The Change Canada Charitable Foundation (Corporation# 3373258) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 1997.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | Toronto |
Post Code | M4W 2N7 |
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 |
Please comment or provide details below to improve the information on The Change Canada Charitable 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.