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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-05-17 | Dissolution | Section: 222 |
2001-07-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2002 | 2002-11-27 |
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 |
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 |
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 |
City | THORHILL |
Post Code | L3T 1H5 |
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 |
Please comment or provide details below to improve the information on THE WALK OF HOPE CANADA FOUNDATION INC..
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.