One Family Fund Canada

Address: 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1

One Family Fund Canada (Corporation# 4251423) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 2004.

Corporation Overview

Corporation ID 4251423
Business Number 853233542
Corporation Name One Family Fund Canada
Registered Office Address 3080 Yonge Street
Suite 6060
Toronto
ON M4N 3N1
Incorporation Date 2004-07-23
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
MATTHEW SHOYCHET 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
ROBERT HALPERN 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
SHAWN KLERER 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
NEIL SHINDER 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
ROBIN MIRSKY 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
PAUL LINDZON 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
JORDAN BARRIS 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
BERNIE LITTLE 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
ALANNA TEVEL 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
MICHAEL WALSH 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2004-07-23 2014-04-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-11-08 current 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1
Address 2014-04-04 2019-11-08 36 Eglinton Avenue West, Suite 601, Toronto, ON M4R 1A1
Address 2011-03-31 2014-04-04 #601 - 36 Eglinton Avenue West, Toronto, ON M4R 1A1
Address 2010-03-31 2011-03-31 2 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2T5
Address 2007-09-27 2010-03-31 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Address 2005-03-31 2007-09-27 2 St Clair Avenue East, Suite 800, Toronto, ON M4T 2T5
Address 2004-07-23 2005-03-31 200 King Street West, Suite 2300, Toronto, ON M5H 3W5
Name 2014-04-04 current One Family Fund Canada
Name 2004-07-23 2014-04-04 ONE FAMILY FUND CANADA
Status 2014-04-04 current Active / Actif
Status 2004-07-23 2014-04-04 Active / Actif

Activities

Date Activity Details
2019-09-10 Financial Statement / Г‰tats financiers Statement Date: 2018-12-31.
2018-07-16 Financial Statement / Г‰tats financiers Statement Date: 2017-12-31.
2017-07-12 Financial Statement / Г‰tats financiers Statement Date: 2016-12-31.
2016-07-04 Financial Statement / Г‰tats financiers Statement Date: 2014-12-31.
2016-07-04 Financial Statement / Г‰tats financiers Statement Date: 2015-12-31.
2014-04-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-12-30 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-07-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-30 Soliciting
Ayant recours Г  la sollicitation
2019 2018-06-26 Soliciting
Ayant recours Г  la sollicitation
2018 2017-06-19 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 3080 Yonge Street
City TORONTO
Province ON
Postal Code M4N 3N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Finmex (canada) Inc. 3080 Yonge Street, Suite 5044, P.o. Box 24, Toronto, ON M4N 3N1 2001-02-19
Canadian Friends of The Jaffa Institute 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 2002-06-11
4411714 Canada Inc. 3080 Yonge Street, Suite 4076, Toronto, ON M4N 3N1 2007-08-07
Colibri Technologies Inc. 3080 Yonge Street, Suite 3030, Toronto, ON M4N 3N1 2007-11-07
As & Hs - Gionet Engineering Inc. 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 2009-06-29
Q-nomy Canada, Inc. 3080 Yonge Street, Suite 4086, Toronto, ON M4N 3N1 2011-01-05
Slcz Consulting Inc. 3080 Yonge Street, Suite 5027, Toronto, ON M4N 3N1 2011-09-23
Canadian Alliance of Audiology and Speech-language Pathology Regulators 3080 Yonge Street, Suite 5060, Box 71, Toronto, ON M4N 3N1 2011-10-13
Harrington Macmillan Fund Management Limited 3080 Yonge Street, Suite 6020, Toronto, ON M4N 3N1 2012-05-02
Slcz Immigration Inc. 3080 Yonge Street, Suite 5027, Mailbox 67, Toronto, ON M4N 3N1 2012-08-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oplex Inc. 3080 Tinge Street, Suite 6060, Toronto, ON M4N 3N1 2020-08-04
Pby Capital Limited 3080 Yonge Street, Suite 3037, Toronto, ON M4N 3N1 2019-11-19
Diagnoseathome Inc. 3080 Yonge St #6060, 5th Floor, Toronto, ON M4N 3N1 2018-11-01
Kievan Diagrammatic Inc. 6060-3080 Yonge St, Toronto, ON M4N 3N1 2018-01-26
Data Curry Inc. 3080 Yonge Street Suite 6060, Toronto, ON M4N 3N1 2017-12-21
Stand Firm Mortgage Corporation 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 2017-01-11
Net Zero Group Corporation 3080 Yonge St 5090, Toronto, ON M4N 3N1 2016-03-09
Affilianz Benefits Advantage Inc. 3080 Yonge Street, Suite 6020, Toronto, ON M4N 3N1 2016-02-17
Pleasenton Inc. 3080 Yonge Street, Ste 6060, Toronto, ON M4N 3N1 2015-10-16
Jewish Renaissance Centre 3080, Yonge Street, Suite 3035, Toronto, ON M4N 3N1 2012-06-20
Find all corporations in postal code M4N 3N1

Corporation Directors

Name Address
MATTHEW SHOYCHET 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
ROBERT HALPERN 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
SHAWN KLERER 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
NEIL SHINDER 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
ROBIN MIRSKY 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
PAUL LINDZON 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
JORDAN BARRIS 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
BERNIE LITTLE 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
ALANNA TEVEL 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada
MICHAEL WALSH 3080 YONGE STREET, SUITE 6060, TORONTO ON M4N 3N1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4N 3N1

Similar businesses

Corporation Name Office Address Incorporation
Croatian Family Relief Fund of Canada Inc. 510-20 Gothic Ave., Toronto, ON M6P 1T5 1991-07-10
Oxbridge Family Wealth Fund (canada) Inc. 888 Sherbrooke Street West, Montreal, QC H3A 1G3 2008-07-17
Family Funeralhome Fund Ltd. 5383 Granville Street, Vancouver, BC V6M 3C2 2000-12-01
Equatoria Family Fund (eff) 1793 Russell Road, Ottawa, ON K1G 0N1 2011-06-22
Bautista Family Education Fund Canada 66 Wellington Street West, 4th Floor, Td Bank Tower, Toronto, ON M5K 1A2 2014-04-07
Kodha' Memorial Family Fund Ltd. (kmff) 181 Forestglade Crescent, Unit #40, Ottawa, ON K1G 5Z5 2011-11-24
The Caregiver's Club Family Relief Fund 7167 Carscadden Road, Orono, ON L0B 1M0 2019-11-14
The Gordon Linkletter Family Fund 420 Erb Street West, Unit 5, Suite 117, Waterloo, ON N2L 6K6 1999-06-30
The Emerson & Beverly Mascoll Family Fund 8 Park Road, Suite 3803, Toronto, ON M4M 3S5 2007-08-23
Investors' Guarantee Fund, Inc. (ig-fund) 3153 Aristocrates, Laval, QC H7E 5H4 2009-02-16

Improve Information

Please comment or provide details below to improve the information on One Family Fund Canada.

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.