THE DI MARCO FAMILY FOUNDATION

Address:
330 Applewood Crescent, Concord, ON L4K 4V2

THE DI MARCO FAMILY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 8222347. The registration start date is July 12, 2012. The current status is Active.

Corporation Overview

Corporation ID 8222347
Business Number 808422307
Corporation Name THE DI MARCO FAMILY FOUNDATION
Registered Office Address 330 Applewood Crescent
Concord
ON L4K 4V2
Incorporation Date 2012-07-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CAROLINE DI MARCO 94 ROYVIEW CRESCENT, WOODBRIDGE ON L4T 2T6, Canada
GIANFRANCO DI MARCO 201 BALDING BLVD., WOODBRIDGE ON L4L 3E8, Canada
RICHARD PINTO 21 TOTTERIDGE ROAD, ETOBICOKE ON M9A 1Y9, Canada
FRANCO DI MARCO 140 CAPNER COURT, KLEINBURG ON L0J 1C0, Canada
NICK TORCHETTI 95 BIDEWELL AVENUE, TORONTO ON M3H 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2012-07-12 current 330 Applewood Crescent, Concord, ON L4K 4V2
Name 2012-07-12 current THE DI MARCO FAMILY FOUNDATION
Status 2012-07-12 current Active / Actif

Activities

Date Activity Details
2017-10-13 Amendment / Modification Section: 201
2012-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-07-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 330 APPLEWOOD CRESCENT
City CONCORD
Province ON
Postal Code L4K 4V2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
CAROLINE DI MARCO 94 ROYVIEW CRESCENT, WOODBRIDGE ON L4T 2T6, Canada
GIANFRANCO DI MARCO 201 BALDING BLVD., WOODBRIDGE ON L4L 3E8, Canada
RICHARD PINTO 21 TOTTERIDGE ROAD, ETOBICOKE ON M9A 1Y9, Canada
FRANCO DI MARCO 140 CAPNER COURT, KLEINBURG ON L0J 1C0, Canada
NICK TORCHETTI 95 BIDEWELL AVENUE, TORONTO ON M3H 1K1, Canada

Entities with the same directors

Name Director Name Director Address
Canadian National Window Wall Association Franco Di Marco 330 Applewood Crescent, Vaughan ON L4K 4V2, Canada
FEDERAZIONE ABRUZZESE-OTTAWA "CASA ABRUZZO" INC. NICK TORCHETTI 95 BIDEWELL AVE., NORTH YORK ON M3H 1K1, Canada
DOWNSVIEW PARK FOUNDATION NICK TORCHETTI 181 BAY STREET BIDEWELL AVENUESUITE 1800, BCE PLACE BOX 754, TORONTO ON M5J 2T9, Canada
GROUPE DE TRANSPORTS TELLABS INC. NICK TORCHETTI 95, BIDEWELL AVENUE, NORTH YORK ON M3H 1K1, Canada
COMPOSANTS DYNASTIE INC. NICK TORCHETTI 95 BIDEWELL AVENUE, NORTH YORK ON M3H 1K1, Canada
127462 CANADA INC. NICK TORCHETTI 95 BIDEWELL AVE, NORTH YORK ON M3H 1K1, Canada
TELLABS COMMUNICATIONS CANADA LTD. NICK TORCHETTI 95 BIDEWELL AVE, NORTH YORK ON M3H 1K1, Canada
CASA ABRUZZO 1994 BENEVOLENT CORPORATION NICK TORCHETTI 95 BIDEWELL CRES., NORTH YORK ON M3H 1K1, Canada
4049179 CANADA INC. NICK TORCHETTI 95 BIDWELL AVENUE, NORTH YORK ON M3H 1K1, Canada
MG LOGISTICS CANADA INC. RICHARD PINTO 7223 SEDAN SQUARE, MISSISSAUGA ON L5W 1K3, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 4V2

Similar businesses

Corporation Name Office Address Incorporation
Bernard & Norton Wolf Family Foundation 170 Avenue Road, Suite 2004, Toronto, ON M5R 0A4
Quebec Family Planning Centre Ltd. 8085 Rue Marco Polo, Riviere Des Prairies, QC H1E 5Y8 1979-10-12
Les Entreprises Di Marco Ltee 158 Eaton Avenue, Montreal, QC H4X 1L2 1978-08-30
Les Distributeurs Marco-tec Inc. 7933 Boul. St. Michel, Montreal, QC H1Z 3C9 1983-03-15
Ecussons Marco Inc. 2795 Rue Bates, Ch 103, Montreal, QC H3S 1B5 1982-05-11
Di Marco Investments Lr Inc. 5770 Industriel, Montreal, QC H1G 3J2 2001-10-02
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Marco Mingarelli Fille & Fils Limitee 265 Rue Dante, Floor 2, Montreal, QC H2S 1K3 1980-11-25
Voyages Marco Polo Ltee 1117 Ste-catherine Street West, Montreal, QC H3B 1H9 1969-06-09
Marco Bonnei Les Commercants Internationals Inc. 390 Notre Dame O, Bur 410, Montreal, QC H2Y 1T9 1988-12-21

Improve Information

Please provide details on THE DI MARCO FAMILY 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