HUNTER'S HOPE FOUNDATION OF CANADA (Corporation# 3732916) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 16, 2000.
Corporation ID | 3732916 |
Business Number | 866711831 |
Corporation Name | HUNTER'S HOPE FOUNDATION OF CANADA |
Registered Office Address |
181 Bay St. Suite 3300 Bay Wellington Tower Toronto ON M5J 2T3 |
Incorporation Date | 2000-03-16 |
Dissolution Date | 2015-06-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
CORINNE ARTHURS | 54 HINCKS ST, WOODSTOCK ON N4S 3W9, Canada |
JACQUE WAGONNER | 887 GULF RD, BOX 201, ATTICA NY 14011, United States |
DAVID SWITZER | 205 WYNFORD DR., SUITE 1502, TORONTO ON M3C 3P4, Canada |
HENRY WASSELIUS | 18 DUNDAS ST., SUITE112, DUNDAS ON L9H 6Z7, Canada |
JILL HILL | 76 MILL ST. NORTH, BOX 94, WATERDOWN ON L0R 2H0, Canada |
JAMES KELLY | 44 HILLSBORO DR., ORCHARD PARK NY 14127, United States |
IZABELA WASSELIUS | 18 DUNDAS ST., SUITE112, DUNDAS ON L9H 6Z7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-03-16 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2007-03-31 | current | 181 Bay St., Suite 3300 Bay Wellington Tower, Toronto, ON M5J 2T3 |
Address | 2000-03-16 | 2007-03-31 | 161 Bay St., 36th Fl. P.o. Box: 611, Toronto, ON M5J 2S1 |
Name | 2000-03-16 | current | HUNTER'S HOPE FOUNDATION OF CANADA |
Status | 2015-06-18 | current | Dissolved / Dissoute |
Status | 2015-01-19 | 2015-06-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2000-03-16 | 2015-01-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-18 | Dissolution | Section: 222 |
2000-03-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2006-06-19 | |
2006 | 2003-11-19 | |
2005 | 2003-11-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Immeubles Candyx Limitee | 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 | 1968-10-31 |
2731738 Canada Ltd. | 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 | 1991-07-05 |
2748053 Canada Ltd. | 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 | 1991-08-30 |
2770890 Canada Inc. | 181 Bay St., Suite 3900, Bce Place - Box 800, Toronto, ON M5J 2T3 | 1991-11-14 |
2791803 Canada Ltd. | 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 | 1992-01-30 |
2869721 Canada Ltd. | 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 | 1992-11-18 |
Trizechahn Place Ville Marie Inc. | 181 Bay St., Suite 3820, Bce Place, Toronto, ON M5J 2T3 | 1995-11-23 |
PropriÉtÉs Telcom LtÉe | 181 Bay St., Suite 3820, Bce Place, Toronto, ON M5J 2T3 | 1998-03-12 |
Great West International Equities Ltd. | 181 Bay St., Suite 3900, Bce Place, Toronto, ON M5J 2T3 | 1969-02-01 |
3722368 Canada Limited | 181 Bay St., Bce Place, Suite 300, Toronto, ON M5J 2T3 | 2000-02-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11233289 Canada Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2019-02-04 |
Overactive Media Group Inc. | 181 Bay Street Suite 320, Toronto, ON M5J 2T3 | 2018-09-14 |
Frs Incentive Company Inc. | 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2018-04-23 |
Bhalwani Family Charitable Foundation | 2830 - 181 Bay Street, Toronto, ON M5J 2T3 | 2017-11-01 |
Wausau Rdm Holding Corp. | C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2017-02-08 |
10087220 Canada Corp. | 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 | 2017-02-01 |
Biomab Operations (canada) Inc. | Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 2016-08-11 |
Mbi/tec Special Lp (pdo) Inc. | 2830-181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Mbi/tec Private Debt Gp Inc. | 2830 – 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Chelsea Avondale Holdings (canada) Inc. | 4400 - 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-05 |
Find all corporations in postal code M5J 2T3 |
Name | Address |
---|---|
CORINNE ARTHURS | 54 HINCKS ST, WOODSTOCK ON N4S 3W9, Canada |
JACQUE WAGONNER | 887 GULF RD, BOX 201, ATTICA NY 14011, United States |
DAVID SWITZER | 205 WYNFORD DR., SUITE 1502, TORONTO ON M3C 3P4, Canada |
HENRY WASSELIUS | 18 DUNDAS ST., SUITE112, DUNDAS ON L9H 6Z7, Canada |
JILL HILL | 76 MILL ST. NORTH, BOX 94, WATERDOWN ON L0R 2H0, Canada |
JAMES KELLY | 44 HILLSBORO DR., ORCHARD PARK NY 14127, United States |
IZABELA WASSELIUS | 18 DUNDAS ST., SUITE112, DUNDAS ON L9H 6Z7, Canada |
City | TORONTO |
Post Code | M5J 2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Watoto Hope Foundation | 90-60 Blake Street, Toronto, ON M4J 3C9 | 2020-06-25 |
Port Hope Heritage Foundation | 350 Lakeshore Road, Port Hope, ON L1A 1R3 | 2014-12-19 |
Foundation for Democratic Advancement | 56 Hunter Street Nw, Calgary, AB T2K 2B7 | 2013-08-15 |
Hunter Seafield Grant Foundation | 39 Country Club Place, Brockville, ON K6V 6T8 | 1999-10-25 |
The John Hart Hunter Educational Foundation of Canada, Inc. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1989-04-07 |
The Walk of Hope Canada Foundation Inc. | 121 Grandview Avenue, Thorhill, ON L3T 1H5 | 2001-07-03 |
Typographie Hunter Ltee | 2180 Belgrave Ave., Notre-dame De Grace, QC | 1979-05-23 |
Hunter AccГ€s Automatique Inc. | 4058 Rue Alfred-lalibertГ©, Boisbriand, QC J7H 1P8 | 2007-06-13 |
Ask 4 Hope Foundation | 66 Alicewood Crt, Etobicoke, ON M9V 3Y5 | 2020-02-20 |
The Hope Happens Now Foundation | 3143 Mallard St., Abbotsford, BC V2T 5K6 | 2013-03-12 |
Please comment or provide details below to improve the information on HUNTER'S HOPE FOUNDATION OF CANADA.
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.