DONALD BAINBRIDGE FAMILY FOUNDATION

Address:
480 University Avenue, Suite 1600, Toronto, ON M5G 1V2

DONALD BAINBRIDGE FAMILY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 9281207. The registration start date is July 16, 2015. The current status is Active.

Corporation Overview

Corporation ID 9281207
Business Number 812092765
Corporation Name DONALD BAINBRIDGE FAMILY FOUNDATION
Registered Office Address 480 University Avenue
Suite 1600
Toronto
ON M5G 1V2
Incorporation Date 2015-07-16
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
LISA SPARKS 20 INDIAN SPRING TRAIL, DARIEN CT 06820, United States
DONALD C. BAINBRIDGE 2327 RIDGE ROAD, R.R. #2, COMP 300, SHANTY BAY ON L0L 2L0, Canada
DAVID A. STEELE 39 ST. GEORGES ROAD, TORONTO ON M9A 3T2, Canada
CATHERINE BAINBRIDGE 440 VILLENEUVE WEST, OUTREMONT QC H2V 2R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-01-23 current 480 University Avenue, Suite 1600, Toronto, ON M5G 1V2
Address 2017-12-06 2019-01-23 1600-480 University, Toronto, ON M5G 2V2
Address 2015-07-16 2017-12-06 79 Wellington Street W., Suite 3000, Toronto, ON M5K 1N2
Name 2015-07-16 current DONALD BAINBRIDGE FAMILY FOUNDATION
Status 2015-07-16 current Active / Actif

Activities

Date Activity Details
2015-07-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-11-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-08-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 480 University Avenue
City Toronto
Province ON
Postal Code M5G 1V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian German Chamber of Industry and Commerce Inc. 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1968-10-25
The Rotary Foundation (canada) 480 University Avenue, Suite 700, Toronto, ON M5G 1V2 1967-12-27
Synovate Ltd. 480 University Avenue, Suite 500, Toronto, ON M5G 2R4
Finnada Ltd. 480 University Avenue, Suite 1600, Toronto, ON M5G 1V6 2006-06-12
European Union Chamber of Commerce In Canada 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1995-03-07
Mirbs Investments Inc. 480 University Avenue, Suite 1600, Toronto, ON M5G 1V2 2002-05-24
Homebase Consumer Products Inc. 480 University Avenue, Suite 1600, Toronto, ON M5G 1V2 2003-11-25
Foeller + Partners - Technical Advisory Limited 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 2008-02-24
Front Row Insurance Brokers Inc. 480 University Avenue, Suite 1005, Toronto, ON M5G 1V2 2009-01-30
Savvy Inc. 480 University Avenue, Suite 1503, Toronto, ON M5G 1V2 2014-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Plvylists Inc. 488 University Ave, Toronto, ON M5G 1V2 2020-01-09
Selsoft Canada Inc. 480 University Avenue, Suite 1401, Toronto, ON M5G 1V2 2019-03-22
Telio Communications Canada Inc. 1600-480 University Avenue, Toronto, ON M5G 1V2 2019-02-22
8786275 Canada Inc. 1401-480 University Avenue, Toronto, ON M5G 1V2 2014-02-11
8443173 Canada Inc. 1404-480 University Avenue, Toronto, ON M5G 1V2 2013-02-21
Askfortask Inc. 480 University Avenue, Suite 1503, Toronto, ON M5G 1V2 2012-12-26
Partnership for Dietetic Education and Practice 604-480 University Avenue, Toronto, ON M5G 1V2 2012-04-17
Societe Internationale Du Cancer Gynecologique 480 University Ave., 5th Floor, Toronto, ON M5G 1V2 1987-02-24
Interbath of Canada Ltd. 480 University Ave., Suite 700, Toronto, ON M5G 1V2 1978-01-09
Glycodesign Inc. 480 University Avenue, Suite 400, Toronto, ON M5G 1V2 1993-12-30
Find all corporations in postal code M5G 1V2

Corporation Directors

Name Address
LISA SPARKS 20 INDIAN SPRING TRAIL, DARIEN CT 06820, United States
DONALD C. BAINBRIDGE 2327 RIDGE ROAD, R.R. #2, COMP 300, SHANTY BAY ON L0L 2L0, Canada
DAVID A. STEELE 39 ST. GEORGES ROAD, TORONTO ON M9A 3T2, Canada
CATHERINE BAINBRIDGE 440 VILLENEUVE WEST, OUTREMONT QC H2V 2R5, Canada

Entities with the same directors

Name Director Name Director Address
REZOLUTION PICTURES (RED FEVER) INC. FILMS REZOLUTION (RED FEVER) INC. CATHERINE BAINBRIDGE 440 Villeneuve West, Outremount QC H2V 2R5, Canada
MINORITY MEDIA INC. Catherine Bainbridge 440, Villeneuve Avenue, Outremont QC H2V 2R5, Canada
MINORITY MEDIA VR INC. Catherine Bainbridge 440 Villeneuve Av., Outremont QC H2V 2R5, Canada
REZOLUTION PICTURES INTERNATIONAL INC. CATHERINE BAINBRIDGE 440 VILLENEUVE WEST, OUTREMONT QC H2V 2R5, Canada
Rezolution Productions Inc. CATHERINE BAINBRIDGE 440 VILLENEUVE STREET WEST, OUTREMONT QC H2V 2R5, Canada
3551873 CANADA INC. CATHERINE BAINBRIDGE 5415 HUTCHISON, MONTREAL QC H2V 4B4, Canada
REZOLUTION PICTURES (RUMBLE) INC. CATHERINE BAINBRIDGE 440 VILLENEUVE WEST, OUTREMOUNT QC H2V 2R5, Canada
REZOLUTION PICTURES (MOOSE TV) INC. CATHERINE BAINBRIDGE 440 VILLENEUVE STREET WEST, MONTREAL QC H2V 2R5, Canada
2772621 CANADA INC. CATHERINE BAINBRIDGE 4818 DE L'ESPLANADE, MONTREAL QC H2T 2Y7, Canada
REZOLUTION PICTURES (REEL INJUN) INC. CATHERINE BAINBRIDGE 440 VILLENEUVE WEST, OUTREMONT QC H2V 2R5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1V2

Similar businesses

Corporation Name Office Address Incorporation
Fondation Famille Donald Quane 758 Rue Main, Hudson, QC J0P 1H0 2001-07-17
The Donald K. Jackson Family Foundation 181 Bay Street, Suite 3300, Bay Wellington Tower, Brookfield Place, Toronto, ON M5J 2T3 2011-04-07
Women's Empowerment International Foundation 132 Bainbridge Crescent, Edmonton, AB T5T 6B4 2006-11-16
The Donald K. Donald Group of Labels Inc. 1001 Rue Lenoir, B-342, Montréal, QC H4C 2Z6 1997-10-14
Friendly Family Homecare Services Inc. 20 Donald Wilson Street, Whitby, ON L1R 2H5 2020-10-22
Bernard & Norton Wolf Family Foundation 170 Avenue Road, Suite 2004, Toronto, ON M5R 0A4
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Donald and Lorraine Moore Foundation 529 Johnstone Road, #26, Parksville, BC V9P 2K1 2003-12-05
The Donald B. Thomas Memorial Foundation 2160 Stillmeadow, Mississauga, ON L5B 1X3 1978-10-12
Canadian Islamic Chamber of Commerce Foundation 7 Donald Street, Winnipeg, MB R3L 2S6 2008-09-23

Improve Information

Please provide details on DONALD BAINBRIDGE 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