Smiling Land Foundation (Corporation# 4490533) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 21, 2008.
Corporation ID | 4490533 |
Business Number | 842881690 |
Corporation Name | Smiling Land Foundation |
Registered Office Address |
130 King Street West Suite 2950 Toronto ON M5X 1C7 |
Incorporation Date | 2008-08-21 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
TIMOTHY ASHTON POWERS | 470 LAURIER AVENUE WEST, UNIT 1408, OTTAWA ON K1R 7W9, Canada |
CHRISTOPHER MICHAEL HENLEY | 351 CHARTWELL ROAD, OAKVILLE ON L6J 4A2, Canada |
JENNIFER POWER | 33C SHAW STREET, TORONTO ON M6J 3T5, Canada |
HEATHER TULK | 485 BROOKDALE AVENUE, TORONTO ON M5M 1R8, Canada |
JUNE PERRY | 702 WATER STREET, P.O. BOX 32150, ST. JOHN'S NL A1B 7J9, Canada |
PAUL SPARKES | 119 CRESCENT ROAD, TORONTO ON M4W 1T8, Canada |
SEAMUS THOMAS HARRIS O'REGAN | 6 SHANNON STREET, TORONTO ON M6G 2N8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-28 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2008-08-21 | 2014-04-28 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-04-28 | current | 130 King Street West, Suite 2950, Toronto, ON M5X 1C7 |
Address | 2011-07-20 | 2014-04-28 | 40 King Street West, Suite 5800 P.o. Box 1011, Toronto, ON M5H 3S1 |
Address | 2010-03-31 | 2011-07-20 | 299 Queen St West, Toronto, ON M5V 2Z5 |
Address | 2008-08-21 | 2010-03-31 | 100 King Street West, Suite 4100 One First Canadian Place, Toronto, ON M5X 1B2 |
Name | 2014-04-28 | current | Smiling Land Foundation |
Name | 2008-08-21 | 2014-04-28 | SMILING LAND FOUNDATION |
Status | 2014-04-28 | current | Active / Actif |
Status | 2008-08-21 | 2014-04-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-28 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-08-21 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
81794 Canada Limited | 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 | 1977-06-09 |
The Canadian Lyford Cay Foundation | 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1 | 1977-09-14 |
Sgs Canada Inc. | 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 | |
Tse Cdnx Markets Inc. | 130 King Street West, Toronto, ON M5X 1J2 | 1991-02-25 |
Toronto Venture Networking Group | 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 | 1991-08-15 |
Services Financiers Nbf LtÉe | 130 King Street West, Suite 3200, Toronto, ON M5X 1J9 | 1996-01-04 |
3324826 Canada Limitee | 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 | 1996-12-06 |
3324834 Canada Limitee | 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 | 1996-12-06 |
3324851 Canada Limitee | 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 | 1996-12-06 |
Canadian Litigation Counsel Inc. | 130 King Street West, Suite 2700, The Exchange Tower, Toronto, ON M5X 1C7 | 1996-12-09 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12292343 Canada Inc. | 100 King St. West Suite 5700, Toronto, ON M5X 1C7 | 2020-08-25 |
Tropical Wire Inc. | 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 | 2020-05-01 |
Global Initiative for Climate Action Corporation (glica) | First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 | 2019-02-21 |
Tasteful Desires Inc. | 5700в€’100 King Street West, Toronto, ON M5X 1C7 | 2018-12-17 |
Genius: Home of Consulting Inc. | 100 King Street West Suite 5700, Toronto, ON M5X 1C7 | 2018-02-05 |
The Chinese Law Centre | Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 | 2017-06-12 |
Foundation for Airway and Craniofacial Excellence (face) | 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 | 2017-05-05 |
10049573 Canada Corporation | 5700 100 King St. West, Toronto, ON M5X 1C7 | 2017-01-05 |
Real Climate Action | Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 | 2016-12-19 |
Care Courier Inc. | 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 | 2016-05-20 |
Find all corporations in postal code M5X 1C7 |
Name | Address |
---|---|
TIMOTHY ASHTON POWERS | 470 LAURIER AVENUE WEST, UNIT 1408, OTTAWA ON K1R 7W9, Canada |
CHRISTOPHER MICHAEL HENLEY | 351 CHARTWELL ROAD, OAKVILLE ON L6J 4A2, Canada |
JENNIFER POWER | 33C SHAW STREET, TORONTO ON M6J 3T5, Canada |
HEATHER TULK | 485 BROOKDALE AVENUE, TORONTO ON M5M 1R8, Canada |
JUNE PERRY | 702 WATER STREET, P.O. BOX 32150, ST. JOHN'S NL A1B 7J9, Canada |
PAUL SPARKES | 119 CRESCENT ROAD, TORONTO ON M4W 1T8, Canada |
SEAMUS THOMAS HARRIS O'REGAN | 6 SHANNON STREET, TORONTO ON M6G 2N8, Canada |
City | TORONTO |
Post Code | M5X 1C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Y-land Art Foundation | 183 Edmonton Dr, North York, ON M2J 3X4 | 2020-11-06 |
Smiling Sam Ltd. | 2640 Mac St, Ottawa, ON | 1966-02-08 |
Land and Sea Foundation | 10089 De Lorimier, Montreal, QC H2B 2H6 | 1997-04-17 |
Niagara Land Trust Foundation | 27-200 Fitch Street, Suite 233, Welland, ON L3C 4V9 | 2007-12-27 |
Land Integrity Foundation Lif | 726 Queenston Terrace Se, Software Suite, Calgary, AB T2J 6H6 | 2015-08-13 |
Land Food People Foundation | 80 Mill Street, Unit 412, Toronto, ON M5A 4T3 | 2007-01-25 |
Smiling Financial Inc. | 188 Carolbreen Square, Toronto, ON M1V 1H5 | 2016-01-15 |
Smiling Dog Technology Corp. | 800 Mccue Dr, Oshawa, ON L1K 0R1 | 2015-08-08 |
Smiling Cat Lady Designs Inc. | 100 Gloucester Street, Apt. 715, Toronto, ON M4Y 1M1 | 2008-07-26 |
Holistic Community Foundation | 1901 Country Land Drive, Jaffray, BC V0B 1T0 | 2017-03-08 |
Please comment or provide details below to improve the information on Smiling Land 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.