SUN LIGHT FOUNDATION

Address: 2617 Old Victoria Road, London, ON N6M 1B8

SUN LIGHT FOUNDATION (Corporation# 3519848) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 1998.

Corporation Overview

Corporation ID 3519848
Business Number 888352622
Corporation Name SUN LIGHT FOUNDATION
Registered Office Address 2617 Old Victoria Road
London
ON N6M 1B8
Incorporation Date 1998-08-10
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
JULIE CARLETTA VAN EEK 9345 CHIPPEWA ROAD, MOUNT HOPE ON L0R 1W0, Canada
ANNE CORINNE VANDER LAAN 2617 OLD VICTORIA ROAD, LONDON ON N6M 1B8, Canada
GARY SPENCER VANDER LAAN 3393 CATHERINE STREET, DORCHESTER ON N0L 1G4, Canada
HENRY JOHN VANDER LAAN 2617 OLD VICTORIA ROAD, LONDON ON N6M 1B8, Canada
MARCEL TODD VANDER LAAN 6536 BENT TREE DRIVE, ALLENDALE MI 49401, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1998-08-10 2014-08-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-08-09 1998-08-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-29 current 2617 Old Victoria Road, London, ON N6M 1B8
Address 2010-03-31 2014-08-29 2617 Old Victoria Road, London, ON N6M 1B8
Address 2005-03-31 2010-03-31 2617 Old Victoria Road, London, ON N6M 1B8
Address 1998-08-10 2005-03-31 2617 Old Victoria Road, London, ON N6M 1B8
Name 2014-08-29 current SUN LIGHT FOUNDATION
Name 1998-08-10 2014-08-29 SUN LIGHT FOUNDATION
Status 2014-08-29 current Active / Actif
Status 1998-08-10 2014-08-29 Active / Actif

Activities

Date Activity Details
2014-08-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1998-08-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-11-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-12-14 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-11-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 2617 OLD VICTORIA ROAD
City LONDON
Province ON
Postal Code N6M 1B8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10214302 Canada Inc. 2331 Evans Boulevard, London, ON N6M 0A1 2017-04-29
9442561 Canada Inc. 1779 Green Gables Road, London, ON N6M 0A1 2015-09-16
Projectsoft Corp. 1591 Mcneil Place, London, ON N6M 0A2 2019-02-26
Sds Concrete Inc. 1650 Mcneil Road, London, ON N6M 0A3 2020-06-12
PlanГЁte SolidaritГ© 1633 Mcneil Place, London, ON N6M 0A3 2020-01-28
Focust Drywall Incorporated 1694 Green Gables Rd, London, ON N6M 0A3 2018-01-18
Oncosense Inc. 1681 Green Gables Road, London, ON N6M 0A3 2014-06-24
Infini Operations Inc. 1633 Mcneil Place, London, ON N6M 0A3 2020-02-17
Devingaris General Contracting Inc. 1674 Green Gables Rd, London, ON N6M 0A4 2016-04-04
North Nerds Inc. 1590 Green Gables Rd, London, ON N6M 0A5 2020-02-14
Find all corporations in postal code N6M

Corporation Directors

Name Address
JULIE CARLETTA VAN EEK 9345 CHIPPEWA ROAD, MOUNT HOPE ON L0R 1W0, Canada
ANNE CORINNE VANDER LAAN 2617 OLD VICTORIA ROAD, LONDON ON N6M 1B8, Canada
GARY SPENCER VANDER LAAN 3393 CATHERINE STREET, DORCHESTER ON N0L 1G4, Canada
HENRY JOHN VANDER LAAN 2617 OLD VICTORIA ROAD, LONDON ON N6M 1B8, Canada
MARCEL TODD VANDER LAAN 6536 BENT TREE DRIVE, ALLENDALE MI 49401, United States

Competitor

Search similar business entities

City LONDON
Post Code N6M 1B8

Similar businesses

Corporation Name Office Address Incorporation
La Fondation Light On 1340 Rue Denison, Suite 108, St-alphonse De Granby, QC J0E 2A0 2003-10-27
Light Upon Light Foundation 406-120 Oriole Parkway, Toronto, ON M5P 2G8 2005-02-07
First Light Foundation 203 - 815 Hornby Street, Box 62, Vancouver, BC V6Z 2E6 2008-04-09
Drikung Light Foundation 115 Mona Drive, Toronto, ON M5N 2R5 2020-07-23
Lukey's Light Foundation 9 Edina Close, Lacombe, AB T4L 0G2 2014-03-15
Light of Mercy Foundation 1560 Bloor St., #109, Mississauga, ON L4X 1R8 2012-07-25
Beacon of Light Foundation 215 Fairglen Avenue, Toronto, ON M1W 1A9 2019-07-25
Inspiring Light Foundation 148 Healy Road Nw, Edmonton, AB T6R 1V9 2018-05-29
The Light Foundation 145 Royal Crest Court, Suite 44, Markham, ON L3R 9Z4 2020-01-21
E.m.j Light Youth Foundation 205-50 John Garland Blvd, Toronto, ON M9V 1N4 2014-04-23

Improve Information

Please comment or provide details below to improve the information on SUN LIGHT 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.