The Michael J. Fox Foundation For Parkinson's Research

Address: 365 Bay St. Suite 800, Toronto, ON M5H 2V1

The Michael J. Fox Foundation For Parkinson's Research (Corporation# 4497856) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 29, 2008.

Corporation Overview

Corporation ID 4497856
Business Number 832309892
Corporation Name The Michael J. Fox Foundation For Parkinson's Research
Registered Office Address 365 Bay St. Suite 800
Toronto
ON M5H 2V1
Incorporation Date 2008-10-29
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DONNY DEUTSCH 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
JEFFREY KEEFER 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
DAVID GOLUB 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
OFER NEMIROVSKY 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
SKIP IRVING 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
CURTIS SCHENKER 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
BONNIE S. STRAUSS 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
FRED G. WEISS 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
KAREN FINERMAN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
LEE FIXEL 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
LILY SAFRA 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
ANNE-CECILLIE ENGELL SPEYER 111 West 33rd Street, 10th Floor, NEW YORK NY 10120, United States
GEORGE STEPHANOPOULOS 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
ROBERT W. SCHACKLETON 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
MARC S. LIPSCHULTZ 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
CAROLYN SCHENKER 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
JOHN S. DALY 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
RICK TIGNER 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
MICHAEL J. FOX 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
MARK HART III 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
TRACY POLLAN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
HARTLEY T. RICHARDSON 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
ANDREW O'BRIEN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
DOUGLAS I. OSTROVER 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
RYAN REYNOLDS 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
AKBAR GBAJABIAMILA 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
GLEN BATCHELDER 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
FREDERICK E. ROWE, JR. 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
RICHARD J. SCHNALL 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
EDWARD KALIKOW 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
NELLE FORTENBERRY 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
AMAR KUCHINAD 111 W33rd Street, 10th Floor, NEW YORK NY 10121, United States
ANDREW CREIGHTON 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
DAVID GLICKMAN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
MARK BOOTH 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
DAVID EINHORN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
GEORGE "SONNY" WHELEN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
WILLIE GEIST 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
ANNE M. HOLLOWAY 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
BARRY J. COHEN 111 West 33rd Street, 10th Floor, NEW YORK NY 10120, United States
JON BROOKS 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
HOLLY S. ANDERSEN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2008-10-29 2014-06-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-26 current 365 Bay St. Suite 800, Toronto, ON M5H 2V1
Address 2008-10-29 2014-06-26 365 Bay Street, Wildeboer Dellelce Plac, Suite 800, Toronto, ON M5H 2V1
Name 2014-06-26 current The Michael J. Fox Foundation For Parkinson's Research
Name 2008-10-29 2014-06-26 The Michael J. Fox Foundation for Parkinson's Research
Status 2014-06-26 current Active / Actif
Status 2008-10-29 2014-06-26 Active / Actif

Activities

Date Activity Details
2014-06-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-10-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 365 BAY ST. SUITE 800
City TORONTO
Province ON
Postal Code M5H 2V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bay Street Litigation Chambers Law Corporation Suite 501, 365 Bay Street, Toronto, ON M5H 2V1 2019-03-03
11273396 Canada Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2019-02-27
The Dogs 2018 Inc. 365 Bay Street, #805, Toronto, ON M5H 2V1 2018-02-01
Finhub Acquisition Inc. 400-365 Bay Street, Toronto, ON M5H 2V1 2016-11-23
Wd Sports and Entertainment Inc. 365 Bay Street, Suite 809, Toronto, ON M5H 2V1 2016-01-18
Allevio Holdings Inc. 800-365 Bay Street, Toronto, ON M5H 2V1 2011-12-30
Redhill Mining Canada Ltd. Suite 400, 365 Bay Street, Toronto, ON M5H 2V1 2011-06-20
Rej Corporate Advancement Inc. Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2009-01-16
Executive Risk Governance Advisors Ltd. 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1 2006-12-15
Smith Manoeuvre Financial Corporation 365 Bay Street, Suite 1001, Toronto, ON M5H 2V1 2006-08-01
Find all corporations in postal code M5H 2V1

Corporation Directors

Name Address
DONNY DEUTSCH 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
JEFFREY KEEFER 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
DAVID GOLUB 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
OFER NEMIROVSKY 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
SKIP IRVING 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
CURTIS SCHENKER 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
BONNIE S. STRAUSS 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
FRED G. WEISS 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
KAREN FINERMAN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
LEE FIXEL 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
LILY SAFRA 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
ANNE-CECILLIE ENGELL SPEYER 111 West 33rd Street, 10th Floor, NEW YORK NY 10120, United States
GEORGE STEPHANOPOULOS 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
ROBERT W. SCHACKLETON 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
MARC S. LIPSCHULTZ 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
CAROLYN SCHENKER 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
JOHN S. DALY 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
RICK TIGNER 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
MICHAEL J. FOX 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
MARK HART III 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
TRACY POLLAN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
HARTLEY T. RICHARDSON 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
ANDREW O'BRIEN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
DOUGLAS I. OSTROVER 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
RYAN REYNOLDS 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
AKBAR GBAJABIAMILA 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
GLEN BATCHELDER 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
FREDERICK E. ROWE, JR. 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
RICHARD J. SCHNALL 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
EDWARD KALIKOW 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
NELLE FORTENBERRY 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
AMAR KUCHINAD 111 W33rd Street, 10th Floor, NEW YORK NY 10121, United States
ANDREW CREIGHTON 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
DAVID GLICKMAN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
MARK BOOTH 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
DAVID EINHORN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
GEORGE "SONNY" WHELEN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
WILLIE GEIST 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
ANNE M. HOLLOWAY 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
BARRY J. COHEN 111 West 33rd Street, 10th Floor, NEW YORK NY 10120, United States
JON BROOKS 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States
HOLLY S. ANDERSEN 111 W33rd Street, 10th Floor, NEW YORK NY 10120, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2V1

Similar businesses

Corporation Name Office Address Incorporation
Light of Day Canada Foundation for Parkinson's Research and Care 4056 Dorchester Road, Suite 101, Niagara Falls, ON L2E 6M9 2012-09-10
Passion for Parkinson's Foundation 65 Port Street East, Suite 209, Mississauga, ON L5G 4V3 2020-08-26
The Michael Kastner Charitable Foundation 1010 De La GauchetiГЁre Street West, Suite 600, MontrГ©al, QC H3B 2N2 2015-02-25
La Fondation John Michael Farhat 28 Avenue Claremont, Pointe-claire, QC H9S 5C5 2019-06-20
Western Grains Research Foundation 111 Research Drive, Suite 306, Saskatoon, SK S7N 3R2 1981-09-25
Parkinson Society Eastern Ontario 200 Colonnade Avenue, Unit 1, Ottawa, ON K2E 7M1 1979-03-22
Les Entreprises Sherlock-parkinson Inc. 325 Bogert Ave., Suite 308, Willowdale, ON M2N 1L8 1986-01-21
Les Placements Fred E. Parkinson Inc. 298 Oakdale Crescent, Beaconsfield, QC H9W 1X2 1978-12-08
Parkinson Society Canada 4211 Yonge St, Suite 316, Toronto, ON M2P 2A9 1965-04-21
Sisu Professional Research & Consulting Inc. 12 Sir Michael Place, Brampton, ON L7A 2E2 2016-04-05

Improve Information

Please comment or provide details below to improve the information on The Michael J. Fox Foundation For Parkinson's Research.

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.