PATRICK AND BARBARA KEENAN FOUNDATION

Address: 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1

PATRICK AND BARBARA KEENAN FOUNDATION (Corporation# 3685047) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 18, 1999.

Corporation Overview

Corporation ID 3685047
Business Number 867548547
Corporation Name PATRICK AND BARBARA KEENAN FOUNDATION
Registered Office Address 120 Adelaide Street West
Suite 2150
Toronto
ON M5H 1T1
Incorporation Date 1999-11-18
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
KATHARINE LIVINGSTONE 304 WARREN ROAD, TORONTO ON M4P 2M8, Canada
SEAN P. KEENAN 4748 NARVAEZ DRIVE, VANCOUVER BC V6L 2J2, Canada
CHRISTINA SHARMA 105 LAUREL AVE, ETOBICOKE ON M9B 4T1, Canada
BARBARA F. KEENAN 70 ROSEHILL AVENUE, SUITE 108, TORONTO ON M4T 2W7, Canada
GWENDOLYN M. HARVEY 52 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1999-11-18 2014-09-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-12 current 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1
Address 1999-11-18 2014-09-12 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1
Name 2014-09-12 current PATRICK AND BARBARA KEENAN FOUNDATION
Name 1999-11-18 2014-09-12 Patrick and Barbara Keenan Foundation.
Status 2014-09-12 current Active / Actif
Status 1999-11-18 2014-09-12 Active / Actif

Activities

Date Activity Details
2014-09-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-11-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-10-17 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-10-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-09-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 120 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Ben and Sylvia Marks Charitable Foundation 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1T1 1995-11-17
3423999 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1998-02-01
3424006 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1998-02-01
Kanematsu (canada) Inc. 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1972-07-31
Tarn Health Investments Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-01-29
3598471 Canada Inc. 120 Adelaide Street West, Suite 2501, Toronto, ON M5H 1T1 1999-03-17
Thiinc Health Inc. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1 1999-04-29
Scivest Canadian Holdings Inc. 120 Adelaide Street West, Suite 2400, Po Box 23, Toronto, ON M5H 1T1 1999-10-21
Datek Canada Financial Services Inc. 120 Adelaide Street West, Suite 916, Toronto, ON M5H 1T1 2000-02-08
3707865 Canada Inc. 120 Adelaide Street West, Suite 2500, Toronto, ON M5H 1T1 1999-12-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industry Standards Reporting Research Council (isrrc) Inc. Suite 2205, 120 Adelaide St. W., Toronto, ON M5H 1T1 2020-02-24
Axium Dh Gp Inc. 120 Adelaide Street, Suite 425, Toronto, ON M5H 1T1 2020-02-03
Belgravia Capital International Inc. 1410 - 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-01-20
Wicklow Capital Canada Inc. C/o Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 2019-06-03
Alami Beauty Corporation 2500-120 Adelaide St W, Toronto, ON M5H 1T1 2019-05-24
Fadshop Inc. C/o Insight Legal, 120 Adelaide, Street West Suite 2500, Toronto, ON M5H 1T1 2018-08-15
10552844 Canada Inc. 2500- 120 Adelaide Street West, Toronto, ON M5H 1T1 2017-12-21
Cfa Societies Canada Inc. 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1 2017-07-13
World Capital Alliance Inc. 120 Adelaide St. West, 25floor, 25 Floor, Toronto, ON M5H 1T1 2017-07-10
Barrier Free Canada 120 Adelaide Street West, Suite 1201, Merchant Law Group LLP - Anthony Tibbs, Toronto, ON M5H 1T1 2017-04-19
Find all corporations in postal code M5H 1T1

Corporation Directors

Name Address
KATHARINE LIVINGSTONE 304 WARREN ROAD, TORONTO ON M4P 2M8, Canada
SEAN P. KEENAN 4748 NARVAEZ DRIVE, VANCOUVER BC V6L 2J2, Canada
CHRISTINA SHARMA 105 LAUREL AVE, ETOBICOKE ON M9B 4T1, Canada
BARBARA F. KEENAN 70 ROSEHILL AVENUE, SUITE 108, TORONTO ON M4T 2W7, Canada
GWENDOLYN M. HARVEY 52 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1T1

Similar businesses

Corporation Name Office Address Incorporation
Investissements Keenan Ltee. 2535 R Chasse, Ste-foy, QC G1W 1M1 1967-09-12
Keenan Mercantile Logistics Inc. 134 Saint-jean-baptiste, Suite 201, Chateauguay, QC J6K 3B2 1998-04-16
La Fondation Du Patrimoine St. Patrick 1145 De Salaberry, Quebec, QC G1R 2V6 1987-12-11
Patrick Roy Foundation 3080 Boulevard Le Carrefour, #803, Laval, QC H7T 2R5 1994-05-31
Placement Anthony H. Keenan Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1986-02-14
Les Courtiers En Fourrures Barney Keenan Inc. 343 Palmer Avenue, Oakville, ON L6J 1T4 1978-12-05
Societe De Gestion Anthony H. Keenan Inc. 452 Jubilee Crescent, Beaconsfield, QC H9W 5S2 1980-10-28
Les Services De GÉrance Brian Keenan Inc. 145 Boulanger, St-bruno De Montarville, QC J3V 2B9 1996-10-21
Patrick Boucher Family Foundation 2922 Rue Rose Ouellette, MontrГ©al, QC H1Y 3K4 2018-09-17
The Barbara A. Barrow Foundation 200 Lonsdale Road, Toronto, ON M4V 1W6 1994-02-22

Improve Information

Please comment or provide details below to improve the information on PATRICK AND BARBARA KEENAN 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.