FONDATION CANADIENNE DES ARCHIVES (Corporation# 3139603) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 1995.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-23 | Dissolution | Section: 222 |
1995-04-20 | Incorporation / Constitution en sociГ©tГ© |
Address | 332 SHEPPARD AVENUE EAST |
City | WILLOWDALE |
Province | ON |
Postal Code | M2N 3B4 |
Country | Canada |
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 |
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 |
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 |
City | WILLOWDALE |
Post Code | M2N3B4 |
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 |
Please comment or provide details below to improve the information on FONDATION CANADIENNE DES ARCHIVES.
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.