SCHOLMARK FOUNDATION

Address:
24 Mapleview Avenue, Toronto, ON M6S 3A7

SCHOLMARK FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 7633637. The registration start date is September 13, 2010. The current status is Active.

Corporation Overview

Corporation ID 7633637
Business Number 842866006
Corporation Name SCHOLMARK FOUNDATION
Registered Office Address 24 Mapleview Avenue
Toronto
ON M6S 3A7
Incorporation Date 2010-09-13
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
W. THOMAS BARLOW 2285 LAKESHORE BOULEVARD, SUITE 1209, TORONTO ON M8V 3X9, Canada
JOSEPH GUZZI 24 Mapleview Avenue, TORONTO ON M6S 3A7, Canada
PATRICIA PRESTI 135 MAY STREET, ROCKWOOD ON N0B 2K0, Canada
STEVEN ANDREW LOVE 25 THE ESPLANADE, SUITE 2701, TORONTO ON M5E 1W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-09-13 2014-08-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-29 current 24 Mapleview Avenue, Toronto, ON M6S 3A7
Address 2015-12-30 2016-07-29 1001 Bay Street, Suite 1504, Toronto, ON M5S 3A6
Address 2014-08-18 2015-12-30 1001 Bay Street, Suite 1702, Toronto, ON M5S 3A6
Address 2010-09-13 2014-08-18 1001 Bay Street, Suite 1702, Toronto, ON M5S 3A6
Name 2014-08-18 current SCHOLMARK FOUNDATION
Name 2010-09-13 2014-08-18 SCHOLMARK FOUNDATION
Status 2014-08-18 current Active / Actif
Status 2010-09-13 2014-08-18 Active / Actif

Activities

Date Activity Details
2014-08-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-03-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 24 Mapleview Avenue
City TORONTO
Province ON
Postal Code M6S 3A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scholmark Inc. 24 Mapleview Avenue, Toronto, ON M5S 3A7 2009-10-10
Mrktcorp Inc. 24 Mapleview Avenue, Brampton, ON L6R 1M2 2012-05-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chamber Factory: Works for Small Ensembles 34 Mapleview Ave, Toronto, ON M6S 3A7 2006-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mindset Matcha Inc. 1 Old Mill Drive, Unit 623, Toronto, ON M6S 0A1 2019-06-27
Magnum Agilitas Corp. 1127-1 Old Mill Dr, Toronto, ON M6S 0A1 2018-08-13
Encanto Contracting and Design Corporation 1 Old Mill Drive, Apt. 1028, Toronto, ON M6S 0A1 2016-10-17
Cantabile Chamber Singers 823-1 Old Mill Drive, Toronto, ON M6S 0A1 2016-01-12
9533842 Canada Inc. 1 Old Mill Dr. Apt. 321, Toronto, ON M6S 0A1 2015-12-01
8584575 Canada Ltd. 2484 Bloor St West, Toronto, ON M6S 0A1 2013-07-18
Easymorph Inc. 1 Old Mill Drive, Suite 1009, Toronto, ON M6S 0A1 2013-01-18
M. Ross & Associates Ltd. 428-1 Old Mill Drive, Toronto, ON M6S 0A1 2010-03-12
Long Term Ventures Canada Inc. Gph6 - 1 Old Mill Drive, Toronto, ON M6S 0A1 2006-03-30
Alik International Commodities Inc. 1 Old Mill Drive - Unit #605, Toronto, ON M6S 0A1 1987-12-23
Find all corporations in postal code M6S

Corporation Directors

Name Address
W. THOMAS BARLOW 2285 LAKESHORE BOULEVARD, SUITE 1209, TORONTO ON M8V 3X9, Canada
JOSEPH GUZZI 24 Mapleview Avenue, TORONTO ON M6S 3A7, Canada
PATRICIA PRESTI 135 MAY STREET, ROCKWOOD ON N0B 2K0, Canada
STEVEN ANDREW LOVE 25 THE ESPLANADE, SUITE 2701, TORONTO ON M5E 1W5, Canada

Entities with the same directors

Name Director Name Director Address
Scholeion Inc. JOSEPH GUZZI 1702-1001 BAY STREET, TORONTO ON M5S 3A6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6S 3A7

Similar businesses

Corporation Name Office Address Incorporation
Scholmark Inc. 24 Mapleview Avenue, Toronto, ON M5S 3A7 2009-10-10
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28
Red Sea Development Foundation 60 Rue De La Croisée, Gatineau, QC J9J 2S8 2019-04-23

Improve Information

Please provide details on SCHOLMARK 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