PRICEWATERHOUSECOOPERS CANADA FOUNDATION (Corporation# 4444400) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 27, 2007.
Corporation ID | 4444400 |
Business Number | 835446154 |
Corporation Name | PRICEWATERHOUSECOOPERS CANADA FOUNDATION |
Registered Office Address |
18 York Street Suite 2600 Toronto ON M5J 0B2 |
Incorporation Date | 2007-09-27 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
NICOLAS MARCOUX | 18 YORK STREET, SUITE 2600, PWC TOWER, TORONTO ON M5J 0B2, Canada |
MATTHEW B. WETMORE | 18 YORK STREET, SUITE 2600, PWC TOWER, TORONTO ON M5J 0B2, Canada |
KRISTIAN O KNIBUTAT | 18 YORK STREET, SUITE 2600, PWC TOWER, TORONTO ON M5J 0B2, 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 | 2007-09-27 | 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 | 18 York Street, Suite 2600, Toronto, ON M5J 0B2 |
Address | 2011-12-08 | 2014-10-14 | 18 York Street, Suite 2600, Toronto, ON M5J 0B2 |
Address | 2011-03-31 | 2011-12-08 | 77 King St West, Ste 3000, Box 82, Toronto, ON M5K 1G8 |
Address | 2007-12-13 | 2011-03-31 | 77 King St West, Ste 3000, Box 82, Toronto, ON M5K 1G8 |
Address | 2007-09-27 | 2007-12-13 | 5700 Yonge St, Ste 1900, North York, ON M2M 4K7 |
Name | 2014-10-14 | current | PRICEWATERHOUSECOOPERS CANADA FOUNDATION |
Name | 2007-09-27 | 2014-10-14 | PRICEWATERHOUSECOOPERS CANADA FOUNDATION |
Status | 2014-10-14 | current | Active / Actif |
Status | 2007-09-27 | 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) |
2008-05-06 | Amendment / Modification | |
2007-09-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2018-12-18 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2017-12-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2016-12-19 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
2763303 Canada Limited | 18 York Street, Suite 800, Toronto, ON M5J 2T8 | 1991-10-24 |
Price Waterhouse Foundation | 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | 1983-09-07 |
Rsa Travel Insurance Inc. | 18 York Street, Suite 800, Toronto, ON M5J 2T8 | 2001-04-17 |
Four Corners Group Inc. | 18 York Street, Suite 430, Toronto, ON M5J 2T8 | 2007-06-26 |
Avison Young (canada) Inc. | 18 York Street, Suite 400, Toronto, ON M5J 2T8 | 2008-09-25 |
8301140 Canada Limited | 18 York Street, Toronto, ON M5J 2T8 | 2012-09-20 |
Howden Alphair Ventilating Systems Inc. | 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | |
Ainigma Holdings Services Limited | 18 York Street, Suite 2500-c, Toronto, ON M5J 0B2 | 2017-10-18 |
Msc Cruises (canada) Limited | 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | 2019-02-01 |
Myriota Canada Inc. | 18 York Street, Suite 2500-c, Toronto, ON M5J 0B2 | 2019-04-04 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Soiloptix Inc. | 2500, 18 York Street, Toronto, ON M5J 0B2 | 2017-01-06 |
9084177 Canada Inc. | Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | 2014-11-11 |
Inovatech Engineering Corporation | 18 York Street, Suite 2600-c, Toronto, ON M5J 0B2 | 2008-01-30 |
Pricewaterhousecoopers Receivables Management Group Inc. | 18 York Street, Suite 2600, Pwc Tower, Toronto, ON M5J 0B2 | 2006-03-23 |
Pricewaterhousecoopers Real Estate Inc. | Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | |
Pricewaterhousecoopers Inc. | Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | |
Pricewaterhousecoopers Global Licensing Services Corporation | Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | 1999-08-17 |
Pricewaterhousecoopers Bpo Solutions 2000 Inc. | Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | 1999-11-30 |
Fslgp Holdings Limited | Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | 1981-01-29 |
Pricewaterhousecoopers Corporate Finance Inc. | Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | 1989-05-31 |
Find all corporations in postal code M5J 0B2 |
Name | Address |
---|---|
NICOLAS MARCOUX | 18 YORK STREET, SUITE 2600, PWC TOWER, TORONTO ON M5J 0B2, Canada |
MATTHEW B. WETMORE | 18 YORK STREET, SUITE 2600, PWC TOWER, TORONTO ON M5J 0B2, Canada |
KRISTIAN O KNIBUTAT | 18 YORK STREET, SUITE 2600, PWC TOWER, TORONTO ON M5J 0B2, Canada |
City | TORONTO |
Post Code | M5J 0B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pricewaterhousecoopers Receivables Management Group Inc. | 18 York Street, Suite 2600, Pwc Tower, Toronto, ON M5J 0B2 | 2006-03-23 |
Pricewaterhousecoopers Real Estate Inc. | Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | |
Pricewaterhousecoopers Inc. | Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | |
Pricewaterhousecoopers Bpo Solutions 2000 Inc. | Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | 1999-11-30 |
Pricewaterhousecoopers Corporate Finance Inc. | Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | 1989-05-31 |
Pricewaterhousecoopers Global Licensing Services Corporation | Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 | 1999-08-17 |
Innocence Canada Foundation | 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1 | |
La Compagnie De Genie Foundation Limitee | 1 Yonge St, Toronto 299, ON M5E 1E7 | 1953-08-19 |
La Compagnie De Genie Foundation Limitee | 1 Yonge St, Toronto, ON M5E 1E7 | |
La Foundation Canadienne Pour Le Developpement De La Dominique Inc. | 36 Hamilton Hall Drive, Markham, ON L3P 3L6 | 1979-12-28 |
Please comment or provide details below to improve the information on PRICEWATERHOUSECOOPERS CANADA 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.