HLC HOME LOANS CANADA CHARITABLE FOUNDATION
LA FONDATION DE BIENFAISANCE HLC HYPOTHГ€QUES LOGIS CONCEPT

Address: 800 Bay Street, 4th Floor, Toronto, ON M5S 3A9

HLC HOME LOANS CANADA CHARITABLE FOUNDATION (Corporation# 4124103) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 8, 2002.

Corporation Overview

Corporation ID 4124103
Business Number 890057607
Corporation Name HLC HOME LOANS CANADA CHARITABLE FOUNDATION
LA FONDATION DE BIENFAISANCE HLC HYPOTHГ€QUES LOGIS CONCEPT
Registered Office Address 800 Bay Street
4th Floor
Toronto
ON M5S 3A9
Incorporation Date 2002-11-08
Dissolution Date 2012-01-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
ANDREW CHARLES 800 BAY STREET, 4TH FLOOR, TORONTO ON M5A 3S9, Canada
SHARON CASTELINO 800 BAY STREET, 4TH FLOOR, TORONTO ON M5A 3S9, Canada
MING WONG 800 BAY STREET, 4TH FLOOR, TORONTO ON M5A 3S9, Canada
PAMELA MULEK 33 YONGE STREET, SUITE 700, TORONTO ON M5E 1G4, Canada
JOE DI GIAMBATTISTA 800 BAY STREET, 4TH FLOOR, TORONTO ON M5A 3S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-08 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-03-29 current 800 Bay Street, 4th Floor, Toronto, ON M5S 3A9
Address 2002-11-08 2004-03-29 700-33 Yonge Street, Toronto, ON M5E 1G4
Name 2004-04-20 current HLC HOME LOANS CANADA CHARITABLE FOUNDATION
Name 2004-04-20 current LA FONDATION DE BIENFAISANCE HLC HYPOTHГ€QUES LOGIS CONCEPT
Name 2002-11-08 2004-04-20 HLC HOME LOANS CANADA CHARITABLE FOUNDATION
Status 2012-01-20 current Dissolved / Dissoute
Status 2002-11-08 2012-01-20 Active / Actif

Activities

Date Activity Details
2012-01-20 Dissolution Section: Part II of CCA / Partie II de la LCC
2004-04-20 Amendment / Modification Name Changed.
2003-10-21 Amendment / Modification
2002-11-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 800 BAY STREET
City TORONTO
Province ON
Postal Code M5S 3A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Financial Concept Group Ltd. 800 Bay Street, Suite 600, Toronto, ON M5S 3A9
Consolidata Inc. 800 Bay Street, Suite 600, Toronto, ON M5S 3A9 1985-01-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Equion Insurance Agencies Canada Limited 600-800 Bay Street, Toronto, ON M5S 3A9
The Equion Group Limited 600-800 Bay Street, Toronto, ON M5S 3A9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
ANDREW CHARLES 800 BAY STREET, 4TH FLOOR, TORONTO ON M5A 3S9, Canada
SHARON CASTELINO 800 BAY STREET, 4TH FLOOR, TORONTO ON M5A 3S9, Canada
MING WONG 800 BAY STREET, 4TH FLOOR, TORONTO ON M5A 3S9, Canada
PAMELA MULEK 33 YONGE STREET, SUITE 700, TORONTO ON M5E 1G4, Canada
JOE DI GIAMBATTISTA 800 BAY STREET, 4TH FLOOR, TORONTO ON M5A 3S9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 3A9

Similar businesses

Corporation Name Office Address Incorporation
Fct Charitable Foundation 2235 Sheridan Garden Drive, Oakville, ON L6J 7Y5 2010-06-07
Bmo Employee Charitable Foundation 100 King Street West, 52nd Floor, Toronto, ON M5X 1A1 2000-02-25
Fondation Toit Jeunesse-oeuvre De Bienfaisance Inc. 378 Rue Jean Talon, Ottawa, ON K1L 6T9 2005-10-07
Fondation De Bienfaisance Cibc 199 Bay Street, Commerce Court West, 45th Floor, Toronto, ON M5L 1A2 1998-01-27
The Browns Shoes Charitable Foundation 2255 Cohen Street, Saint-laurent, QC H4R 2N7 2011-12-09
Canada-france Charitable Foundation - 225 Metcalfe St., Suite 407, Ottawa, ON K2P 1P9 2005-06-22
Ponsard Charitable Foundation 5044 Ponsard Ave., Montreal, QC H3W 2A7 1979-11-27
Fondation De Bienfaisance Midland Walwyn Inc. 181 Bay St, Suite 400, Toronto, ON M5J 2V8 1993-12-20
Charitable Foundation of Carquest and Worldpac (canada) Ltd 35 Worcester Road, Toronto, ON M9W 1K9 2005-08-12
The George and Sylvia Frankel Charitable Foundation 410-333 Chabanel Street West, MontrÉal, QC H2N 2E7 2012-09-25

Improve Information

Please comment or provide details below to improve the information on HLC HOME LOANS CANADA CHARITABLE 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.