0A1 2015-09-29
9335315 Canada Inc. 18b-3200 Dufferin Street, North York, ON M6A 0A1 2015-06-16
8945756 Canada Inc. 18b-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A1 2014-07-07
Find all corporations in postal code M6A

Corporation Directors

Name Address
ELISABETH LIBELL GEDDES 364 RICHMOND STREET, SUITE 503, TORONTO ON M5V 1X6, Canada
JEFFREY LATIMER 32 COLLEGE VIEW AVE, TORONTO ON M5P 1J4, Canada
GAIL COOPER 199 HADDINGTON AVE, TORONTO ON M5M 2P7, Canada
RON WHITE 23 TEDDINGTON PARK AVE, TORONTO ON M4N 2C4, Canada
JOHN VINCENT RIDER 445 ONTARIO STREET, TORONTO ON M5A 2V9, Canada

Entities with the same directors

Name Director Name Director Address
NATIONAL PLAID TOURING COMPANY INC. JEFFREY LATIMER 24 YORK VALLEY CRES, TORONTO ON M2P 1A7, Canada
CYGNUS - THE INSTITUTE FOR EMERGING FILMMAKERS JEFFREY LATIMER 651 YONGE STREET, 3RD FLOOR, TORONTO ON M4Y 1Z9, Canada
Media Hijinx Inc. Jeffrey Latimer 18 Gloucester Lane, 4th Floor, Toronto ON M4Y 1L5, Canada
4135733 CANADA INC. RON WHITE 134 KINGSWORTH ROAD, KING CITY ON L7B 1C5, Canada
AMA FINANCIAL SERVICES (2005) LIMITED Ron White P O Box 1401, Medicine Hat AB T1A 7N3, Canada
4134044 CANADA INC. RON WHITE 134 KINGSWORTH ROAD, KING CITY ON L7B 1C5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6A 1C8

Similar businesses

Corporation Name Office Address Incorporation
Fondation White Star 3436 Montclair Avenue, Montreal, QC H4B 2J2 1998-07-23
Great White Foundation 609-535 8th Avenue Se, Calgary, AB T2G 5S9 2013-02-26
Sukkhasiddhi Foundation 833 Parker Street, White Rock, BC V4B 4R3 2020-01-21
Sai Global Service Foundation of Canada 824 White Clover Way, Mississauga, ON L5V 3C5 2017-01-23
Hills of Erin Cancer Prevention Foundation 109 Deerfield Dr, White Lake, ON K0A 3L0 2008-10-31
Red and White Educational Foundation 450, Dufferin, Stanstead, QC J0B 3E0 1985-09-20
White Bear Holdings Ltd. Political Council Office, White Bear Lake Resort, White Bear First Nations, Reserv, SK S0C 2S0 2002-07-23
White Geese Home Foundation (1994) Inc. 1605 Rang Haut De La Riviere Sud, St-pie, QC J0H 1W0 1994-10-28
Gestion W & K White Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1979-11-23
D. A. White & Cie Limitee 6826 Jarry E, St Leonard, QC H1P 1W3 1928-05-19

Improve Information

Please provide details on RON WHITE 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