Canada-Georgia Support Foundation

Address: 1110 Finch Ave West, Suite 316, Toronto, ON M3J 2T2

Canada-Georgia Support Foundation (Corporation# 4232828) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 19, 2004.

Corporation Overview

Corporation ID 4232828
Business Number 862333341
Corporation Name Canada-Georgia Support Foundation
Registered Office Address 1110 Finch Ave West
Suite 316
Toronto
ON M3J 2T2
Incorporation Date 2004-04-19
Dissolution Date 2017-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
KARIM AMIROVI 79 CHARDONNAY DR., THORNHILL ON L4J 8S4, Canada
MAKRINE MOTSONELIDZE 79 CHARDONNAY DR., THORNHILL ON L4J 8S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-19 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-03-31 current 1110 Finch Ave West, Suite 316, Toronto, ON M3J 2T2
Address 2004-04-19 2005-03-31 79 Chardonnay Dr., Thornhill, ON L4J 8S4
Name 2004-04-19 current Canada-Georgia Support Foundation
Status 2017-08-01 current Dissolved / Dissoute
Status 2016-02-05 2017-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-04-19 2016-02-05 Active / Actif

Activities

Date Activity Details
2017-08-01 Dissolution Section: 222
2004-04-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-04-19
2011 2011-04-01
2010 2010-04-16

Office Location

Address 1110 FINCH AVE WEST
City TORONTO
Province ON
Postal Code M3J 2T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Julius Hayman Limited 1110 Finch Ave West, Suite 1029, Toronto, ON M3J 3M2 1953-10-09
Wegotitt Enterprises Inc. 1110 Finch Ave West, Suite 800, Toronto, ON M3J 2T2 1999-07-20
Pathway Investment Counsel Inc. 1110 Finch Ave West, Suite 210, Toronto, ON M3J 2T2 2006-08-31
Pathway Mining/energy 2006 Inc. 1110 Finch Ave West, Suite 210, Toronto, ON M3J 2T2 2008-04-18
Mineralsource Inc. 1110 Finch Ave West, Suite 210, Toronto, ON M3J 2T2 2008-08-12
Ppwi Inc. 1110 Finch Ave West, Toronto, ON M3J 2T2 2016-09-16
12181690 Canada Inc. 1110 Finch Ave West, North York, ON M3J 3M2 2020-07-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thinkgreen Capital Corp. 802-1110 Finch Ave W, North York, ON M3J 2T2 2019-12-13
Glamour List Inc. Suite 316 - 1110 Finch Ave W, North York, ON M3J 2T2 2018-08-14
Red Maple Supplies Ltd. Suite 218, 1110 Finch Ave. West, North York, ON M3J 2T2 2018-07-16
10772763 Canada Inc. 314-1110 Finch Avenue West, Toronto, ON M3J 2T2 2018-05-08
Oil Marine Shipping and Chartering Inc. 710-1110 Finch Ave W, Toronto, ON M3J 2T2 2018-04-03
Ramabec Inc. 1110 Finch Ave West, Suite 904, Toronto, ON M3J 2T2 2018-03-07
Kadosh Kosher Inc. 1110 Finch Ave West, Unit 904, Toronto, ON M3J 2T2 2017-08-21
Canata Group Construction Inc. 1110 Finch Avenue West #314, North York, ON M3J 2T2 2017-05-17
J1j8 Holdings Inc. 904-1110 Finch Ave. West, Toronto, ON M3J 2T2 2016-08-30
Kartina Canada Inc. 401 - 1110 Finch Avenue West, Toronto, ON M3J 2T2 2016-06-01
Find all corporations in postal code M3J 2T2

Corporation Directors

Name Address
KARIM AMIROVI 79 CHARDONNAY DR., THORNHILL ON L4J 8S4, Canada
MAKRINE MOTSONELIDZE 79 CHARDONNAY DR., THORNHILL ON L4J 8S4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3J 2T2

Similar businesses

Corporation Name Office Address Incorporation
Doula Support Foundation 482 Mccallum Street, Kingston, ON K7K 7L9 2018-10-18
Embedded Support Tools (canada) Corporation 1900-1040 West Georgia Street, Vancouver, BC V6E 4H3 1999-10-20
The Cerebral Palsy Support Foundation of Canada 939 Barbados Street, Oshawa, ON L1J 0A6 2006-07-28
Avex Flight Support, Inc. 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 2003-10-28
Breast Cancer Support Foundation of Canada 685 Gardiners Road, Kingston, ON K7M 3Y4 1996-01-03
Fix-it Technical Support Inc. 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 2000-05-24
Business Innovations Support Foundation 79 Chardonnay Dr., Thornhill, ON L4J 8S4 2019-03-14
Paradigm Support Foundation 339 East 8th Avenue, New West, BC V3L 4K7 2019-03-07
Foundation for The Support of International Medical Training (canada) 2162 Gordon Street, Guelph, ON N1L 1G6 1972-11-15
Chinese Community Support Foundation 215 Spadina Ave., Suite 123, Toronto, ON M5T 2C7 2009-08-28

Improve Information

Please comment or provide details below to improve the information on Canada-Georgia Support 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.