The Primate's World Relief and Development Fund
Le fonds du Primat pour le secours et le developpement mondial

Address: 80 Hayden Street, Toronto, ON M4Y 3G2

The Primate's World Relief and Development Fund (Corporation# 3766241) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 2000.

Corporation Overview

Corporation ID 3766241
Business Number 866434640
Corporation Name The Primate's World Relief and Development Fund
Le fonds du Primat pour le secours et le developpement mondial
Registered Office Address 80 Hayden Street
Toronto
ON M4Y 3G2
Incorporation Date 2000-05-30
Corporation Status Active / Actif
Number of Directors 12 - 25

Directors

Director Name Director Address
GILLIAN HOYER 117 Victoria Street, Petawawa ON K8H 2E6, Canada
David Harrison 479 Manning Avenue, Toronto ON M6G 2V8, Canada
Lillian Scorrar-Olsen 256 Cherrylawn Cres., Amherstburg ON N9V 1P8, Canada
Valerie Isaac 6 Bruce Avenue, South Porcupine ON P0N 1H0, Canada
VALERIE MAIER 309-204 FOURTH AVENUE, MAYO YT Y0B 1M0, Canada
Dorothy Russell-Patterson 2659 4th Line, Ohsweken ON N0A 1M0, Canada
Todd Townshend 190 Queens Avenue, London ON N6A 1J3, Canada
Linda Nicholls 80 Hayden Street, Toronto ON M4Y 3G2, Canada
Mark Hauck 48 Glenforest Rd, Orangeville ON L9W 1A5, Canada
Shailene Caparas 203 Victoria Drive, Vancouver BC V5L 4C5, Canada
John Clarke 21 Friar Drive, Charlottetown PE C1A 9L1, Canada
Charlotte Lilley 1092 Richmond Street, London ON N6A 3K2, Canada
MURRAY MACADAM 492 WELLER STREET, PETERBOROUGH ON K9H 2N6, Canada
Cynthia Haines-Turner 27 Earle Drive, Pasadena NL A0L 1K0, Canada
BASIL POGUE 153 MARSH CRESCENT, REGINA SK S4S 5R7, Canada
Martha Tatarnic 27 Amberwood Court, St. Catharines ON L2N 7E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2000-05-30 2014-01-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-30 current 80 Hayden Street, Toronto, ON M4Y 3G2
Address 2006-03-31 2014-01-30 80 Hayden St, Toronto, ON M4Y 3G2
Address 2000-05-30 2006-03-31 600 Jarvis Street, Toronto, ON M4Y 2J6
Name 2014-01-30 current The Primate's World Relief and Development Fund
Name 2014-01-30 current Le fonds du Primat pour le secours et le developpement mondial
Name 2000-05-30 2014-01-30 THE PRIMATE'S WORLD RELIEF AND DEVELOPMENT FUND
Name 2000-05-30 2014-01-30 LE FONDS DU PRIMAT POUR LE SECOURS ET LE DÉVELOPPEMENT MONDIAL
Status 2014-01-30 current Active / Actif
Status 2000-05-30 2014-01-30 Active / Actif

Activities

Date Activity Details
2020-10-13 Financial Statement / Г‰tats financiers Statement Date: 2020-03-31.
2019-10-21 Financial Statement / Г‰tats financiers Statement Date: 2019-03-31.
2017-12-01 Financial Statement / Г‰tats financiers Statement Date: 2017-03-31.
2014-01-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-05-29 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2011-07-28 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2011-06-17 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2011-02-16 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-08-14 Amendment / Modification
2001-04-17 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-10-25 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-09-01 Amendment / Modification
2000-08-03 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-05-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-28 Soliciting
Ayant recours Г  la sollicitation
2019 2018-09-29 Soliciting
Ayant recours Г  la sollicitation
2018 2017-09-20 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 80 HAYDEN STREET
City TORONTO
Province ON
Postal Code M4Y 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Anglican Foundation of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1957-04-26
The Missionary Society of The Anglican Church of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1903-08-13
The General Synod of The Anglican Church of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1921-05-03
Cooperation Canada Mozambique (cocamo) 80 Hayden Street, Third Floor, Toronto, ON M4Y 3G2 1993-07-05
The Anglican Church of Canada Resolution Corporation 80 Hayden Street, Toronto, ON M4Y 3G2 2003-01-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
GILLIAN HOYER 117 Victoria Street, Petawawa ON K8H 2E6, Canada
David Harrison 479 Manning Avenue, Toronto ON M6G 2V8, Canada
Lillian Scorrar-Olsen 256 Cherrylawn Cres., Amherstburg ON N9V 1P8, Canada
Valerie Isaac 6 Bruce Avenue, South Porcupine ON P0N 1H0, Canada
VALERIE MAIER 309-204 FOURTH AVENUE, MAYO YT Y0B 1M0, Canada
Dorothy Russell-Patterson 2659 4th Line, Ohsweken ON N0A 1M0, Canada
Todd Townshend 190 Queens Avenue, London ON N6A 1J3, Canada
Linda Nicholls 80 Hayden Street, Toronto ON M4Y 3G2, Canada
Mark Hauck 48 Glenforest Rd, Orangeville ON L9W 1A5, Canada
Shailene Caparas 203 Victoria Drive, Vancouver BC V5L 4C5, Canada
John Clarke 21 Friar Drive, Charlottetown PE C1A 9L1, Canada
Charlotte Lilley 1092 Richmond Street, London ON N6A 3K2, Canada
MURRAY MACADAM 492 WELLER STREET, PETERBOROUGH ON K9H 2N6, Canada
Cynthia Haines-Turner 27 Earle Drive, Pasadena NL A0L 1K0, Canada
BASIL POGUE 153 MARSH CRESCENT, REGINA SK S4S 5R7, Canada
Martha Tatarnic 27 Amberwood Court, St. Catharines ON L2N 7E1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y 3G2

Similar businesses

Corporation Name Office Address Incorporation
Fonds Mondial De Secours, (canada) Inc. 160 Elgin St, Box-466 Stn A, Ottawa, ON K1N 8S3 1974-09-04
Fonds Mondial Pour La Nature Canada 410 Adelaide St West, Suite 400, Toronto, ON M5V 1S8 1967-05-16
Fondation Du Fonds Mondial Pour La Nature Canada 410 Adelaide St West, Suite 400, Toronto, ON M5V 1S8 1982-08-17
Fonds Canadien Unifie Pour Le Developpement International 2911 Remea Court, Mississauga, ON L5L 2H6 1988-03-17
Montreal Restaurant Workers Relief Fund 134 Avenue Clermont, Montreal, QC H2T 2N1 2020-04-03
Fonds Solidarite Eritrean Secours Soudan 1396 Ste-catherine Street W., Suite 303, Montreal, QC H3G 1P9 1983-07-19
Strategicnova World Large Cap Fund Ltd. 220 Bay Street, 600, Toronto, ON M5J 2W4
Commonwealth World Balanced Fund Ltd. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1933-12-15
The World Fund for Assistance To African Children-canada 321 Grande Ligne, St-alexis De Montcalm, QC J0K 1T0 1982-02-18
Fonds Canadien De Developpement Du Ski De Loisirs 1822a Sherbrooke Street West, Montreal, QC H3H 1E4 1985-11-21

Improve Information

Please comment or provide details below to improve the information on The Primate's World Relief and Development Fund.

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.