TORONTO EAST ROTARY CLUB FOUNDATION

Address: 10 Beamish Drive, Toronto, ON M9B 3P3

TORONTO EAST ROTARY CLUB FOUNDATION (Corporation# 3389111) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1997.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 10 BEAMISH DRIVE
City TORONTO
Province ON
Postal Code M9B 3P3
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M9B 3P3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TORONTO EAST ROTARY CLUB 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.