THE LEWIS AND CHARLOTTE STEINBERG FAMILY FOUNDATION

Address: 47 Country Lane, Toronto, ON M2L 1E1

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 47 COUNTRY LANE
City TORONTO
Province ON
Postal Code M2L 1E1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M2L 1E1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE LEWIS AND CHARLOTTE STEINBERG FAMILY 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.