THE CREEK FOUNDATION (Corporation# 4327187) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 5, 2005.
Corporation ID | 4327187 |
Business Number | 822391744 |
Corporation Name | THE CREEK FOUNDATION |
Registered Office Address |
160 Elgin Street Suite 2600 Ottawa ON K1P 1C3 |
Incorporation Date | 2005-10-05 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
ROBERT G. GRAHAM | 2411 River Road, Manotick ON K4M 1B4, Canada |
WENDELL P. MCCONNELL | 39 ROBERTSON ROAD, SUITE 258, OTTAWA ON K2H 8R2, Canada |
DAVID C. BOULARD | 1416 MULLIGAN STREET, OTTAWA ON K1V 1C1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-30 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2005-10-05 | 2014-09-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-30 | current | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 |
Address | 2005-10-05 | 2014-09-30 | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 |
Name | 2014-09-30 | current | THE CREEK FOUNDATION |
Name | 2005-10-05 | 2014-09-30 | THE CREEK FOUNDATION |
Status | 2014-09-30 | current | Active / Actif |
Status | 2005-10-05 | 2014-09-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-30 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-10-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-05-28 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-08 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2016-06-21 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Arinc Aeronautical Radio of Canada, Ltd. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1991-04-11 |
Willis Holding Company of Canada Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1991-12-13 |
Sterways Pioneer Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1993-05-11 |
Spx Flow Technology Canada Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | |
Aep Canada Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1996-09-06 |
Acklands - Grainger Inc. | 160 Elgin Street, 2600, Ottawa, ON K1P 1C3 | 1996-11-18 |
Freshpoint Vancouver, Ltd. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | |
Dt Acquisition Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1997-10-21 |
Dominion Textile Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1922-12-09 |
The Canadian Writers' Foundation, Inc. | 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3 | 1945-03-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Foundation for Defense of Democracies | 2600 - 160 Elgin Street, Ottawa, ON K1P 1C3 | 2012-03-02 |
Sitrion Canada Inc. | Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 | 2009-11-26 |
Cmpa Investment Corporation | Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 | 2006-12-13 |
6418856 Canada Corp. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 2005-07-15 |
Pvh Canada, Inc. | 160 Elgin Steet, Suite 2600, Ottawa, ON K1P 1C3 | 2005-06-30 |
Evoice Canada Inc. | 160 Elgin, #2600, Ottawa, ON K1P 1C3 | 2000-03-07 |
Eamazon (canada) Inc. | 2600-160 Elgin Street, Ottawa, ON K1P 1C3 | 2000-03-01 |
The Ontario Patch Works Inc. | 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 | 1999-08-26 |
Troy Chemical Company Limited | 2600- 160 Elgin Street, Ottawa, ON K1P 1C3 | 1985-08-21 |
Cabdew Investments Ltd. | C/o Gowling Lafleur Henderson LLP, 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1978-06-27 |
Find all corporations in postal code K1P 1C3 |
Name | Address |
---|---|
ROBERT G. GRAHAM | 2411 River Road, Manotick ON K4M 1B4, Canada |
WENDELL P. MCCONNELL | 39 ROBERTSON ROAD, SUITE 258, OTTAWA ON K2H 8R2, Canada |
DAVID C. BOULARD | 1416 MULLIGAN STREET, OTTAWA ON K1V 1C1, Canada |
City | OTTAWA |
Post Code | K1P 1C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fit Minds Foundation | 880 Taylor Creek Drive, Orleans, ON K1C 1T1 | 2013-03-04 |
Cold Creek Foundation | 5 Elstree Road, Toronto, ON M9A 3Y9 | 2020-12-07 |
Never Quit Foundation | 6105 Creek Crossing, St. Orleans, ON K1W 1E3 | 2013-01-14 |
10189669 Canada Foundation | 124 Margaret Avenue, Stoney Creek, ON L8G 3G8 | 2017-05-13 |
Burr Foundation | 16730 Shaws Creek Road, Caledon, ON L7K 1K1 | 1992-06-03 |
Givesome Foundation | 265 Hanlon Creek Boulevard, Unit #7, Guelph, ON N1C 0A1 | 2015-06-10 |
Knights Hospitaller Foundation Inc. | 28 Valera Drive, Stoney Creek, ON L8E 4X5 | 1975-09-04 |
The Eight Trees Foundation of Hope | 491 Second Road East, Stoney Creek, ON L8J 2X9 | 2015-04-22 |
Sam and Roma Mercanti Foundation | 17 Lakeview Drive, Stoney Creek, ON L8E 5A5 | 2020-06-11 |
Enscholar Educational Foundation | 67 Hett Creek Drive, Port Moody, BC V3H 5B5 | 2015-04-23 |
Please comment or provide details below to improve the information on THE CREEK FOUNDATION.
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.