Fiera Capital Foundation
Fondation Fiera Capital

Address: 1 Adelaide Street East, Suite 600, Toronto, ON M5C 2V9

Fiera Capital Foundation (Corporation# 4367171) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 18, 2006.

Corporation Overview

Corporation ID 4367171
Business Number 849485321
Corporation Name Fiera Capital Foundation
Fondation Fiera Capital
Registered Office Address 1 Adelaide Street East
Suite 600
Toronto
ON M5C 2V9
Incorporation Date 2006-05-18
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DEBORAH TURNBULL 200 Bay Street, Suite 3800, Toronto ON M5J 2J1, Canada
ADAM SHAPIRO 200 Bay Street, Suite 3800, Toronto ON M5J 2J1, Canada
RODRIGUE LUSSIER 1981 McGill College Avenue, Suite 1500, Montreal QC H3A 0H5, Canada
ERIC BRAT 1981 McGill College Avenue, Suite 1500, Montreal QC H3A 0H5, Canada
JOSHUA MOSKO 200 Bay Street, Suite 3800, Toronto ON M5J 2J1, Canada
HARVEY McKERNON 607 8th Avenue SW, Suite 300, Calgary AB T2P 0A7, Canada
RUTH SPETZ 607 8th Avenue SW, Suite 300, Calgary AB T2P 0A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2006-05-18 2014-02-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-01-03 current 1 Adelaide Street East, Suite 600, Toronto, ON M5C 2V9
Address 2014-02-19 2019-01-03 21 Bedford Road, Suite 300, Toronto, ON M5R 2J9
Address 2008-03-31 2014-02-19 21 Bedford Road, Suite 300, Toronto, ON M5R 2J9
Address 2006-05-18 2008-03-31 35 A Hazelton Avenue, Toronto, ON M5R 2E3
Name 2018-12-05 current Fiera Capital Foundation
Name 2018-12-05 current Fondation Fiera Capital
Name 2006-05-18 2018-12-05 THE CGOV FOUNDATION
Status 2014-02-19 current Active / Actif
Status 2006-05-18 2014-02-19 Active / Actif

Activities

Date Activity Details
2020-01-15 Financial Statement / Г‰tats financiers Statement Date: 2018-12-31.
2018-12-05 Amendment / Modification Name Changed.
Section: 201
2018-07-17 Financial Statement / Г‰tats financiers Statement Date: 2017-12-31.
2018-03-05 Financial Statement / Г‰tats financiers Statement Date: 2016-12-31.
2016-02-19 Financial Statement / Г‰tats financiers Statement Date: 2014-12-31.
2014-02-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-05-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-03 Soliciting
Ayant recours Г  la sollicitation
2018 2017-11-07 Soliciting
Ayant recours Г  la sollicitation
2017 2016-06-14 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 1 Adelaide Street East
City Toronto
Province ON
Postal Code M5C 2V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scotia Institutional Real Estate Inc. 1 Adelaide Street East, Suite 2300, Toronto, ON M5C 2V9 1988-11-18
The Dynamic Fund Foundation Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1991-07-11
The Seeing Eye Organization 1 Adelaide Street East, Suite 2501, Toronto, ON M5C 2V9 1996-08-12
Valeurs Mobilieres Bci Canada Inc. 1 Adelaide Street East, Toronto, ON M5C 2V9 1996-11-04
Currey-dubeau Financial Services Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1997-01-14
Cybersettle.com (canada) Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 1999-09-22
1832 Asset Management U.S. Inc. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 2001-11-01
Canada Dominion Resources Amalgamation Corporation 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9
6661726 Canada Inc. 1 Adelaide Street East, 21st Floor, Dundee Place, Toronto, ON M5C 2V9 2006-11-22
Les Entreprises Abet Ltee 1 Adelaide Street East, Suite 1401, Toronto, ON M5C 2V9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Artela Holdings Ltd. Suite 801 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2020-09-21
11783424 Canada Corp. 801-1 Adelaide Street East, Toronto, ON M5C 2V9 2019-12-10
Ontario Chapter, Metals Service Center Institute Dynamic Funds Tower, 1 Adelaide Street East, Suite 801, Toronto, ON M5C 2V9 2019-10-23
Rng Investissements Inc. 1 Adelaide St E, Toronto, ON M5C 2V9 2019-02-14
Dundee Precious Metals Holdings Inc. 1 Adelaide Street East, Suite 500, Toronto, ON M5C 2V9 2018-10-31
Fp-gta Opportunity Inc. 1 Adelaide Street East, Suite 2410, Toronto, ON M5C 2V9 2016-06-28
9184139 Canada Ltd. 3001 - 1 Adelaide Street East, Toronto, ON M5C 2V9 2015-02-10
Spotgawk Inc. 1 Adelaide Street East, Suite 2340, Toronto, ON M5C 2V9 2014-03-19
Telemovie Entertainment Inc. 2501-1 Adelaide Street, East, Toronto, ON M5C 2V9 2013-08-07
Augjen Biotech Inc. 1 Adelaide Street West, Suite 2310, Toronto, ON M5C 2V9 2013-06-28
Find all corporations in postal code M5C 2V9

Corporation Directors

Name Address
DEBORAH TURNBULL 200 Bay Street, Suite 3800, Toronto ON M5J 2J1, Canada
ADAM SHAPIRO 200 Bay Street, Suite 3800, Toronto ON M5J 2J1, Canada
RODRIGUE LUSSIER 1981 McGill College Avenue, Suite 1500, Montreal QC H3A 0H5, Canada
ERIC BRAT 1981 McGill College Avenue, Suite 1500, Montreal QC H3A 0H5, Canada
JOSHUA MOSKO 200 Bay Street, Suite 3800, Toronto ON M5J 2J1, Canada
HARVEY McKERNON 607 8th Avenue SW, Suite 300, Calgary AB T2P 0A7, Canada
RUTH SPETZ 607 8th Avenue SW, Suite 300, Calgary AB T2P 0A7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 2V9

Similar businesses

Corporation Name Office Address Incorporation
Fiera Capital Fund Management Inc. 1 Adelaide Street East, Suite 600, Toronto, ON M5C 2V9
Gestion Fiera Capital Inc. 1501, Avenue Mcgill College, Bureau 900, MontrÉal, QC H3A 3M8 2003-07-01
Le Fonds D'investissement RÉa II Fiera Capital Inc. 1501, Avenue Mcgill College, Bureau 800, Montréal, QC H3A 3M8 1992-02-20
Fiera Capital Canada CommanditÉ Inc. 1500-1981 Av. Mcgill College, Montréal, QC H3A 0H5 2020-09-10
Fiera Immeubles Inc. 1981 Avenue Mcgill College, Bureau 1500, MontrГ©al, QC H3A 0H5 2001-12-18
Gestion Fiera Inc. 1981 Avenue Mcgill College, Bureau 1500, MontrГ©al, QC H3A 0H5
Fiera Private Alternative Investments Inc. 1981 Avenue Mcgill College, Suite 1500, MontrГ©al, QC H3A 0H5 2018-09-10
CommanditÉ Fonds De Financement D'entreprises Fiera Fp Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2013-04-03
Fiera Ymg Capital Inc. 1501 Avenue Mcgill College, Bureau 900, Montreal, QC H3A 3M8
CommanditÉ Fonds De Financement Immobilier Fiera Fp Inc. 1699 Boul. Le Corbusier, Bureau 400, Laval, QC H7S 1Z3 2006-09-22

Improve Information

Please comment or provide details below to improve the information on Fiera Capital 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.