TORONTO EAST ROTARY CLUB FOUNDATION (Corporation# 3389111) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1997.
Corporation ID | 3389111 |
Business Number | 868468620 |
Corporation Name | TORONTO EAST ROTARY CLUB FOUNDATION |
Registered Office Address |
10 Beamish Drive Toronto ON M9B 3P3 |
Incorporation Date | 1997-06-30 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
Shaheynoor Talukder | 133 Wynford Drive, PH105, Toronto ON M3C 0J5, Canada |
Joseph Runza | 1486 Ashwood Gate, Pickering ON L1V 6L1, Canada |
Leslie Savlov | 912 Logan Avenue, C, Toronto ON M4K 3E4, Canada |
JEFFREY D HARRISON | 2222 COURRIER LANE, MISSISSAUGA ON L5C 1V2, Canada |
Aaron Harnett | 880 Broadview Avenue, Toronto ON M4K 2R1, Canada |
Helmer Gonzales | 3665 Anniversary Road, Mississauga ON L5C 2G2, Canada |
Virginia O'Reilly | 202 Parkview Hill Crescent, Toronto ON M4B 1R8, Canada |
Pauline Fortier | 879 Carlaw Avenue, Toronto ON M4K 3L4, Canada |
Jim Anastasiadis | 1862 Pattinson Crescent, Mississauga ON L5J 1H7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-10 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1997-06-30 | 2014-10-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-10 | current | 10 Beamish Drive, Toronto, ON M9B 3P3 |
Address | 2007-03-31 | 2014-10-10 | 10 Beamish Drive, Toronto, ON M9B 3P3 |
Address | 1997-06-30 | 2007-03-31 | 782 Broadview Avenue, Second Floor, Toronto, ON M4K 2P7 |
Name | 2014-10-10 | current | TORONTO EAST ROTARY CLUB FOUNDATION |
Name | 1997-06-30 | 2014-10-10 | TORONTO EAST ROTARY CLUB FOUNDATION |
Status | 2014-10-10 | current | Active / Actif |
Status | 1997-06-30 | 2014-10-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-10 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1997-06-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-25 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-06-26 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-28 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-06-22 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dongo Tech Inc. | 1649-25 Viking Ln, Etobicoke, ON M9B 0A1 | 2020-05-11 |
11980033 Canada Inc. | 2250- 25 Viking Lane, Etobicoke, ON M9B 0A1 | 2020-03-27 |
11417053 Canada Inc. | 1631 - 35 Viking Lane, Toronto, ON M9B 0A1 | 2019-05-17 |
10793124 Canada Inc. | 558-25 Viking Lane, Etobicoke, ON M9B 0A1 | 2018-05-22 |
Precise Ark Inc. | 1557 - 25 Viking Lane, Etobicoke, ON M9B 0A1 | 2017-11-24 |
Mindcraft Yoga29 Incorporated | 25 Viking Lane, Suite 2349, Toronto, ON M9B 0A1 | 2016-11-28 |
Omni Oil Company Inc. | 2453-25 Viking Lane, Toronto, ON M9B 0A1 | 2016-02-01 |
Memories That Linger Ltd. | 25 Viking Lane, Unit 1048, Toronto, ON M9B 0A1 | 2015-03-29 |
8596964 Canada Inc. | 25 Viking Lane Unit 1953, Etobicoke, ON M9B 0A1 | 2013-08-01 |
Mehandiratta Consulting Inc. | 25 Viking Ln., Suite 2349, Etobicoke, ON M9B 0A1 | 2012-09-19 |
Find all corporations in postal code M9B |
Name | Address |
---|---|
Shaheynoor Talukder | 133 Wynford Drive, PH105, Toronto ON M3C 0J5, Canada |
Joseph Runza | 1486 Ashwood Gate, Pickering ON L1V 6L1, Canada |
Leslie Savlov | 912 Logan Avenue, C, Toronto ON M4K 3E4, Canada |
JEFFREY D HARRISON | 2222 COURRIER LANE, MISSISSAUGA ON L5C 1V2, Canada |
Aaron Harnett | 880 Broadview Avenue, Toronto ON M4K 2R1, Canada |
Helmer Gonzales | 3665 Anniversary Road, Mississauga ON L5C 2G2, Canada |
Virginia O'Reilly | 202 Parkview Hill Crescent, Toronto ON M4B 1R8, Canada |
Pauline Fortier | 879 Carlaw Avenue, Toronto ON M4K 3L4, Canada |
Jim Anastasiadis | 1862 Pattinson Crescent, Mississauga ON L5J 1H7, Canada |
City | TORONTO |
Post Code | M9B 3P3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rotary Club of London West Foundation | P.o.box 1078, Lambeth, ON N0P 1R2 | 1989-02-13 |
Rotary Club of Vieux Montreal Welfare Fund | 205 Viger Street West, Suite 500, Montreal, QC H2Z 1G2 | 1995-03-30 |
Club Rotary De MontrÉal-ouest & N.d.g. | 50 Westminster Ave South, Montreal-west, QC H4X 1Z2 | 1987-10-08 |
Rotary Club De Westmount | 4646 Sherbrooke Street Way, Westmount, QC H3Z 2Z8 | 1989-06-06 |
The Charitable Foundation, Rotary Club of Wellington | 17233 Loyalist Parkway, Box 329, Wellington, ON K0K 3L0 | 2015-07-20 |
Rotary Club of London South Foundation | 104-140 Fullarton Street, London, ON N6A 5P2 | 1992-02-13 |
Rotary Club of Mississauga Foundation | 1538 Hampshire Crescent, Mississauga, ON L5G 4P7 | 1998-10-19 |
Rotary Club of Uxbridge Charitable Foundation | 175 King Street, Uxbridge, ON L9P 1B2 | 2018-08-14 |
London North Rotary Club Foundation | 903 600 Talbot Street, London, ON N6A 5L9 | 1989-09-06 |
Rotary Club of Oakville North Foundation Inc. | 276 Mohawk Rd., Oakville, ON L6L 6C3 | 2002-04-03 |
Please comment or provide details below to improve the information on TORONTO EAST ROTARY CLUB 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.