The Home Depot Canada Foundation
Fondation Home Depot Canada

Address: 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9

The Home Depot Canada Foundation (Corporation# 4454871) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 13, 2007.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1 Concorde Gate
City Toronto
Province ON
Postal Code M3C 4H9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M3C 4H9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on The Home Depot 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.