One Family Fund Canada (Corporation# 4251423) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 2004.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4N 3N1 |
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 |
Please comment or provide details below to improve the information on One Family Fund Canada.
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.