FONDATION CANADIENNE DES ARCHIVES
CANADIAN ARCHIVES FOUNDATION

Address: 332 Sheppard Avenue East, Willowdale, ON M2N 3B4

FONDATION CANADIENNE DES ARCHIVES (Corporation# 3139603) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 1995.

Corporation Overview

Corporation ID 3139603
Business Number 899149967
Corporation Name FONDATION CANADIENNE DES ARCHIVES
CANADIAN ARCHIVES FOUNDATION
Registered Office Address 332 Sheppard Avenue East
Willowdale
ON M2N 3B4
Incorporation Date 1995-04-20
Dissolution Date 2015-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
RICHARD JUNEAU 560 RUE BEAUSOLEIL, MONTREAL QC H1A 4H6, Canada
TERRY THOMPSON 24 WOODMOUNT AVENUE, TORONTO ON M4C 3X7, Canada
RICHARD HUYDA 1365 FONTENAY CRESCENT, OTTAWA ON K1V 7K5, Canada
SHIRLEY SPRAGGE 2 BAY STREET, APT. 602, KINGSTON ON K7K 6T7, Canada
MICHEL HOUDE 164 DE SALERNES, GATINEAU QC J8T 7N5, Canada
GARRON WELLS 173 BOGERT AVENUE, NORTH YORK ON M2N 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-04-20 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-04-19 1995-04-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1995-04-20 current 332 Sheppard Avenue East, Willowdale, ON M2N 3B4
Name 1995-04-20 current FONDATION CANADIENNE DES ARCHIVES
Name 1995-04-20 current CANADIAN ARCHIVES FOUNDATION
Status 2015-04-23 current Dissolved / Dissoute
Status 2014-11-24 2015-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-24 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-04-20 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-23 Dissolution Section: 222
1995-04-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 332 SHEPPARD AVENUE EAST
City WILLOWDALE
Province ON
Postal Code M2N 3B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hhr Harvest Property Developments Ltd. 328 Sheppard Avenue East, Willowdale, ON M2N 3B4 1991-08-20
Solareh Ontario Inc. 344 Sheppard Avenue E, North York, ON M2N 3B4 1987-12-29
Upper Canada Cofee Works & Tea Mill (canada) Inc. 612 Gordon Baker Road, Willowdale, ON M2N 3B4 1980-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Wenhome Ltd. 815-503 Beecroft Road, Toronto, ON M2N 0A2 2020-12-04
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Find all corporations in postal code M2N

Corporation Directors

Name Address
RICHARD JUNEAU 560 RUE BEAUSOLEIL, MONTREAL QC H1A 4H6, Canada
TERRY THOMPSON 24 WOODMOUNT AVENUE, TORONTO ON M4C 3X7, Canada
RICHARD HUYDA 1365 FONTENAY CRESCENT, OTTAWA ON K1V 7K5, Canada
SHIRLEY SPRAGGE 2 BAY STREET, APT. 602, KINGSTON ON K7K 6T7, Canada
MICHEL HOUDE 164 DE SALERNES, GATINEAU QC J8T 7N5, Canada
GARRON WELLS 173 BOGERT AVENUE, NORTH YORK ON M2N 1L3, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2N3B4

Similar businesses

Corporation Name Office Address Incorporation
Fondation Des Archives Historiques Du Diocèse De Québec 215, Rue Saint-jacques, Bur. 300, MontrÉal, QC H2Y 1M6 2002-11-18
Library and Archives Canada Foundation 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2018-01-25
Canadian Council of Archives 1912-130 Albert Street, Ottawa, ON K1P 5G4 1988-03-02
Canadian Heritage Digital Archives 11 Elsa Drive, Gormley, ON L0H 1G0 2005-06-17
Le Musee Et Archives Canadiens De Radiodiffusion 444 Rhodes Avenue, Toronto, ON M4L 3A5 1998-04-20
Canadian Association of Music Libraries, Archives and Documentation Centres Incorporated 80 Queen's Park, Faculty of Music, Toronto, ON M5S 2C5 1973-04-02
Association of Canadian Map Libraries and Archives 395 Wellington Street, Ottawa, ON K1A 0N3 1977-09-23
The Ontario Jewish Archives Foundation 4600 Bathurst Street, Toronto, ON M2R 3V2
HÉritage Archives CommanditÉ Inc. 2500-2020, Boul. Robert-bourassa, Montréal, QC H3A 2A5 2018-09-13
Les Archives De La Vie De Famille Du Canada Inc. 2500 Ave Pierre Dupuy, Suite 307, Montreal, QC H3C 4L1 1993-09-21

Improve Information

Please comment or provide details below to improve the information on FONDATION CANADIENNE DES ARCHIVES.

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.