The KPMG Foundation (Corporation# 2255031) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 1987.
Corporation ID | 2255031 |
Business Number | 889805594 |
Corporation Name |
The KPMG Foundation La Fondation KPMG |
Registered Office Address |
333 Bay Street, Suite 4600 Bay Adelaide Centre Toronto ON M5H 2S5 |
Incorporation Date | 1987-10-26 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
Stavros Demetriou | 3100-205 5th Avenue, Calgary AB T2P 4B9, Canada |
Diane Del Monte | 100 New Park Place, Suite 1400, Vaughan ON L4K 0J3, Canada |
Ebony Verbonac | 3410 Fairway Plaza, Lethbridge AB T1K 7T5, Canada |
John Desjardins | 777 Dunsmuir Street, Vancouver BC V7Y 1K3, Canada |
Arnold Singh | 777 Dunsmuir Street, Vancouver BC V7Y 1K3, Canada |
Carol Chiang | 777 Dunsmuir Street, Vancouver BC V7Y 1K3, Canada |
Dominique Hamel | 600 boul. De Maisonneuve, Montreal QC H3A 0A3, Canada |
Jonathan Warren | 863 Princess Street, Kingston ON K7L 5N4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-03 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1987-10-26 | 2014-06-03 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1987-10-25 | 1987-10-26 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-06-03 | current | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 |
Address | 2013-03-31 | 2014-06-03 | 333 Bay Street, Suite 4600, Bay Adelaide Ctr, Toronto, ON M5H 2S5 |
Address | 2012-03-31 | 2013-03-31 | 333 Bay Street, Suite 4600, Toronto, ON M5H 2S5 |
Address | 2010-03-31 | 2012-03-31 | 333 Bay Street, Suite 4600, Toronto, ON M5H 2S5 |
Address | 2008-03-31 | 2010-03-31 | 199 Bay Street, Suite 3300, Commerce Court West, Toronto, ON M5L 1B2 |
Address | 2000-03-31 | 2008-03-31 | Suite 3300 Commerce Court Wes, P.o. Box: 31 Stn Commerce Court, Toronto, ON M5L 1B2 |
Address | 1987-10-26 | 2000-03-31 | Commerce Court West, 31st Floor Box 31, Toronto, ON M5K 1B2 |
Name | 2014-06-03 | current | The KPMG Foundation |
Name | 2014-06-03 | current | La Fondation KPMG |
Name | 2001-04-04 | 2014-06-03 | THE KPMG FOUNDATION |
Name | 2001-04-04 | 2014-06-03 | LA FONDATION KPMG |
Name | 1994-10-18 | 2001-04-04 | LA FONDATION DE BIENFAISANCE KPMG |
Name | 1994-10-18 | 2001-04-04 | KPMG CHARITABLE FOUNDATION |
Name | 1991-03-05 | 1994-10-18 | LA FONDATION DE BIENFAISANCE PEAT MARWICK THORNE |
Name | 1991-03-05 | 1994-10-18 | THE PEAT MARWICK THORNE CHARITABLE FOUNDATION |
Name | 1987-10-26 | 1991-03-05 | LA FONDATION PEAT MARWICK |
Name | 1987-10-26 | 1991-03-05 | THE PEAT MARWICK FOUNDATION |
Status | 2014-06-03 | current | Active / Actif |
Status | 1987-10-26 | 2014-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-03 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2013-01-30 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2004-11-23 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2001-04-04 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2001-04-04 | Amendment / Modification | Name Changed. |
1987-10-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-05-30 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2015 | 2015-05-23 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Financement Corporatif Kpmg Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 1996-04-25 |
Peat Marwick Limitee | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 1951-04-26 |
Kpmg Performance Registrar Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 2002-01-30 |
Thorne Ernst & Whinney Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 1986-07-14 |
Kpmg Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 1989-10-24 |
Peat Marwick Thorne Holdings Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 1990-04-17 |
Moatco Investments Ltd. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 1990-06-14 |
It/net-ottawa Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | |
4439121 Canada Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 2007-08-16 |
Kpmg Global Resource Centre | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 2008-12-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
French Chamber of Commerce In Canada - Ontario Section | 4600-333 Bay Street, Toronto, ON M5H 2S5 | 2009-10-13 |
It/net Group Inc. | 333 Bay Street, Bay Adelaide Centre, Suite 4600, Toronto, ON M5H 2S5 | 1998-10-30 |
It/net-ottawa Inc. | Suite 4600, 333 Bay Street, Toronto, ON M5H 2S5 | |
Kpmg Forest Certification Services Inc. | 333 Bay Street, Bay Adelaide Centre, Suite 4600, Toronto, ON M5H 2S5 | 1999-02-23 |
Kpmg Forensic Inc. | 333 Bay Street, Bay Adelaide Centre, Suite 4600, Toronto, ON M5H 2S5 | |
Trecata Corporation | 333 Bay Street, Suite 4600, Toronto, ON M5H 2S5 | 2001-02-07 |
Kpmg Management Services Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 2003-10-20 |
7624107 Canada Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 2010-08-13 |
Kpmg Investments Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 2013-10-28 |
Name | Address |
---|---|
Stavros Demetriou | 3100-205 5th Avenue, Calgary AB T2P 4B9, Canada |
Diane Del Monte | 100 New Park Place, Suite 1400, Vaughan ON L4K 0J3, Canada |
Ebony Verbonac | 3410 Fairway Plaza, Lethbridge AB T1K 7T5, Canada |
John Desjardins | 777 Dunsmuir Street, Vancouver BC V7Y 1K3, Canada |
Arnold Singh | 777 Dunsmuir Street, Vancouver BC V7Y 1K3, Canada |
Carol Chiang | 777 Dunsmuir Street, Vancouver BC V7Y 1K3, Canada |
Dominique Hamel | 600 boul. De Maisonneuve, Montreal QC H3A 0A3, Canada |
Jonathan Warren | 863 Princess Street, Kingston ON K7L 5N4, Canada |
City | TORONTO |
Post Code | M5H 2S5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Fondation Pour L'enseignement Kpmg | 2200 Commerce Court West, Toronto, ON M5L 1C6 | 1979-12-12 |
La Fondation Du Centre Kpmg Pour Administrations Publiques | 45 O'connor Street, Suite 1000, Ottawa, ON K1P 1A4 | 1994-05-09 |
Kpmg Forensic Inc. | 333 Bay Street, Bay Adelaide Centre, Suite 4600, Toronto, ON M5H 2S5 | |
EnquГЄte Et SГ©curitГ© Kpmg Inc. | 199 Bay Street, Suite 3300, Toronto, ON M5L 1E2 | 1995-04-21 |
Financement Corporatif Kpmg Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 1996-04-25 |
Kpmg Corporate Intelligence Inc. | Commerce Court West, Suite 3300, 199 Bay Street, Toronto, ON M5L 1B2 | |
Services Environnementaux Kpmg Inc. | 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 | 1992-02-28 |
Kpmg Management Services Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 2003-10-20 |
Kpmg Performance Registrar Inc. | 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 | 2002-01-30 |
Kpmg Forest Certification Services Inc. | 333 Bay Street, Bay Adelaide Centre, Suite 4600, Toronto, ON M5H 2S5 | 1999-02-23 |
Please comment or provide details below to improve the information on The KPMG Foundation.
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.