THE CHAWKERS FOUNDATION

Address: 506 Clinton St., Toronto, ON M6G 2Z4

THE CHAWKERS FOUNDATION (Corporation# 2397552) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 7, 1988.

Corporation Overview

Corporation ID 2397552
Business Number 119222040
Corporation Name THE CHAWKERS FOUNDATION
Registered Office Address 506 Clinton St.
Toronto
ON M6G 2Z4
Incorporation Date 1988-11-07
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
AIMÉE IPPERSIEL 83 Chaplin Crescent, Toronto ON M5P 1A4, Canada
DUNCAN ALEXANDER 351 Claybank Rd., Abercorn QC J0E 1B0, Canada
GERALD LAZARE 160 HAMPTON AVE., TORONTO ON M4K 2Z1, Canada
Claire M. Lanctôt 39 chemin North, Stanbridge East QC J0J 2H0, Canada
WILLIAM FERGUSON 4668 QUENTIN ST. S.W., CALGARY AB T2T 6E1, Canada
SARAH PALMER 917 Ridge Rd. S.W., CALGARY AB T2T 3E4, Canada
BRUCE BENNETT #210 - 350 LONSDALE BLVD., TORONTO ON M5P 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1988-11-07 2013-12-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-11-06 1988-11-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-12-01 current 506 Clinton St., Toronto, ON M6G 2Z4
Address 2013-12-06 2014-12-01 #501, 250 Clarke Avenue, Montreal, QC H3Z 2E5
Address 2003-03-31 2013-12-06 131 Langley Ave., Toronto, ON M4K 1B6
Address 1988-11-07 2003-03-31 30 Metcalfe Street, Ottawa, ON K1P 5L3
Name 1988-11-07 current THE CHAWKERS FOUNDATION
Status 2013-12-06 current Active / Actif
Status 1988-11-07 2013-12-06 Active / Actif

Activities

Date Activity Details
2014-12-01 Amendment / Modification RO Changed.
Section: 201
2013-12-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1988-11-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-13 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-08 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-06-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-17 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 506 CLINTON ST.
City TORONTO
Province ON
Postal Code M6G 2Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8336270 Canada Inc. 468 Clinton Street, Toronto, ON M6G 2Z4 2012-10-26
My Second Kitchen Inc. 508 Clinton St., Toronto, Ontario, ON M6G 2Z4 2006-05-12
Swingman Entertainment Inc. 468 Clinton Street, Toronto, ON M6G 2Z4 2013-01-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
AIMÉE IPPERSIEL 83 Chaplin Crescent, Toronto ON M5P 1A4, Canada
DUNCAN ALEXANDER 351 Claybank Rd., Abercorn QC J0E 1B0, Canada
GERALD LAZARE 160 HAMPTON AVE., TORONTO ON M4K 2Z1, Canada
Claire M. Lanctôt 39 chemin North, Stanbridge East QC J0J 2H0, Canada
WILLIAM FERGUSON 4668 QUENTIN ST. S.W., CALGARY AB T2T 6E1, Canada
SARAH PALMER 917 Ridge Rd. S.W., CALGARY AB T2T 3E4, Canada
BRUCE BENNETT #210 - 350 LONSDALE BLVD., TORONTO ON M5P 1R6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6G 2Z4

Similar businesses

Corporation Name Office Address Incorporation
Chawkers Investments Ltd. 30 Metcalfe Street, Ottawa, ON K1P 5L3 1982-05-07
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Huronia Community Foundation 287 Bayshore Drive, Midland, ON L4R 1L3 2000-02-22
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Red Sea Development Foundation 60 Rue De La CroisГ©e, Gatineau, QC J9J 2S8 2019-04-23
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28

Improve Information

Please comment or provide details below to improve the information on THE CHAWKERS 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.