Silver Family Charitable Foundation

Address: 53 The Links Road, Toronto, ON M2P 1T7

Silver Family Charitable Foundation (Corporation# 3200698) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 9, 1995.

Corporation Overview

Corporation ID 3200698
Business Number 890817851
Corporation Name Silver Family Charitable Foundation
Registered Office Address 53 The Links Road
Toronto
ON M2P 1T7
Incorporation Date 1995-11-09
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
BONNY SILVER 134 DALEMOUNT AVENUE, TORONTO ON M6B 3C9, Canada
RONALD J FAUST 53 THE LINKS ROAD, TORONTO ON M2P 1T7, Canada
JUDY PATLIK 42 CLIFTON AVENUE, TORONTO ON M3H 4L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1995-11-09 2012-12-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-11-08 1995-11-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-12-20 current 53 The Links Road, Toronto, ON M2P 1T7
Address 2011-03-31 2012-12-20 53 The Links Rd., Toronto, ON M2P 1T7
Address 2008-03-31 2011-03-31 134 Dalemount Avenue, Toronto, ON M6B 3C9
Address 1995-11-09 2008-03-31 134 Dalemount Avenue, Toronto, ON M6B 3C9
Name 2012-12-20 current Silver Family Charitable Foundation
Name 1995-11-09 2012-12-20 SILVER FAMILY CHARITABLE FOUNDATION
Status 2012-12-20 current Active / Actif
Status 1995-11-09 2012-12-20 Active / Actif

Activities

Date Activity Details
2012-12-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1995-11-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-31 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-12-31 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-12-31 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 53 THE LINKS ROAD
City TORONTO
Province ON
Postal Code M2P 1T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11098314 Canada Inc. 49 The Links Road, Toronto, ON M2P 1T7 2018-11-15
7192665 Canada Inc. 35 The Links Rd, Toronto, ON M2P 1T7 2009-06-17
Peace River Energy Consulting and Development Ltd. 35 The Links Road, Willowdale, Suite 205, Toronto, ON M2P 1T7 2005-03-07
The Canada-romania Business Council 35 The Links Road, Willowdale. Suite 205, Toronto, ON M2P 1T7 1990-04-27
7192690 Canada Inc. 35 The Links Road, Toronto, ON M2P 1T7 2009-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
BONNY SILVER 134 DALEMOUNT AVENUE, TORONTO ON M6B 3C9, Canada
RONALD J FAUST 53 THE LINKS ROAD, TORONTO ON M2P 1T7, Canada
JUDY PATLIK 42 CLIFTON AVENUE, TORONTO ON M3H 4L1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2P 1T7

Similar businesses

Corporation Name Office Address Incorporation
The Muzzo Family Charitable Foundation 50 Confederation Parkway, Concord, ON L4K 4T8 1989-12-18
Ash Family Charitable Foundation 200-8837-201st Street, Langley, BC V2Y 0C8 2008-08-15
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
The Virmani Family Charitable Foundation 37 Colonial Crescent, Oakville, ON L6J 4K8 2006-02-20
The Ganz Family Charitable Foundation One Pearce Road, Woodbridge, ON L4L 3T2 1997-07-14
J & P Lang Family Charitable Foundation 460 Wycroft Road, Oakville, ON L6K 2G7 1985-07-11
The Pindoff Family Charitable Foundation 701-45 St Clair Avenue W, Toronto, ON M4V 1K9 2015-06-17
Dewdney Family Charitable Foundation 57 Queen Street South, Mississauga, ON L5M 1K5 1993-11-19
Perry and Rae Dellio Family Charitable Foundation 77 The Bridle Path, Toronto, ON M3B 2B2 2006-06-29
The Manji Family Charitable Foundation 2313-228 Bonis Avenue, Toronto, ON M1T 3W4 2007-04-04

Improve Information

Please comment or provide details below to improve the information on Silver Family Charitable 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.