LA FONDATION ONTARIENNE DES Г‰CHANGES D'Г‰DUCATRICES ET D'Г‰DUCATEURS (Corporation# 2865831) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 30, 1992.
Corporation ID | 2865831 |
Business Number | 880757539 |
Corporation Name |
LA FONDATION ONTARIENNE DES Г‰CHANGES D'Г‰DUCATRICES ET D'Г‰DUCATEURS ONTARIO FOUNDATION FOR EDUCATOR EXCHANGES |
Registered Office Address |
1 First Canadian Pl 40th Floor Toronto ON M5X 1B2 |
Incorporation Date | 1992-10-30 |
Dissolution Date | 2015-05-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
JANE FARMER | 48 MORTIMER AVE., TORONTO ON M4K 2A1, Canada |
KENNETH A. MOORES | 33 DIBGATE BLVD., SCARBOROUGH ON M1S 2W9, Canada |
GTREG ALLEN | 342 FAIRLAWN AVE., TORONTO ON M5M 1T6, Canada |
MARY MARRIN | 1 CONCORDE GATE, #207, DON MILLS ON M3C 3N6, Canada |
EILEEN GODFREY | 725 VERMOUTH AVE. #18, MISSISSAUGA ON L5A 3X5, Canada |
KENNETH JONES | 187 RIDGEWOOD RD., WEST HILL ON M1C 2X3, Canada |
ROBERT GODDARD | 1330 MISSISSAUGA VALLEY BLVD. #35, MISSISSAUGA ON L5A 3T1, Canada |
DENISE LAUZIERE | 252 BLOOR ST. W., TORONTO ON M5S 1V5, Canada |
ROSE SELIGER | 1094 GERRARD ST. E., TORONTO ON M4M 2A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-10-30 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-10-29 | 1992-10-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1992-10-30 | current | 1 First Canadian Pl, 40th Floor, Toronto, ON M5X 1B2 |
Name | 1992-10-30 | current | LA FONDATION ONTARIENNE DES Г‰CHANGES D'Г‰DUCATRICES ET D'Г‰DUCATEURS |
Name | 1992-10-30 | current | ONTARIO FOUNDATION FOR EDUCATOR EXCHANGES |
Status | 2015-05-04 | current | Dissolved / Dissoute |
Status | 2014-12-05 | 2015-05-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-12-05 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1992-10-30 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-04 | Dissolution | Section: 222 |
1992-10-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1994-02-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sherwin-williams Canada Inc. | 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1 | |
Cablenet Limited | 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 | |
Road Products Ltd. | 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 | 1992-10-28 |
Matt Berry Inc. | 1 First Canadian Pl, Suite 860 P O Box 6, Toronto, ON M5X 1B1 | |
2886685 Canada Inc. | 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1 | 1993-01-08 |
Novic Family Ventures Inc. | 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 | 1993-03-17 |
Gioscar Family Ventures Inc. | 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 | 1993-03-17 |
Omnipower Service Corp. | 1 First Canadian Pl, Suite 4400, Toronto, ON M5X 1B1 | 1993-04-13 |
Morrison Middlefield Resources Limited | 1 First Canadian Pl, 58th Floor, Toronto, ON M5X 1A6 | 1993-05-03 |
Accqpoint Communications Corporation | 1 First Canadian Pl, Suite 4100, Toronto, ON M5X 1B2 | 1993-08-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Navision Canada Inc. | 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 | 1998-10-23 |
Regal Pacific Limited | 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 | 1988-01-15 |
Sidha Corporation International Limited | King Street West, P.o.box 100, Toronto, ON M5X 1B2 | 1979-09-14 |
Bowater PГ‚tes Et Papiers Canada Inc. | 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2 | |
Timeplex Canadian Holding Inc. | 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
Flexico Investment & Trading Company Limited | First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 | 1952-04-29 |
Emi Technology Ltd. | First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1976-12-21 |
82286 Canada Ltd. | First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 | 1977-08-08 |
Find all corporations in postal code M5X1B2 |
Name | Address |
---|---|
JANE FARMER | 48 MORTIMER AVE., TORONTO ON M4K 2A1, Canada |
KENNETH A. MOORES | 33 DIBGATE BLVD., SCARBOROUGH ON M1S 2W9, Canada |
GTREG ALLEN | 342 FAIRLAWN AVE., TORONTO ON M5M 1T6, Canada |
MARY MARRIN | 1 CONCORDE GATE, #207, DON MILLS ON M3C 3N6, Canada |
EILEEN GODFREY | 725 VERMOUTH AVE. #18, MISSISSAUGA ON L5A 3X5, Canada |
KENNETH JONES | 187 RIDGEWOOD RD., WEST HILL ON M1C 2X3, Canada |
ROBERT GODDARD | 1330 MISSISSAUGA VALLEY BLVD. #35, MISSISSAUGA ON L5A 3T1, Canada |
DENISE LAUZIERE | 252 BLOOR ST. W., TORONTO ON M5S 1V5, Canada |
ROSE SELIGER | 1094 GERRARD ST. E., TORONTO ON M4M 2A1, Canada |
City | TORONTO |
Post Code | M5X1B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Canadienne Des PsychoГ©ducateurs Et PsychoГ©ducatrices | 1625 Boul. Lionel-boulet, Suite 102, Varennes, QC J3X 1C7 | 2018-02-26 |
Community Living Ontario Foundation | 1 Valleybrook Drive, Suite 201, Toronto, ON M3B 2S7 | 2008-02-29 |
Ontario College of Teachers Foundation | 101 Bloor Street West, Toronto, ON M5S 0A1 | 2003-02-21 |
Fondation N. C. I. C. (ontario) | 340 Falstaff Ave, Ste 203, Toronto, ON M6L 3E7 | 1975-12-22 |
Catholic Community Foundation of Southwestern Ontario | 1070 Waterloo Street, London, ON N6A 3Y2 | 2010-05-10 |
The Eastern Ontario & Western Quebec Christmas Cheer Foundation | 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 | 2007-07-23 |
Educational Foundation of The Ontario Association of Former Parliamentarians | 999 Wellesley St. W., Suite 1612, Toronto, ON M7A 1A2 | 2017-07-18 |
Fasken Ontario Foundation | 333 Bay Street, #2400, Toronto, ON M5H 2T6 | 2019-11-15 |
The Foundation of The Association of Translators and Interpreters of Ontario (atio) | 1 Rue Nicholas, Ottawa, ON K1N 7B7 | 1995-12-07 |
La Fondation C.u.n.s.a. | University of Western Ontario, Cunsa Library, London, ON | 1981-07-20 |
Please comment or provide details below to improve the information on LA FONDATION ONTARIENNE DES Г‰CHANGES D'Г‰DUCATRICES ET D'Г‰DUCATEURS.
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.