COURSE AUTOUR DU MONDE CONTRE LA FAIM
WORLD RUN TO END HUNGER

Address: 1 First Canadian Place, Suite 5000, Toronto, ON M5X 1H3

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1987-04-27
1989 1987-04-27
1988 1987-04-27

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1H3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1H3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COURSE AUTOUR DU MONDE CONTRE LA FAIM.

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.