MOBILE GIVING FOUNDATION CANADA

Address:
80 Elgin Street, 3rd Floor, Ottawa, ON K1P 6R2

MOBILE GIVING FOUNDATION CANADA is a business entity registered at Corporations Canada, with entity identifier is 4529804. The registration start date is August 17, 2009. The current status is Active.

Corporation Overview

Corporation ID 4529804
Business Number 849455662
Corporation Name MOBILE GIVING FOUNDATION CANADA
FONDATION DES DONS MOBILES DU CANADA
Registered Office Address 80 Elgin Street
3rd Floor
Ottawa
ON K1P 6R2
Incorporation Date 2009-08-17
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Lili-Anna Peresa 153 Wicksteed Avenue, Mont-Royal QC H3P 1R3, Canada
JIM MANIS 11425 176TH PLACE NE, REDMOND WA 98052, United States
Bernie Forestell 261 Iroquois Road, Ottawa ON K2A 3M5, Canada
Robert Ghiz 95 Greenfield Avenue, Charlottetown PE C1A 6S1, Canada
Denise Heckbert 39 Ashburn Drive, Toronto ON M9B 4H3, Canada
Pascale Audette 7165 Kuipers Crescent, Kelowna BC V1W 5B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-08-17 2013-05-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-05-30 current 80 Elgin Street, 3rd Floor, Ottawa, ON K1P 6R2
Address 2013-03-31 2013-05-30 80 Elgin Street, 3rd Floor, Ottawa, ON K1P 6R2
Address 2009-08-17 2013-03-31 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Name 2009-08-17 current MOBILE GIVING FOUNDATION CANADA
Name 2009-08-17 current FONDATION DES DONS MOBILES DU CANADA
Status 2013-05-30 current Active / Actif
Status 2009-08-17 2013-05-30 Active / Actif

Activities

Date Activity Details
2020-07-17 Financial Statement / États financiers Statement Date: 2019-12-31.
2019-06-21 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-07-27 Financial Statement / États financiers Statement Date: 2017-12-31.
2017-06-21 Financial Statement / États financiers Statement Date: 2016-12-31.
2016-06-28 Financial Statement / États financiers Statement Date: 2015-12-31.
2015-06-24 Financial Statement / États financiers Statement Date: 2014-12-31.
2013-05-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-06-28 Amendment / Modification
2009-08-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-24 Soliciting
Ayant recours à la sollicitation
2019 2019-06-13 Soliciting
Ayant recours à la sollicitation
2018 2018-06-19 Soliciting
Ayant recours à la sollicitation
2017 2017-05-30 Soliciting
Ayant recours à la sollicitation

Office Location

Address 80 ELGIN STREET
City OTTAWA
Province ON
Postal Code K1P 6R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Wireless Telecommunications Association 80 Elgin Street, Suite 300, Ottawa, ON K1P 6R2 1975-05-01
4094107 Canada Inc. 80 Elgin Street, Suite 201, Ottawa, ON K1P 6R2 2002-07-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Bureau National D'examen Dentaire Du Canada 80 Elgin Street, 2nd Floor, Ottawa, ON K1P 6R2 1952-06-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11617141 Canada Inc. 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 2019-09-10
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 2019-01-03
10970298 Canada Inc. 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2018-08-30
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 2016-02-04
9469630 Canada Inc. 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2015-10-08
9051503 Canada Inc. 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2014-10-15
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 2012-09-24
Fresh Founders 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2012-06-12
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 2011-12-07
Carol A. Frere-leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2010-04-08
Find all corporations in postal code K1P

Corporation Directors

Name Address
Lili-Anna Peresa 153 Wicksteed Avenue, Mont-Royal QC H3P 1R3, Canada
JIM MANIS 11425 176TH PLACE NE, REDMOND WA 98052, United States
Bernie Forestell 261 Iroquois Road, Ottawa ON K2A 3M5, Canada
Robert Ghiz 95 Greenfield Avenue, Charlottetown PE C1A 6S1, Canada
Denise Heckbert 39 Ashburn Drive, Toronto ON M9B 4H3, Canada
Pascale Audette 7165 Kuipers Crescent, Kelowna BC V1W 5B2, Canada

Entities with the same directors

Name Director Name Director Address
RadioComm Association of Canada DENISE HECKBERT 6080 YOUNG STREET, 8TH FLOOR, HALIFAX NS B3K 5M3, Canada
TRI STAR HOME AND WOOD FLOORING INC. HABITATIONS ET PLANCHERS DE BOIS TRI STAR INC. PASCALE AUDETTE 2205 CHILCOTIN CRESCENT, KELOWNA BC V1V 2M8, Canada
PANADOJO INC. Pascale Audette 3891 la Colonelle, Saint-Hubert QC J3Y 0M4, Canada
TRUE PATRIOT LOVE FOUNDATION FOR SUPPORT OF MILITARY FAMILIES Robert Ghiz 95 Greenfield Avenue, Charlottetown PE C1A 9S1, Canada
THE FATHERS OF CONFEDERATION MEMORIAL CITIZENS FOUNDATION ROBERT GHIZ BOX 2000, CHARLOTTETOWN PE C1A 7N8, Canada
JAGZ HOLDINGS INCORPORATED Robert Ghiz 95 Greenfield Avenue, Charlottetown PE C1A 9S1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6R2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Online Giving Foundation 611 Meredith Road Northeast, #700, Calgary, AB T2E 5A9 2006-08-16
The Giving World Foundation of Canada 108 Gallery Square, Montreal, QC H3C 3R3 2003-05-27
Fondation Via-dons 119 Rue Saint-fidÈle, La Malbaie, QC G5A 2L2 2001-12-19
M.m.i. Mobile Medical Imaging Canada Inc. 5700 Cavendish Blvd., Suite 1004, Cote St.luc, QC H4W 1S8 2006-01-11
Rco Mobiles Partitions Inc. 57 Paul-emile Chevrier, Ville St-pierre, QC H8R 4B8 1982-09-21
Mobile Nurses Sos Inc. 6850 Henri Bourassa Ouest Apt 605, Saint Laurent, QC H4R 0E2 2020-06-08
Mobile Imaging Development M.i.d. Inc. 7881 Boul. Decarie, Suite 200, Montreal, QC H4P 2H2 2007-10-31
The Giving Tree Foundation of Canada 33 Orchard View Blvd., Suite 418, Toronto, ON M4R 2E9 2005-03-22
St-luc Mobile Homes (1978) Ltd. 990 Boulevard St-luc, St-luc, QC J0J 2A0 1978-11-09
Applications Mobiles Apexmachina Inc. 1560 Rue Paton, Sherbrooke, QC J1J 1C4 2017-03-07

Improve Information

Please provide details on MOBILE GIVING FOUNDATION CANADA 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