THE CANADIAN LYFORD CAY FOUNDATION
LA FONDATION CANADIENNE LYFORD CAY

Address: 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1

THE CANADIAN LYFORD CAY FOUNDATION (Corporation# 235211) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 14, 1977.

Corporation Overview

Corporation ID 235211
Business Number 119219301
Corporation Name THE CANADIAN LYFORD CAY FOUNDATION
LA FONDATION CANADIENNE LYFORD CAY
Registered Office Address 130 King Street West
20th Floor, Exchange Tower P. O. Box 430
Toronto
ON M5X 1K1
Incorporation Date 1977-09-14
Corporation Status Active / Actif
Number of Directors 12 - 25

Directors

Director Name Director Address
GREGORY NIHON 44-10 ROYAL PALM WAY, LYFORD CAY, NASAU , Bahamas
ROSS MCDONALD 39-13 RANGER ROAD, LYFORD CAY, NASSAU , Bahamas
DEBORAH CHANT 130 King Street West, 20th Floor, Toronto ON M5X 1K1, Canada
ROBERT SMITH #3F CAVES POINT CONDOMINIUM, WEST BAY STREET, NASSAU , Bahamas
LORETTA A. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
MARY FILIPPELLI HALL 2 CHEDDINGTON PLACE, SUITE 4C, TORONTO ON M4N 3R2, Canada
CATHARINA BIRCHALL 103 POPLAR PLAINS ROAD, TORONTO ON M4T 2K4, Canada
BRUNO MEIER 32-19 EDGEWATER DRIVE, LYFORD CAY, NASAU , Bahamas
BARBARA ANN BERNARD SHAMROCK ROAD, LYFORD CAY, NASSAU , Bahamas
APRIL UNWIN LYFORD CAY DRIVE AT EDGEWATER, LYFORD CAY, NASSAU , Bahamas
MARTHA ROGERS 157 HUDSON DRIVE, TORONTO ON M4T 2K4, Canada
PATRICIA THOMSON LEONARD #9 LYFORD PLACE, LYFORD CAY DRIVE, LYFORD CAY, NASSAU , Bahamas
BRENDAN DUNN 43-3 BOUGAINVILLEA DRIVE WEST, LYFORD CAY, NASAU , Bahamas
Janyne Hodder 130 King Street West, 20th Floor, Toronto ON M5X 1K1, Canada
TIMOTHY UNWIN 180 DAWLISH AVENUE, TORONTO ON M4N 1H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1977-09-14 2014-08-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-09-13 1977-09-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-21 current 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1
Address 2013-03-31 2014-08-21 130 King Street West, 20th Floor P.o. Box 430, Toronto, ON M5X 1K1
Address 2011-08-04 2013-03-31 130 King Street West, 20th Floor, Toronto, ON M5X 1K1
Address 2006-12-01 2011-08-04 3400 1 First Canadian Place, P.o. Box: 130, Toronto, ON M5X 1A4
Address 2006-01-18 2006-12-01 200 King Street West, Suite 2300, Toronto, ON M5H 3W5
Address 1977-09-14 2006-01-18 1 Place Ville Marie, Suite 1609, Montreal, QC H3B 2B6
Name 2014-08-21 current THE CANADIAN LYFORD CAY FOUNDATION
Name 2014-08-21 current LA FONDATION CANADIENNE LYFORD CAY
Name 1997-02-03 2014-08-21 LA FONDATION CANADIENNE LYFORD CAY
Name 1997-02-03 2014-08-21 THE CANADIAN LYFORD CAY FOUNDATION
Name 1981-05-13 1997-02-03 L'ASSOCIATION CANADIENNE DE CHARITE LYFORD CAY
Name 1981-05-13 1997-02-03 THE CANADIAN LYFORD CAY CHARITABLE ASSOCIATION
Name 1977-09-14 1981-05-13 L'ASSOCIATION CANADIENNE DE L'HOPITAL LYCORD CAY
Name 1977-09-14 1981-05-13 THE CANADIAN LYFORD CAY HOSPITAL ASSOCIATION
Status 2014-08-21 current Active / Actif
Status 2005-02-15 2014-08-21 Active / Actif
Status 2004-12-16 2005-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-09-14 2004-12-16 Active / Actif

Activities

Date Activity Details
2020-01-13 Amendment / Modification Section: 201
2020-01-07 Amendment / Modification Section: 201
2018-06-27 Amendment / Modification Section: 201
2014-08-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-06-10 Amendment / Modification
1977-09-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-13 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-14 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-08 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 130 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81794 Canada Limited 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1977-06-09
Sgs Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5
Tse Cdnx Markets Inc. 130 King Street West, Toronto, ON M5X 1J2 1991-02-25
Toronto Venture Networking Group 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1991-08-15
Services Financiers Nbf LtÉe 130 King Street West, Suite 3200, Toronto, ON M5X 1J9 1996-01-04
3324826 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324834 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324851 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
Canadian Litigation Counsel Inc. 130 King Street West, Suite 2700, The Exchange Tower, Toronto, ON M5X 1C7 1996-12-09
Tim Hortons Advertising and Promotion Fund (canada) Inc. 130 King Street West, Suite 300, Toronto, ON M5X 1E1 1996-12-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Horne Family Foundation 130 King St. W.,20 Fl. Exchange Tower, Box 430 Stn First Canadian Place, Toronto, ON M5X 1K1 2017-09-01
The Waugh Family Foundation C/o Scotiatrust, 130 King Street West, P. O. Box 430 - Suite 2000, Toronto, ON M5X 1K1 2011-08-09
Blossom Foundation 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 2005-09-21
6162428 Canada Limited Exchange Tower, 130 King Street West, 20th Fl., Po Box 430, First Canadian Pl, Toronto, ON M5X 1K1 2003-11-20
The Frank Fowler Foundation 130 King Street West. 20th Floor, The Exchange Tower, Toronto, ON M5X 1K1 2001-02-23
Sentinel Associates Limited 130 King Street W, 20th Floor, Toronto, ON M5X 1K1 1939-03-29
The Mccoll-early Foundation 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1975-04-01
Cairnsco Limited 130 King Street West, 20th Floor, P.o. Box 430, Toronto, ON M5X 1K1 1993-11-29
The Browning Watt Foundation 130 King St. West, Exchange Tower, 20th Floor, Toronto, ON M5X 1K1 1994-09-27
9165797 Canada Limited 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 2015-05-25
Find all corporations in postal code M5X 1K1

Corporation Directors

Name Address
GREGORY NIHON 44-10 ROYAL PALM WAY, LYFORD CAY, NASAU , Bahamas
ROSS MCDONALD 39-13 RANGER ROAD, LYFORD CAY, NASSAU , Bahamas
DEBORAH CHANT 130 King Street West, 20th Floor, Toronto ON M5X 1K1, Canada
ROBERT SMITH #3F CAVES POINT CONDOMINIUM, WEST BAY STREET, NASSAU , Bahamas
LORETTA A. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
MARY FILIPPELLI HALL 2 CHEDDINGTON PLACE, SUITE 4C, TORONTO ON M4N 3R2, Canada
CATHARINA BIRCHALL 103 POPLAR PLAINS ROAD, TORONTO ON M4T 2K4, Canada
BRUNO MEIER 32-19 EDGEWATER DRIVE, LYFORD CAY, NASAU , Bahamas
BARBARA ANN BERNARD SHAMROCK ROAD, LYFORD CAY, NASSAU , Bahamas
APRIL UNWIN LYFORD CAY DRIVE AT EDGEWATER, LYFORD CAY, NASSAU , Bahamas
MARTHA ROGERS 157 HUDSON DRIVE, TORONTO ON M4T 2K4, Canada
PATRICIA THOMSON LEONARD #9 LYFORD PLACE, LYFORD CAY DRIVE, LYFORD CAY, NASSAU , Bahamas
BRENDAN DUNN 43-3 BOUGAINVILLEA DRIVE WEST, LYFORD CAY, NASAU , Bahamas
Janyne Hodder 130 King Street West, 20th Floor, Toronto ON M5X 1K1, Canada
TIMOTHY UNWIN 180 DAWLISH AVENUE, TORONTO ON M4N 1H5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1K1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Friends of The Lyford Cay International School 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2018-04-30
Blocktrade Publishing Inc. 2380 Lyford Lane, Burlington, ON L7P 3Y8 2009-12-21
Blocktrade Holdings Inc. 2380 Lyford Lane, Burlington, ON L7P 3Y8 2009-12-15
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ГЁme Avenue, Laval, QC H7R 4J4 2020-04-22
Canadian-polish Foundation 16 Roncesvalles Av., Toronto, ON M6R 2K3 1999-08-30
Canadian Obesity Foundation 88 Ross Ave, Ottawa, ON K1Y 0N5 2008-04-21
Canadian Radiological Foundation 600-294 Albert Street, Ottawa, ON K1P 6E6 1981-11-13
Canadian Lymphedema Foundation 414 Cliffe Avenue S.w., Calgary, AB T2S 0Z4 2002-03-25
The Canadian Rowing Foundation- 8 Crocus Ridge Bay, Calgary, AB T3Z 1G5 1997-06-20
La Fondation Canadienne De La Jeunesse 123 Edward St., #1404, Toronto, ON M5G 1E2 1992-08-11

Improve Information

Please comment or provide details below to improve the information on THE CANADIAN LYFORD CAY 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.