JOSEPH D. CARRIER, SR. CHARITABLE FOUNDATION

Address:
128 Sandringham Drive, Toronto, ON M3H 1E3

JOSEPH D. CARRIER, SR. CHARITABLE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 624411. The registration start date is May 6, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 624411
Business Number 118975572
Corporation Name JOSEPH D. CARRIER, SR. CHARITABLE FOUNDATION
Registered Office Address 128 Sandringham Drive
Toronto
ON M3H 1E3
Incorporation Date 1980-05-06
Dissolution Date 2015-04-05
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
JOSEPH D. CARRIER,JR 128 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E3, Canada
ANTHONY J. FUSCO 56 AVONWICK GATE, DOWNSVIEW ON M3A 2M6, Canada
OSCAR RESPITZ 3555 COTE DES NEIGES, SUITE 1701, MONTREAL QC H3H 1V2, Canada
JOSEPH D. CARRIER,JR 15 ST LEONARD CRESCENT, TORONTO ON M4N 3A5, Canada
GORDON THOMPSON 128 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-05-05 1980-05-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-05-06 current 128 Sandringham Drive, Toronto, ON M3H 1E3
Name 1980-05-06 current JOSEPH D. CARRIER, SR. CHARITABLE FOUNDATION
Status 2015-04-05 current Dissolved / Dissoute
Status 2014-11-06 2015-04-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-13 2014-11-06 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-05-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-05 Dissolution Section: 222
1980-05-06 Incorporation / Constitution en société

Office Location

Address 128 SANDRINGHAM DRIVE
City TORONTO
Province ON
Postal Code M3H 1E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rocoma Holdings Inc. 124 Sandringham Rd., Toronto, ON M3H 1E3 1999-03-02
Tucoma Holdings Inc. 124 Sandringham Road, Toronto, ON M3H 1E3 1999-02-16
Brio Products Ltd. (canada) 202 Sandringham Drive, Downsview, ON M3H 1E3 1986-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11894293 Canada Inc. 1881 Steeles Ave W, Suite # 602, Toronto, ON M3H 0A1 2020-02-08
Trizone Trading Inc. 610-1881 Steeles Ave. W., Dufferin & Steeles, Toronto, ON M3H 0A1 2019-07-10
11214993 Canada Inc. 1881 Steeles Avenue West, Suite 609, Toronto, ON M3H 0A1 2019-01-24
Hvlp Spraying Inc. Suite 333, 1881 Steeles Avenue West, Toronto, ON M3H 0A1 2018-09-13
Magic Wand Consulting Group Inc. 1881 Steeles Avenue West Unit 356, Toronto, ON M3H 0A1 2017-12-01
Cw Claims & Risk Management Services Inc. 1881 Steeles Ave., W Suite # 334, Suite 334, Toronto, ON M3H 0A1 2017-10-03
10412309 Canada Inc. 352- 1881 Steeles Ave West, Toronto, ON M3H 0A1 2017-09-19
10192791 Canada Inc. 1881 Steeles Avenue West, Suite 169, Toronto, ON M3H 0A1 2017-04-13
9439587 Canada Corp. 1881 Steeles Avenue W., Toronto, ON M3H 0A1 2015-09-14
9165525 Canada Inc. 1881 Steeles Ave. W., Suite 345, Toronto, ON M3H 0A1 2015-01-26
Find all corporations in postal code M3H

Corporation Directors

Name Address
JOSEPH D. CARRIER,JR 128 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E3, Canada
ANTHONY J. FUSCO 56 AVONWICK GATE, DOWNSVIEW ON M3A 2M6, Canada
OSCAR RESPITZ 3555 COTE DES NEIGES, SUITE 1701, MONTREAL QC H3H 1V2, Canada
JOSEPH D. CARRIER,JR 15 ST LEONARD CRESCENT, TORONTO ON M4N 3A5, Canada
GORDON THOMPSON 128 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E3, Canada

Entities with the same directors

Name Director Name Director Address
2601 14th Ave Markham GP Inc. Gordon Thompson 260 Cortleigh Blvd., Toronto ON M5N 1P7, Canada
INSPEC-SOL (ONTARIO) LTD. GORDON THOMPSON 33 WESTWOOD CRESCENT, P.O. 730, HUDSON HEIGHTS QC J0P 1J0, Canada
146331 CANADA INC. GORDON THOMPSON 5819 2 STREET,S.W. APT.301, CALGARY AB T2H 0H3, Canada
6866891 CANADA INC. GORDON THOMPSON 16196 CREDITVIEW RD., CALEDON ON L7L 1Y8, Canada
CANADIAN DENTAL REGULATORY AUTHORITIES FEDERATION GORDON THOMPSON 8230 - 105 ST #101, EDMONTON AB T6E 5H9, Canada
THE CANADIAN DENTAL RESEARCH FOUNDATION GORDON THOMPSON UNIVERSITY OF ALBERTAQ, EDMONTON AB T6G 2N8, Canada
MONEYCONNECT INC. GORDON THOMPSON 30 WELLINGTON STREET EAST, SUITE 2206, TORONTO ON M5E 1S3, Canada
50000Ft Aviation Consultants Inc. Gordon Thompson 564 Clayton Cres, Kelowna BC V1X 7P4, Canada
TELVIN MANAGEMENT INC. GORDON THOMPSON 33 WESTWOOD CRESCENT, HUDSON HEIGHTS QC J0P 1J0, Canada
MoneyConnect Title Holdings Inc. Gordon Thompson 30 Wellington Street East, Suite 2202, Toronto ON M5E 1S3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3H1E3

Similar businesses

Corporation Name Office Address Incorporation
The Joseph & Antoinette Sorbara Charitable Foundation 7 Cedarwood Avenue, Toronto, ON M2L 1L7 2019-10-01
The Rabbi Joseph and Doris Kanner Charitable Foundation 390 Bay, Suite 1102, Toronto, ON M5H 2Y2 1996-02-28
Fondation Charitable Onaccarr Charitable Foundation 4410 51e Avenue, St-paul, AB T0A 3A2 1991-02-19
The Richter Charitable Foundation 1981 Mcgill College Avenue, 11th Floor, Montreal, QC H3A 0G6 1990-11-26
A'lulbayt-fondation Internationale Charitable 6940 Fielding, Apt. 101, Montreal, QC H4V 1P6 1996-10-22
Fondation Charitable PrivÉe Mike Mouyal 4175 Ste-catherine St West, Apt 601, Westmount, QC H3Z 3C9 1997-03-27
The Michael Kastner Charitable Foundation 1010 De La Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2 2015-02-25
Applehill Charitable Foundation 40 Applehill, Baie D'urfÉ, QC H9X 3H4 2004-03-23
Aldev Inc. 204 Joseph-carrier, Vaudreuil, QC J7V 5V5 1999-11-24
Interdomus Inc. 202 Joseph-carrier, Vaudreuil, QC J7V 5V5 1989-01-10

Improve Information

Please provide details on JOSEPH D. CARRIER, SR. CHARITABLE 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