JANET D. COTTRELLE FOUNDATION

Address:
199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9

JANET D. COTTRELLE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 9065636. The registration start date is October 28, 2014. The current status is Active.

Corporation Overview

Corporation ID 9065636
Business Number 827183583
Corporation Name JANET D. COTTRELLE FOUNDATION
Registered Office Address 199 Bay Street, Suite 4000
Commerce Court West
Toronto
ON M5L 1A9
Incorporation Date 2014-10-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Susan Cottrelle 98 St. Leonard’s Avenue, Toronto ON M4N 1K5, Canada
Frances Wright 17 Craig Crescent, Toronto ON M4G 2N6, Canada
Cheryl Lynn Phillips 20 Albemarle Avenue, Toronto ON M4K 1H7, Canada
James Robertson Collins 36 South Drive, Toronto ON M4W 1R1, Canada
Stuart J. Cottrelle 2101 Hadwen Road, Mississauga ON L5K 2L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-10-28 current 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Name 2014-10-28 current JANET D. COTTRELLE FOUNDATION
Status 2014-10-28 current Active / Actif

Activities

Date Activity Details
2014-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-07-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 199 Bay Street, Suite 4000
City Toronto
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apex Systems, Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1997-05-12
Insight Direct Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 1997-10-08
Tigrent Learning Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Air Guard Control (canada) Limited. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2001-11-21
Ditech Networks Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2004-03-26
Custom House (retail) Ltd. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Pro-pharma Contract Selling Services Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
6529241 Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-02-28
Logoplaste Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-08-24
Pharmexx Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-10-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
Susan Cottrelle 98 St. Leonard’s Avenue, Toronto ON M4N 1K5, Canada
Frances Wright 17 Craig Crescent, Toronto ON M4G 2N6, Canada
Cheryl Lynn Phillips 20 Albemarle Avenue, Toronto ON M4K 1H7, Canada
James Robertson Collins 36 South Drive, Toronto ON M4W 1R1, Canada
Stuart J. Cottrelle 2101 Hadwen Road, Mississauga ON L5K 2L3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN SOCIETY OF SURGICAL ONCOLOGY FRANCES WRIGHT 2075 BAYVIEW AVENUE, DEP. OF SURGERY SUNNYBROOK ODETTE CENTRE, TORONTO ON M4N 3M5, Canada
Bayshore Infusion Clinics Inc. STUART J. COTTRELLE 2101 Hadwen Road, MISSISSAUGA ON L5K 2L3, Canada
Bayshore Facility Care Management Ltd. STUART J. COTTRELLE 2101 Hadwen Road, Mississauga ON L5K 2L3, Canada
Bayshore Make-A-Difference Foundation Stuart J. Cottrelle 1405 The Grange Sideroad, Caledon ON L7C 0E5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
The Janet E. Hutchison Foundation 911-123 Front St. W., Toronto, ON M5J 2M2 1997-10-16
Planet Janet Inc. 4877 Henri-julien, Montreal, QC H2T 2E2 1999-10-01
Om Namo Narayani Amma's Charitable Foundation 3938 Cottrelle Boulevard, Box 80040, Brampton, ON L6P 2R0 1999-12-06
Janet Turkson Charitable Foundation 53 Ronattwell Street, North York, ON N9M 0C1 2020-06-10
S.h Home Inc. 302-10 Cottrelle Blvd, Brampton, ON L6S 0E2 2020-10-29
10937223 Canada Inc. 26-50 Cottrelle Blvd, Brampton, ON L6S 0E1 2018-08-08
10505447 Canada Inc. 26-50 Cottrelle Blvd, Brampton, ON L6S 0E1 2017-11-21
11446223 Canada Ltd. 17 - 60 Cottrelle Blvd., Brampton, ON L6S 0E1 2019-06-03
Shawarma Baghdad Inc. F02, 1975 Cottrelle Blvd, Brampton, ON L6P 2A3 2018-07-16
10994251 Canada Inc. 10 Cottrelle Boulevard, Unit 104, Brampton, ON L6S 0E1 2018-09-14

Improve Information

Please provide details on JANET D. COTTRELLE 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