TKC-CNC Foundation

Address: 550 Burrard Street, Bentall 5 Suite 2300, Vancouver, BC V6C 2B5

TKC-CNC Foundation (Corporation# 3994511) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 2, 2002.

Corporation Overview

Corporation ID 3994511
Business Number 860895937
Corporation Name TKC-CNC Foundation
Registered Office Address 550 Burrard Street
Bentall 5 Suite 2300
Vancouver
BC V6C 2B5
Incorporation Date 2002-01-02
Corporation Status Active / Actif
Number of Directors 3 - 21

Directors

Director Name Director Address
MARY RICHTER 6625 Adera Street, Vancouver BC V6P 5B9, Canada
KENG CHOO TOH 51-2603 162ND ST., SURREY BC V3S 2L4, Canada
YAN YAN ZHOU 808-5811 NO.3 ROAD, RICHMOND BC V6X 4L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2002-01-02 2014-09-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-03 current 550 Burrard Street, Bentall 5 Suite 2300, Vancouver, BC V6C 2B5
Address 2013-01-21 2014-09-03 550 Burrard Street, Suite 2900, Vancouver, BC V6C 0A3
Address 2008-03-31 2013-01-21 1055 Dunsmuir Street, Suite 2300, 4 Bentall Centre Box 49122, Vancouver, BC V7Y 1J1
Address 2007-03-31 2008-03-31 1300-777 Dunsmuir Street, Pacific Centre Box 10424, Vancouver, BC V7Y 1K2
Address 2005-08-30 2007-03-31 609 Granville St., #510 Box 10326, Vancouver, BC V7Y 1G5
Address 2004-11-10 2005-08-30 1300 - 777 Dunsmuir St., P.o. Box 10424, Pacific Centre, Vancouver, BC V7Y 1K2
Address 2003-03-31 2004-11-10 1500 West Georgia St., Suite 790, Vancouver, BC V6G 2Z6
Address 2002-01-02 2003-03-31 1500 West Georgia St., Suite 790, Vancuover, BC V6G 2Z6
Name 2014-09-03 current TKC-CNC Foundation
Name 2003-12-31 2014-09-03 TKC-CNC FOUNDATION
Name 2002-01-02 2003-12-31 SPIRIT OF VANCOUVER FOUNDATION
Status 2014-09-03 current Active / Actif
Status 2002-01-02 2014-09-03 Active / Actif

Activities

Date Activity Details
2014-09-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-12-31 Amendment / Modification Name Changed.
2002-01-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-09-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-09-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-09-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 550 BURRARD STREET
City VANCOUVER
Province BC
Postal Code V6C 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2774003 Canada Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1991-11-26
A. Virginia Wilson Holdings Ltd. 550 Burrard Street, Suite 2300, Bentall 5 P.o. Box: 30, Vancouver, BC V6C 2B5
Sa Dena Hes Operating Corporation 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1993-06-14
Cominco Argentina Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1996-05-31
Cominco Brasil Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1997-04-29
Cominco Namibia Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1998-06-25
Teckgold Limited 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1999-06-30
Tcl Australia Holdings Inc. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 1999-07-21
Starbucks Coffee Canada, Inc. 550 Burrard Street, Suite 2300, Bentall 5, Vancouver, BC V6C 2B5 2001-11-22
Practiceworks Canada Ltd. 550 Burrard Street, Suite 2300, Bentall 5, Vancouver, BC V6C 2B5 2001-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intracorp Canadian Foundation 550 Burrard Street, Suite 600, Vancouver, BC V6C 2B5 2018-11-19
9731164 Canada Inc. Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 2016-04-29
9334246 Canada Ltd. 550 Burrard St, Suite 2578, Bentall Tower Five, Vancouver, BC V6C 2B5 2015-06-15
7911947 Canada Ltd. Sutie 2578, Bentall Tower Five, 550 Burrard Street, Vancouver, BC V6C 2B5 2011-07-07
Blancco Technology Group Canada Inc. 550 Burrard Street, Bentall 5, Suite 2300, Vancouver, BC V6C 2B5 2011-01-18
Signarama Canada 2010 Ltd. Suite 2300-550 Burrard Street, Bentall 5, Box 30, Vancouver, BC V6C 2B5 2010-11-24
Extorre Gold Mines Limited Suite 2300, Bentall 5,, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 2009-12-21
Daisy Mountain Acquisition Corp. Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 2009-11-10
7125399 Canada Ltd. 550 Burrard Street, P.o. Box 38, Vancouver, BC V6C 2B5 2009-02-17
Goh-dene Aboriginal Enterprises Incorporated Suite 1088 - 550 Burrard Street, Vancouver, BC V6C 2B5 2009-02-17
Find all corporations in postal code V6C 2B5

Corporation Directors

Name Address
MARY RICHTER 6625 Adera Street, Vancouver BC V6P 5B9, Canada
KENG CHOO TOH 51-2603 162ND ST., SURREY BC V3S 2L4, Canada
YAN YAN ZHOU 808-5811 NO.3 ROAD, RICHMOND BC V6X 4L7, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6C 2B5

Similar businesses

Corporation Name Office Address Incorporation
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Huronia Community Foundation 287 Bayshore Drive, Midland, ON L4R 1L3 2000-02-22
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
Red Sea Development Foundation 60 Rue De La CroisГ©e, Gatineau, QC J9J 2S8 2019-04-23
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto 299, ON M5E 1E7 1953-08-19

Improve Information

Please comment or provide details below to improve the information on TKC-CNC Foundation.

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.