Harold Latrace Family and Associates Foundation

Address:
410, 475 2nd Avenue South, Saskatoon, SK S7K 1P4

Harold Latrace Family and Associates Foundation is a business entity registered at Corporations Canada, with entity identifier is 7937563. The registration start date is August 26, 2011. The current status is Active.

Corporation Overview

Corporation ID 7937563
Business Number 842128480
Corporation Name Harold Latrace Family and Associates Foundation
Registered Office Address 410, 475 2nd Avenue South
Saskatoon
SK S7K 1P4
Incorporation Date 2011-08-26
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Corey Waldner 206 - 116 Mollend Lane, Saskatoon SK S7M 3Y2, Canada
BETTY ANNE LATRACE-HENDERSON 41 - 315 BAYVIEW CRESCENT, SASKATOON SK S7V 1B5, Canada
MATT BROWN 857 BUNCHBERRY WAY, GLOUCESTER ON K1T 0K7, Canada
DARLA SCOTT COMP 30 SITE 505 RR 5, SASKATOON SK S7K 3J8, Canada
Scott Henderson 607 Cumberland Ave. South, Saskatoon SK S7H 2L5, Canada
TONY PRYTULA 46 GALBRAITH CRESCENT, SASKATOON SK S7L 5Y7, Canada
BRIAN HENDERSON 41 - 315 BAYVIEW CRESCENT, SASKATOON SK S7V 1B5, Canada
SHARON ROBERT 111 Magnolia Way, Kemptville ON K0G 1J0, Canada
DAN FOLK 258 BEECHMONT CRESCENT, SASKATOON SK S7V 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-08-26 2013-08-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-09-21 current 410, 475 2nd Avenue South, Saskatoon, SK S7K 1P4
Address 2013-08-20 2015-09-21 211-4th Avenue S., Saskatoon, SK S7K 1N1
Address 2011-08-26 2013-08-20 211 4th Avenue S, Suite 211, Saskatoon, SK S7K 1N1
Name 2011-08-26 current Harold Latrace Family and Associates Foundation
Status 2013-08-20 current Active / Actif
Status 2011-08-26 2013-08-20 Active / Actif

Activities

Date Activity Details
2013-08-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 410, 475 2nd Avenue South
City SASKATOON
Province SK
Postal Code S7K 1P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Forrest Stump Tree Removal and Landscape Services Inc. 410, 475 2nd Avenue South, Saskatoon, SK S7K 1P4 2016-06-02
Luxikum Inc. 410, 475 2nd Avenue South, Saskatoon, SK S7K 1P4 2017-05-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Canadian Glass Club Limited 410, 475 - 2nd Ave. S., Saskatoon, SK S7K 1P4 2020-05-13
Algarithm Ingredients Inc. 410- 475 2 Avenue South, Saskatoon, SK S7K 1P4 2017-06-07
Adetherapeutics, Inc. 410-475 2nd Avenue South, Saskatoon, SK S7K 1P4 2006-11-22
Lidlow Worldwide Technologies Inc. 410 - 475 2nd Avenue S, Saskatoon, SK S7K 1P4 2005-08-17
North Coulee Cattle Company Inc. 410 - 475 2nd Avenue South, Saskatoon, SK S7K 1P4 2002-10-23
Luxury Goods Canada Inc. 410, 475 - 2nd Avenue South, Saskatoon, SK S7K 1P4
Pharmachoice Canada Inc. 401-475 2nd Avenue South, Saskatchewan, SK S7K 1P4
Botting Leadership Inc. 410-475 2nd Avenue South, Saskatoon, SK S7K 1P4 2003-05-12
Animalytix Ltd. 410-475 2nd Avenue South, Saskatoon, SK S7K 1P4 2015-06-12
Anthrodynamics Simulation Services Ltd. 410, 475 - 2nd Avenue South, Wmcz Lawyers, Saskatoon, SK S7K 1P4 2015-06-22
Find all corporations in postal code S7K 1P4

Corporation Directors

Name Address
Corey Waldner 206 - 116 Mollend Lane, Saskatoon SK S7M 3Y2, Canada
BETTY ANNE LATRACE-HENDERSON 41 - 315 BAYVIEW CRESCENT, SASKATOON SK S7V 1B5, Canada
MATT BROWN 857 BUNCHBERRY WAY, GLOUCESTER ON K1T 0K7, Canada
DARLA SCOTT COMP 30 SITE 505 RR 5, SASKATOON SK S7K 3J8, Canada
Scott Henderson 607 Cumberland Ave. South, Saskatoon SK S7H 2L5, Canada
TONY PRYTULA 46 GALBRAITH CRESCENT, SASKATOON SK S7L 5Y7, Canada
BRIAN HENDERSON 41 - 315 BAYVIEW CRESCENT, SASKATOON SK S7V 1B5, Canada
SHARON ROBERT 111 Magnolia Way, Kemptville ON K0G 1J0, Canada
DAN FOLK 258 BEECHMONT CRESCENT, SASKATOON SK S7V 1C8, Canada

Entities with the same directors

Name Director Name Director Address
Colombia Hemp Corporation Brian Henderson 60 virginia Street, Welland ON L3C 7A4, Canada
HEALTH TEAM ASSOCIATES INC. BRIAN HENDERSON 2227 BATHURST 2ND CONCESSION, PERTH ON K7H 3C9, Canada
Access Copyright Foundation BRIAN HENDERSON 75 UNIVERSITY AVE WEST, WATERLOO ON N2L 3C5, Canada
G-3 Ventures Inc. Darla Scott Comp 30 Site 505 RR 5, Saskatoon SK S7K 3J8, Canada
London Medical Innovation Community Investment Corporation Matt Brown 999 Collip Circle, Suite 101, London ON N6G 0J3, Canada
9166157 Canada Inc. Matt Brown 18017 Shaws Creek Rd., Caledon ON L7K 1L2, Canada
12203235 Canada Inc. Scott Henderson 3156 The Boulevard, Montréal QC H3Y 1R9, Canada
Hencor Capital Inc. Scott Henderson 3156 The Boulevard, Montréal QC H3Y 1R9, Canada
TRAXXALL TECHNOLOGIES INC. Scott Henderson 3156 The Boulevard, Westmount QC H3Y 1R9, Canada
BRENVA ADVISORS INC. Scott Henderson 3156 Le Boulevard, Montréal QC H3Y 1R9, Canada

Competitor

Search similar business entities

City SASKATOON
Post Code S7K 1P4

Similar businesses

Corporation Name Office Address Incorporation
Harold and Carole Wolfe Family Foundation 8 Penwood Crescent, Don Mills, ON M3B 2B9 2002-05-09
The Harold and Michael Gross Family Foundation 40 King St West, Suite 2100, Toronto, ON M5H 3C2 1999-07-20
Harold Byers Associates Limited 32 First St., Orangeville, ON L9W 2E1
Harold Murphy & Associates Inc. 12 Drainie Drive, Ottawa, ON K2L 3J5 2004-03-16
Harold D. Stolovitch & Associates Limited 125 Dorval Ave, Suite 301, MontrÉal, QC H9S 3G7 1981-09-25
Bernard & Norton Wolf Family Foundation 170 Avenue Road, Suite 2004, Toronto, ON M5R 0A4
Harold D. Allmand & Associates Systems Inc. 14347 Meadowvale, Pierrefonds, QC H9H 1N8 1980-06-10
Harold Fisk Associates Limited 346 Bronson Avenue, Ottawa, QC K1R 6J3 1966-03-21
Harold Byers Associates Limited 1400 Dixie Road, No 201, Mississauga, ON L5E 3E1
Canada Nepal Development Foundation 197 Harold Street, Brampton, ON L6Y 2G4 2012-10-05

Improve Information

Please provide details on Harold Latrace Family and Associates 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