PRICEWATERHOUSECOOPERS CANADA FOUNDATION

Address: 18 York Street, Suite 2600, Toronto, ON M5J 0B2

PRICEWATERHOUSECOOPERS CANADA FOUNDATION (Corporation# 4444400) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 27, 2007.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 18 YORK STREET
City TORONTO
Province ON
Postal Code M5J 0B2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5J 0B2

Similar businesses

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

Improve Information

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