Strategic Charitable Giving Foundation

Address: 180, Queen Street West, Toronto, ON M5V 3K1

Strategic Charitable Giving Foundation (Corporation# 4354486) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 17, 2006.

Corporation Overview

Corporation ID 4354486
Business Number 802678748
Corporation Name Strategic Charitable Giving Foundation
Registered Office Address 180, Queen Street West
Toronto
ON M5V 3K1
Incorporation Date 2006-03-17
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
PATTI BEST 18 - 561 Childs Drive, Milton ON L9T 3Z1, Canada
Subhas Sen 180 Queen Street West, Toronto ON M5V 3K1, Canada
DERRICK STRIZIC 516668 7th Line, Clarksburg ON N0H 1J0, Canada
RICHARD IRISH 5-550 DOVERCOURT DRIVE, WINNIPEG MB R3R 1Y8, Canada
MURRAY KILFOYLE 14 Oak Grove Bay, Winnipeg MB R3R 3T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2006-03-17 2013-04-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-04-12 current 180, Queen Street West, Toronto, ON M5V 3K1
Address 2013-02-25 2013-04-12 180 Queen Street West, Toronto, ON M5V 3K1
Address 2007-03-31 2013-02-25 150 Bloor Street West, Suite 810, Toronto, ON M5S 3B5
Address 2006-03-17 2007-03-31 150 Bloor Street West, Toronto, ON M5S 3B5
Name 2013-04-12 current Strategic Charitable Giving Foundation
Name 2006-03-17 2013-04-12 STRATEGIC CHARITABLE GIVING FOUNDATION
Status 2013-04-12 current Active / Actif
Status 2006-03-17 2013-04-12 Active / Actif

Activities

Date Activity Details
2013-04-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-08-08 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2006-03-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-28 Soliciting
Ayant recours Г  la sollicitation
2019 2019-05-23 Soliciting
Ayant recours Г  la sollicitation
2018 2017-05-18 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 180, QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5V 3K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mackenzie Investments Charitable Foundation 180, Queen Street West, Suite 1600, Toronto, ON M5V 3K1 1999-06-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Howson Tattersall Investment Counsel Limited 180 Queen Street West, Toronto, ON M5V 3K1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
PATTI BEST 18 - 561 Childs Drive, Milton ON L9T 3Z1, Canada
Subhas Sen 180 Queen Street West, Toronto ON M5V 3K1, Canada
DERRICK STRIZIC 516668 7th Line, Clarksburg ON N0H 1J0, Canada
RICHARD IRISH 5-550 DOVERCOURT DRIVE, WINNIPEG MB R3R 1Y8, Canada
MURRAY KILFOYLE 14 Oak Grove Bay, Winnipeg MB R3R 3T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 3K1

Similar businesses

Corporation Name Office Address Incorporation
The G & G Foundation for Charitable Giving 45 Hazelton Avenue, Toronto, ON M5R 2E3 2012-05-28
Sickkids Charitable Giving Fund 525 University Avenue, Suite 835, Toronto, ON M5G 2L3 2005-10-24
The Giving World Foundation of Canada 108 Gallery Square, Montreal, QC H3C 3R3 2003-05-27
Fondation Charitable Onaccarr Charitable Foundation 4410 51e Avenue, St-paul, AB T0A 3A2 1991-02-19
The Richter Charitable Foundation 1981 Mcgill College Avenue, 11th Floor, Montreal, QC H3A 0G6 1990-11-26
A'lulbayt-fondation Internationale Charitable 6940 Fielding, Apt. 101, Montreal, QC H4V 1P6 1996-10-22
Happiness of Giving Foundation 10 Poinsettia Place, Brampton, ON L6S 3S1 2020-11-17
The Joy of Giving World Foundation 417 Tealby Crescent, Waterloo, ON N2J 4Y8 2016-07-10
Giving Grace Foundation 10-219 Connie Crescent, Concord, ON L4K 1L4 2019-12-24
Centralized Giving Foundation #109 5760 9th Avenue Se, Calgary, AB T2H 1Z9 2019-05-17

Improve Information

Please comment or provide details below to improve the information on Strategic Charitable Giving 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.