MAGNA FOR CANADA SCHOLARSHIP FOUNDATION

Address: 337 Magna Drive, Aurora, ON L4G 7K1

MAGNA FOR CANADA SCHOLARSHIP FOUNDATION (Corporation# 3131327) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 1995.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 337 MAGNA DRIVE
City AURORA
Province ON
Postal Code L4G 7K1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cape Breton Precision Components (1991) Inc. 337 Magna Drive, Aurora, ON L4G 7K1 1991-04-22

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City AURORA
Post Code L4G 7K1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MAGNA FOR CANADA SCHOLARSHIP 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.