THE HERITAGE PROJECT

Address:
2 Carleton Street, East Mezzanine, Toronto, ON M5B 1J3

THE HERITAGE PROJECT is a business entity registered at Corporations Canada, with entity identifier is 4516648. The registration start date is April 2, 2009. The current status is Active.

Corporation Overview

Corporation ID 4516648
Business Number 808869622
Corporation Name THE HERITAGE PROJECT
REFLETS DU PATRIMOINE
Registered Office Address 2 Carleton Street
East Mezzanine
Toronto
ON M5B 1J3
Incorporation Date 2009-04-02
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
ARNI THORSTEINSON 1 WELLINGTON CRESCENT, WINNIPEG MB R3M 3Z2, Canada
DONNA KAUFMAN 70 ROSEHILL AVENUE, SUITE 701, TORONTO ON M4T 2W7, Canada
ANN DADSON 313 GROSVENOR AVENUE, WESTMOUNT QC H3Z 2M3, Canada
JOHN HOOVER 115 CENTRAL AVENUE, MADISON NJ 07940-1626, United States
RICHARD ROONEY 34 ROSE PARK DRIVE, TORONTO ON M4T 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-04-02 2014-06-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-23 current 2 Carleton Street, East Mezzanine, Toronto, ON M5B 1J3
Address 2010-08-06 2014-06-23 43 Front Street East, Suite 301, Toronto, ON M5E 1B3
Address 2009-04-02 2010-08-06 60 Spadina Avenue, Toronto, ON M5V 2H8
Name 2014-06-23 current THE HERITAGE PROJECT
Name 2014-06-23 current REFLETS DU PATRIMOINE
Name 2009-04-02 2014-06-23 THE HERITAGE PROJECT
Name 2009-04-02 2014-06-23 REFLETS DU PATRIMOINE
Status 2014-06-23 current Active / Actif
Status 2009-04-02 2014-06-23 Active / Actif

Activities

Date Activity Details
2014-06-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2 CARLETON STREET
City TORONTO
Province ON
Postal Code M5B 1J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Juice Shark Inc. 2 Carlton Street, Suite 1406, Toronto, ON M5B 1J3 2015-02-28
The Canadian Institute of Diversity and Inclusion 2 Carlton Street, Suite 820, Toronto, ON M5B 1J3 2013-03-01
Kim & Ross Holdings Inc. #818-2 Carlton St., Toronto, ON M5B 1J3 2011-08-24
7535848 Canada Corporation 2 Carlton Street, Suite 619, Toronto, ON M5B 1J3 2010-04-26
6409482 Canada Limited 2 Carlton Street, Suite 909, Toronto, ON M5B 1J3 2005-06-22
6231942 Canada Inc. 2 Carlton St. E., Suite 1000, Toronto, ON M5B 1J3 2004-05-07
Advance Personnel Inc. 2 Carlton Street, Toronto, ON M5B 1J3 2003-07-17
Zom Zom Cola Inc. 2 Carlton Street, Suite 1810, Ontario, ON M5B 1J3 2003-06-02
Arts Inter-media Canada/dance Collection Danse 1303-2 Carlton Street, Toronto, ON M5B 1J3 2000-05-26
Historica Canada 2 Carlton St., East Mezzanine, Toronto, ON M5B 1J3 1999-11-09
Find all corporations in postal code M5B 1J3

Corporation Directors

Name Address
ARNI THORSTEINSON 1 WELLINGTON CRESCENT, WINNIPEG MB R3M 3Z2, Canada
DONNA KAUFMAN 70 ROSEHILL AVENUE, SUITE 701, TORONTO ON M4T 2W7, Canada
ANN DADSON 313 GROSVENOR AVENUE, WESTMOUNT QC H3Z 2M3, Canada
JOHN HOOVER 115 CENTRAL AVENUE, MADISON NJ 07940-1626, United States
RICHARD ROONEY 34 ROSE PARK DRIVE, TORONTO ON M4T 1R1, Canada

Entities with the same directors

Name Director Name Director Address
LE CENTRE TERRY FOX DE LA JEUNESSE CANADIENNE ANN DADSON 313 GROSVENOR AVENUE, WESTMOUNT QC H3Z 2M3, Canada
HISTORICA FOUNDATION OF CANADA ANN DADSON 313 GROSNEVOR AVE., WESTMOUNT QC H3Z 2M3, Canada
THE CRB FOUNDATION (1988) ANN DADSON 313, GROSVENOR, WESTMOUNT QC H3Z 2M3, Canada
COGECO PROGRAM DEVELOPMENT FUND - ANN DADSON 313, GROSVENOR AVENUE, WESTMOUNT QC H3Z 2M3, Canada
THE FRASER INSTITUTE ARNI THORSTEINSON 400 - 1770 Burrard Street, Vancouver BC V6J 3G7, Canada
3535878 CANADA INC. ARNI THORSTEINSON PH - One Wellington Crescent, Winnipeg MB R2M 5N4, Canada
Counsel Southland Limited ARNI THORSTEINSON 1 WELLINGTON CRESCENT, SUITE PH.1, WINNIPEG MB R3M 3Z3, Canada
LE CENTRE TERRY FOX DE LA JEUNESSE CANADIENNE ARNI THORSTEINSON 2600 SEVEN EVERGREEN PLACE, WINNIPEG MB R3L 2T3, Canada
TEMPLE HOTELS INC. Arni Thorsteinson PH - One Wellington Crescent, Winnipeg MB R3M 3Z2, Canada
3635961 CANADA INC. ARNI THORSTEINSON 2600 SEVEN EVERGREEN, WINNIPEG MB R3L 2T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5B 1J3

Similar businesses

Corporation Name Office Address Incorporation
Heritage Mauritius 200 Consumers Road, North York, Suite 310, Toronto, ON M2J 4R4 2016-07-01
Congres Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1994-07-08
Fondation Du Patrimoine De L'infanterie Canadienne 2089 Delmar Drive, Ottawa, ON K1H 5P6 1991-11-29
Canadian Transit Heritage Foundation 260 Adelaide Street East, P.o. Box: 30, Toronto, ON M5A 1N1 1992-06-03
Fondation Du Jardin Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1995-02-14
Canadian Motorsport Heritage Foundation 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2009-06-03
Foundation for French America Heritage 4625 Avenue Christophe Colomb, Montreal, QC H2J 3G7 1994-04-07
Russian Heritage of Canada 20 Abilene Drive, Toronto, ON M9A 2M8 2017-12-11
La Fondation Du Patrimoine St. Patrick 1145 De Salaberry, Quebec, QC G1R 2V6 1987-12-11
Le Programme Du Patrimoine Universel 200 Isabella, Suite 300, Ottawa, ON K1S 1V7 1989-06-16

Improve Information

Please provide details on THE HERITAGE PROJECT 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