THE RIDLEY COLLEGE FOUNDATION

Address:
2 Ridley Road, P. O. Box 3013, St Catharines, ON L2R 7C3

THE RIDLEY COLLEGE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 584461. The registration start date is December 3, 1969. The current status is Active.

Corporation Overview

Corporation ID 584461
Business Number 119119790
Corporation Name THE RIDLEY COLLEGE FOUNDATION
Registered Office Address 2 Ridley Road
P. O. Box 3013
St Catharines
ON L2R 7C3
Incorporation Date 1969-12-03
Corporation Status Active / Actif
Number of Directors 13 - 34

Directors

Director Name Director Address
DONALD S MCFARLANE 190 DAWLISH AVENUE, TORONTO ON M4N 1H5, Canada
WILLIAM O WALLACE 233 ROSSMORE BOULEVARD, BURLINGTON ON L7N 1R2, Canada
JOHN P HYNES 61 GOVERNMENT ROAD, ETOBICOKE ON M8X 1W2, Canada
ROBERT D EVANS 183 INGLEWOOD DRIVE, TORONTO ON M4T 1H8, Canada
GREGORY B SOUTER 76 DOUGLAS AVENUE, TORONTO ON M5M 1G5, Canada
CRAWFORD GORDON 26 WELLINGTON STREET EAST, SUITE 900, TORONTO ON M5E 1S2, Canada
DUNCAN M MCGREGOR 137 DINNICK CRESCENT, TORONTO ON M4N 1M2, Canada
W DARCY MCKEOUGH 291 WATERCREST LANE, BLENHEIM ON N0P 1A0, Canada
JOHN R ANDERSON 329 SPADINA ROAD, TORONTO ON M5P 2V5, Canada
BRUCE H MITCHELL P. O. BOX 183, STN 1ST CAN PLACE, SUITE 5330, TORONTO ON M5X 1A6, Canada
R MICHAEL H STEVENS 22 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1969-12-03 2014-04-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1969-12-02 1969-12-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-04-07 current 2 Ridley Road, P. O. Box 3013, St Catharines, ON L2R 7C3
Address 2007-03-31 2014-04-07 2 Ridley Road, P.o. Box 3013, St. Catharines, ON L2R 7C3
Address 2007-03-31 2007-03-31 Ridley College, P.o.box 3013, St. Catharines, ON L2R 7C3
Address 2001-03-31 2007-03-31 Ridley College, P.o.box 3013, St. Catharines, ON L2R 7C3
Address 1969-12-03 2001-03-31 Ridley College, P.o.box 3013, St. Catharines, ON L2R 7C3
Name 1969-12-03 current THE RIDLEY COLLEGE FOUNDATION
Status 2014-04-07 current Active / Actif
Status 1969-12-03 2014-04-07 Active / Actif

Activities

Date Activity Details
2014-04-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-11-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1969-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-02 Soliciting
Ayant recours à la sollicitation
2019 2018-12-04 Soliciting
Ayant recours à la sollicitation
2018 2018-01-10 Soliciting
Ayant recours à la sollicitation
2017 2016-12-07 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2 RIDLEY ROAD
City ST CATHARINES
Province ON
Postal Code L2R 7C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Accredited Independent Schools 2 Ridley Road, Ste-catharines, ON L0R 7C3 1986-01-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9365362 Canada Ltd. 20 Chicory Cres, St. Catherines, ON L2R 0A5 2015-07-12
Bawarchi Kebab Inc. 20 Chicory Cres, St. Catharines, ON L2R 0A5 2016-11-08
Incoho Restaurant Corp. 13 Chicory Cresent, Saint Catharines, ON L2R 0A6 2017-09-08
Pearl Gloves Foundation 282 Ontario Street, St. Catharines, ON L2R 0B4 2015-11-05
Fight for Youth 282 Ontario Street, St. Catharines, ON L2R 0B4 2017-02-07
12223503 Canada Inc. 28 Manhattan Court, St. Catherines, ON L2R 0B8 2020-07-24
Mymasjidpro Inc. 56 Manhattan Court, St. Catharines, ON L2R 0B8 2019-03-26
9099352 Canada Incorporated 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2014-11-25
Right Time Property Inc. 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2015-11-18
Right Time Call Centre Inc. 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2016-02-04
Find all corporations in postal code L2R

Corporation Directors

Name Address
DONALD S MCFARLANE 190 DAWLISH AVENUE, TORONTO ON M4N 1H5, Canada
WILLIAM O WALLACE 233 ROSSMORE BOULEVARD, BURLINGTON ON L7N 1R2, Canada
JOHN P HYNES 61 GOVERNMENT ROAD, ETOBICOKE ON M8X 1W2, Canada
ROBERT D EVANS 183 INGLEWOOD DRIVE, TORONTO ON M4T 1H8, Canada
GREGORY B SOUTER 76 DOUGLAS AVENUE, TORONTO ON M5M 1G5, Canada
CRAWFORD GORDON 26 WELLINGTON STREET EAST, SUITE 900, TORONTO ON M5E 1S2, Canada
DUNCAN M MCGREGOR 137 DINNICK CRESCENT, TORONTO ON M4N 1M2, Canada
W DARCY MCKEOUGH 291 WATERCREST LANE, BLENHEIM ON N0P 1A0, Canada
JOHN R ANDERSON 329 SPADINA ROAD, TORONTO ON M5P 2V5, Canada
BRUCE H MITCHELL P. O. BOX 183, STN 1ST CAN PLACE, SUITE 5330, TORONTO ON M5X 1A6, Canada
R MICHAEL H STEVENS 22 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada

Entities with the same directors

Name Director Name Director Address
NESBITT BURNS CORP. CRAWFORD GORDON 1-A MAPLE AVE, TORONTO ON M4W 2T5, Canada
THE T. EATON ACCEPTANCE CO. LIMITED JOHN R ANDERSON 71 WELLS HILL AVE, TORONTO ON M5R 3A7, Canada

Competitor

Search similar business entities

City ST CATHARINES
Post Code L2R 7C3

Similar businesses

Corporation Name Office Address Incorporation
Ridley Architectural Windows & Doors Inc. 60 Clayson Road, Toronto, ON M9M 2G7 2002-04-15
Frontier College Foundation 35 Jackes Avenue, Toronto, ON M4T 1E2 1987-06-17
West Island College Foundation 851 Tecumseh, Dollard-des-ormeaux, QC H9B 2L2 1996-03-12
Dartmouth College Canadian Foundation 1501 Avenue Mcgill College, 26 Th Floor, Montreal, QC H3A 3N9 1959-09-28
La Fondation Du CollÈge Canadien De Gouvernantes Inc. 25 Marquette, Kirkland, QC H9H 3X8 1989-06-22
Pearson College of The Pacific Foundation 650, Pearson College Drive, Victoria, BC V9C 4H7 2002-01-10
Fondation Du Collège Universitaire Dominicain 2715 Ch. De La Cote-sainte-catherine, Montreal, QC H3T 1B6 1982-02-09
College of The Rockies Foundation College Way, Po Box 8500, Cranbrook, BC V1C 5L7 1997-09-15
The Canadore College Foundation 100 College Drive, North Bay, ON P1B 8K9 2013-12-06
Trellis Foundation: A Legacy of Covenant Bible College 245 Brent Boulevard, Strathmore, AB T1P 1W4

Improve Information

Please provide details on THE RIDLEY COLLEGE 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