Canadian Tobacco Research Foundation

Address: 500 Highway #3, Unit #3, Tillsonburg, ON N4G 4H5

Canadian Tobacco Research Foundation (Corporation# 3196780) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 30, 1995.

Corporation Overview

Corporation ID 3196780
Business Number 887707156
Corporation Name Canadian Tobacco Research Foundation
Registered Office Address 500 Highway #3
Unit #3
Tillsonburg
ON N4G 4H5
Incorporation Date 1995-10-30
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MARK STEPHEN 67 WOODLAND DRIVE, SIMCOE ON N3Y 4J9, Canada
RICK HASELMAYER 500 HIGHWAY #3, UNIT #3, TILLSONBURG ON N4G 4H5, Canada
GEORGE HOWARD GRAND RIVER ENTERPRISES, 2176 CHIEFSWOOD ROAD, OHSWEKEN ON N0A 1M0, Canada
JOE DERYK 500 HIGHWAY #3, UNIT #3, TILLSONBURG ON N4G 4H5, Canada
GAETAN DUPLESSIS 3769 AVENUE DRAPER, MONTREAL QC H4A 2N9, Canada
CHRIS VANOOTEGHEM 632, 6TH CONCESSIONB ROAD ENR, CLEAR CREEK ON N0E 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1995-10-30 2014-08-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-10-29 1995-10-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-04-24 current 500 Highway #3, Unit #3, Tillsonburg, ON N4G 4H5
Address 2014-08-22 2017-04-24 4b Elm Street, Tillsonburg, ON N4G 0C4
Address 2011-03-31 2014-08-22 4b Elm Street, Tillsonburg, ON N4G 4H4
Address 2005-03-31 2011-03-31 4 Elm Street, P.o. Box 70, Tillsonburg, ON N4G 4H4
Address 2001-03-31 2005-03-31 4 Elm Street, P.o. Box 70, Tillsonburg, ON N4G 4H4
Address 1995-10-30 2001-03-31 4 Elm Street, Tillsonburg, ON N4G 4H4
Name 2014-08-22 current Canadian Tobacco Research Foundation
Name 1995-10-30 2014-08-22 CANADIAN TOBACCO RESEARCH FOUNDATION
Status 2014-08-22 current Active / Actif
Status 1995-10-30 2014-08-22 Active / Actif

Activities

Date Activity Details
2014-08-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-01-29 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2010-03-25 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2001-08-17 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1995-10-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-13 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-11-08 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-10-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-10-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 500 Highway #3
City Tillsonburg
Province ON
Postal Code N4G 4H5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.r.g. Foods Inc. 86 Pearl St., Tillsonburg, ON N4G 0A3 2001-12-26
Annegord Holdings Ltd. 5 Wood Haven Drive, Unit 204, Tillsonburg, ON N4G 0A8 1975-08-08
Continental Luxury Enterprises Inc. 5 Wood Haven Drive, Unit 203, Tillsonburg, ON N4G 0A8 2020-02-20
3549160 Canada Inc. 16 Esseltine Dr., Tillsonburg, ON N4G 0C3 1998-11-02
Modularium Structures Inc. 44 Mcguire Crescent, Tillsonburg, ON N4G 0G3 2017-08-09
Iiron Ltd. 154 Glendale Drive, Tillsonburg, ON N4G 0G4 2018-11-14
Sandra Weppler International Inc. 12 Mcguire Cres, Tillsonburg, ON N4G 0G4 2018-10-01
Content Cow Inc. 12 Mcguire Cres., Tillsonburg, ON N4G 0G4 2014-07-09
12462028 Canada Inc. 360 Quarter Town Line, 703, Tillsonburg, ON N4G 0H7 2020-10-30
Come Over and Help Aid Organization Inc. 36 James Avenue, Tillsonburg, ON N4G 1A4 1999-05-28
Find all corporations in postal code N4G

Corporation Directors

Name Address
MARK STEPHEN 67 WOODLAND DRIVE, SIMCOE ON N3Y 4J9, Canada
RICK HASELMAYER 500 HIGHWAY #3, UNIT #3, TILLSONBURG ON N4G 4H5, Canada
GEORGE HOWARD GRAND RIVER ENTERPRISES, 2176 CHIEFSWOOD ROAD, OHSWEKEN ON N0A 1M0, Canada
JOE DERYK 500 HIGHWAY #3, UNIT #3, TILLSONBURG ON N4G 4H5, Canada
GAETAN DUPLESSIS 3769 AVENUE DRAPER, MONTREAL QC H4A 2N9, Canada
CHRIS VANOOTEGHEM 632, 6TH CONCESSIONB ROAD ENR, CLEAR CREEK ON N0E 1C0, Canada

Competitor

Search similar business entities

City Tillsonburg
Post Code N4G 4H5

Similar businesses

Corporation Name Office Address Incorporation
Imperial Tobacco Canada Foundation 3711 Saint-antoine St. West, Montreal, QC H4C 3P6 2004-09-28
Canadian Mpn Research Foundation 18 Nursewood Road, Toronto, ON M4E 3R8 2016-09-30
Canadian Turfgrass Research Foundation 385 - 7th Avenue, Hope, BC V0X 1L0 1976-12-15
Canadian Laser Research Foundation 411 Horner Ave, Unit 1, Toronto, ON M8W 1C9 2007-06-05
Canadian Psychic Research Foundation 244 Eglinton Avenue East, Toronto, ON M4P 1K2 1976-05-10
Canadian Foundation of Homeopathic Research and Development 2027 36 Street, Edmonton, AB T6L 3N2 1988-07-22
Canadian Ginseng Research Foundation 150 College Street, Room 321, Toronto, ON M5S 1A8 1991-07-04
Ukrainian Canadian Research Foundation 104757 Southgate Road 10, Rr #2, Mount Forest, ON N0G 2L0 1965-06-17
Canadian Securities Institute Research Foundation 200 Wellington Street West, Suite 1500, ON M5V 3C7 1996-03-06
Canadian Association of Chiefs of Police Research Foundation 1716 Woodward Drive, Ottawa, ON K2C 0P8 1981-11-12

Improve Information

Please comment or provide details below to improve the information on Canadian Tobacco Research 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.