THE EFC FOUNDATION

Address: 10 Carlson Court, Suite 210, Toronto, ON M9W 6L2

THE EFC FOUNDATION (Corporation# 3185214) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 20, 1995.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-10-13 Dissolution Section: 222
1995-09-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-04-19
2012 2011-04-19
2011 2010-04-18

Office Location

Address 10 CARLSON COURT
City TORONTO
Province ON
Postal Code M9W 6L2
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M9W 6L2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE EFC 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.