THE EFC FOUNDATION (Corporation# 3185214) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 20, 1995.
Corporation ID | 3185214 |
Business Number | 897138954 |
Corporation Name | THE EFC FOUNDATION |
Registered Office Address |
10 Carlson Court Suite 210 Toronto ON M9W 6L2 |
Incorporation Date | 1995-09-20 |
Dissolution Date | 2016-10-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 6 |
Director Name | Director Address |
---|---|
JEAN BELLEHUMEUR | 165 BOUL. HYMUS, POINTE-CLAIRE QC H9R 1E9, Canada |
HARALD Henze | 475 HOOD ROAD, MARKHAM ON L3R 0S8, Canada |
ELAINE GERRIE-VALENTINI | 4104 SOUTH SERVICE ROAD, BURLINGTON ON L7L 4X5, Canada |
TIM HORSMAN | 19295 25TH AVE., SURREY BC V3S 3S1, Canada |
NATHALIE PILON | 700 AVE. THOMAS, SAINT-JEAN-SUR-RICHELIEU QC J2X 2M9, Canada |
KEVIN MALLORY | 870 BROCK ROAD SOUTH, PICKERING ON L1W 1Z8, Canada |
JIM TAGGART | 180 ATTWELL DRIVE, SUITE 300, TORONTO ON M9W 6A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-09-20 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1995-09-19 | 1995-09-20 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1999-03-31 | current | 10 Carlson Court, Suite 210, Toronto, ON M9W 6L2 |
Address | 1995-09-20 | 1999-03-31 | 10 Carlson Court, Suite 210, Etobicoke, ON M9W 6L2 |
Name | 1995-09-20 | current | THE EFC FOUNDATION |
Status | 2016-10-13 | current | Dissolved / Dissoute |
Status | 2016-05-16 | 2016-10-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1995-09-20 | 2016-05-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-10-13 | Dissolution | Section: 222 |
1995-09-20 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2012-04-19 | |
2012 | 2011-04-19 | |
2011 | 2010-04-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Navigant International/canada Inc. | 10 Carlson Court, Suite 800, Toronto, ON M9W 6L2 | |
Bba E&c Inc. | 10 Carlson Court, Suite 420, Toronto, ON M9W 6L2 | 2017-07-12 |
12148749 Canada Inc. | 10 Carlson Court, 310, Toronto, ON M9W 6L2 | 2020-06-22 |
Cw Travel Canada, Ltd. | 10 Carlson Court, Suite 800, Etobicoke, ON M9W 6L2 | |
P. Lawson Travel Limited | 10 Carlson Court, Suite 800, Etobicoke, ON M9W 6L2 | 1987-08-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12155567 Canada Inc. | 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 | 2020-06-25 |
Raizel Productions Inc. | 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 | 2019-11-20 |
Solomo Media Inc. | Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 | 2019-09-14 |
Tkg Recruiting Services Inc. | 7001, 18, Etobicoke, ON M9W 0A2 | 2019-06-27 |
Rpatech Corporation | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2019-06-25 |
Sunlyte Led Lighting Solutions Ltd. | 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 | 2016-08-04 |
Vedic Holistic Living of Canada | 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 | 2016-07-07 |
Vital Radiology Services Canada Inc. | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2016-05-06 |
Canada-india Friendship Group Inc. | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2014-07-23 |
Jai Mata Di Entertainment Inc. | 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 | 2013-04-12 |
Find all corporations in postal code M9W |
Name | Address |
---|---|
JEAN BELLEHUMEUR | 165 BOUL. HYMUS, POINTE-CLAIRE QC H9R 1E9, Canada |
HARALD Henze | 475 HOOD ROAD, MARKHAM ON L3R 0S8, Canada |
ELAINE GERRIE-VALENTINI | 4104 SOUTH SERVICE ROAD, BURLINGTON ON L7L 4X5, Canada |
TIM HORSMAN | 19295 25TH AVE., SURREY BC V3S 3S1, Canada |
NATHALIE PILON | 700 AVE. THOMAS, SAINT-JEAN-SUR-RICHELIEU QC J2X 2M9, Canada |
KEVIN MALLORY | 870 BROCK ROAD SOUTH, PICKERING ON L1W 1Z8, Canada |
JIM TAGGART | 180 ATTWELL DRIVE, SUITE 300, TORONTO ON M9W 6A9, Canada |
City | TORONTO |
Post Code | M9W 6L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Waterstone Foundation | 29 North Drive, Toronto, ON M9A 4R1 | |
Huronia Community Foundation | 287 Bayshore Drive, Midland, ON L4R 1L3 | 2000-02-22 |
Agora Foundation | 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 | 1979-01-23 |
Friends of A Dream Foundation | 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 | 2003-08-28 |
1 Lb of Love Foundation | 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 | 2016-07-31 |
La Foundation De La Reine Des Coeurs | 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 | 1997-11-10 |
Innocence Canada Foundation | 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1 | |
Red Sea Development Foundation | 60 Rue De La CroisГ©e, Gatineau, QC J9J 2S8 | 2019-04-23 |
Foundation Counts Philanthropic Foundation | 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 | 2020-10-28 |
La Compagnie De Genie Foundation Limitee | 1 Yonge St, Toronto 299, ON M5E 1E7 | 1953-08-19 |
Please comment or provide details below to improve the information on THE EFC 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.