Home Instead Senior Care Foundation of Canada (Corporation# 10074322) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 2017.
Corporation ID | 10074322 |
Business Number | 720891522 |
Corporation Name | Home Instead Senior Care Foundation of Canada |
Registered Office Address |
133 Davenport Road Toronto ON M5R 1H8 |
Incorporation Date | 2017-03-27 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 13 |
Director Name | Director Address |
---|---|
ROGER BAUMGART | 7816 N 127TH AVENUE, OMAHA NE 68142, United States |
Erin Albers | 3807 N. 267th Circle, Valley NE 68064, United States |
PHYLLIS HEGSTROM | 9518 CROSBY ROAD, SILVER SPRING MD 20910, United States |
LENLI CORBETT | 5015 DAVENPORT ST., OMAHA NE 68132, United States |
BRUCE MAHONY | 225 THE DONWAY WEST, SUITE 205, TORONTO ON M3B 2V7, Canada |
FRED FRANCHUK | 16 Champman Terrace SE, Calgary AB T2X 3R2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-03-27 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2019-06-13 | current | 133 Davenport Road, Toronto, ON M5R 1H8 |
Address | 2017-03-27 | 2019-06-13 | 21 Belmont Street, Toronto, ON M5R 1P9 |
Name | 2017-03-27 | current | Home Instead Senior Care Foundation of Canada |
Status | 2017-03-27 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-03-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-15 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-02-06 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Greatness Corporation | 133 Davenport Road, Toronto, ON M5R 1H8 | 2009-07-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Skytian Capital Canada Ltd. | 121 Davenport Road, Toronto, ON M5R 1H8 | 2018-04-28 |
Allaham Holdings Inc. | 119 Davenport Road, Toronto, ON M5R 1H8 | 2016-12-28 |
Blue Ribbon Films Inc. | 123 Davenport Road, Toronto, Ontario, ON M5R 1H8 | 2009-08-31 |
Lifesource Elixir Bar Ltd. | 123 Davenport Road, Toronto, ON M5R 1H8 | 2013-06-10 |
Nutritional Research Foundation of Canada | 123 Davenport Road, Toronto, ON M5R 1H8 | 2015-10-26 |
Pashootan Holdings Inc. | 119 Davenport Road, Toronto, ON M5R 1H8 | 2016-12-28 |
Heart of A Lion Films Inc. | 123 Davenport Road, Toronto, ON M5R 1H8 | 2017-05-10 |
Umai Global Corp. | 121 Davenport Road, Toronto, ON M5R 1H8 | 2019-02-14 |
Cobs Venture Ltd. | 121 Davenport Road, Toronto, ON M5R 1H8 | 2019-11-19 |
Name | Address |
---|---|
ROGER BAUMGART | 7816 N 127TH AVENUE, OMAHA NE 68142, United States |
Erin Albers | 3807 N. 267th Circle, Valley NE 68064, United States |
PHYLLIS HEGSTROM | 9518 CROSBY ROAD, SILVER SPRING MD 20910, United States |
LENLI CORBETT | 5015 DAVENPORT ST., OMAHA NE 68132, United States |
BRUCE MAHONY | 225 THE DONWAY WEST, SUITE 205, TORONTO ON M3B 2V7, Canada |
FRED FRANCHUK | 16 Champman Terrace SE, Calgary AB T2X 3R2, Canada |
City | Toronto |
Post Code | M5R 1H8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
At Home Senior Care Inc. | 252 Cedarview Bay, Thunder Bay, ON P7B 6Z6 | 2005-02-09 |
Dearest Home Senior Care Inc. | 50 Ryegrass Crescent, Brampton, ON L7A 3K1 | 2014-01-29 |
Goldenage Entrusted Senior Home Care Inc. | 33-51 Broadfield Drive, Etobicoke, ON M9C 5P2 | 2014-08-08 |
Momsie's Senior Home Care Inc. | 32 Garneau Gate, Spruce Grove, AB T7X 0M6 | 2017-07-08 |
Stay Home Senior Care Services Inc. | 2497 Mainroyal Street, Mississauga, ON L5L 1E1 | 2020-08-25 |
Shoppers Home Health Care (bc) Inc. | 200 Burrard Street, 1200 Waterfront Centre Box 48600, Vancouver, BC V7X 1T2 | |
Interior Senior Care | 34423 103rd St., Oliver, BC V0H 1T0 | 2007-09-12 |
Sos Senior Care Inc. | Suite # 804, 3580 Rivergate Way, Ottawa, ON K1V 1V5 | 2017-04-24 |
Senior Care Authority Canada Inc. | 1-105 West Beaver Creek Road, Richmond Hill, ON L4B 1C6 | 2018-12-12 |
Canada-china Senior Care Management and Consulting Inc. | 20 Valleywood Drive, Suite 101, Markham, ON L3R 6G1 | 2016-10-27 |
Please comment or provide details below to improve the information on Home Instead Senior Care Foundation of Canada.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.