The Change Canada Charitable Foundation
Fondation de Charite Canadienne Pour Le Changement

Address: 114 Park Road, Toronto, ON M4W 2N7

The Change Canada Charitable Foundation (Corporation# 3373258) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 1997.

Corporation Overview

Corporation ID 3373258
Business Number 873968572
Corporation Name The Change Canada Charitable Foundation
Fondation de Charite Canadienne Pour Le Changement
Registered Office Address 114 Park Road
Toronto
ON M4W 2N7
Incorporation Date 1997-05-09
Corporation Status Active / Actif
Number of Directors 8 - 16

Directors

Director Name Director Address
Frank Cain 11 Weir Drive, Guelph ON N1C 1E6, Canada
Colleen Bradley #12 - 16715 Yonge Street, Suite 218, Newmarket ON L3X 1X4, Canada
Sasa Radulovic 283 Bannatyne Ave, Suite 501, Winnipeg MB R3B 2E9, Canada
Neil Hardie 34 Little Norway Crescent, Suite 305, Toronto ON M5V 3A3, Canada
Dr Tim Hill 698 Valetta Street, London ON N6H 2Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1997-05-09 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-05-08 1997-05-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-29 current 114 Park Road, Toronto, ON M4W 2N7
Address 2007-03-31 2014-09-29 80 Milnes Ave, Unit 12, Scarborough, ON M1S 3P8
Address 2003-03-31 2007-03-31 379 Queen Street West, Toronto, ON M5V 2A5
Address 1997-05-09 2003-03-31 12 Ferndale Avenue, Toronto, ON M4T 2B3
Name 2014-09-29 current The Change Canada Charitable Foundation
Name 2014-09-29 current Fondation de Charite Canadienne Pour Le Changement
Name 1997-05-09 2014-09-29 (FONDATION de CHARITE CANADIENNE POUR LE CHANGEMENT)
Name 1997-05-09 2014-09-29 THE CHANGE CANADA CHARITABLE FOUNDATION
Status 2014-09-29 current Active / Actif
Status 1997-05-09 2014-09-29 Active / Actif

Activities

Date Activity Details
2014-09-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1997-05-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 114 Park Road
City Toronto
Province ON
Postal Code M4W 2N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ali Salahuddin Management Corp. 100 Park Road, Toronto, ON M4W 2N7 2019-08-15
11123939 Canada Inc. 124 Park Rd, Toronto, ON M4W 2N7 2018-11-30
Waxon Distribution Inc. 110 Park Road, Toronto, ON M4W 2N7 2013-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
Frank Cain 11 Weir Drive, Guelph ON N1C 1E6, Canada
Colleen Bradley #12 - 16715 Yonge Street, Suite 218, Newmarket ON L3X 1X4, Canada
Sasa Radulovic 283 Bannatyne Ave, Suite 501, Winnipeg MB R3B 2E9, Canada
Neil Hardie 34 Little Norway Crescent, Suite 305, Toronto ON M5V 3A3, Canada
Dr Tim Hill 698 Valetta Street, London ON N6H 2Y6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 2N7

Similar businesses

Corporation Name Office Address Incorporation
Simon Chang Foundation for Change 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H8 2018-10-31
Fondation De Charite Pasteur Johnson 999 Bishop Power Blvd., Lasalle, QC H8P 2R3 1983-02-03
The Viliam Frankel Family Charitable Foundation 333 Chabanel Street West, Suite 410, Montreal, QC H2N 2E7 1987-12-21
Policy for Change Consulting, Inc. 39 Rue Augustin-thibault, Gatineau, QC J9A 1H5 2007-09-07
Change Execution Consulting Inc. 385 Roosevelt Avenue, Ottawa, ON K2A 1Y9 2019-04-10
The 411 Initiative for Change Inc. 622-55 Stewart Street, Toronto, ON M5V 2V1 2005-02-15
The Heroes for Kids Foundation of Canada - 3600- 10 1ere Rue, St-hubert, QC J3Y 8Y5 2003-12-01
Canadian Children's Art Foundation #6-109 Vanderhoof Ave., Toronto, ON M4G 2H7 2019-01-19
Afp Foundation for Philanthropy - Canada 260 King Street East, Suite 412, Toronto, ON M5A 4L5 1998-02-06
Nutrients for Life Foundation Canada 350 Sparks Street, Suite 907, Ottawa, ON K1R 7S8 2007-11-15

Improve Information

Please comment or provide details below to improve the information on The Change Canada 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.