THE WALK OF HOPE CANADA FOUNDATION INC.

Address: 121 Grandview Avenue, Thorhill, ON L3T 1H5

THE WALK OF HOPE CANADA FOUNDATION INC. (Corporation# 3917908) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 3, 2001.

Corporation Overview

Corporation ID 3917908
Business Number 883438111
Corporation Name THE WALK OF HOPE CANADA FOUNDATION INC.
Registered Office Address 121 Grandview Avenue
Thorhill
ON L3T 1H5
Incorporation Date 2001-07-03
Dissolution Date 2015-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
NORMAN BALL 121 GRANDVIEW AVENUE, THORHILL ON L3T 1H5, Canada
ALBERT ZEHR 24304 63RD AVENUE, LANGLEY BC V2Y 2G4, Canada
JUDY SOPER 11 CASTLEMORE AVENUE, BRAMPTON ON L6W 2V9, Canada
ROBERT THOMPSON 121 GRANDVIEW AVENUE, THORNHILL ON L3T 1H5, Canada
DIANNE BALL 121 GRANDVIEW AVENUE, THORHILL ON L3T 1H5, Canada
STEPHANIE MCCELLAN 3521 WEST 24TH AVENUE, VANCOUVER BC V6S 1L4, Canada
ROBERT MACMULLEN 35 WYNFORD HEIGHTS CR., NORTH YORK ON M3C 1K9, Canada
MATTIS POTTIGER 87 LOCUST AVENUE, HAMILTON NJ 08610, United States
LUIS ORANTES STN MAIN, P.O. BOX 1529, BRADFORD ON L3Z 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-03-31 current 121 Grandview Avenue, Thorhill, ON L3T 1H5
Address 2002-03-01 2002-03-31 6000 South Shore Road, Rr #1, Stella, ON K0H 2S0
Address 2001-07-03 2002-03-01 23 Bexhill Ave., Toronto, ON M1L 3B5
Name 2001-07-03 current THE WALK OF HOPE CANADA FOUNDATION INC.
Status 2015-05-17 current Dissolved / Dissoute
Status 2014-12-18 2015-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-18 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-07-03 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-17 Dissolution Section: 222
2001-07-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-11-27

Office Location

Address 121 GRANDVIEW AVENUE
City THORHILL
Province ON
Postal Code L3T 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Joel & Esther Corporation 127 Grandview Avenue, Markham, ON L3T 1H5 2020-07-08
7130791 Canada Incorporated 125 Grandview Ave, Thornhill, ON L3T 1H5 2009-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
NORMAN BALL 121 GRANDVIEW AVENUE, THORHILL ON L3T 1H5, Canada
ALBERT ZEHR 24304 63RD AVENUE, LANGLEY BC V2Y 2G4, Canada
JUDY SOPER 11 CASTLEMORE AVENUE, BRAMPTON ON L6W 2V9, Canada
ROBERT THOMPSON 121 GRANDVIEW AVENUE, THORNHILL ON L3T 1H5, Canada
DIANNE BALL 121 GRANDVIEW AVENUE, THORHILL ON L3T 1H5, Canada
STEPHANIE MCCELLAN 3521 WEST 24TH AVENUE, VANCOUVER BC V6S 1L4, Canada
ROBERT MACMULLEN 35 WYNFORD HEIGHTS CR., NORTH YORK ON M3C 1K9, Canada
MATTIS POTTIGER 87 LOCUST AVENUE, HAMILTON NJ 08610, United States
LUIS ORANTES STN MAIN, P.O. BOX 1529, BRADFORD ON L3Z 2B8, Canada

Competitor

Search similar business entities

City THORHILL
Post Code L3T 1H5

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
Walk Without Fear Foundation 86 A Renfrew Avenue, Ottawa, ON K1S 1Z8 2008-03-03
Spirit Walk Foundation 96 Second Street, Box 1314, Campbellford, ON K0L 1L0 2017-08-09
Moccasin Walk Foundation 65 Cote De Neiges Road, Nepean, ON K2G 2C7 1998-06-09
Ask 4 Hope Foundation 66 Alicewood Crt, Etobicoke, ON M9V 3Y5 2020-02-20
Sikh Heritage Month Foundation 7292 Village Walk, Mississauga, ON L5W 1X6 2015-03-13
Hope Foundation #31, 15454 32 Avenue, Surrey, BC V3Z 3K2 2013-12-11
The Foundation of Hope & Inspiration 320 First Avenue, Thunder Bay, ON P7B 2M8 2013-11-13
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 THE WALK OF HOPE CANADA FOUNDATION INC..

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.