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 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 |
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 |
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 |
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© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1984 | 1983-05-04 | |
1983 | 1983-05-04 |
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 |
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 |
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 |
City | TORONTO 1 |
Post Code | M5H1V5 |
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 |
Please comment or provide details below to improve the information on FATHERS OF CONFEDERATION HISTORICAL FOUNDATION (PRIVATE).
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.