FONDATION DU MUSÉE DES BEAUX-ARTS DU CANADA (Corporation# 3388727) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 1997.
Corporation ID | 3388727 |
Business Number | 878580240 |
Corporation Name |
FONDATION DU MUSÉE DES BEAUX-ARTS DU CANADA NATIONAL GALLERY OF CANADA FOUNDATION |
Registered Office Address |
380, Sussex Drive Ottawa ON K1N 9N4 |
Incorporation Date | 1997-06-27 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 30 |
Director Name | Director Address |
---|---|
Leslie Gales | 22 Saint Clair Avenue East, Toronto ON M4T 2S3, Canada |
Donald Pether | Jerome Park Drive, Hamilton ON L9H 6H3, Canada |
THOMAS P. D'AQUINO | 400, LANSDOWNE ROAD NORTH, OTTAWA ON K1M 0X9, Canada |
MICHAEL AUDAIN | 6231, TAYLOR DRIVE, WEST VANCOUVER BC V7W 1Y8, Canada |
Pierre Laporte | 1190 Avenue des Canadiens-de-Montréal, Montréal QC H3B 0M7, Canada |
ANN BOWMAN | 57, CLUNY DRIVE, TORONTO ON M4W 2R1, Canada |
Paul Genest | 751 Rue du Square-Victoria, Montréal QC H2Y 2J3, Canada |
John Mierins | 550 Old Prospect Road, Ottawa ON K1M 0X7, Canada |
John Doig | 1 Adelaide Street West, Toronto ON M5H 1L6, Canada |
LINDA BLACK | 612, SILVERTIP ROAD, CANMORE AB T1W 1P2, Canada |
MICHAEL G. ADAMS | 5545, PETTAPIECE CRESCENT, MANOTICK ON K4M 1C5, Canada |
BERNARD A. COURTOIS | 4, RUE YAMASKA, LAC BROME QC J0E 1S0, Canada |
FRED FOUNTAIN | 155, SUNNYWOOD ROAD, HEAD OF ST-MARGARET'S BAY NS B3Z 2C1, Canada |
HARRIET REISMAN | 252, POPLAR PLAINS ROAD, TORONTO ON M4V 2N7, Canada |
Karen Colby-Stothart | Sherwood Drive, Ottawa ON K1Y 1Y7, Canada |
Julie Lassonde | Castle Frank Road, Toronto ON M4W 2Z4, Canada |
MICHELLE KOERNER | 41, ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada |
Ash Prakash | Pleasant Boulevard, Toronto ON M4T 1K2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-01-09 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1997-06-27 | 2014-01-09 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1997-06-26 | 1997-06-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-01-09 | current | 380, Sussex Drive, Ottawa, ON K1N 9N4 |
Address | 2011-03-31 | 2014-01-09 | 380 Sussex Drive, Ottawa, ON K1N 9N4 |
Address | 2010-03-31 | 2011-03-31 | 380 Sussex Drive, Ottawa, ON K1N 9N4 |
Address | 1997-06-27 | 2010-03-31 | 380 Sussex Drive, Ottawa, ON K1N 9N4 |
Name | 1997-06-27 | current | FONDATION DU MUSÉE DES BEAUX-ARTS DU CANADA |
Name | 1997-06-27 | current | NATIONAL GALLERY OF CANADA FOUNDATION |
Status | 2014-01-09 | current | Active / Actif |
Status | 1997-06-27 | 2014-01-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-01-09 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2012-09-24 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2005-11-24 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2001-07-04 | Amendment / Modification | |
1997-06-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-05-23 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-05-17 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-06-14 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Green Building Council | 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 | 2002-12-05 |
Gbci Canada Inc. | 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 | 2017-08-29 |
2860023 Canada Inc. | 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 | 1992-10-09 |
Sandrew Holding Inc. | 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 | 1981-12-22 |
12294583 Canada Inc. | 110 Little London Pvt, Ottawa, ON K1N 0A5 | 2020-08-26 |
Tier 1 Fitness Inc. | 112 Little London Private, Ottawa, ON K1N 0A5 | 2010-10-23 |
Thomson Data Intelligence Inc. | 110 Little London Private, Ottawa, ON K1N 0A5 | 2003-02-26 |
Hyperion Global Energy Corp. | 112 Little London Private, Ontario, ON K1N 0A5 | 2016-06-22 |
Ex Sidera Energy Inc. | 112 Little London Private, Ottawa, ON K1N 0A5 | 2020-09-29 |
Genbu Technologies Inc. | 404-200 Besserer St, Ottawa, ON K1N 0A7 | 2020-06-19 |
Find all corporations in postal code K1N |
Name | Address |
---|---|
Leslie Gales | 22 Saint Clair Avenue East, Toronto ON M4T 2S3, Canada |
Donald Pether | Jerome Park Drive, Hamilton ON L9H 6H3, Canada |
THOMAS P. D'AQUINO | 400, LANSDOWNE ROAD NORTH, OTTAWA ON K1M 0X9, Canada |
MICHAEL AUDAIN | 6231, TAYLOR DRIVE, WEST VANCOUVER BC V7W 1Y8, Canada |
Pierre Laporte | 1190 Avenue des Canadiens-de-Montréal, Montréal QC H3B 0M7, Canada |
ANN BOWMAN | 57, CLUNY DRIVE, TORONTO ON M4W 2R1, Canada |
Paul Genest | 751 Rue du Square-Victoria, Montréal QC H2Y 2J3, Canada |
John Mierins | 550 Old Prospect Road, Ottawa ON K1M 0X7, Canada |
John Doig | 1 Adelaide Street West, Toronto ON M5H 1L6, Canada |
LINDA BLACK | 612, SILVERTIP ROAD, CANMORE AB T1W 1P2, Canada |
MICHAEL G. ADAMS | 5545, PETTAPIECE CRESCENT, MANOTICK ON K4M 1C5, Canada |
BERNARD A. COURTOIS | 4, RUE YAMASKA, LAC BROME QC J0E 1S0, Canada |
FRED FOUNTAIN | 155, SUNNYWOOD ROAD, HEAD OF ST-MARGARET'S BAY NS B3Z 2C1, Canada |
HARRIET REISMAN | 252, POPLAR PLAINS ROAD, TORONTO ON M4V 2N7, Canada |
Karen Colby-Stothart | Sherwood Drive, Ottawa ON K1Y 1Y7, Canada |
Julie Lassonde | Castle Frank Road, Toronto ON M4W 2Z4, Canada |
MICHELLE KOERNER | 41, ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada |
Ash Prakash | Pleasant Boulevard, Toronto ON M4T 1K2, Canada |
City | OTTAWA |
Post Code | K1N 9N4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Volunteers' Circle of The National Gallery of Canada | Stn. A P.o. Box: 333, Ottawa, ON K1N 8V3 | 1982-08-27 |
National Museum of The Soldier Foundation | 175 Knudson Drive, Kanata, ON K2K 2C5 | 2008-03-25 |
La Fondation Nadasdy Pour Les Beaux Arts Et L'environnement | Rr 3, Navan, ON K4B 1J1 | 1992-06-25 |
National Arts Centre Foundation | 53 Elgin Street, P. O. Box 1534, Station B, Ottawa, ON K1P 5W1 | 2000-07-13 |
Fondation Pour Les Arts De La Scene De La Capitale Nationale | 331 King Edward Avenue, Ottawa, ON K1N 7M5 | 1980-10-31 |
Zukerman Musical Instruments Foundation for The National Arts Centre Orchestra | 53 Elgin Street, Ottawa, ON K1P 5W1 | 1999-12-30 |
Beaux-arts Gardens (st-felix) Inc. | 4730 Rue Principale, Lourdes, QC J0K 1K0 | 1981-09-23 |
Centaur Foundation for The Performing Arts | 453 St. Francois Xavier, Montreal, QC H2Y 2T1 | 1966-09-30 |
Academie Canadienne Des Beaux Arts Inc. | 166 Shannon Park, Beaconsfield, QC H9W 2B8 | 2005-03-14 |
The Governor General’s Performing Arts Awards Foundation | 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 | 1992-09-25 |
Please comment or provide details below to improve the information on FONDATION DU MUSÉE DES BEAUX-ARTS DU CANADA.
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.