BACK TO SCHOOL PROJECT FOUNDATION

Address:
Suite 400 - 119 14th Street Nw, Calgary, AB T2N 1Z6

BACK TO SCHOOL PROJECT FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 8826072. The registration start date is April 23, 2014. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8826072
Business Number 806545836
Corporation Name BACK TO SCHOOL PROJECT FOUNDATION
Registered Office Address Suite 400 - 119 14th Street Nw
Calgary
AB T2N 1Z6
Incorporation Date 2014-04-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 21

Directors

Director Name Director Address
LEIGH PARISE 236 LIVINGSTON STREET, APT. 23C, BROOKLYN NY 11201, United States
Lee MacLean 79 Scenic Hill Close NW, Calgary AB T3L 1R3, Canada
STEVEN MESLER 2025 43RD STREET NW, CALGARY AB T3B 6A6, Canada
Sarah C. McConnell 4612 Willowgrove Drive, Ellicott City MD 21042, United States
Greg Pultz 36 Springland Manor Drive SW, Calgary AB T3Z 3K1, Canada
DAVID POTTRUCK 201 SPEAR STREET, SUITE 1150, SAN FRANCISCO CA 94105, United States
DEANNE CARSON 231 WILDWOOD DRIVE SW, CALGARY AB T3C 3E2, Canada
ANDREW ROTHERHAM 1010 BROADMONT TERRACE, FALLS CHURCH VA 22046, United States
RYAN MCKAY 92 WESTPARK CRESCENT, CALGARY AB T3C 3J3, Canada
KAREN GOSBEE 128 ASPENSHIRE RD SW, CALGARY AB T3H 0R1, Canada
Jay F. King 13 Hopkinson Crescent, Ajax ON L1T 4C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-02-10 current Suite 400 - 119 14th Street Nw, Calgary, AB T2N 1Z6
Address 2016-02-03 2016-02-10 119 - 14th Street N.w., Suite 400, Calgary, AB T2N 1Z6
Address 2014-04-23 2016-02-03 1500 W Georgia Street, Suite 1250, Vancouver, BC V6G 2Z6
Name 2014-04-23 current BACK TO SCHOOL PROJECT FOUNDATION
Status 2016-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-04-23 2016-08-01 Active / Actif

Activities

Date Activity Details
2016-02-03 Amendment / Modification RO Changed.
Section: 201
2014-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-13 Soliciting
Ayant recours à la sollicitation

Office Location

Address SUITE 400 - 119 14TH STREET NW
City CALGARY
Province AB
Postal Code T2N 1Z6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Peak Corridor Consulting Inc. 400 - 119 14 Street Nw, Calgary, AB T2N 1Z6 2019-08-28
Ifttt Ventures Ltd. Suite 400, 119 14th St Nw, Calgary, AB T2N 1Z6 2015-01-15
Snapdx Inc. 119 14 Street Northwest, Suite 400, Calgary, AB T2N 1Z6 2014-04-04
6006337 Canada Inc. 400 - 119 - 14th Street N.w., Calgary, AB T2N 1Z6 2002-07-23
Heart and Stroke Foundation of Alberta, Nwt & Nunavut 100-119 14 Street Nw, Calgary, AB T2N 1Z6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novo Float Therapy Ltd. 302,706 - 1 Ave Nw, Calgary, AB T2N 0A1 2015-01-16
Coffin Creative Solutions Ltd. 204-706 1st Avenue Nw, Calgary, AB T2N 0A1 2010-02-19
Trichome Industries Inc. 302-624 1st Avenue Northwest, Calgary, AB T2N 0A3 2017-03-28
Ask Design Consulting Services Inc. 408, 920 - 1 Avenue Nw, Calgary, AB T2N 0A5 2009-10-12
9306340 Canada Inc. 911 1st Ave. Nw, Calgary, AB T2N 0A6 2015-05-25
Flemish Eye Incorporated 911 1st Ave Nw, Calgary, AB T2N 0A6 2007-11-20
K2 Geoservices Ltd. 1017 1st Avenue Northwest, Calgary, AB T2N 0A8 2020-04-29
8049599 Canada Inc. 1017-1 Ave. Nw, Calgary, AB T2N 0A8 2011-12-09
Mcdon Interactive Inc. 1401 1 Avenue Northwest, #1, Calgary, AB T2N 0A9 2019-03-17
Symmetry Sound Inc. 1423 1 Ave Nw, Calgary, AB T2N 0A9 2011-10-07
Find all corporations in postal code T2N

Corporation Directors

Name Address
LEIGH PARISE 236 LIVINGSTON STREET, APT. 23C, BROOKLYN NY 11201, United States
Lee MacLean 79 Scenic Hill Close NW, Calgary AB T3L 1R3, Canada
STEVEN MESLER 2025 43RD STREET NW, CALGARY AB T3B 6A6, Canada
Sarah C. McConnell 4612 Willowgrove Drive, Ellicott City MD 21042, United States
Greg Pultz 36 Springland Manor Drive SW, Calgary AB T3Z 3K1, Canada
DAVID POTTRUCK 201 SPEAR STREET, SUITE 1150, SAN FRANCISCO CA 94105, United States
DEANNE CARSON 231 WILDWOOD DRIVE SW, CALGARY AB T3C 3E2, Canada
ANDREW ROTHERHAM 1010 BROADMONT TERRACE, FALLS CHURCH VA 22046, United States
RYAN MCKAY 92 WESTPARK CRESCENT, CALGARY AB T3C 3J3, Canada
KAREN GOSBEE 128 ASPENSHIRE RD SW, CALGARY AB T3H 0R1, Canada
Jay F. King 13 Hopkinson Crescent, Ajax ON L1T 4C9, Canada

Entities with the same directors

Name Director Name Director Address
Classroom Champions ANDREW ROTHERHAM 1010 BROADMONT TERRACE, FALLS CHURCH VA 22046, United States
Classroom Champions David Pottruck 201 Spear Street, Suite 1150, San Francisco CA 94105, United States
Classroom Champions DAVID POTTRUCK 201 SPEAR STREET, SUITE 1150, SAN FRANCISCO CA 94105, United States
Classroom Champions Deanne Carson 231 Wildwood Dr SW, Calgary AB T3C 3E2, Canada
Classroom Champions DEANNE CARSON 231 WILDWOOD DRIVE SW, CALGARY AB T3C 3E2, Canada
Classroom Champions GREG PULTZ 36 SPRINGLAND MANOR DRIVE SW., CALGARY AB T3Z 3K1, Canada
Classroom Champions JAY F. KING 13 HOPKINSON CRESCENT, AJAX ON L1T 4C9, Canada
Classroom Champions Karen Gosbee 128 Aspenshire Road SW, Calgary AB T3H 0R1, Canada
Classroom Champions KAREN GOSBEE 128 ASPENSHIRE RD. SW, CALGARY AB T3H 0R1, Canada
CURA WEAR INC. KAREN GOSBEE 309 - 40TH AVENUE SW, CALGARY AB T2S 0X5, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2N 1Z6

Similar businesses

Corporation Name Office Address Incorporation
Project Give Back for Youth 22 Saint Clair Avenue East, Suite 1010, Toronto, ON M4T 2S3
Harbour Authority of Back Bay 50 Back Bay Loop Road, Back Bay, NB E5C 2V3 1999-09-29
Inspired Youth School Project 19 12 1 W of 5, Longview, AB T1S 1A1 2015-02-17
Rooted School Food Project 69 Wentzell Drive, Bridgewater, NS B4V 0A2 2018-12-12
Madagascar School Project Inc. 55 Water Street West, Suite 200, Cornwall, ON K6J 1A1 2008-05-20
One School One Farm Shelterbelt Project 1209 Munroe Avenue South, Saskatoon, SK S7H 2G3 2019-06-23
Back To Back Printing Inc. 32 Hazel Drive, Dollard Des Ormeaux, QC H9B 1C5 1985-10-15
The Tre Armstrong Give Back Foundation 5992 Manzanllo Cres., Mississauga, ON L5M 6Y6 2010-12-20
Back Forward Kick Foundation 85 Scarsdale Road, Unit 301, Toronto, ON M3B 2R2 2020-05-08
Buy-back Pallets System Inc. 1800 Boul. Marie-victorin, Bureau 204, Longueuil, QC J4G 1Y9 1995-02-01

Improve Information

Please provide details on BACK TO SCHOOL PROJECT 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