IBD FOUNDATION (Corporation# 4409876) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 13, 2007.
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 |
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 |
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 |
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© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mohwac Canada Inc. | 205 Catherine Street, Suite 200, Ottawa, ON K2P 1C3 | 1994-09-02 |
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 |
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 |
City | Ottawa |
Post Code | K2P 1C3 |
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 |
Please comment or provide details below to improve the information on IBD 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.