LAWRASON BAY LEGACY FOUNDATION

Address:
20 Bamburgh Circle, Suite 100, Scarborough, ON M1W 3Y5

LAWRASON BAY LEGACY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 8912459. The registration start date is June 16, 2014. The current status is Active.

Corporation Overview

Corporation ID 8912459
Business Number 806941175
Corporation Name LAWRASON BAY LEGACY FOUNDATION
Registered Office Address 20 Bamburgh Circle
Suite 100
Scarborough
ON M1W 3Y5
Incorporation Date 2014-06-16
Corporation Status Active / Actif
Number of Directors 2 - 9

Directors

Director Name Director Address
JOHN MCAULEY 61 WICKLOW DRIVE, SCARBOROUGH ON M1T 1R6, Canada
LORI MCAULEY 61 WICKLOW DRIVE, SCARBOROUGH ON M1T 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-01-30 current 20 Bamburgh Circle, Suite 100, Scarborough, ON M1W 3Y5
Address 2015-01-28 2015-01-30 20 Bamburgh Circle, Suite 100, Scarborough, ON M1T 1R6
Address 2014-06-16 2015-01-28 Suite 1250-1500 West Georgia Street, Vancouver, BC V6G 2Z6
Name 2014-06-16 current LAWRASON BAY LEGACY FOUNDATION
Status 2014-06-16 current Active / Actif

Activities

Date Activity Details
2015-01-28 Amendment / Modification RO Changed.
Section: 201
2014-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-09-07 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 20 BAMBURGH CIRCLE
City SCARBOROUGH
Province ON
Postal Code M1W 3Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lawrason Bay Foundation 20 Bamburgh Circle, Suite 100, Scarborough, ON M1W 3Y5 2001-09-24
Muskoka Woods Youth Foundation 20 Bamburgh Circle, Suite 200, Toronto, ON M1W 3Y5 2002-03-19
Netaccountability 20 Bamburgh Circle, Suite 100, Scarborough, ON M1W 3Y5 2003-02-11
Zechariah Youth Project 20 Bamburgh Circle, Suite 100, Scarborough, ON M1W 3Y5 2010-07-30
The Leadership Exchange 20 Bamburgh Circle, Suite 100, Scarborough, ON M1W 3Y5 2010-07-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cadence Leadership Resources 20 Bamburgh Circle, Suite 100, Scarborough, ON M1W 3Y5 2000-06-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
Business Focus Media Inc. 2791 Victoria Park Avenue, Toronto, ON M1W 1A1 2018-04-12
9201432 Canada Inc. 2813 Victoria Park Ave, Scarborough, ON M1W 1A1 2015-02-26
Find all corporations in postal code M1W

Corporation Directors

Name Address
JOHN MCAULEY 61 WICKLOW DRIVE, SCARBOROUGH ON M1T 1R6, Canada
LORI MCAULEY 61 WICKLOW DRIVE, SCARBOROUGH ON M1T 1R6, Canada

Entities with the same directors

Name Director Name Director Address
CARRICK A REDE FOUNDATION JOHN MCAULEY 61 WICKLOW DRIVE, SCARBOROUGH ON M1T 1R6, Canada
CSPI Corporations pour la Séparation des Plastiques inc. JOHN MCAULEY 75 WYNFORD DR, TORONTO ON M3C 2Z4, Canada
NetAccountability JOHN MCAULEY 61 WICKLOW DR., SCARBOROUGH ON M1T 1R6, Canada
MARIE BODDY FOUNDATION JOHN MCAULEY 61 WICKLOW DRIVE, SCARBOROUGH ON M1T 1R6, Canada
CADENCE LEADERSHIP RESOURCES JOHN MCAULEY 61 WICKLOW DRIVE, SCARBOROUGH ON M1T 1R6, Canada
CARRICK A REDE FOUNDATION LORI MCAULEY 61 WICKLOW DRIVE, SCARBOROUGH ON M1T 1R6, Canada
MARIE BODDY FOUNDATION LORI MCAULEY 61 WICKLOW DRIVE, SCARBOROUGH ON M1T 1R6, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1W 3Y5

Similar businesses

Corporation Name Office Address Incorporation
The Lawrason Foundation 11 Balmoral Avenue, Toronto, ON M4V 1J5 1999-04-12
Lawrason Bay Foundation 20 Bamburgh Circle, Suite 100, Scarborough, ON M1W 3Y5 2001-09-24
The Erika Legacy Foundation 1205 5 Street, Nisku, AB T9E 7L6 2016-05-18
Love's Legacy Foundation 44 Balsam Crescent, Capreol, ON P0M 1H0 2017-07-01
Legacy Flight Foundation 155 A Maclaurin Drive, Calgary, AB T3Z 3S4 2016-05-04
Oasis Legacy Foundation #211 - 17660 65a Avenue, Surrey, BC V3S 5N4 2007-06-19
Mitchell Legacy Foundation 1900,520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2013-04-08
Lj Legacy Impact Foundation 61 Gatesgill Street, Brampton, ON L6X 3S9 2020-07-27
Legacy Foundation of Canada 1245 Franklin Blvd, Cambridge, ON N1R 7E5 2004-07-20
Dream Legacy Foundation 16 Mcadam Ave, Unit 1, North York, ON M6A 0B9 2017-10-16

Improve Information

Please provide details on LAWRASON BAY 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