The Veritas Foundation is a business entity registered at Corporations Canada, with entity identifier is 9968032. The registration start date is January 18, 2017. The current status is Active.
Corporation ID | 9968032 |
Business Number | 732323126 |
Corporation Name |
The Veritas Foundation La Fondation Veritas |
Registered Office Address |
100 Wellington Street West Suite 3110 Toronto ON M5K 1E7 |
Incorporation Date | 2017-01-18 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
ANTHONY SCILIPOTI | 69 BEVDALE ROAD, NORTH YORK ON M2R 1L8, Canada |
SAM LA BELL | 216 ARLINGTON AVENUE, TORONTO ON M6C 2Z5, Canada |
LOU FABIANO | 472 BELLWOOD AVENUE, OAKVILLE ON L6J 4S8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-01-18 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2017-01-18 | current | 100 Wellington Street West, Suite 3110, Toronto, ON M5K 1E7 |
Name | 2017-05-01 | current | The Veritas Foundation |
Name | 2017-05-01 | current | La Fondation Veritas |
Name | 2017-01-18 | 2017-05-01 | The Veritas Charitable Foundation |
Name | 2017-01-18 | 2017-05-01 | La Fondation de bienfaisance de Veritas |
Status | 2017-01-18 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-05-01 | Amendment / Modification |
Name Changed. Section: 201 |
2017-01-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-06 | Soliciting Ayant recours à la sollicitation |
2019 | 2018-04-25 | Soliciting Ayant recours à la sollicitation |
2018 | 2017-04-25 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Veritas Foundation | 2640 Concession 6, Greenwood, ON L0H 1H0 | 2003-10-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cargo Uni Du Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1964-12-23 |
Fhr Holdings Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1991-01-21 |
Services De Transports Internationaux Canadien Pacifique Ltee | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | |
2796805 Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1992-02-19 |
2911990 Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1993-04-13 |
3292657 Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1996-09-05 |
3484190 Canada Inc. | 100 Wellington Street West, C.p. Tower Suite 1600, Toronto, ON M5K 1B7 | 1998-04-16 |
Reserve De La Petite Nation Inc. | 100 Wellington Street West, Suite 1600, Toronto, QC M5K 1B7 | 1929-10-04 |
Fax Capital Corp. | 100 Wellington Street West, Suite 2110, Toronto, ON M5K 1H1 | |
3090345 Canada Inc. | 100 Wellington Street West, Toronto, ON M5K 1B7 | 1994-11-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bhj Canada (calgary) Meat Products Inc. | 3000 - 222 Bay Street, Toronto, ON M5K 1E7 | 2013-02-08 |
Pg Canadian Access Inc. | 3000-222 Bay Street, Toronto, ON M5K 1E7 | 2010-11-01 |
Fidessa Canada Corporation | 100 Wellington Street West, Suite 1920, Toronto, ON M5K 1E7 | 2005-04-27 |
Veritas Investment Research Corporation | 100 Wellington St West, Suite 3110, Td West Tower, Toronto, ON M5K 1E7 | 2000-08-18 |
Edpro Energy Group Inc. | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 1997-06-23 |
J.p. Morgan Valeurs MobiliÈres Canada Inc. | Td Bank Tower, Suite 4500, 66 Wellington Street W, Toronto, ON M5K 1E7 | 1987-03-16 |
Bellevue Film Distributors Limited | 100 Wellington St West, Suite 2000, Toronto, ON M5K 1E7 | 1971-06-14 |
A. E. P. - International Ltd. | 55 King St. West, Suite 4650 P.o.box 77, Toronto, ON M5K 1E7 | 1961-11-01 |
Rentamed Inc. | 100 Wellington St West, Suite 2000, Toronto, ON M5K 1E7 | |
Aquilini Gameco Inc. | Suite 3000, 222 Bay Street, Toronto, ON M5K 1E7 | |
Find all corporations in postal code M5K 1E7 |
Name | Address |
---|---|
ANTHONY SCILIPOTI | 69 BEVDALE ROAD, NORTH YORK ON M2R 1L8, Canada |
SAM LA BELL | 216 ARLINGTON AVENUE, TORONTO ON M6C 2Z5, Canada |
LOU FABIANO | 472 BELLWOOD AVENUE, OAKVILLE ON L6J 4S8, Canada |
City | TORONTO |
Post Code | M5K 1E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Veritas Fund | 95 CÔte-st-antoine Rd., Montreal, QC H3Y 2H8 | 1977-05-16 |
Services D'ordinateur Veritas Inc. | 600 Euclid Street, Whitby, ON L1N 5V3 | 1984-11-06 |
Ex Scientia Veritas Solutions Inc. | 74 Côte De La Montagne, Apt. 1, Quebec City, QC G1K 4E3 | 2014-11-03 |
Veritas Publishing Press Inc. | Veritas Publishing Press Inc., 7 Kenwood Drive, Brampton, ON L6X 4P5 | 2016-10-25 |
Veritas Irb Inc. | 2625 Rue Basile-routhier, Laval, QC H7L 4N7 | 2011-08-19 |
Veritas Data Inc. | 2205-23 Hollywood Ave, Toronto, ON M2N 7L8 | 2013-08-05 |
Savage Veritas Films Ltd. | 185 E 18th Ave, Vancouver, BC V5V 1E4 | 2003-05-02 |
Veritas Singularis Investments, Inc. | 3 Wolf Crescent, Caledon, ON L7E 0A7 | 2011-10-17 |
Veritas Trading Corp. | 40 Ridgevale Drive, Bedford, NS B4A 3L7 | 2016-08-29 |
Liber Veritas Ltd. | 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 | 2017-08-21 |
Please provide details on The Veritas 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |