LE FONDS DE RECHERCHE WALLACE GRAHAM
THE WALLACE GRAHAM RESEARCH FUND

Address: 920 Yonge St, Suite 420, Toronto, ON M4W 3J7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1969-04-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 920 YONGE ST
City TORONTO
Province ON
Postal Code M4W 3J7
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4W3J7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LE FONDS DE RECHERCHE WALLACE GRAHAM.

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.