Foundation for Public Policy Development (FPPD)

Address: 120 Adelaide Street West, Suite #2150, Toronto, ON M5H 1T1

Foundation for Public Policy Development (FPPD) (Corporation# 11648756) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 26, 2019.

Corporation Overview

Corporation ID 11648756
Business Number 769006933
Corporation Name Foundation for Public Policy Development (FPPD)
Registered Office Address 120 Adelaide Street West
Suite #2150
Toronto
ON M5H 1T1
Incorporation Date 2019-09-26
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Michael Szirt 1981 McGill College, Suite 1200, Montréal QC H3A 0G6, Canada
Gary Howard Fine 1696 Bayview Avenue, Toronto ON M4G 3C4, Canada
Howard Zerker 2 St. Clair Avenue East, Suite 1100, Toronto ON M4T 2T5, Canada
Larry Goldenberg 2775 Laurel Street, Level 6, Vancouver BC V5Z 1M9, Canada
Kimanda Jarzebiak 1110 Government Street, #203, Victoria BC V8W 1Y2, Canada
Moira Stilwell 1081 Burrard Street, Vancouver BC V6Z 1Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2019-09-26 current 120 Adelaide Street West, Suite #2150, Toronto, ON M5H 1T1
Name 2019-09-26 current Foundation for Public Policy Development (FPPD)
Status 2019-09-26 current Active / Actif

Activities

Date Activity Details
2019-09-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 120 Adelaide Street West
City Toronto
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Ben and Sylvia Marks Charitable Foundation 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1T1 1995-11-17
3423999 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1998-02-01
3424006 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1998-02-01
Kanematsu (canada) Inc. 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1972-07-31
Tarn Health Investments Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-01-29
3598471 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1999-03-17
Thiinc Health Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-04-29
Scivest Canadian Holdings Inc. 120 Adelaide Street West, Suite 2400, Po Box 23, Toronto, ON M5H 1T1 1999-10-21
Patrick and Barbara Keenan Foundation 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-11-18
Datek Canada Financial Services Inc. 120 Adelaide Street West, Suite 916, Toronto, ON M5H 1T1 2000-02-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industry Standards Reporting Research Council (isrrc) Inc. Suite 2205, 120 Adelaide St. W., Toronto, ON M5H 1T1 2020-02-24
Axium Dh Gp Inc. 120 Adelaide Street, Suite 425, Toronto, ON M5H 1T1 2020-02-03
Belgravia Capital International Inc. 1410 - 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-01-20
Wicklow Capital Canada Inc. C/o Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 2019-06-03
Alami Beauty Corporation 2500-120 Adelaide St W, Toronto, ON M5H 1T1 2019-05-24
Fadshop Inc. C/o Insight Legal, 120 Adelaide, Street West Suite 2500, Toronto, ON M5H 1T1 2018-08-15
10552844 Canada Inc. 2500- 120 Adelaide Street West, Toronto, ON M5H 1T1 2017-12-21
Cfa Societies Canada Inc. 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1 2017-07-13
World Capital Alliance Inc. 120 Adelaide St. West, 25floor, 25 Floor, Toronto, ON M5H 1T1 2017-07-10
Barrier Free Canada 120 Adelaide Street West, Suite 1201, Merchant Law Group LLP - Anthony Tibbs, Toronto, ON M5H 1T1 2017-04-19
Find all corporations in postal code M5H 1T1

Corporation Directors

Name Address
Michael Szirt 1981 McGill College, Suite 1200, Montréal QC H3A 0G6, Canada
Gary Howard Fine 1696 Bayview Avenue, Toronto ON M4G 3C4, Canada
Howard Zerker 2 St. Clair Avenue East, Suite 1100, Toronto ON M4T 2T5, Canada
Larry Goldenberg 2775 Laurel Street, Level 6, Vancouver BC V5Z 1M9, Canada
Kimanda Jarzebiak 1110 Government Street, #203, Victoria BC V8W 1Y2, Canada
Moira Stilwell 1081 Burrard Street, Vancouver BC V6Z 1Y6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 1T1

Similar businesses

Corporation Name Office Address Incorporation
La Fondation Nationale D'orientation Politique 119 Queen Street, Suite 500, Ottawa, ON K1P 6L8 1982-05-06
The Public Policy Forum 130 Albert St., Suite 1405, Ottawa, ON K1P 5G4 1986-10-02
The Titan Group for Public Policy Analysis Inc. 62 Sparkhall Ave., Toronto, ON M4K 1G6 1999-04-19
Broten Public Policy International Inc. 51 Archers Lane, Hammonds Plains, NS B4B 0B1 2013-07-08
Pinnacle Public Policy Consulting Limited 24 York St, Suite 604, Ottawa, ON K1N 5S6 2012-08-31
Public Policy Nexus Group Inc. 550-1755 Robson Street, Vancouver, BC V6G 3B7 1986-03-24
True North Centre for Public Policy Suite 485, 1811 4th Street Sw, Calgary, AB T2S 1W2 1990-09-12
Whitelaw Public Policy Research and Consulting Inc. 99 Range Road, Apartment 605, Ottawa, ON K1N 0C4 2008-01-01
Rideau Public Policy Research Group Limited 350 Sparks St., Suite 702, Ottawa, ON 1976-06-22
Mercury Public Policy Group Inc. 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 1992-08-28

Improve Information

Please comment or provide details below to improve the information on Foundation for Public Policy Development (FPPD).

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.