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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2019-09-26 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | Toronto |
Post Code | M5H 1T1 |
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 |
Please comment or provide details below to improve the information on Foundation for Public Policy Development (FPPD).
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.