Fiera Capital Foundation (Corporation# 4367171) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 18, 2006.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5C 2V9 |
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 |
Please comment or provide details below to improve the information on Fiera Capital 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.