MAGNA FOR CANADA SCHOLARSHIP FOUNDATION (Corporation# 3131327) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 1995.
Corporation ID | 3131327 |
Business Number | 896173374 |
Corporation Name | MAGNA FOR CANADA SCHOLARSHIP FOUNDATION |
Registered Office Address |
337 Magna Drive Aurora ON L4G 7K1 |
Incorporation Date | 1995-03-23 |
Dissolution Date | 2015-09-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
JEFFREY O. PALMER | 337 MAGNA DRIVE, AURORA ON L4G 7K1, Canada |
BASSEM A. SHAKEEL | 337 MAGNA DRIVE, AURORA ON L4G 7K1, Canada |
VINCENT J. GALIFI | 337 MAGNA DRIVE, AURORA ON L4G 7K1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1995-03-23 | 2014-10-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1995-03-22 | 1995-03-23 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-15 | current | 337 Magna Drive, Aurora, ON L4G 7K1 |
Address | 2003-03-31 | 2014-10-15 | 337 Magna Dr., Aurora, ON L4G 7K1 |
Address | 1999-02-05 | 2003-03-31 | 337 Magna Drive, Aurora, ON L4G 7K1 |
Name | 2014-10-15 | current | MAGNA FOR CANADA SCHOLARSHIP FOUNDATION |
Name | 1995-03-23 | 2014-10-15 | MAGNA FOR CANADA SCHOLARSHIP FOUNDATION |
Status | 2015-09-16 | current | Dissolved / Dissoute |
Status | 2014-10-15 | 2015-09-16 | Active / Actif |
Status | 2005-01-18 | 2014-10-15 | Active / Actif |
Status | 2004-12-16 | 2005-01-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1995-03-23 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-09-16 | Dissolution | Section: 220(3) |
2014-10-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1995-03-23 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Earthvision 3000 Inc. | 337 Magna Drive, Aurora, ON L4G 7K1 | 1994-09-06 |
Alberta Racing Inc. | 337 Magna Drive, Aurora, ON L4G 7K1 | 2002-07-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cape Breton Precision Components (1991) Inc. | 337 Magna Drive, Aurora, ON L4G 7K1 | 1991-04-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Monoceros Alliance Limited | 330 Falconwood Hollow, Aurora, ON L4G 0A1 | 2011-12-22 |
Centre for Human Values (chv) | 38 Martell Gate, Aurora, ON L4G 0A3 | 2018-11-23 |
Starr's Skin and Beauty Inc. | 61 Martell Gate, Aurora, ON L4G 0A3 | 2018-05-02 |
10711691 Canada Corp. | 62 Martell Gate, Aurora, ON L4G 0A3 | 2018-04-02 |
Newport Caribbean Catering Limited | 42 Martell Gate, Aurora, ON L4G 0A3 | 2017-10-09 |
Caribbean Peak Food Company Inc. | 42 Martell Gate, Aurora, ON L4G 0A3 | 2020-09-22 |
Nature's Gifts and Organic Spa Corporation | 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 | 2019-01-13 |
Av Diagnostics Inc. | 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 | 2003-05-29 |
Timelo Investment Management Inc. | 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 | 2010-05-07 |
Sorin Neacsu Consulting Ltd. | 12 Zokol Dr., Aurora, ON L4G 0B6 | 2012-12-19 |
Find all corporations in postal code L4G |
Name | Address |
---|---|
JEFFREY O. PALMER | 337 MAGNA DRIVE, AURORA ON L4G 7K1, Canada |
BASSEM A. SHAKEEL | 337 MAGNA DRIVE, AURORA ON L4G 7K1, Canada |
VINCENT J. GALIFI | 337 MAGNA DRIVE, AURORA ON L4G 7K1, Canada |
City | AURORA |
Post Code | L4G 7K1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Magna Industrial Controls Inc. | 3152 Stcharles, St-laurent, QC H4R 2G3 | 2000-07-19 |
Les Investissements Magna Ray Inc. | 282 Belfield Road, Rexdale, ON M9W 1H5 | 1986-04-09 |
Magna RÉfractaires Inc. | 8, 3e Rang Ouest, Saint-simon, QC J0H 1Y0 | 2005-05-19 |
Lambda Scholarship Foundation Canada | 27 Gwynne Ave, Ottawa, ON K1Y 1X1 | 2002-08-23 |
The Miss Canada Scholarship Foundation | Box 9 Stn 0, Toronto, ON M4A 2M9 | 1964-07-22 |
Magna Axxexx Foundation | 200-5700 Yonge Street, Toronto, ON M2M 4K2 | 2020-02-06 |
Magna Hope Foundation | 2420 Baronwood Drive, Unit 5-01, Oakville, ON L6M 0X6 | 2020-06-30 |
Environmental Scholarship Foundation of Canada | 460 Pattie Drive, Carleton Place, ON K7C 2G3 | 1994-02-21 |
Magna Terra Minerals Inc. | 150 York Street, Suite 410, Toronto, ON M5H 3S5 | 2009-09-08 |
Latinamerican Scholarship Foundation | 204 Lormel Gate, Woodbridge, ON L4H 0C9 | 2018-08-10 |
Please comment or provide details below to improve the information on MAGNA FOR CANADA SCHOLARSHIP FOUNDATION.
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.