FATHERS OF CONFEDERATION HISTORICAL FOUNDATION (PRIVATE)

Address: 101 Richmond St West, Suite 1500, Toronto 1, ON M5H 1V5

FATHERS OF CONFEDERATION HISTORICAL FOUNDATION (PRIVATE) (Corporation# 431222) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 13, 1966.

Corporation Overview

Corporation ID 431222
Corporation Name FATHERS OF CONFEDERATION HISTORICAL FOUNDATION (PRIVATE)
Registered Office Address 101 Richmond St West
Suite 1500
Toronto 1
ON M5H 1V5
Incorporation Date 1966-01-13
Dissolution Date 1986-10-20
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
K.N. KARP 3 CHIEFTAIN CRESCENT, WILLOWDALE ON , Canada
C.J. SCHWARTZ 41 ELLIOTWOOD COURT, WILLOWDALE ON , Canada
M. TUSHINGHAM 93 PRITCHARD AVENUE, TORONTO ON , Canada
K. M. SCHMIDT 32 BROOKE AVENUE, TORONTO ON , Canada
NORMAN H. SCHIPPER 488 RUSSELL HILL ROAD, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1966-01-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1966-01-12 1966-01-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1966-01-13 current 101 Richmond St West, Suite 1500, Toronto 1, ON M5H 1V5
Name 1966-01-13 current FATHERS OF CONFEDERATION HISTORICAL FOUNDATION (PRIVATE)
Status 1986-10-20 current Dissolved / Dissoute
Status 1985-09-26 1986-10-20 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1966-01-13 1985-09-26 Active / Actif

Activities

Date Activity Details
1986-10-20 Dissolution
1985-09-26 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1966-01-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-05-04
1983 1983-05-04

Office Location

Address 101 RICHMOND ST WEST
City TORONTO 1
Province ON
Postal Code M5H 1V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
James United Industries Limited 101 Richmond St West, Suite 1500, Toronto, ON 1933-09-22
American Music Corporation Ltd. 101 Richmond St West, Toronto 1, ON 1963-05-23
Toronto Telegram Syndicate Limited 101 Richmond St West, Suite 1206, Toronto, ON M5H 1T1 1945-12-29
General Ecological Systems of Canada Ltd. 101 Richmond St West, Suite 1920, Toronto 1, ON M5H 1T1 1970-04-08
Ford Glass Construction Limited 101 Richmond St West, Toronto 1, ON M5H 1V9 1945-02-01
Elcom Marketing Limited 101 Richmond St West, Suite 602, Toronto, ON M5H 1T1 1957-12-04
A. J. Hecker Limited 101 Richmond St West, Suite 1500, Toronto, ON 1972-07-31
Lake Engineering Co. Limited. 101 Richmond St West, Suite 602, Toronto, ON M5H 1T1 1955-05-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
99671 Canada Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
The Canadian Bicycle Manufacturers Association 20 Queen St. West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1977-02-07
Burke Publishing (canada) Limited 20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5 1970-06-03
Soonex Sales & Advisors Inc. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1980-02-01
Lawrence Marshall Productions Limited 20 Queen St. West, Suite 3000, Toronto, ON M5H 1V5 1968-12-20
99670 Canada Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
99669 Canada Inc. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
167937 Canada Inc. 20 Queen Street West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1989-08-28
Professional Export Advisors Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-01-17
Charn-child Family Investments Ltd. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1972-08-18
Find all corporations in postal code M5H1V5

Corporation Directors

Name Address
K.N. KARP 3 CHIEFTAIN CRESCENT, WILLOWDALE ON , Canada
C.J. SCHWARTZ 41 ELLIOTWOOD COURT, WILLOWDALE ON , Canada
M. TUSHINGHAM 93 PRITCHARD AVENUE, TORONTO ON , Canada
K. M. SCHMIDT 32 BROOKE AVENUE, TORONTO ON , Canada
NORMAN H. SCHIPPER 488 RUSSELL HILL ROAD, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO 1
Post Code M5H1V5

Similar businesses

Corporation Name Office Address Incorporation
The Fathers of Confederation Memorial Citizens Foundation 145 Richmond Street, Charlottetown, PE C1A 1J1 1961-05-12
Fondation Confederation L'apprentissage A La Voile 1579 Dresden Row, Halifax, NS B3J 2K4 1982-10-26
11423274 Canada Inc. 35 Confederation Private, Ottawa, ON K1V 9W6 2019-05-22
9631674 Canada Inc. 19 Confederation Private, Ottawa, ON K1V 9W6 2016-02-16
Taplay Group Inc. 19 Confederation Private, Ottawa, ON K1V 9W6 2019-12-11
Terra Ercolano Ltd. 25 Confederation Private, Ottawa, ON K1V 9W6 2015-05-11
Devestra Limited 16 Confederation Private, Ottawa, ON K1V 9W6 1986-05-28
Fred Doucet Consulting International Inc. 14 Confederation Private, Ottawa, ON K1V 9W6 1993-07-28
Friends of The Kipohtakaw Historical Foundation Box: 3419, Morinville, AB T8R 1S3 2005-06-15
Blackfoot Crossing Historical Foundation Box 1430, Siksika, AB T0J 3W0 1994-03-16

Improve Information

Please comment or provide details below to improve the information on FATHERS OF CONFEDERATION HISTORICAL FOUNDATION (PRIVATE).

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.