The KPMG Foundation
La Fondation KPMG

Address: 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5

The KPMG Foundation (Corporation# 2255031) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 1987.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 333 BAY STREET, SUITE 4600
City TORONTO
Province ON
Postal Code M5H 2S5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2S5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on The KPMG 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.