THE CANADIAN LYFORD CAY FOUNDATION (Corporation# 235211) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 14, 1977.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5X 1K1 |
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 |
Please comment or provide details below to improve the information on THE CANADIAN LYFORD CAY 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.