THE SOPHIA HILTON FOUNDATION OF CANADA INC.

Address: 4941 Hilton Harris Road, Gore's Landing, ON K0K 2E0

THE SOPHIA HILTON FOUNDATION OF CANADA INC. (Corporation# 4272552) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 24, 2004.

Corporation Overview

Corporation ID 4272552
Business Number 858472632
Corporation Name THE SOPHIA HILTON FOUNDATION OF CANADA INC.
Registered Office Address 4941 Hilton Harris Road
Gore's Landing
ON K0K 2E0
Incorporation Date 2004-11-24
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
SKYE MORRISON 29 FRONT STREET EAST, HASTINGS ON K0L 1Y0, Canada
JEYAKOGAN JEYAKANTHAN 1 MACAUL STREET, MARKHAM ON L6C 2E5, Canada
BRENDA BECK 4941 HILTON HARRIS ROAD, GORE'S LANDING ON K0K 2E0, Canada
AVINASH RAJ #320, 3030 BREAKWATER COURT, MISSISSAUGA ON L5B 4P1, Canada
ERIC HARRIS 4941 HILTON HARRIS ROAD, GORE'S LANDING ON K0K 2E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2004-11-24 2014-06-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-19 current 4941 Hilton Harris Road, Gore's Landing, ON K0K 2E0
Address 2004-11-24 2014-06-19 4941 Hilton Harris Road, R.r #1, Gore's Landing, ON K0K 2E0
Name 2014-06-19 current THE SOPHIA HILTON FOUNDATION OF CANADA INC.
Name 2004-11-24 2014-06-19 THE SOPHIA HILTON FOUNDATION OF CANADA INC.
Status 2014-06-19 current Active / Actif
Status 2004-11-24 2014-06-19 Active / Actif

Activities

Date Activity Details
2014-06-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-03-30 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-11-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-27 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-12 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-14 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 4941 HILTON HARRIS ROAD
City GORE'S LANDING
Province ON
Postal Code K0K 2E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Self Regulation Business Investments Inc. 5374 Close Point Rd, Unit 2, Gores Landing, ON K0K 2E0 2018-04-04
10346918 Canada Inc. 5303 Plank Road, Box 69, Gores Landing, ON K0K 2E0 2017-07-31
Lush Cannabis Company Inc. 5123 Burnham Street North, Gores Landing, ON K0K 2E0 2016-12-17
Belmonte Matthews Construction Inc. 5275 William Road U130, Gores Landing, ON K0K 2E0 2016-11-14
8579156 Canada Inc. 8684 Church Hill Rd, Goreslanding, ON K0K 2E0 2013-07-12
6349757 Canada Inc. 9431 Stevenson Road, Rr1, Gores Landing, ON K0K 2E0 2005-02-15
Purcoir Holdings Inc. 5123 Burnham Street North, Gores Landing, ON K0K 2E0 2020-08-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
116409 Canada Inc. 1206 - 745 Highway 15, Kingston, ON K0K 0J6 1982-07-20
3641457 Canada Inc. 124 Aldred Place, Hampsted, Quebec H3x 3j3, ON K0K 0K0 1999-07-16
11705750 Canada Ltd. 214 Victoria Road, Ameliasburgh, ON K0K 1A0 2019-10-28
10933767 Canada Corp. 1669 County Rd 14, Ameliasburg, ON K0K 1A0 2018-08-07
Ignite Camp Metamorphosis Campus 467 County Road 19, Ameliasburgh, ON K0K 1A0 2018-01-01
10374423 Canada Ltd. 1177 Burr Road, Ameliasburgh, ON K0K 1A0 2017-08-22
Cranberry Lake Hunt Camp 37c Bishop Lane, Rr 2, Ameliasburg, ON K0K 1A0 2017-06-21
The Mill Arts and Heritage Centre 130 Burr Road, Prince Edward, ON K0K 1A0 2016-11-15
Prince Edward County Jazz Festival 654 Whitney Road, Prince Edward, ON K0K 1A0 2016-04-21
8470154 Canada Inc. 1488b Prince Edward Road 14, Rr#1, Ameliasburg, ON K0K 1A0 2013-03-25
Find all corporations in postal code K0K

Corporation Directors

Name Address
SKYE MORRISON 29 FRONT STREET EAST, HASTINGS ON K0L 1Y0, Canada
JEYAKOGAN JEYAKANTHAN 1 MACAUL STREET, MARKHAM ON L6C 2E5, Canada
BRENDA BECK 4941 HILTON HARRIS ROAD, GORE'S LANDING ON K0K 2E0, Canada
AVINASH RAJ #320, 3030 BREAKWATER COURT, MISSISSAUGA ON L5B 4P1, Canada
ERIC HARRIS 4941 HILTON HARRIS ROAD, GORE'S LANDING ON K0K 2E0, Canada

Competitor

Search similar business entities

City GORE'S LANDING
Post Code K0K 2E0

Similar businesses

Corporation Name Office Address Incorporation
Sacs A Main Sophia Inc. 9800 St-lawrence Blvd., Montreal, QC 1983-11-28
Sophia Care Foundation 511 Mcnicoll Ave. Unit 204, Toronto, ON M2H 2C9 2015-10-15
Constructions Hilton Inc. 1210 Jeanne D'arc, Ste. Dorothee, Laval, QC H7Y 1N3 1980-10-07
Sophia Creations Limited 8400 St-laurent Boulevard, Montreal, QC 1979-07-31
Les Entreprises Matthew Hilton Inc. 1030 Cherrier Street, Suite 506, Montreal, QC H2L 1H9 1983-11-16
Les Entreprises Alex Hilton Inc. 1030 Cherrier Street, Suite 506, Montreal, QC H2L 1H9 1983-11-03
Montreal Airport Hilton Limited 606 Cathcart St, Suite 440, Montreal 111, QC H3B 1K9 1963-05-23
Hilton-place Quebec Limited 9 Frontenac, Montreal, QC H5A 1E4 1972-03-03
10792837 Canada Ltd. 147 Sophia Rd, Markham, ON L3S 3Y9 2018-05-21
10929662 Canada Inc. 64 Sophia Rd, Markham, ON L3S 3Y5 2018-08-02

Improve Information

Please comment or provide details below to improve the information on THE SOPHIA HILTON FOUNDATION OF CANADA INC..

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.