The State Hermitage Museum Foundation of Canada

Address: 900 Greenbank Road, Suite 616, Ottawa, ON K2J 4P6

The State Hermitage Museum Foundation of Canada (Corporation# 3405745) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 1997.

Corporation Overview

Corporation ID 3405745
Business Number 878799865
Corporation Name The State Hermitage Museum Foundation of Canada
Registered Office Address 900 Greenbank Road
Suite 616
Ottawa
ON K2J 4P6
Incorporation Date 1997-08-28
Dissolution Date 2019-12-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
A.J. FREIMAN 908 KILLEEN AVENUE, OTTAWA ON K2A 2X9, Canada
RORY HACKER 40 FOURSOME CR., TORONTO ON M2P 1W3, Canada
NOWSHADE KABIR 27 RADLEY ST., VAUGHAN ON L4L 8J7, Canada
NATHALIE BONDIL 1380 RUE SHERBROOKE OUEST, MONTREAL QC H3G 1J5, Canada
ANNA DAN 15 HIGH POINT ROAD, TORONTO ON M3B 2A3, Canada
MALKA GREEN 91 OLD FOREST HILL ROAD, TORONTO ON M5P 2R7, Canada
JENNY KATKOVA-BROWN 1110 FINCH AVE.W., SUITE 908, TORONTO ON M3J 2T2, Canada
ROBIN YOUNG 45 PERCY, COLBORNE ON K0K 1S0, Canada
HON. SENATOR JERRY GRAFSTEIN 499 SPADINA ROAD, TORONTO ON M5P 2W7, Canada
CHARLES GRUCHY 6657 OLD FOREST DRIVE, PO BOX 35, NORTH GOWER ON K0A 2T0, Canada
JACK LOHMAN 675 BELLEVILLE ST., VICTORIA BC V8W 9W2, Canada
IAN HAMISH MACAULAY 1227 SHERBROOKE STREET WEST, SUITE 24, MONTREAL QC H3G 1G1, Canada
ROBERT KASZANITS 2322 CENTURY ROAD WEST, NORTH GOWER ON K0A 2T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1997-08-28 2014-01-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-08-27 1997-08-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-16 current 900 Greenbank Road, Suite 616, Ottawa, ON K2J 4P6
Address 2007-03-31 2014-01-16 900 Greenbank Road, Suite 616, Ottawa, ON K2J 4P6
Address 2005-03-31 2007-03-31 2322 Century Road West, Rr 3, North Gower, ON K0A 2T0
Address 1997-08-28 2005-03-31 2322 Century Road West, Rr 3, North Gower, ON K0A 2T0
Name 1997-08-28 current The State Hermitage Museum Foundation of Canada
Status 2019-12-11 current Dissolved / Dissoute
Status 2014-01-16 2019-12-11 Active / Actif
Status 1997-08-28 2014-01-16 Active / Actif

Activities

Date Activity Details
2019-12-11 Dissolution Section: 220(2)
2014-01-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-04-15 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-11-30 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1997-08-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-04 Soliciting
Ayant recours Г  la sollicitation
2018 2017-11-24 Soliciting
Ayant recours Г  la sollicitation
2017 2016-11-25 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 900 GREENBANK ROAD
City OTTAWA
Province ON
Postal Code K2J 4P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Worldwin Capital Inc. 900 Greenbank Road, Suite 510, Ottawa, ON K2J 4P6 1996-01-12
Echion Consulting Group Inc. 900 Greenbank Road, Suite 514, Ottawa, ON K2J 4P6 1996-08-16
The Canadian Foundation for Legal Research 900 Greenbank Road, Suite 436, Ottawa, ON K2J 4P6 1959-08-27
E. G. Lomas Limitee 900 Greenbank Road, #516, Ottawa, ON K2J 4P6 1961-07-26
Tcpp Inc. 900 Greenbank Road, Suite 372, Nepean, ON K2J 4P6 2000-02-10
Barrhaven Scottish Rugby Football Club 900 Greenbank Road, Suite 352, Ottawa, ON K2P 4P6 2006-11-15
6195776 Canada Corporation 900 Greenbank Road, Suite 474, Ottawa, ON K2J 4P6 2004-02-17
Succulent Enterprises Inc. 900 Greenbank Road, Suite 414, Nepean, ON K2J 4P6 2006-03-08
Frontline Robotics Inc. 900 Greenbank Road, Suite 525, Ottawa, ON K2J 4P6 2001-04-18
Education First International 900 Greenbank Road, Suite 520, Ottawa, ON K2J 4P6 2002-09-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lessmess4kidz Inc. 541-900 Greenbank Road, Ottawa, ON K2J 4P6 2020-10-07
12319624 Canada Inc. 469-900 Greenbank Road, Nepean, ON K2J 4P6 2020-09-04
D & M Prestige Elite Cleaners Inc. 530-900 Greenbank Road, Nepean, ON K2J 4P6 2020-07-20
12182572 Canada Inc. 615 - 900 Greenbank Road, Ottawa, ON K2J 4P6 2020-07-08
Cswo Home Renovations Inc. 520-900 Greenbank Road, Ottawa, ON K2J 4P6 2019-09-04
Udir Corporation 900 Greenbank Road, Suite #373, Ottawa, ON K2J 4P6 2019-02-21
Keeping The Dream Alive 900 Greenbank Road Suite 365, Ottawa, ON K2J 4P6 2018-07-03
Wt2 Management Systems Consulting Incorporated 316-900 Greenbank Rd., Ave, Nepean, ON K2J 4P6 2018-04-23
Capmedia Marketing Inc. 506-900 Greenbank Road, Ottawa, ON K2J 4P6 2017-09-11
10384593 Canada Incorporated 383-900 Greenbank Road, Ottawa, ON K2J 4P6 2017-08-29
Find all corporations in postal code K2J 4P6

Corporation Directors

Name Address
A.J. FREIMAN 908 KILLEEN AVENUE, OTTAWA ON K2A 2X9, Canada
RORY HACKER 40 FOURSOME CR., TORONTO ON M2P 1W3, Canada
NOWSHADE KABIR 27 RADLEY ST., VAUGHAN ON L4L 8J7, Canada
NATHALIE BONDIL 1380 RUE SHERBROOKE OUEST, MONTREAL QC H3G 1J5, Canada
ANNA DAN 15 HIGH POINT ROAD, TORONTO ON M3B 2A3, Canada
MALKA GREEN 91 OLD FOREST HILL ROAD, TORONTO ON M5P 2R7, Canada
JENNY KATKOVA-BROWN 1110 FINCH AVE.W., SUITE 908, TORONTO ON M3J 2T2, Canada
ROBIN YOUNG 45 PERCY, COLBORNE ON K0K 1S0, Canada
HON. SENATOR JERRY GRAFSTEIN 499 SPADINA ROAD, TORONTO ON M5P 2W7, Canada
CHARLES GRUCHY 6657 OLD FOREST DRIVE, PO BOX 35, NORTH GOWER ON K0A 2T0, Canada
JACK LOHMAN 675 BELLEVILLE ST., VICTORIA BC V8W 9W2, Canada
IAN HAMISH MACAULAY 1227 SHERBROOKE STREET WEST, SUITE 24, MONTREAL QC H3G 1G1, Canada
ROBERT KASZANITS 2322 CENTURY ROAD WEST, NORTH GOWER ON K0A 2T0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2J 4P6

Similar businesses

Corporation Name Office Address Incorporation
Hermitage-sandyville Fire Fighters Foundation 250 Main Rd, Hermitage, NL A0H 1S0 2014-01-14
The Royal Ontario Museum Foundation 100 Queen's Park, Toronto, ON M5S 2C6
Freedom With Focus Foundation 6 Hermitage Road, Headingley, MB R4H 1K3 2020-05-05
Hermitage Processing Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3
Harbour Authority of Hermitage 18 Harbour View Rd White Office Building, In Parking Lot @ Fed Gov Wharf, Hermitage, NL A0H 1S0 1990-02-15
International Medical and Education Foundation 37 State Street, Ottawa, ON K2C 4C5 2006-05-19
Hermitage Canada Finance Inc. 1455 Sherbrooke West, Suite 1101, Montreal, QC H3G 1L2 2002-07-03
Canada Science and Technology Museum Corporation Foundation 1865 St-laurent Blvd, Ottawa, ON K1G 5A3 2007-11-14
Audain Art Museum Foundation 2900-550 Burrard Street, Vancouver, BC V6A 0A3 2013-11-04
Museum, Équipement Pour ModÉlisme Inc. 4375 Rue Beaubien, Quebec, QC G2A 3Z2 2004-04-29

Improve Information

Please comment or provide details below to improve the information on The State Hermitage Museum Foundation of 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.