Fluid Foundation

Address:
205 Richmond Street West, 2nd Floor, Suite 7201, Toronto, ON M5V 1V3

Fluid Foundation is a business entity registered at Corporations Canada, with entity identifier is 4536070. The registration start date is October 6, 2009. The current status is Active.

Corporation Overview

Corporation ID 4536070
Business Number 834325656
Corporation Name Fluid Foundation
Registered Office Address 205 Richmond Street West
2nd Floor, Suite 7201
Toronto
ON M5V 1V3
Incorporation Date 2009-10-06
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
COLIN CLARK 476 MARGUERETTA STREET, TORONTO ON M6H 3S5, Canada
IRIS NEHER 2305 TAYLORWOODS BLVD, INNISFIL ON L9S 2E7, Canada
JUTTA TREVIRANUS 48 GLEN DAVIS CRESCENT, TORONTO ON M4E 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-10-06 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-15 current 205 Richmond Street West, 2nd Floor, Suite 7201, Toronto, ON M5V 1V3
Address 2014-09-18 2014-10-15 205 Richmond Street West, 2nd Floor, Suite 7201, Toronto, ON M5V 1V3
Address 2012-03-31 2014-09-18 100 Mccaul Street, Toronto, ON M5T 1W1
Address 2009-10-06 2012-03-31 100 Mccaul St., Toronto, ON M5T 1W1
Name 2014-10-15 current Fluid Foundation
Name 2009-10-06 2014-10-15 Fluid Foundation
Status 2014-10-15 current Active / Actif
Status 2009-10-06 2014-10-15 Active / Actif

Activities

Date Activity Details
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-10-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-10-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 205 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5V 1V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Level Up Showcase Inc. 205 Richmond Street West, Suite 7701, Toronto, ON M5V 1V6 2015-11-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lasagna Labs Inc. Suite 1504, 199 Richmond Street West, Toronto, ON M5V 1V3 2019-08-22
11518542 Canada Corp. 199 Richmond Street West, Toronto, ON M5V 1V3 2019-07-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
COLIN CLARK 476 MARGUERETTA STREET, TORONTO ON M6H 3S5, Canada
IRIS NEHER 2305 TAYLORWOODS BLVD, INNISFIL ON L9S 2E7, Canada
JUTTA TREVIRANUS 48 GLEN DAVIS CRESCENT, TORONTO ON M4E 1X5, Canada

Entities with the same directors

Name Director Name Director Address
GFX SYSTEMS INC. COLIN CLARK 3916 SOUTHRIDGE AVE, WEST VANCOUVER BC V7V 3J1, Canada
Canadian Hydropower Association COLIN CLARK 480 BOULEVARD DE LA CITE, , GATINEAU QC J8T 8R3, Canada
Canadian Association Of Inclusive Design Research Jutta Treviranus 48 Glen Davis Cr., Toronto ON M4E 1X5, Canada
GLOBAL ALLIANCE ON ACCESSIBLE TECHNOLOGIES AND ENVIRONMENTS (GAATES) Jutta Treviranus 48 Glen Davis Crescent, Toronto ON M4E 1X5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 1V3

Similar businesses

Corporation Name Office Address Incorporation
Traitement Advanced Fluid Du Canada Inc. 4055 Rue Saint-catherine Ouest, Suite 142, Westmount, QC H3Z 3J8 2000-09-19
Industrial Fluid Consultants Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
Aj Fluid Air Inc. 105 Northview Ave, Whitby, ON L1N 2G8 2011-10-01
Genetically Fluid Inc. 28 Dunmail Dr, Scarborough, ON M1V 1J5 2017-12-12
Fluid Office Interiors Inc. 40 New Seabury, Concord, ON L4K 2B8 2019-08-06
Triangle Fluid Controls Ltd. 399 College St. E., Box 186, Belleville, ON K8N 5S7 2007-11-05
Fluid Ai Inc. 30 Sherway Street, Stoney Creek, ON L8J 0J4 2020-08-30
Fluid Circles Inc. 185 Glenview Drive, Mississauga, ON L5G 2N5 2016-08-10
Fluid Enovations Inc. 78 William Paul, Verdun, QC H3E 1R3 2000-06-05
Rapid Fluid Incorporated Suite 610 - 400 Slater St., Ottawa, ON K1R 7S7 2006-12-18

Improve Information

Please provide details on Fluid 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