B.G.C. Stewardship Foundation (Corporation# 3277046) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 4, 1996.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | EDMONTON |
Post Code | T5J 3N6 |
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 |
Please comment or provide details below to improve the information on B.G.C. Stewardship 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.