HUNTER'S HOPE FOUNDATION OF CANADA

Address: 181 Bay St., Suite 3300 Bay Wellington Tower, Toronto, ON M5J 2T3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-06-18 Dissolution Section: 222
2000-03-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-06-19
2006 2003-11-19
2005 2003-11-19

Office Location

Address 181 BAY ST.
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on HUNTER'S HOPE 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.