IBD FOUNDATION

Address: 205 Catherine Street, Suite 200, Ottawa, ON K2P 1C3

IBD FOUNDATION (Corporation# 4409876) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 13, 2007.

Corporation Overview

Corporation ID 4409876
Business Number 857969794
Corporation Name IBD FOUNDATION
Registered Office Address 205 Catherine Street, Suite 200
Ottawa
ON K2P 1C3
Incorporation Date 2007-02-13
Dissolution Date 2018-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
Eric Wilson 1596 Rumford Drive, Orleans ON K4A 4C2, Canada
FRANK NAPOLITANO 2 KINATEA CR., STITTSVILLE ON K2S 1L1, Canada
DAVID BOSHARD 6 NELFORD COURT, KANATA ON K2K 2L8, Canada
WILLIAM DAVIS 5833 Rideau Valley Drive North, Ottawa ON K4M 1B3, Canada
Shelly O'Brien 6 Heritage Grove Crescent, Ottawa ON K2S 1R2, Canada
MICHELE HEPBURN 3 RIDINGVIEW CRES., STITTSVILLE ON K2S 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2007-02-13 2014-07-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-07-18 current 205 Catherine Street, Suite 200, Ottawa, ON K2P 1C3
Address 2014-07-08 2017-07-18 1 Hines Road, Suite 200, Kanata, ON K2K 3C7
Address 2012-07-13 2014-07-08 1 Hines Road, Suite 200, Kanata, ON K2K 3C7
Address 2007-02-13 2012-07-13 130 Albert Street, Suite B-10, Lower Level, Ottawa, ON K1P 5G4
Name 2014-08-11 current IBD FOUNDATION
Name 2014-07-08 2014-08-11 THE 3C FOUNDATION OF CANADA
Name 2007-02-13 2014-07-08 THE 3C FOUNDATION OF CANADA
Status 2018-08-31 current Dissolved / Dissoute
Status 2014-07-08 2018-08-31 Active / Actif
Status 2007-02-13 2014-07-08 Active / Actif

Activities

Date Activity Details
2018-08-31 Dissolution Section: 220(2)
2014-08-11 Amendment / Modification Name Changed.
Section: 201
2014-07-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-10-17 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-02-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-19 Soliciting
Ayant recours Г  la sollicitation
2016 2016-06-28 Soliciting
Ayant recours Г  la sollicitation
2015 2014-11-26 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 205 Catherine Street, Suite 200
City Ottawa
Province ON
Postal Code K2P 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mohwac Canada Inc. 205 Catherine Street, Suite 200, Ottawa, ON K2P 1C3 1994-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iiconsult Tech Inc. 1401 - 203 Catherine Street, Ottawa, ON K2P 1C3 2019-08-21
Flyy Professional Drone Alliance 141 Catherine Street, Suite 101, Ottawa, ON K2P 1C3 2018-04-11
Groupe Intersol Group: Raymonde D'amour Inc. 300-205 Catherine Street, Ottawa, ON K2P 1C3 2008-01-17
6899030 Canada Inc. 203 Catherine Street, Unit 5, Ottawa, ON K2P 1C3 2008-01-03
Canadian Police and Peace Officers Memorial Inc. 100-141 Catherine Street, Ottawa, ON K2P 1C3 2004-08-05
3231828 Canada Inc. 205 Catherine Street, Suite 200, Ottawa, ON K2P 1C3 1996-02-26
3116832 Canada Inc. 203 Catherine St, Suite 202, Ottawa, ON K2P 1C3 1995-02-08
Santosha Yoga Center Limited 205 Catherine St., Ottawa, ON K2P 1C3 1993-11-29
Canadian Resource Centre for Victims of Crime 100 - 141 Catherine Street, Ottawa, ON K2P 1C3 1992-06-18
170396 Canada Inc. 141 Catherine Street, Suite 103, Ottawa, ON K2P 1C3 1989-12-06
Find all corporations in postal code K2P 1C3

Corporation Directors

Name Address
Eric Wilson 1596 Rumford Drive, Orleans ON K4A 4C2, Canada
FRANK NAPOLITANO 2 KINATEA CR., STITTSVILLE ON K2S 1L1, Canada
DAVID BOSHARD 6 NELFORD COURT, KANATA ON K2K 2L8, Canada
WILLIAM DAVIS 5833 Rideau Valley Drive North, Ottawa ON K4M 1B3, Canada
Shelly O'Brien 6 Heritage Grove Crescent, Ottawa ON K2S 1R2, Canada
MICHELE HEPBURN 3 RIDINGVIEW CRES., STITTSVILLE ON K2S 1W3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2P 1C3

Similar businesses

Corporation Name Office Address Incorporation
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Huronia Community Foundation 287 Bayshore Drive, Midland, ON L4R 1L3 2000-02-22
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
Red Sea Development Foundation 60 Rue De La CroisГ©e, Gatineau, QC J9J 2S8 2019-04-23
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto 299, ON M5E 1E7 1953-08-19

Improve Information

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