B.G.C. Stewardship Foundation

Address: 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6

B.G.C. Stewardship Foundation (Corporation# 3277046) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 4, 1996.

Corporation Overview

Corporation ID 3277046
Business Number 897214193
Corporation Name B.G.C. Stewardship Foundation
Registered Office Address 1400, 10303 Jasper Avenue
Edmonton
AB T5J 3N6
Incorporation Date 1996-07-04
Corporation Status Active / Actif
Number of Directors 3 - 21

Directors

Director Name Director Address
GORD G. SORENSEN 5-841-156 STREET, EDMONTON AB T6H 0B3, Canada
JAMES CAMPBELL 8054 EAST ROAD 76 NORTH, STONEWALL MB R0C 2Z0, Canada
ARTHUR MAITLAND 4355- 148 STREET, EDMONTON AB T6H 5V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1996-07-04 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-07-03 1996-07-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-15 current 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6
Address 2014-09-18 2014-10-15 #205 - 15324 131st Street N.w., Edmonton, AB T5V 1J4
Address 2005-03-31 2014-09-18 15824 131st Ave., #205, Edmonton, AB T5V 1J4
Address 1996-07-04 2005-03-31 4306 97 Street, Edmonton, AB T6E 5R9
Name 2014-10-15 current B.G.C. Stewardship Foundation
Name 1996-07-04 2014-10-15 B.G.C. STEWARDSHIP FOUNDATION
Status 2014-10-15 current Active / Actif
Status 1996-07-04 2014-10-15 Active / Actif

Activities

Date Activity Details
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1996-07-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-09-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-06-07 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-07 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1400, 10303 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Creative Housing Solutions Canada Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2006-09-01
126736 Canada Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1983-09-19
Asia Active Supply Chain Solutions (canada) Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-11-24
Ahern Equipment of Canada Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-09-07
Lounalli Group Ltd. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6
Good Buy Services Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2011-12-21
Marketing Ninjas Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2016-04-01
Pure Smiles Online Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2018-11-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Endurance Drywall Corp. 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-05-19
Hsl Athletic Foundation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 2019-03-01
Neogen Canada Inc. C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 2015-07-08
Compumount Mobile Technologies Corp. Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2012-04-24
Landmark Group Holding Inc. C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-03-02
Stanton Bros Enterprises Ltd. Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-01-22
Vertex Consulting Engineering Inc. 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-06-12
4414454 Canada Ltd. 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-03-06
Liquor Stores Gp Inc. Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2004-06-21
4232321 Canada Inc. 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 2004-04-14
Find all corporations in postal code T5J 3N6

Corporation Directors

Name Address
GORD G. SORENSEN 5-841-156 STREET, EDMONTON AB T6H 0B3, Canada
JAMES CAMPBELL 8054 EAST ROAD 76 NORTH, STONEWALL MB R0C 2Z0, Canada
ARTHUR MAITLAND 4355- 148 STREET, EDMONTON AB T6H 5V4, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 3N6

Similar businesses

Corporation Name Office Address Incorporation
Foundation for Environmental Stewardship 100-32 Britain Street, Toronto, ON M5A 1R6 2012-08-20
Frontenac Stewardship Foundation 6144 Buckshot Lake Rd, Rr#1, Plevna, ON K0H 2M0 2008-06-03
The Story Stewardship 74 Stillwater Cr, Waterdown, ON L8B 1V6 2016-12-22
10943223 Canada Inc. 54 Stewardship Road, Brampton, ON L7A 4W6 2018-08-13
12558033 Canada Inc. 9 Stewardship Road, Brampton, ON L7A 0G1 2020-12-09
11408526 Canada Inc. 13 Stewardship Road, Brampton, ON L7A 4W5 2019-05-13
Triple Ace Logistics Ltd. 54 Stewardship Road, Brampton, ON L7A 4W6 2019-05-08
11527967 Canada Inc. 85 Stewardship Road, Brampton, ON L7A 4W8 2019-07-22
Royal-commerce Inc. 38 Stewardship Road, Brampton, ON L7A 4E8 2020-08-13
North Wings Transport Ltd. 25 Stewardship Road, Brampton, ON L7A 4W5 2018-03-23

Improve Information

Please comment or provide details below to improve the information on B.G.C. Stewardship 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.