LA FONDATION ONTARIENNE DES Г‰CHANGES D'Г‰DUCATRICES ET D'Г‰DUCATEURS
ONTARIO FOUNDATION FOR EDUCATOR EXCHANGES

Address: 1 First Canadian Pl, 40th Floor, Toronto, ON M5X 1B2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1992-10-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1994-02-19

Office Location

Address 1 FIRST CANADIAN PL
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LA FONDATION ONTARIENNE DES Г‰CHANGES D'Г‰DUCATRICES ET D'Г‰DUCATEURS.

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.