THE CREEK FOUNDATION

Address: 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3

THE CREEK FOUNDATION (Corporation# 4327187) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 5, 2005.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 160 ELGIN STREET
City OTTAWA
Province ON
Postal Code K1P 1C3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 1C3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE CREEK FOUNDATION.

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.