Canadian Foundation for Investor Education
Fondation canadienne pour la formation des investisseurs

Address: 130 King Street West, Toronto, ON M5X 1J2

Canadian Foundation for Investor Education (Corporation# 3487784) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 1998.

Corporation Overview

Corporation ID 3487784
Business Number 868990391
Corporation Name Canadian Foundation for Investor Education
Fondation canadienne pour la formation des investisseurs
Registered Office Address 130 King Street West
Toronto
ON M5X 1J2
Incorporation Date 1998-04-28
Dissolution Date 2006-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 21

Directors

Director Name Director Address
DONALD MCINNES 808 WEST HASTINGS STREET, #900, VANCOUVER BC V6C 2X4, Canada
MICHAEL WHITE 36 ROCHESTER AVENUE, TORONTO ON M4N 1N8, Canada
DIANA LYNN BENNETT 26 DUNBAR ROAD, TORONTO ON M4W 2X6, Canada
TIMOTHY E. PRICE 1010 DE LA GAUCHETIERE W., STE 2000, MONTREAL QC H3B 4J1, Canada
LIONEL H. TATE 644 STRATTON TERRACE, CALGARY AB T3H 1M6, Canada
RALPH C. MCLEOD 60 ST. CLAIR AVENUE EAST, SUITE 906, TORONTO ON M4T 3A4, Canada
PAUL Halpern 105 ST. GEORGE STREET, RM 347, TORONTO ON M5S 3E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-04-27 1998-04-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-02-21 current 130 King Street West, Toronto, ON M5X 1J2
Address 2000-03-31 2002-02-21 1500 West Georgia Street, Suite 790, Vancouver, BC V6G 2Z8
Address 1998-04-28 2000-03-31 1500 West Georgia Street, 20th Floor, Vancouver, BC V6G 2Z8
Name 2002-02-21 current Canadian Foundation for Investor Education
Name 2002-02-21 current Fondation canadienne pour la formation des investisseurs
Name 2001-01-15 2002-02-21 CDNX INVESTOR EDUCATION INSTITUTE
Name 1998-04-28 2001-01-15 VSE INVESTOR EDUCATION INSTITUTE
Status 2006-08-28 current Dissolved / Dissoute
Status 1998-04-28 2006-08-28 Active / Actif

Activities

Date Activity Details
2006-08-28 Dissolution Section: Part II of CCA / Partie II de la LCC
2002-02-21 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2002-02-21 Amendment / Modification Name Changed.
RO Changed.
2001-01-15 Amendment / Modification Name Changed.
1998-04-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-06-10
2004 2003-02-04
2003 2002-01-24

Office Location

Address 130 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81794 Canada Limited 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1977-06-09
The Canadian Lyford Cay Foundation 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1 1977-09-14
Sgs Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5
Tse Cdnx Markets Inc. 130 King Street West, Toronto, ON M5X 1J2 1991-02-25
Toronto Venture Networking Group 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1991-08-15
Services Financiers Nbf LtÉe 130 King Street West, Suite 3200, Toronto, ON M5X 1J9 1996-01-04
3324826 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324834 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324851 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
Canadian Litigation Counsel Inc. 130 King Street West, Suite 2700, The Exchange Tower, Toronto, ON M5X 1C7 1996-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cdex Inc. 130 King Street West, 3rd Floor, Toronto, ON M5X 1J2 2007-04-13
6182224 Canada Inc. Exchange Tower, 130 King Street West, Toronto, ON M5X 1J2 2004-01-15
Mastergrade Stucco Systems Ltd. First Canadian Place, 100 King St. W. Suite 5700, Toronto, ON M5X 1J2 2010-05-27
2360730 Ontario Inc. 130 King Street West, 4th Floor, Toronto, ON M5X 1J2

Corporation Directors

Name Address
DONALD MCINNES 808 WEST HASTINGS STREET, #900, VANCOUVER BC V6C 2X4, Canada
MICHAEL WHITE 36 ROCHESTER AVENUE, TORONTO ON M4N 1N8, Canada
DIANA LYNN BENNETT 26 DUNBAR ROAD, TORONTO ON M4W 2X6, Canada
TIMOTHY E. PRICE 1010 DE LA GAUCHETIERE W., STE 2000, MONTREAL QC H3B 4J1, Canada
LIONEL H. TATE 644 STRATTON TERRACE, CALGARY AB T3H 1M6, Canada
RALPH C. MCLEOD 60 ST. CLAIR AVENUE EAST, SUITE 906, TORONTO ON M4T 3A4, Canada
PAUL Halpern 105 ST. GEORGE STREET, RM 347, TORONTO ON M5S 3E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1J2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Foundation for The Advancement of Investor Rights 36 King Street East, Suite 400, Toronto, ON M5C 3B2 2008-02-07
Canadian Mineral Industry Education Foundation 300, 1100 Av. Des Canadiens-de-montreal, Suite 300, Montreal, QC H3B 2S2 1970-05-11
Foundation for Health Education and Literacy, Prevention Education for Development (h.e.l.p.e.d.) 1385 Covey Hill Road, Franklin, QC J0S 1E0 2008-01-17
Canadian Foundation for Food and Agricultural Education 9 - 2020 Lanthier Drive, Suite 109, Ottawa, ON K4A 3V4 1987-03-13
Canadian Foundation for Trauma Research & Education Incorporated 208-3030 Pandosy Street, Kelowna, BC V1Y 1W2 2000-12-20
The Royal Canadian Sea Cadet Education Foundation 201-1505 Lapierre Avenue, Ottawa, ON K1Z 7T1 2007-11-09
Fondation Pour La Formation En Charpentes D'acier 200 - 3760 14th Avenue, Markham, ON L3R 3T7 1985-12-11
Fondation Canadienne D'education En Eclairage 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1983-03-18
La Fondation Canadienne D'education Sur Les Transports Unit 16 - 3399 Castle Rock Place, London, ON N6L 0C8 1985-11-30
Canadian Association for Midwifery Education Suite 320 - 5950 University Boulevard, Vancouver, BC V6T 1Z3 2013-01-18

Improve Information

Please comment or provide details below to improve the information on Canadian Foundation for Investor Education.

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.