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 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 |
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 |
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 |
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© |
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 |
Address | 4941 HILTON HARRIS ROAD |
City | GORE'S LANDING |
Province | ON |
Postal Code | K0K 2E0 |
Country | Canada |
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 |
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 |
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 |
City | GORE'S LANDING |
Post Code | K0K 2E0 |
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 |
Please comment or provide details below to improve the information on THE SOPHIA HILTON FOUNDATION OF CANADA INC..
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.