Hallmark Giving

Address:
610 Bronson Avenue, Ottawa, ON K1S 4E6

Hallmark Giving is a business entity registered at Corporations Canada, with entity identifier is 4546938. The registration start date is January 6, 2010. The current status is Active.

Corporation Overview

Corporation ID 4546938
Business Number 827252859
Corporation Name Hallmark Giving
Registered Office Address 610 Bronson Avenue
Ottawa
ON K1S 4E6
Incorporation Date 2010-01-06
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DEBRA BOURNE 610 BRONSON AVE, OTTAWA ON K1S 4E6, Canada
CAMPBELL OSLER 610 BRONSON AVE., OTTAWA ON K1S 4E6, Canada
GLEN FLOYD 610 BRONSON AVE, OTTAWA ON K1S 4E6, Canada
MARGARET HOOPER 610 BRONSON AVE, OTTAWA ON K1S 4E6, Canada
SUSAN ALLAN 610 BRONSON AVE, OTTAWA ON K1S 4E6, Canada
DONNA FLOYD 610 BRONSON AVE., OTTAWA ON K1S 4E6, 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 2010-01-06 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 610 Bronson Avenue, Ottawa, ON K1S 4E6
Address 2010-01-06 2014-10-15 610 Bronson Avenue, Ottawa, ON K1S 4E6
Name 2019-04-01 current Hallmark Giving
Name 2014-10-15 2019-04-01 THE FOUNDATION FOR GIVING
Name 2010-01-06 2014-10-15 THE FOUNDATION FOR GIVING
Status 2014-10-15 current Active / Actif
Status 2010-01-06 2014-10-15 Active / Actif

Activities

Date Activity Details
2019-04-01 Amendment / Modification Name Changed.
Section: 201
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)
2010-12-29 Amendment / Modification
2010-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 610 BRONSON AVENUE
City OTTAWA
Province ON
Postal Code K1S 4E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Help Lesotho 610 Bronson Avenue, Ottawa, ON K1S 4E6 2005-09-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
8623821 Canada Inc. 610 Bronson, Ottawa, ON K1S 4E6 2013-09-03
Aim Advanced Innovative Marketing Corp. 610 Bronson Ave, Ottawa, ON K1S 4E6 2008-02-19
6786600 Canada Inc. 600 Bronson Avenue, Ottawa, ON K1S 4E6 2007-06-08
Peter Dawson Violins Inc. 600 Bronson Ave, Ottawa, ON K1S 4E6 2000-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
DEBRA BOURNE 610 BRONSON AVE, OTTAWA ON K1S 4E6, Canada
CAMPBELL OSLER 610 BRONSON AVE., OTTAWA ON K1S 4E6, Canada
GLEN FLOYD 610 BRONSON AVE, OTTAWA ON K1S 4E6, Canada
MARGARET HOOPER 610 BRONSON AVE, OTTAWA ON K1S 4E6, Canada
SUSAN ALLAN 610 BRONSON AVE, OTTAWA ON K1S 4E6, Canada
DONNA FLOYD 610 BRONSON AVE., OTTAWA ON K1S 4E6, Canada

Entities with the same directors

Name Director Name Director Address
WELCOME CHRISTIAN HOUSING CORPORATION CAMPBELL OSLER 610 BRONSON AVENUE, OTTAWA ON K1S 4E6, Canada
4194667 CANADA INC. MARGARET HOOPER 22A SECOND AVENUE, OTTAWA ON K1S 2H3, Canada
Canadian Committee for World Press Freedom Le Comité canadien pour la liberté de la presse SUSAN ALLAN 623 FRASER AVENUE, OTTAWA ON K2A 2R6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 4E6

Similar businesses

Corporation Name Office Address Incorporation
Les Tricots Hallmark (1997) Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-03-19
The Giving World Foundation of Canada 108 Gallery Square, Montreal, QC H3C 3R3 2003-05-27
Bytescrape Inc. 148, Hallmark Ave., Toronto, ON M8W 4K8 2007-11-19
Inturnout Inc. 43 Hallmark Court, Vaughan, ON L4J 3A4 2018-02-28
6422608 Canada Inc. 248 Hallmark Ave, Toronto, ON M8W 4L4 2005-07-24
Kootechnology Inc. 54 Hallmark Court, Thornhill, ON L4J 3A4 2011-12-20
Planet Infosys Inc. 525 - Hallmark Dr, Waterloo, ON N2K 3P5 2005-10-07
Polimada Inc. 532 Hallmark Drive, Waterloo, ON N2K 3P5 2010-01-19
Teetum Solutions Inc. 571 Hallmark Dr, Waterloo, ON N2K 3P2 2003-02-05
Ostandraffe Ltd. 172 Hallmark Avenue, Etobicoke, ON M8W 4K8 2020-07-12

Improve Information

Please provide details on Hallmark Giving 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