LE FONDS DE RECHERCHE WALLACE GRAHAM (Corporation# 445070) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 12, 1969.
Corporation ID | 445070 |
Corporation Name |
LE FONDS DE RECHERCHE WALLACE GRAHAM THE WALLACE GRAHAM RESEARCH FUND |
Registered Office Address |
920 Yonge St Suite 420 Toronto ON M4W 3J7 |
Incorporation Date | 1969-04-12 |
Dissolution Date | 2015-04-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
JOHN ABELL | BOX 274, TORONTO ON M5K 1M7, Canada |
J.L.M. CLIPPINGDALE | 250 BLOOR STREET E., SUITE 401, TORONTO ON M4W 3P2, Canada |
R.J. BUTLER | 555 YONGE STREET, TORONTO ON M4Y 1Y7, Canada |
D.C. SCOTT | BOX 126, TORONTO ON M5K 1H1, Canada |
B.D. THORN | 250 BLOOR STREET, SUITE 401, TORONTO ON M4W 3P3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1969-04-12 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1969-04-11 | 1969-04-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1969-04-12 | current | 920 Yonge St, Suite 420, Toronto, ON M4W 3J7 |
Name | 1969-04-12 | current | LE FONDS DE RECHERCHE WALLACE GRAHAM |
Name | 1969-04-12 | current | THE WALLACE GRAHAM RESEARCH FUND |
Status | 2015-04-04 | current | Dissolved / Dissoute |
Status | 2014-11-05 | 2015-04-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-11-05 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1969-04-12 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-04 | Dissolution | Section: 222 |
1969-04-12 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Timebase Communications Inc. | 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 | 1992-09-29 |
Screenventures Vi Productions Ltd. | 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 | 1992-09-29 |
Screenventures Xi Productions Ltd. | 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 | 1994-02-21 |
Western Sky Productions Ltd. | 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 | 1990-10-22 |
Amalgamated Moviecorps Inc. | 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 | |
Amalgamated Moviecorps Inc. | 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 | |
Estar Consortium International Inc. | 920 Yonge St, Suite 710, Toronto, ON M4W 3C7 | 1995-08-30 |
Screenventures International Inc. | 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 | 1985-02-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wgcc Women General Counsel Canada Network | 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 | 2016-12-21 |
Twin Properties Limited | 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 | 2020-09-10 |
Croploop Inc. | 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 | 2020-02-24 |
10358568 Canada Inc. | 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 | 2017-08-09 |
Beenthere Inc. | 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 | 2017-05-11 |
8719551 Canada Inc. | 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 | 2013-12-08 |
Canadian Mesothelioma Foundation | 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 | 2007-06-25 |
The Holger and Claudette Kluge Family Foundation | 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 | 2003-11-13 |
Archivesltd Ltd. | 1275 Bay Street, Toronto, ON M4W 0A4 | 2014-04-08 |
12407302 Canada Inc. | 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 | 2020-10-09 |
Find all corporations in postal code M4W |
Name | Address |
---|---|
JOHN ABELL | BOX 274, TORONTO ON M5K 1M7, Canada |
J.L.M. CLIPPINGDALE | 250 BLOOR STREET E., SUITE 401, TORONTO ON M4W 3P2, Canada |
R.J. BUTLER | 555 YONGE STREET, TORONTO ON M4Y 1Y7, Canada |
D.C. SCOTT | BOX 126, TORONTO ON M5K 1H1, Canada |
B.D. THORN | 250 BLOOR STREET, SUITE 401, TORONTO ON M4W 3P3, Canada |
City | TORONTO |
Post Code | M4W3J7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Ben R. Wallace Inc. | 6030 Cavendish Blvd., Apt. 309, Cote St-luc, QC H4W 3K1 | 1997-11-21 |
L'agence D'assurance R. H. Wallace Inc. | 57 St. John's Road, Pointe Claire, QC H9S 4Y9 | 1978-07-21 |
Harbour Authority of Wallace | 13913 Hwy 6, Wallace, NS B0K 1Y0 | 1998-02-19 |
Fund for Research and Development In Pharmaceutical Technology | 200 Boul Armand Frappier, Laval, QC H7V 4A6 | 1990-04-17 |
La Compagnie Wallace Barnes Limitee | 267 North Rivermede Road, Concord, ON L4K 2X1 | 1921-07-25 |
Wallace Espresso Ltd. | 188 Wallace Ave, Toronto, ON M6H 1V4 | 2015-03-16 |
Conseillers Alfred Wallace Ltee | 472 Duhamel Blvd, Pincourt, QC | 1978-01-20 |
Jock Wallace & Associes Ltee | 141 Desmarais, Mt-tremblant, QC J0T 1Z0 | 1979-07-04 |
Communications Jim Wallace Ltee | Box 225, Kuujuarapik, QC J0M 1G0 | 1989-04-24 |
Holding Wallace Bradley Ltee. | 148, Avenue Principale, Rouyn-noranda, QC J9X 4P5 | 1991-12-01 |
Please comment or provide details below to improve the information on LE FONDS DE RECHERCHE WALLACE GRAHAM.
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.