THE LEWIS AND CHARLOTTE STEINBERG FAMILY FOUNDATION (Corporation# 3226522) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 1996.
Corporation ID | 3226522 |
Business Number | 892333949 |
Corporation Name | THE LEWIS AND CHARLOTTE STEINBERG FAMILY FOUNDATION |
Registered Office Address |
47 Country Lane Toronto ON M2L 1E1 |
Incorporation Date | 1996-02-06 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
CHARLOTTE STEINBERG | 47 COUNTRY LANE, TORONTO ON M2L 1E1, Canada |
LYNN STEINBERG | 39 COUNTRY LANE, TORONTO ON M2L 1E1, Canada |
KAREN STEINBERG | 41 COUNTRY LANE, TORONTO ON M2L 1E1, Canada |
LEWIS STEINBERG | 47 COUNTRY LANE, TORONTO ON M2L 1E1, Canada |
HEATHER STEINBERG ELFASSY | 43 COUNTRY LANE, TORONTO ON M2L 1E1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-12-13 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1996-02-06 | 2013-12-13 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1996-02-05 | 1996-02-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-12-13 | current | 47 Country Lane, Toronto, ON M2L 1E1 |
Address | 2006-03-31 | 2013-12-13 | 94 Forest Heights Boulevard, Willowdale, ON M2L 2K8 |
Address | 1996-02-06 | 2006-03-31 | 94 Forest Heights Boulevard, Willowdale, ON M2L 2K8 |
Name | 1996-02-06 | current | THE LEWIS AND CHARLOTTE STEINBERG FAMILY FOUNDATION |
Status | 2013-12-13 | current | Active / Actif |
Status | 1996-02-06 | 2013-12-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-12-13 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1996-02-06 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2017-06-30 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2017-06-30 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Los Pollos Hermanos Inc. | 19 Country Lane, Tornto, ON M2L 1E1 | 2019-07-01 |
9154884 Canada Inc. | 41 Country Lane, Toronto, ON M2L 1E1 | 2015-01-15 |
Shyne Design Inc. | 41 Country Lane, Toronto, ON M2L 1E1 | 2016-05-17 |
9763937 Canada Inc. | 41 Country Lane, Toronto, ON M2L 1E1 | 2016-05-24 |
9770585 Canada Inc. | 41 Country Lane, Toronto, ON M2L 1E1 | 2016-05-27 |
Sten Homes Inc. | 41 Country Lane, North York, ON M2L 1E1 | 2019-12-19 |
Sten Inc. | 41 Country Lane, Toronto, ON M2L 1E1 | 2020-04-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9517332 Canada Inc. | 114 Bell Estate Road, Scarborough, ON M2L 0A2 | 2015-11-19 |
The Bob Rumball Foundation for The Deaf | 2395 Bayview Avenue, North York, ON M2L 1A2 | 1996-02-08 |
Crescent School Foundation | 2365 Bayview Avenue, Toronto, ON M2L 1A2 | 1994-06-17 |
Evangelical Church of The Deaf | 2395 Bayview Avenue, Toronto, ON M2L 1A2 | 2016-01-08 |
The Ontario Mission of The Deaf | 2395 Bayview Avenue, Toronto, ON M2L 1A2 | |
The Bob Rumball Camp of The Deaf | 2395 Bayview Avenue, Toronto, ON M2L 1A2 | 2017-03-01 |
Hamiras Inc. | 2420 Bayview Ave, Toronto, ON M2L 1A3 | 2016-09-13 |
6243240 Canada Inc. | 2438 Bayview Ave., Toronto, ON M2L 1A3 | 2004-07-01 |
6142869 Canada Inc. | 2430 Bayview Avenue, Toronto, ON M2L 1A3 | 2003-09-25 |
Honey Honi Inc. | 2420 Bayview Ave, Toronto, ON M2L 1A3 | 2016-09-13 |
Find all corporations in postal code M2L |
Name | Address |
---|---|
CHARLOTTE STEINBERG | 47 COUNTRY LANE, TORONTO ON M2L 1E1, Canada |
LYNN STEINBERG | 39 COUNTRY LANE, TORONTO ON M2L 1E1, Canada |
KAREN STEINBERG | 41 COUNTRY LANE, TORONTO ON M2L 1E1, Canada |
LEWIS STEINBERG | 47 COUNTRY LANE, TORONTO ON M2L 1E1, Canada |
HEATHER STEINBERG ELFASSY | 43 COUNTRY LANE, TORONTO ON M2L 1E1, Canada |
City | TORONTO |
Post Code | M2L 1E1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Nathan Steinberg Family Foundation | 3500 De Maisonneuve Boul. W., Suite 900, Montreal, QC H3Z 3C1 | 1965-01-04 |
La Fondation Familiale Helen & Sam Steinberg | 4150 St. Catherine St. West, Suite 400, Westmount, QC H3Z 2Y5 | 1976-03-05 |
The Blema & Arnold Steinberg Family Foundation | 3500 De Maisonneuve Blvd West, Montreal, QC H3Z 3C1 | 2000-02-08 |
The Mireille and Murray Steinberg Family Foundation | 18 Lyncroft, Hampstead, QC H3X 3E4 | 1999-04-06 |
La Fondation Steinberg Inc. | 3500 Boul. Maisonneuve Ouest, Suite 2, Westmount, QC H3Z 1Y3 | 1986-08-08 |
The Backman Family (in Honour of Dr. Charlotte Whitehead Ross) Foundation | Suite 2500 - 666 Burrard Street, Vancouver, BC V6C 2X8 | 2011-10-11 |
Fondation Sharon Steinberg | 47 Granville Road, Hampstead, QC H3X 3B5 | 2001-10-22 |
Lewis Vision Improvement Foundation | 102 - 346 Moodie Drive, Nepean, ON K2H 8G3 | 2009-01-05 |
Rita Steinberg Goldfarb Foundation | 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 | 1990-11-19 |
Charlotte In The Town Ltd. | 73 Lewis Point Road, Charlottetown, PE C1E 1M6 | 2017-01-08 |
Please comment or provide details below to improve the information on THE LEWIS AND CHARLOTTE STEINBERG FAMILY 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.