THE JOHN H. MCDONALD JOURNALISM FOUNDATION

Address: 920 Yonge Street, Suite 503, Toronto, ON M4W 3C7

THE JOHN H. MCDONALD JOURNALISM FOUNDATION (Corporation# 2158345) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 19, 1987.

Corporation Overview

Corporation ID 2158345
Business Number 888207446
Corporation Name THE JOHN H. MCDONALD JOURNALISM FOUNDATION
Registered Office Address 920 Yonge Street
Suite 503
Toronto
ON M4W 3C7
Incorporation Date 1987-02-19
Dissolution Date 2010-08-17
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
WILLIAM WOLFE-WYLIE 156 EVELYN AVENUE, TORONTO ON M6P 2Z7, Canada
JESSICA JOHNSTON 401 RICHMOND ST. W., TORONTO ON M5V 3A8, Canada
TODD BABINK 1006 101ST STREET, EDMONTON AB T5J 0S1, Canada
ERIN MILLAR 415 JANIS ST., SUITE 145, TORONTO ON M4Y 3C1, Canada
VANESSA RICHMOND 105-1010 SALSBURY DR., VANCOUVER BC V5L 4A7, Canada
NICOLE COHEN 303-55 DELISLE AVE., TORONTO ON M4V 3C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-19 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-02-18 1987-02-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-10-27 current 920 Yonge Street, Suite 503, Toronto, ON M4W 3C7
Address 1997-08-21 2000-10-27 73 Richmond St West, 4th Floor, Toronto, ON M5H 1Z4
Name 1987-02-19 current THE JOHN H. MCDONALD JOURNALISM FOUNDATION
Status 2010-08-17 current Dissolved / Dissoute
Status 1987-02-19 2010-08-17 Active / Actif

Activities

Date Activity Details
2010-08-17 Dissolution Section: Part II of CCA / Partie II de la LCC
1987-02-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-01-11
2008 2008-01-21
2007 2007-01-22

Office Location

Address 920 YONGE STREET
City TORONTO
Province ON
Postal Code M4W 3C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Enactus Canada 920 Yonge Street, Suite 800, Toronto, ON M4W 3C7 1999-04-21
80237 Canada Ltee 920 Yonge Street, Unit 9, Toronto, ON M4W 3C7 1976-05-19
Jagramstef Canada Ltd. 920 Yonge Street, Unit 9, Toronto, ON M4W 3C7 1994-02-10
International Language Academy of Canada Foundation 920 Yonge Street, 4th Floor, Toronto, ON M4W 3C7 2009-01-30
Preordained International Inc. 920 Yonge Street, Suite 1010, Toronto, ON M4W 3C7 2009-08-26
Lend88 Inc. 920 Yonge Street, Suite 1002, Toronto, ON M4W 3C7 2018-01-10
Butterscotch Capital Inc. 920 Yonge Street, Suite 1002, Toronto, ON M4W 3C7 2020-09-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pqcq Inc. 920 Yonge St, Suite 1002, Toronto, ON M4W 3C7 2014-01-06
Gypsy Hudio Inc. 920 Yonge Street, Suite 806, Toronto, ON M4W 3C7 2012-12-21
6459684 Canada Inc. 920 Yonge Street, Suite 800, Toronto, ON M4W 3C7 2005-10-07
Focus On Kids International Ltd. 920 Yonge Street, Suite 610, Toronto, ON M4W 3C7 2002-10-23
Bent Penny Records Inc. 920 Yonge St., Suite 1001, Toronto, ON M4W 3C7 2001-10-23
Canadian University Press Media Services Limited 920 Yonge St., Suite 508, Toronto, ON M4W 3C7 1981-02-13
Professional Dog Breeders Association 920 Yonge St., Suite 900, Toronto, ON M4W 3C7 2002-06-19
Pace Parking Ltd. 920 Yonge Street, Unit 9, Toronto, ON M4W 3C7
6346545 Canada Incorporated 920 Yonge St., Suite 1001, Toronto, ON M4W 3C7 2005-02-07

Corporation Directors

Name Address
WILLIAM WOLFE-WYLIE 156 EVELYN AVENUE, TORONTO ON M6P 2Z7, Canada
JESSICA JOHNSTON 401 RICHMOND ST. W., TORONTO ON M5V 3A8, Canada
TODD BABINK 1006 101ST STREET, EDMONTON AB T5J 0S1, Canada
ERIN MILLAR 415 JANIS ST., SUITE 145, TORONTO ON M4Y 3C1, Canada
VANESSA RICHMOND 105-1010 SALSBURY DR., VANCOUVER BC V5L 4A7, Canada
NICOLE COHEN 303-55 DELISLE AVE., TORONTO ON M4V 3C2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3C7

Similar businesses

Corporation Name Office Address Incorporation
H. John Mcdonald Foundation 2 Bloor Street East, Suite 2100, Toronto, ON M4W 1A8 2014-09-10
Investigative Journalism Foundation of Canada 606 Milverton Blvd., Toronto, ON M4C 1X7 2020-11-12
Torstar Journalism Foundation One Yonge Street, 5th Floor, Toronto, ON M5E 1P9 2018-03-26
The Canadian Journalism Foundation 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 1971-06-07
8286523 Canada Inc. 801 Sir John A Mcdonald Bld, Kingston, ON K7L 1H3 2012-08-31
John A. Mcdonald & Son Ltd. 323 Portage Avenue, Suite 208, Winnipeg, MB R3B 2C1
Kingstone Dedicated Machinery Inc. 670 Sir John A. Mcdonald, Unit 10, Kingston, ON K7M 1A3 2003-02-18
John F. Mcdonald Consultants Limited 1000 Sherbrooke Street West, Montreal, QC 1977-12-01
159480 Canada Inc. 52 Mcdonald Blvd, Lake Mcdonald, QC J0T 1A0 1987-12-09
5160 Mcdonald Apartments Inc. 625 Ouest Boul. Dorchester, Montreal, QC H3B 1R2 1983-06-02

Improve Information

Please comment or provide details below to improve the information on THE JOHN H. MCDONALD JOURNALISM FOUNDATION.

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.