CAPE FAREWELL FOUNDATION

Address:
281 Crawford Street, Toronto, ON M6J 2V7

CAPE FAREWELL FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 7547897. The registration start date is June 9, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7547897
Business Number 803894658
Corporation Name CAPE FAREWELL FOUNDATION
Registered Office Address 281 Crawford Street
Toronto
ON M6J 2V7
Incorporation Date 2010-06-09
Dissolution Date 2018-03-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 4

Directors

Director Name Director Address
DAVID BUCKLAND 281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
CAROLYN TAYLOR 281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
DAVID MILLER 281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
ROBERT DAVIES 281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
VINCENT LIU 281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
TOM RAND 281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-06-09 2015-02-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-02-17 current 281 Crawford Street, Toronto, ON M6J 2V7
Address 2010-06-09 2015-02-17 6 Lynd Avenue, Toronto, ON M6R 1T7
Name 2015-02-17 current CAPE FAREWELL FOUNDATION
Name 2010-06-09 2015-02-17 CAPE FAREWELL FOUNDATION
Status 2018-03-22 current Dissolved / Dissoute
Status 2015-02-17 2018-03-22 Active / Actif
Status 2010-06-09 2015-02-17 Active / Actif

Activities

Date Activity Details
2018-03-22 Dissolution Section: 220(1)
2015-02-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-04-12 Soliciting
Ayant recours à la sollicitation

Office Location

Address 281 CRAWFORD STREET
City TORONTO
Province ON
Postal Code M6J 2V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hi-fi Handiwork Inc. 347 Crawford Street, Toronto, ON M6J 2V7 2020-02-04
Treewave2 Inc. 349 1/2 Crawford Street, Toronto, ON M6J 2V7 2019-09-04
11243306 Canada Corp. 337b Crawford Street, Toronto, ON M6J 2V7 2019-02-10
Sage and Savant Inc. 249 Crawford Street, Toronto, ON M6J 2V7 2018-11-27
Install Bros Incorporated 373 Crawford Street, Toronto, ON M6J 2V7 2018-05-02
10533866 Canada Association 337 Crawford St., B, Toronto, ON M6J 2V7 2017-12-11
Aires Group Inc. 295 Crawford Street, Toronto, ON M6J 2V7 2017-02-23
Rosa Technology Inc. 337 Crawford Street, B, Toronto, ON M6J 2V7 2016-02-12
7537247 Canada Inc. 363 Crawford St., Toronto, ON M6J 2V7 2010-05-12
Split Shift Media Inc. 321 Crawford St, Toronto, ON M6J 2V7 2007-11-29
Find all corporations in postal code M6J 2V7

Corporation Directors

Name Address
DAVID BUCKLAND 281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
CAROLYN TAYLOR 281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
DAVID MILLER 281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
ROBERT DAVIES 281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
VINCENT LIU 281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
TOM RAND 281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada

Entities with the same directors

Name Director Name Director Address
Victim Services of Stormont, Dundas, Glengarry and Akwesasne CAROLYN TAYLOR 17306 MYERS ROAD, ST. ANDREWS WEST ON K0C 2A0, Canada
CANADIAN CONCRETE PAVING ASSOCIATION DAVID BUCKLAND 41 MONTEITH AVE, THORNDALE ON N0M 2P0, Canada
12191857 Canada Inc. David Miller 33 East Beaver Creek Road, Richmond Hill ON L4B 1B3, Canada
4231635 CANADA INC. DAVID MILLER 2170 GRAHAM BLVD., TOWN OF MOUNT-ROYAL QC H3R 1H7, Canada
ABBOTSFORD-MATSQUI CHAMBER OF COMMERCE DAVID MILLER 2001 ABBOTSFORD WAY, ABBOTSFORD BC V2S 6Y5, Canada
6909299 CANADA INC. DAVID MILLER 4556 SAINTE-CATHERINE STREET WEST, APT. 12, WESTMOUNT QC H3Z 1S2, Canada
Rosgol-Rostech Technologies Inc. David Miller 1206 Tecumseh Street, Dollard des Ormeaux QC H9B 2Z2, Canada
PRESTIGE REVISION SECURITY INC. /REVISION SECURITÉ PRESTIGE INC. DAVID MILLER 1206 TECUMSEH STREET, DOLLARD DES ORMEAUX QC H9B 2Z2, Canada
LINNY BEAR INVESTMENTS INC. DAVID MILLER 1206 TECUMSEH STREET, DOLLARD DES ORMEAUX QC H9B 2Z2, Canada
3855384 CANADA INC. David Miller 6803 Heywood, #211, Cote St. Luc QC H4W 3L6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6J 2V7

Similar businesses

Corporation Name Office Address Incorporation
Cape Farewell Canada Inc. 6 Lynd Avenue, Toronto, ON M6R 1T7 2010-03-15
Harbour Authority of Cape Broyle Lower Road, Cape Broyle Nl A0a1p0, Cape Broyle, NL A0A 1P0 2000-06-28
Bristan Foundation 2484 Highway #28, Cape Breton, NS B1N 3J1 2007-03-21
Foundation for Community Action In Cape Breton 163 Forrest St., Sydney Mines, NS B1V 2B6 2009-02-02
University of Cape Town Foundation 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2 1993-10-15
The Michael and David Cape Foundation 9200 Cote De Liesse, Lachine, QC H8T 1A1 2013-05-23
Cape Breton Island Foundation 7 Curly Lane, Glenville, Mabou, NS B0E 1X0 2019-08-06
E.g.m. Cape & Compagnie Ltee 180 Duncan Mill Road, Don Mills, ON M3B 3K2
Cape Power Holding Inc. 465 Rue St. Jean, Suite 101, Montreal, QC H2Y 2R6 2013-11-10
Cape Fund Inc. 759 Victoria Square, Suite 300, Montreal, QC H2Y 2J7 2008-04-10

Improve Information

Please provide details on CAPE FAREWELL 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