WELCH LEGACY FOUNDATION

Address:
123 Slater Street, Suite 300, Ottawa, ON K1P 5H2

WELCH LEGACY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 7863535. The registration start date is June 9, 2011. The current status is Active.

Corporation Overview

Corporation ID 7863535
Business Number 847433901
Corporation Name WELCH LEGACY FOUNDATION
FONDATION HÉRITAGE WELCH
Registered Office Address 123 Slater Street
Suite 300
Ottawa
ON K1P 5H2
Incorporation Date 2011-06-09
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
DONALD SCOTT 526 ROOSEVELT AVENUE, OTTAWA ON K2A 1Z8, Canada
MICHAEL BURCH 10 OAKBRIAR CRESCENT, NEPEAN ON K2J 5E9, Canada
GARTH STEELE 5634 SOUTH RIVER DRIVE, MANOTICK ON K4M 1J4, Canada
GEORGE IRELAND 2369 URBANDALE DRIVE, OTTAWA ON K1G 3G5, Canada
FAITH MARCOTTE 101 PERTHSHIRE PRIVATE, OTTAWA ON K1Y 2A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-06-09 2014-06-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-06-08 current 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2
Address 2014-06-04 2015-06-08 151 Slater Street, Suite 1200, Ottawa, ON K1P 5H3
Address 2011-06-09 2014-06-04 1200-151 Slater Street, Ottawa, ON K1P 5H3
Name 2014-06-04 current WELCH LEGACY FOUNDATION
Name 2014-06-04 current FONDATION HÉRITAGE WELCH
Name 2011-09-13 2014-06-04 Welch Legacy Foundation
Name 2011-09-13 2014-06-04 Fondation Héritage Welch
Name 2011-06-09 2011-09-13 THE WELCH LEGACY FOUNDATION
Status 2014-06-04 current Active / Actif
Status 2011-06-09 2014-06-04 Active / Actif

Activities

Date Activity Details
2014-06-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-09-13 Amendment / Modification Name Changed.
2011-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-09-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-16 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 123 Slater Street
City Ottawa
Province ON
Postal Code K1P 5H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Community Foundations of Canada 123 Slater Street, Suite 600, Ottawa, ON K1P 5H7 1992-01-15
Megginson Technologies Ltd. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1998-05-04
Child Care Advocacy Association of Canada 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 1983-11-14
Solveit Now Accounting Information Solutions Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 1999-12-02
3685861 Canada Inc. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1999-11-22
The Eastern Ontario & Western Quebec Christmas Cheer Foundation 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2007-07-23
Welch Fund Administration Services Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2002-08-27
Lord Stanley Memorial Monument Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2010-09-03
Hub Ottawa 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2011-07-22
International Cheese Council of Canada 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2011-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
In Our Tongues 123 Slater St 6th and 7th Floor, C/o Impact Hub Ottawa, Ottawa, ON K1P 5H2 2020-07-06
Impactraction Inc. 123 Slater Street (6th Floor), Ottawa, ON K1P 5H2 2020-05-28
Agilerack Inc. 6th Floor-123 Slater Street, Ottawa, ON K1P 5H2 2018-08-25
Bull Armor Inc. 123 Slater Street (6 Floor), Ottawa, ON K1P 5H2 2018-05-29
Im-defensoras 123 Slater Street, Suite 600, Ottawa, ON K1P 5H2 2018-05-14
Canadian Centre for Solutions Journalism 123 Slater Suite 600, Ottawa, ON K1P 5H2 2018-01-29
10358240 Canada Incorporated 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 2017-08-09
9535306 Canada Inc. Suite 6 - 123 Slater Street, Ottawa, ON K1P 5H2 2015-12-02
Capacity Financial Consulting Inc. 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 2013-08-26
Pablo Pedrocca Consulting Inc. 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 2008-08-25
Find all corporations in postal code K1P 5H2

Corporation Directors

Name Address
DONALD SCOTT 526 ROOSEVELT AVENUE, OTTAWA ON K2A 1Z8, Canada
MICHAEL BURCH 10 OAKBRIAR CRESCENT, NEPEAN ON K2J 5E9, Canada
GARTH STEELE 5634 SOUTH RIVER DRIVE, MANOTICK ON K4M 1J4, Canada
GEORGE IRELAND 2369 URBANDALE DRIVE, OTTAWA ON K1G 3G5, Canada
FAITH MARCOTTE 101 PERTHSHIRE PRIVATE, OTTAWA ON K1Y 2A8, Canada

Entities with the same directors

Name Director Name Director Address
Frank Fintech Inc. Donald Scott 250 Hanna Road, Toronto ON M4G 3P4, Canada
STAYNER PRECAST & SUPPLIES LTD. DONALD SCOTT 1079 WESTHAVEN DRIVE, BURLINGTON ON L7P 5B5, Canada
SolveIT Now Accounting Information Solutions Inc. DONALD SCOTT 526 Roosevelt Ave, Ottawa ON K2A 1Z8, Canada
C.R.C. CANCHEM INDUSTRIES LIMITED DONALD SCOTT 176 CHURCH STREET EAST, BRAMPTON ON L6V 1H1, Canada
DS ADVISORY INC. Donald Scott 250 Hanna Road, Toronto ON M4G 3P4, Canada
GEO. A. WELCH CONSULTANTS INC. FAITH MARCOTTE 33 CELLINI STREET, OTTAWA ON K1G 5K3, Canada
WELCH FUND ADMINISTRATION SERVICES (NORTH AMERICA) Inc. GARTH STEELE 5634 SOUTH RIVER DRIVE, MANOTICK ON K4M 1J4, Canada
Welch Fund Administration Services Inc. GARTH STEELE 5634 SOUTH RIVER DRIVE, MANOTICK ON K4M 1J4, Canada
OTTAWA SPORTS HALL OF FAME INC. Michael Burch 10 Oakbriar Crescent, Ottawa ON K2J 5E9, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5H2

Similar businesses

Corporation Name Office Address Incorporation
The Welch Group Inc. 117 Cranleigh Park S.e, Calgary, AB T3M 1J1 1979-02-05
The Professional Institute Legacy Foundation 250 Tremblay Road, Ottawa, ON K1G 3J8 2008-02-13
6733671 Canada Inc. 13 Welch Crescent, Okotoks, AB T1S 1H2 2007-03-09
Welch Business Management Inc. 36 Second Street East, Cornwall, ON K6H 1Y3 2004-08-15
Kemp-welch Capital Management Inc. 210-515, Rosewell Ave., Toronto, ON M4R 2J3 2004-04-09
Maximoto Inc. #206-1801 Welch Street, North Vancouver, BC V7P 2G7 2006-07-15
Welch BussiÈres To Inc. 580 Grande Allée Est, Bureau 400, Québec, QC G1R 2K2 2015-03-25
6993630 Canada Inc. 1050 Welch Road, Minden, ON K0M 2K0 2008-06-12
Conversion Geek Corp. 6741 Welch Rd, Saanichton, BC V8M 1W6 2007-10-02
Welch, Bussières, Avocats Inc. 891, Boulevard Charest Ouest, Bur 200, Québec, QC G1N 2C9 2005-06-17

Improve Information

Please provide details on WELCH LEGACY 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