THE GANZ FAMILY CHARITABLE FOUNDATION (Corporation# 3392775) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 14, 1997.
Corporation ID | 3392775 |
Business Number | 881151674 |
Corporation Name | THE GANZ FAMILY CHARITABLE FOUNDATION |
Registered Office Address |
One Pearce Road Woodbridge ON L4L 3T2 |
Incorporation Date | 1997-07-14 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
OWEN ROGERS | 39 HILLSIDE DRIVE, NOBLETON ON L0G 1N0, Canada |
MAXWELL GOTLIEB | 40 KING STREET WEST, SUITE 2100, TORONTO ON M5H 3C2, Canada |
HOWARD GANZ | 172 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-11 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1997-07-14 | 2014-06-11 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1997-07-13 | 1997-07-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-06-11 | current | One Pearce Road, Woodbridge, ON L4L 3T2 |
Address | 2007-03-31 | 2014-06-11 | 1 Pearce Rd, Woodbridge, ON L4L 3T2 |
Address | 1999-09-01 | 2007-03-31 | 1 Pearce Rd, Woodbridge, ON L4L 3T2 |
Address | 1997-07-14 | 1999-09-01 | 1 Pearce Rd, Woodbridge, ON L4L 3T2 |
Name | 2014-06-11 | current | THE GANZ FAMILY CHARITABLE FOUNDATION |
Name | 2006-09-22 | 2014-06-11 | THE GANZ FAMILY CHARITABLE FOUNDATION |
Name | 1997-07-14 | 2006-09-22 | THE SAM & GITTA GANZ FAMILY FOUNDATION |
Name | 1997-07-14 | 2006-09-22 | THE SAM ; GITTA GANZ FAMILY FOUNDATION |
Status | 2014-06-11 | current | Active / Actif |
Status | 1997-07-14 | 2014-06-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-11 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2006-09-22 | Amendment / Modification | Name Changed. |
1997-07-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-08-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2015-05-31 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2016 | 2015-05-31 | Soliciting Ayant recours Г la sollicitation |
2015 | 2015-05-31 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | ONE PEARCE ROAD |
City | WOODBRIDGE |
Province | ON |
Postal Code | L4L 3T2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Webkinz Foundation | One Pearce Road, Woodbridge, ON L4L 3T2 | 2008-01-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9654623 Canada Inc. | 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 | 2016-03-03 |
9722092 Canada Inc. | 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 | 2016-04-22 |
Kazkara Inc. | 38 George Bogg Rd, Vaughan, ON L4L 0A3 | 2020-06-08 |
10897264 Canada Corp. | 23 George Bogg Road, Vaughan, ON L4L 0A3 | 2018-07-20 |
9246207 Canada Inc. | 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 | 2015-04-06 |
8812853 Canada Ltd. | 9 George Bogg Rd, Woodbridge, ON L4L 0A3 | 2014-03-08 |
8802394 Canada Inc. | 4 George Bogg Road, Woodbridge, ON L4L 0A3 | 2014-02-26 |
8724598 Canada Limited | 36 George Bogg Rd, Woodbridge, ON L4L 0A3 | 2013-12-12 |
9872884 Canada Inc. | 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 | 2016-08-17 |
12135663 Canada Inc. | 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 | 2020-06-17 |
Find all corporations in postal code L4L |
Name | Address |
---|---|
OWEN ROGERS | 39 HILLSIDE DRIVE, NOBLETON ON L0G 1N0, Canada |
MAXWELL GOTLIEB | 40 KING STREET WEST, SUITE 2100, TORONTO ON M5H 3C2, Canada |
HOWARD GANZ | 172 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E3, Canada |
City | WOODBRIDGE |
Post Code | L4L 3T2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
J & P Lang Family Charitable Foundation | 460 Wycroft Road, Oakville, ON L6K 2G7 | 1985-07-11 |
Silver Family Charitable Foundation | 53 The Links Road, Toronto, ON M2P 1T7 | 1995-11-09 |
The Pindoff Family Charitable Foundation | 701-45 St Clair Avenue W, Toronto, ON M4V 1K9 | 2015-06-17 |
Ash Family Charitable Foundation | 200-8837-201st Street, Langley, BC V2Y 0C8 | 2008-08-15 |
The Muzzo Family Charitable Foundation | 50 Confederation Parkway, Concord, ON L4K 4T8 | 1989-12-18 |
The Virmani Family Charitable Foundation | 37 Colonial Crescent, Oakville, ON L6J 4K8 | 2006-02-20 |
Bhalwani Family Charitable Foundation | 2830 - 181 Bay Street, Toronto, ON M5J 2T3 | 2017-11-01 |
Dewdney Family Charitable Foundation | 57 Queen Street South, Mississauga, ON L5M 1K5 | 1993-11-19 |
Perry and Rae Dellio Family Charitable Foundation | 77 The Bridle Path, Toronto, ON M3B 2B2 | 2006-06-29 |
The James L. Atkinson Family Charitable Foundation | 1200, 700 2nd Street Sw, Calgary, AB T2P 4V5 | 2010-04-19 |
Please comment or provide details below to improve the information on THE GANZ FAMILY 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.