Home Instead Senior Care Foundation of Canada

Address: 133 Davenport Road, Toronto, ON M5R 1H8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2017-03-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 133 Davenport Road
City Toronto
Province ON
Postal Code M5R 1H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5R 1H8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Home Instead Senior Care Foundation of Canada.

Dataset Information

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.