Wellness Anew Foundation

Address: 76 Moffatt Ave, Brampton, ON L6Y 2P3

Wellness Anew Foundation (Corporation# 4434242) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 13, 2007.

Corporation Overview

Corporation ID 4434242
Business Number 854837358
Corporation Name Wellness Anew Foundation
Registered Office Address 76 Moffatt Ave
Brampton
ON L6Y 2P3
Incorporation Date 2007-06-13
Dissolution Date 2020-11-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
FRANK ODIASE 47 MILESTONE DR., BRAMPTON ON L6Y 4P6, Canada
Gloria Gagnier 10049 Boulevard Saint-Michel, Montréal QC H1H 5G9, Canada
Franklin Omoruna 76 Moffatt Ave, Brampton ON L6Y 2P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2007-06-13 2014-09-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-06-20 current 76 Moffatt Ave, Brampton, ON L6Y 2P3
Address 2014-10-01 2018-06-20 2 Farley Road, Brampton, ON L6Y 2N9
Address 2014-09-24 2014-10-01 2 Farley Road, Brampton, ON L6Y 2N9
Address 2008-03-31 2014-10-01 76 Moffat Ave., Brampton, ON L6Y 2P3
Address 2007-06-13 2008-03-31 2 Farley Road, Brampton, ON L6Y 2N9
Name 2014-09-24 current Wellness Anew Foundation
Name 2007-06-13 2014-09-24 WELLNESS ANEW FOUNDATION
Status 2020-11-13 current Dissolved / Dissoute
Status 2014-09-24 current Active / Actif
Status 2014-09-24 2020-11-13 Active / Actif
Status 2007-06-13 2014-09-24 Active / Actif

Activities

Date Activity Details
2020-11-13 Dissolution Section: 220(2)
2014-09-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-06-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2018-06-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2016-06-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 76 Moffatt Ave
City Brampton
Province ON
Postal Code L6Y 2P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12211289 Canada Inc. 70 Moffatt Avenue, Brampton, ON L6Y 2P3 2020-07-20
Mindazzle Consultancy Ltd. 64 Moffatt Avenue, Brampton, ON L6Y 2P3 2018-07-06
Expert Sign and Lighting Inc. 68 Moffatt Ave, Brampton, ON L6Y 2P3 2016-05-15
9666516 Canada Inc. 90 Moffatt Avenue, Brampton, ON L6Y 2P3 2016-03-11
Sapphire Links Inc. 46 Moffatt Ave, Unit # 2122, Etobicoke, ON L6Y 2P3 2014-07-24
8319685 Canada Inc. 84 Moffatt Ave, Brampton, ON L6Y 2P3 2012-10-05
Mega Money Exchange Inc. 74 Moffatt Ave., Brampton, ON L6Y 2P3 2002-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
FRANK ODIASE 47 MILESTONE DR., BRAMPTON ON L6Y 4P6, Canada
Gloria Gagnier 10049 Boulevard Saint-Michel, Montréal QC H1H 5G9, Canada
Franklin Omoruna 76 Moffatt Ave, Brampton ON L6Y 2P3, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 2P3

Similar businesses

Corporation Name Office Address Incorporation
Wellness Foundation Canada Corporation - 181 Maple Lane, Ottawa, ON K1M 1G6 1999-11-30
Anew Day Centre 62 Major Oaks Drive, Brampton, ON L6V 3K2 2018-03-23
Anew Horizon Investments Ltd. 8 Pueblo Court, Whitehorse, YT Y1A 6V3 2013-01-30
Anew Brew Corp. 602 Oakhill Place Sw, Calgary, AB T2V 3X8 2018-10-08
Att Wellness Foundation 5015 51 Avenue, Eckville, AB T0M 0X0 2007-10-30
Ips Wellness Foundation 12194 86 Avenue, Surrey, BC V3W 3H7 2018-03-01
Serenity Now Wellness Foundation 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 2016-02-12
Adara's Foundation Wellness Centre 16 Castlehill Rd, Brampton, ON L6X 4E4 2016-07-29
Tetra Wellness Foundation #240, 1350 Burrard Street, Vancouver, BC V6Z 0C2 2016-09-07
Autism Wellness Foundation 5394 Rainham Road, Selkirk, ON N0A 1P0 2020-09-10

Improve Information

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