The Home Depot Canada Foundation (Corporation# 4454871) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 13, 2007.
Corporation ID | 4454871 |
Business Number | 828431015 |
Corporation Name |
The Home Depot Canada Foundation Fondation Home Depot Canada |
Registered Office Address |
1 Concorde Gate Suite 400 Toronto ON M3C 4H9 |
Incorporation Date | 2007-11-13 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
ANDRE VOGL | 1 CONCORDE GATE, SUITE 400, Toronto ON M3C 4H9, Canada |
STEVEN VETRONE | 1 CONCORDE GATE, SUITE 400, Toronto ON M3C 4H9, Canada |
RAJENDRA SIDHAYE | 1 CONCORDE GATE, SUITE 400, Toronto ON M3C 4H9, Canada |
CRAIG INGRAM | 1 CONCORDE GATE, SUITE 400, Toronto ON M3C 4H9, Canada |
SERGE CARESTIA | 1 CONCORDE GATE, SUITE 400, TORONTO ON M3C 4H9, Canada |
PAMELA M O'ROURKE | 1 CONCORDE GATE, SUITE 400, TORONTO ON M3C 4H9, Canada |
DOUG GRAHAM | 1 CONCORDE GATE, SUITE 400, TORONTO ON M3C 3N6, Canada |
GINNY HICKS | 1 CONCORDE GATE, SUITE 400, Toronto ON M3C 4H9, Canada |
AZMINA HUSSEIN | 1 Concorde Gate, Suite 400, Toronto ON M3C 4H9, Canada |
RYAN WILKIE | 1 CONCORDE GATE, SUITE 400, TORONTO ON M3C 4H9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-22 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2007-11-13 | 2014-07-22 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-03-01 | current | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 |
Address | 2014-07-22 | 2018-03-01 | 1 Concorde Gate, Suite 900, Toronto, ON M3C 3H9 |
Address | 2007-11-13 | 2014-07-22 | 900-1 Concorde Gate, Toronto, ON M3C 4H9 |
Name | 2014-07-22 | current | The Home Depot Canada Foundation |
Name | 2014-07-22 | current | Fondation Home Depot Canada |
Name | 2009-03-06 | 2014-07-22 | THE HOME DEPOT CANADA FOUNDATION |
Name | 2009-03-06 | 2014-07-22 | FONDATION HOME DEPOT CANADA |
Name | 2007-11-13 | 2009-03-06 | THE HOME DEPOT CANADA FOUNDATION |
Name | 2007-11-13 | 2009-03-06 | LA FONDATION HOME DEPOT DU CANADA |
Status | 2014-07-22 | current | Active / Actif |
Status | 2007-11-13 | 2014-07-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-07-22 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-03-06 | Amendment / Modification | Name Changed. |
2007-11-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-14 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-06-20 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-06-20 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Automakers of Canada | 1 Concorde Gate, Suite 701, Toronto, ON M3C 3N6 | 1999-03-04 |
The Homer Fund - Canada | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | 2000-03-23 |
Souvenir Technology Solutions Ltd. | 1 Concorde Gate, Unit 702, North York, ON M3C 3N6 | 2011-05-05 |
Home Depot Nro Holdings Inc. | 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | |
8095981 Canada Inc. | 1 Concorde Gate, Suite 301, Toronto, ON M3C 3N6 | 2012-02-01 |
Devaults Building Solutions Limited | 1 Concorde Gate, Suite 706, Toronto, ON M3C 3N6 | 2016-08-17 |
Bolt Consulting Services Inc. | 1 Concorde Gate, Unit 702i, North York, ON M3C 3N6 | 2019-06-03 |
11496816 Canada Inc. | 1 Concorde Gate, Unit 702, North York, ON M3C 3N6 | 2019-07-04 |
Star Apps Development (canada), Inc. | 1 Concorde Gate, Suite, 702-706, Toronto, ON M3C 3N6 | 2020-03-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Home Depot of Canada Inc. | 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | |
Home Depot Realty Ltd. | 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9 |
Name | Address |
---|---|
ANDRE VOGL | 1 CONCORDE GATE, SUITE 400, Toronto ON M3C 4H9, Canada |
STEVEN VETRONE | 1 CONCORDE GATE, SUITE 400, Toronto ON M3C 4H9, Canada |
RAJENDRA SIDHAYE | 1 CONCORDE GATE, SUITE 400, Toronto ON M3C 4H9, Canada |
CRAIG INGRAM | 1 CONCORDE GATE, SUITE 400, Toronto ON M3C 4H9, Canada |
SERGE CARESTIA | 1 CONCORDE GATE, SUITE 400, TORONTO ON M3C 4H9, Canada |
PAMELA M O'ROURKE | 1 CONCORDE GATE, SUITE 400, TORONTO ON M3C 4H9, Canada |
DOUG GRAHAM | 1 CONCORDE GATE, SUITE 400, TORONTO ON M3C 3N6, Canada |
GINNY HICKS | 1 CONCORDE GATE, SUITE 400, Toronto ON M3C 4H9, Canada |
AZMINA HUSSEIN | 1 Concorde Gate, Suite 400, Toronto ON M3C 4H9, Canada |
RYAN WILKIE | 1 CONCORDE GATE, SUITE 400, TORONTO ON M3C 4H9, Canada |
City | Toronto |
Post Code | M3C 4H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Home Depot Realty Ltd. | 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9 | |
Home Depot Nro Holdings Inc. | 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9 | |
Mcj Depot Home Bedding & Linens Inc. | 5543 Earle Road, Cote St Luc, QC H4W 1N6 | 2011-08-21 |
Home Depot of Canada Inc. | 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
Home Depot of Canada Inc. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1993-04-13 |
Home Depot Canada Gp Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2002-12-20 |
City Home Granite Depot Inc. | 103 The East Mall, Unit 2, Toronto, Ontario, ON M8Z 5X9 | 2005-10-01 |
Please comment or provide details below to improve the information on The Home Depot 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.