The Canadian Friends of Scotland Foundation (Corporation# 4419570) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 10, 2007.
Corporation ID | 4419570 |
Business Number | 850208786 |
Corporation Name | The Canadian Friends of Scotland Foundation |
Registered Office Address |
221a Casale Place Canmore AB T1W 3G2 |
Incorporation Date | 2007-04-10 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 9 |
Director Name | Director Address |
---|---|
CHARLES BRUCE | THE ABBEY HOUSE, CULROSS, FIFE KY12 8J8, Ukraine |
DAVID STEWART-PATTERSON | 40 KIMBERWICK CRESCENT, OTTAWA ON K1V 0W7, Canada |
JENNIFER I CONSIDINE | 221A CASALE PLACE, CANMORE AB T1W 3G2, Canada |
BRUCE MCNIVEN | 999 DE MAINSONEUVE BD WEST SUITE 1810, DS WELCH BUSSIERES LLP, MONTREAL QC H3A 3L4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-14 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2007-04-10 | 2014-10-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-14 | current | 221a Casale Place, Canmore, AB T1W 3G2 |
Address | 2007-04-10 | 2014-10-14 | 221 A Casale Place, Canmore, AB T1W 3G2 |
Name | 2014-10-14 | current | The Canadian Friends of Scotland Foundation |
Name | 2007-04-10 | 2014-10-14 | The Canadian Friends of Scotland Foundation |
Status | 2014-10-14 | current | Active / Actif |
Status | 2007-04-10 | 2014-10-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-14 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-04-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-02-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-02-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2016 | 2016-02-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2015 | 2015-07-19 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Friends of Scotland Trust Association | 221a Casale Place, Canmore, AB T1W 3G2 | 2009-02-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Avatara Arts Incorporated | 107a Casale Place, Canmore, AB T1W 3G2 | 2018-05-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Rockies Experience Limited | 112-107 Armstrong Place, Canmore, AB T1W 0A5 | 2019-07-06 |
Cylentium Research Ltd. | 214 - 75 Dyrgas Gate, Canmore, AB T1W 0A6 | 2019-10-01 |
T. Brodeur Nautical Network Inc. | 205 - 801 Banchlands Trail, Canmore, AB T1W 0B6 | 2013-01-29 |
Core Values Cider Company Ltd. | Unit 202, 820 Main Street, Canmore, AB T1W 0C1 | 2017-02-09 |
Uncorked Experiences Ltd. | 202, 820 Main Street, Canmore, AB T1W 0C1 | 2016-06-29 |
4423402 Canada Inc. | 505 Spring Creek Drive, Suite 112, Canmore, AB T1W 0C5 | 2009-07-16 |
C2c Creative Art Inc. | 110 Stewart Creek Landing, Unit 101, Canmore, AB T1W 0E1 | 2020-03-06 |
The Clean Rush Ltd. | 2203 101b Stewart Creek Landing, Canmore, AB T1W 0E3 | 2016-06-24 |
Kasate Holdings Inc. | Unit #5104, 101e Stewart Creek Landing, Canmore, AB T1W 0E3 | 2013-09-23 |
Gestion Ritchie Baird Inc. | 201-803 Wilson Way, Canmore, AB T1W 0E8 | |
Find all corporations in postal code T1W |
Name | Address |
---|---|
CHARLES BRUCE | THE ABBEY HOUSE, CULROSS, FIFE KY12 8J8, Ukraine |
DAVID STEWART-PATTERSON | 40 KIMBERWICK CRESCENT, OTTAWA ON K1V 0W7, Canada |
JENNIFER I CONSIDINE | 221A CASALE PLACE, CANMORE AB T1W 3G2, Canada |
BRUCE MCNIVEN | 999 DE MAINSONEUVE BD WEST SUITE 1810, DS WELCH BUSSIERES LLP, MONTREAL QC H3A 3L4, Canada |
City | CANMORE |
Post Code | T1W 3G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Friends of Scotland Trust Association | 221a Casale Place, Canmore, AB T1W 3G2 | 2009-02-25 |
Canadian National Trust for Scotland Foundation | 7 Ridout St, Toronto, ON M6R 1Z1 | 2008-10-30 |
Canadian Friends of The Auschwitz-birkenau Foundation | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2015-10-28 |
The Friends of Canadian Charolais Foundation | 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 | 2019-10-29 |
Friends of Canadian Crossroads Foundation | 49 Bathurst Street, Suite 201, Toronto, ON M5V 2P2 | 1996-02-02 |
The Friends of Canadian Simmental Foundation | #13, 4101-19th Street N.e., Calgary, AB T2E 7C4 | 2008-11-18 |
The Canadian Friends of Ilan Foundation for Handicapped Children | 29 Applewood Crescent, Hampstead, QC H3X 3V8 | 1974-07-15 |
Canadian Friends of The Western Wall Heritage Foundation Inc. | 210 Shields Court, Markham, ON L3R 8V2 | 2002-10-24 |
Canadian Friends of The Duvdevan Foundation | 181 University Avenue, Unit 1410, Toronto, ON M5H 3M7 | 2018-12-21 |
Canadian Friends of The American-israeli Medical Foundation | 600 University Ave, Room 656, Toronto, ON M5G 1Y5 | 1987-10-15 |
Please comment or provide details below to improve the information on The Canadian Friends of Scotland 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.