COURSE AUTOUR DU MONDE CONTRE LA FAIM (Corporation# 2074583) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 14, 1986.
Corporation ID | 2074583 |
Corporation Name |
COURSE AUTOUR DU MONDE CONTRE LA FAIM WORLD RUN TO END HUNGER |
Registered Office Address |
1 First Canadian Place Suite 5000 Toronto ON M5X 1H3 |
Incorporation Date | 1986-07-14 |
Dissolution Date | 1992-05-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
DONALD K. JOHNSON | 287 ORIOLE PARKWAY, TORONTO ON M5P 2H4, Canada |
J.M. CHRISTODOULOU | 15 CHESTNUT PARK ROAD, TORONTO ON M4W 1W5, Canada |
A. GORDON BAKER | 352 RUSSELL HILL ROAD, TORONTO ON M4V 2T9, Canada |
F.E. IRWIN | 757 VICTORIA PARK AVE, SUITE 305, TORONTO ON M4C 5N8, Canada |
J.A. CAMPION | 12 GLENROSE AVENUE, TORONTO ON M4T 1K4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-07-14 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1986-07-13 | 1986-07-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1986-07-14 | current | 1 First Canadian Place, Suite 5000, Toronto, ON M5X 1H3 |
Name | 1986-07-14 | current | COURSE AUTOUR DU MONDE CONTRE LA FAIM |
Name | 1986-07-14 | current | WORLD RUN TO END HUNGER |
Status | 1992-05-11 | current | Dissolved / Dissoute |
Status | 1990-12-24 | 1992-05-11 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 1986-07-14 | 1990-12-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-05-11 | Dissolution | |
1990-12-24 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
1986-07-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1987-04-27 | |
1989 | 1987-04-27 | |
1988 | 1987-04-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ledenhall Properties Limited | 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 | 1979-10-30 |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Canadian General Securities, Limited | 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 | 1926-09-17 |
Cygnus Corporation Limited | 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 | 1964-03-26 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
Fonds De Planification De Ressources Ltee | 1 First Canadian Place, Suite 2500, Toronto, QC | 1966-02-17 |
Rockwell Internationale Du Canada Ltee | 1 First Canadian Place, Suite 3110, Toronto, ON | |
Krav-mar Enterprises Limited | 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 | 1976-12-20 |
Titanite Canada Limited | 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 | 1977-05-18 |
Jomelia Holdings Ltd. | 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 | 1977-07-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
150475 Canada Inc. | Tower 1, 5th Floor, Toronto, ON M5X 1H3 | 1986-05-30 |
Sentinel Certificate Management Corporation | 1 First Cdn Place, 5th Fl., Toronto, ON M5X 1H3 | 1984-09-18 |
2849585 Canada Inc. | 1 First Canadian Place, 5th Floor, Toronto, ON M5X 1H3 | 1992-09-02 |
3301109 Canada Inc. | 1 First Canadian Place, 5th Floor P O Box 150, Toronto, ON M5X 1H3 | |
Devco Limited | 1 First Canadian Place, Suite 5000 Po Box 150, Toronto, ON M5X 1H3 | 1956-04-25 |
Bmo II Financial Corporation | 1 First Canadian Place, Suite 5000, Toronto, ON M5X 1H3 | 1977-12-19 |
Cm Nt Equity Corp. | 1 First Canadian Place, Suite 5000, Toronto, ON M5X 1H3 | 1977-12-19 |
Bmo Nt Financial Corp. | 1 First Canadian Place, Suite 5000, Toronto, ON M5X 1H3 | 1977-12-19 |
Cm Pref. Corp. | 1 First Canadian Place, Suite 5000, Toronto, ON M5X 1H3 | 1978-08-28 |
Aegus Investments Limited | First Canadian Place, Suite 5000, Toronto, ON M5X 1H3 | |
Find all corporations in postal code M5X1H3 |
Name | Address |
---|---|
DONALD K. JOHNSON | 287 ORIOLE PARKWAY, TORONTO ON M5P 2H4, Canada |
J.M. CHRISTODOULOU | 15 CHESTNUT PARK ROAD, TORONTO ON M4W 1W5, Canada |
A. GORDON BAKER | 352 RUSSELL HILL ROAD, TORONTO ON M4V 2T9, Canada |
F.E. IRWIN | 757 VICTORIA PARK AVE, SUITE 305, TORONTO ON M4C 5N8, Canada |
J.A. CAMPION | 12 GLENROSE AVENUE, TORONTO ON M4T 1K4, Canada |
City | TORONTO |
Post Code | M5X1H3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Moringa Contre La Faim | 1285 Rue Fabre Apt 2, Sherbrooke, QC J1H 4W5 | 2017-05-05 |
Action Against Hunger Acf (canada) | 1155 RenÉ-lÉvesque Boulevard West, 41st Floor, Montreal, QC H3B 3V2 | 2005-06-03 |
Work Around The World Inc. | 2010 Fullum, MontrГ©al, QC H2K 3N6 | 2008-06-10 |
Around The World Dance School Ltd. | 44 Emmerson Ave., #902, Ottawa, ON K1Y 2L8 | 2002-02-13 |
Autour Du Monde Service De Fret Inc. | 7100 Cartier, Apt. 3, Montreal, QC H2E 2J1 | 1993-04-13 |
Around The World Imports Ltd. | 2305 Rockland Road, Suite 1460, Mount Royal, QC H3P 3E9 | 1973-07-12 |
Amour International Autour Du Monde | 383 Ericka, Unite 84, Laval, QC H7P 5S3 | 2006-06-08 |
Golf Resorts World Inc. | 8985 Boul. Langelier, Saint-leonard, QC H1P 3L2 | 2001-10-30 |
Congo (rdc) Faim/hunger Inc. | 2-400 Rue Raymond, Gatineau, QC J8P 5H4 | 2009-07-15 |
Isthmus: Because Hunger Doesn't Take Weekends Off | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 2009-02-03 |
Please comment or provide details below to improve the information on COURSE AUTOUR DU MONDE CONTRE LA FAIM.
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.