FATIMID FOUNDATION

Address: 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4

FATIMID FOUNDATION (Corporation# 2510359) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 18, 1989.

Corporation Overview

Corporation ID 2510359
Business Number 880304076
Corporation Name FATIMID FOUNDATION
Registered Office Address 1500 Don Mills Road
Suite 202
Don Mills
ON M3B 3K4
Incorporation Date 1989-08-18
Dissolution Date 2015-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JENNIFER A. THOMSON 1881 HENSALL COURT, PICKERING ON L1V 3G1, Canada
DANIEL D. VENTRESCA 17 DANA CRESCENT, THORNHILL ON L4J 2R4, Canada
JOSEPH MARTINELLO 219 VIEWMOUNT AVENUE, TORONTO ON M6B 1T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-08-17 1989-08-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1989-08-18 current 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4
Name 1989-08-18 current FATIMID FOUNDATION
Status 2015-04-18 current Dissolved / Dissoute
Status 2014-11-19 2015-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-19 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-08-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-18 Dissolution Section: 222
1989-08-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1500 DON MILLS ROAD
City DON MILLS
Province ON
Postal Code M3B 3K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
American Cigarette Company S.a. (canada) Ltd. 1500 Don Mills Road, Don Mills, ON M3B 3L1 1957-06-26
Nlogic Inc. 1500 Don Mills Road, Suite 305, Don Mills, ON M3B 3L7 1996-07-03
Rothmans Inc. 1500 Don Mills Road, Don Mills, ON M3B 3L1 1956-05-08
Bergkelder Wine Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1970-06-22
Tabacofina Canadienne Ltee 1500 Don Mills Road, North York, ON M3B 3L1 1974-06-03
La Maison Craven Limitee 1500 Don Mills Road, Don Mills, ON M3B 3L1 1928-05-14
Mountain Cellar Wine Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1970-06-22
Golden American Cigarette Company of Canada Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1958-10-20
Peter Stuyvesant Du Canada Limitee 1500 Don Mills Road, Don Mills, ON M3B 3L1 1960-03-17
StratÉgies Mondiales À La ClientÈle C.s.w. Inc. 1500 Don Mills Road, Suite 708, Toronto, ON M3B 3L1 1999-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
119366 Canada Limited 1500 Don Mills, Suite 510, Don Mills, ON M3B 3K4 1982-12-07
Colormax Electronic Corporation 1500 Don Mills Rd., Suite 202, Don Mills, ON M3B 3K4 1980-04-29
97138 Canada Limited 1500 Don Mills Rd., Suite 507, Don Mills, ON M3B 3K4 1980-02-27
Compactennis Systems of America Inc. 1500 Don Mills Road, Suite 501, Don Mills, ON M3B 3K4 1980-04-14
Cardon, Rose Inc. 1500 Don Mills Road, Suite 205, Don Mills, ON M3B 3K4 1980-11-07
Scala Elevator Systems Corporation 1500 Don Mills Road, Suite 202, North York, ON M3B 3K4 1989-09-12
Advance Stationary & Equipment Ltd. 1500 Don Mills Road, Suite 202, North York, ON M3B 3K4 1989-12-20
Golden Harvest Import and Export Ltd. 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4 1990-03-22
Puntoalto Trading International Inc. 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4 1990-05-11
Iil International Inc. 1500 Don Mills Road, Suite 510, Toronto, ON M3B 3K4 1981-08-14
Find all corporations in postal code M3B3K4

Corporation Directors

Name Address
JENNIFER A. THOMSON 1881 HENSALL COURT, PICKERING ON L1V 3G1, Canada
DANIEL D. VENTRESCA 17 DANA CRESCENT, THORNHILL ON L4J 2R4, Canada
JOSEPH MARTINELLO 219 VIEWMOUNT AVENUE, TORONTO ON M6B 1T9, Canada

Competitor

Search similar business entities

City DON MILLS
Post Code M3B3K4

Similar businesses

Corporation Name Office Address Incorporation
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Huronia Community Foundation 287 Bayshore Drive, Midland, ON L4R 1L3 2000-02-22
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
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
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28
Red Sea Development Foundation 60 Rue De La CroisГ©e, Gatineau, QC J9J 2S8 2019-04-23
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto 299, ON M5E 1E7 1953-08-19

Improve Information

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