FONDATION DU MUSÉE DES BEAUX-ARTS DU CANADA
NATIONAL GALLERY OF CANADA FOUNDATION

Address: 380, Sussex Drive, Ottawa, ON K1N 9N4

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 380, SUSSEX DRIVE
City OTTAWA
Province ON
Postal Code K1N 9N4
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 9N4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on FONDATION DU MUSÉE DES BEAUX-ARTS DU CANADA.

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.