SMARTRISK FOUNDATION

Address: 36 Eglinton Avenue West, Suite 704, Toronto, ON M4R 1A1

SMARTRISK FOUNDATION (Corporation# 2731649) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 25, 1991.

Corporation Overview

Corporation ID 2731649
Business Number 133088419
Corporation Name SMARTRISK FOUNDATION
Registered Office Address 36 Eglinton Avenue West
Suite 704
Toronto
ON M4R 1A1
Incorporation Date 1991-06-25
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 30

Directors

Director Name Director Address
NED LEVITT 181 BAY STREET, SUITE 1800, TORONTO ON M5J 2T9, Canada
BRIAN GRAHAM 335 LYTTON BOULEVARD, TORONTO ON M5N 1R9, Canada
PATRICIA SOUTHERN 40 KING STREET WEST, 2100 SCOTIA PLAZA, TORONTO ON M5H 3C2, Canada
IAN PIKE 4480 OAK STREET, L408, VANCOUVER BC V6H 3V4, Canada
DIANE KENYON 2500 UNIVERSITY DRIVE N.W., A113 ADMINISTRATION BUILDING, CALGARY AB T2N 1N4, Canada
RIET VERHEGGEN 700 UNIVERSITY AVENUE, 6TH FLOOR, TORONTO ON M7A 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1991-06-25 2012-05-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-06-24 1991-06-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-05-24 current 36 Eglinton Avenue West, Suite 704, Toronto, ON M4R 1A1
Address 2001-03-31 2012-05-24 790 Bay St., Suite 401, Toronto, ON M5G 1N8
Address 1991-06-25 2001-03-31 20 Queen Street West, Suite 200 Box 75, Toronto, ON M5H 3V7
Name 1995-09-21 current SMARTRISK FOUNDATION
Name 1991-06-25 1995-09-21 CANADIAN INJURY PREVENTION FOUNDATION
Status 2012-07-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1991-06-25 2012-07-01 Active / Actif

Activities

Date Activity Details
2012-05-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1991-06-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 36 EGLINTON AVENUE WEST
City TORONTO
Province ON
Postal Code M4R 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Friends of The School of Liberal Arts, Inc. 36 Eglinton Ave. West, 2nd Floor, Toronto, ON M4R 1A1 1995-06-05
Gestions Maurhawk (canada) Ltee 44 Eglinton West, Suite 211, Toronto, ON M4R 1A1 1985-04-30
9150846 Canada Inc. 30 Eglinton Avenue West, North York, ON M4R 1A1 2015-01-12
Parker P Consulting Inc. 36 Eglinton Avenue West, Suite 603, Toronto, ON M4R 1A1 2015-07-16
Blockology Inc. 36 Eglinton Avenue West, Suite 401, Toronto, ON M4R 1A1 2018-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12322765 Canada Inc. 1905, 25, Montgomery Ave, Toronto, ON M4R 0A1 2020-09-10
Onyx Engagement Inc. 1702-25 Montgomery Avenue, Toronto, ON M4R 0A1 2020-06-19
8570337 Canada Inc. 25 Montgomery Ave., Suite 2607, Toronto, ON M4R 0A1 2013-07-02
Pete's Christmas Productions Inc. 25 Montgomery Avenue, Unit 1406, Toronto, ON M4R 0A1 2013-01-28
Plugins Distributions Inc. 25 Montgomery Avenue, Toronto, ON M4R 0A1 2019-09-13
11850172 Canada Inc. 58 Orchard View Blvd, Apt 1805, Toronto, ON M4R 0A2 2020-01-17
11741977 Canada Incorporated 58 Orchard View Blvd., Unit 1206, Toronto, ON M4R 0A2 2019-11-15
Cloud Zonia Inc. 1801-58 Orchard View Boulevard, Toronto, ON M4R 0A2 2019-09-09
Bed Head Apparel Inc. 1811-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-02-15
10612880 Canada Inc. 58 Orchard View Boulevard, 1807, Toronto, ON M4R 0A2 2018-02-01
Find all corporations in postal code M4R

Corporation Directors

Name Address
NED LEVITT 181 BAY STREET, SUITE 1800, TORONTO ON M5J 2T9, Canada
BRIAN GRAHAM 335 LYTTON BOULEVARD, TORONTO ON M5N 1R9, Canada
PATRICIA SOUTHERN 40 KING STREET WEST, 2100 SCOTIA PLAZA, TORONTO ON M5H 3C2, Canada
IAN PIKE 4480 OAK STREET, L408, VANCOUVER BC V6H 3V4, Canada
DIANE KENYON 2500 UNIVERSITY DRIVE N.W., A113 ADMINISTRATION BUILDING, CALGARY AB T2N 1N4, Canada
RIET VERHEGGEN 700 UNIVERSITY AVENUE, 6TH FLOOR, TORONTO ON M7A 2S4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R 1A1

Similar businesses

Corporation Name Office Address Incorporation
Huronia Community Foundation 287 Bayshore Drive, Midland, ON L4R 1L3 2000-02-22
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
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, ON M5E 1E7

Improve Information

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