PKD Foundation of Canada
Fondation canadienne de la MPR

Address: 461 Sandford Street, Newmarket, ON L3Y 4S8

PKD Foundation of Canada (Corporation# 4524721) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 14, 2009.

Corporation Overview

Corporation ID 4524721
Business Number 852683853
Corporation Name PKD Foundation of Canada
Fondation canadienne de la MPR
Registered Office Address 461 Sandford Street
Newmarket
ON L3Y 4S8
Incorporation Date 2009-07-14
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Jarrett Osborne 227 Monaghan Crescent, Milton ON L9T 8C7, Canada
Stephanie Vardzel 511 Petticoat Lane, Pickering ON L1W 3E7, Canada
A. DOUGLAS ROBERTSON 370 Doak Lane, Newmarket ON L3Y 0A8, Canada
Dianne Hillier 41 Coney Road, Toronto ON M8Z 2K1, Canada
Sara Hillier 41 Coney Road, Toronto ON M8Z 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2009-07-14 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-07-27 current 461 Sandford Street, Newmarket, ON L3Y 4S8
Address 2014-10-09 2015-07-27 361 Mcroberts Avenue, Toronto, ON M6E 4R1
Address 2011-03-31 2014-10-09 361 Mcroberts Avenue, Toronto, ON M6E 4R1
Address 2009-07-14 2011-03-31 3-1750 The Queensway, Suite 158, Etobicoke, ON M9C 5H5
Name 2015-12-29 current PKD Foundation of Canada
Name 2015-12-29 current Fondation canadienne de la MPR
Name 2014-10-09 2015-12-29 POLYCYSTIC KIDNEY DISEASE FOUNDATION OF CANADA
Name 2014-10-09 2015-12-29 FONDATION CANADIENNE DE LA POLYKYSTOSE RÉNALE
Name 2009-07-14 2014-10-09 Polycystic Kidney Disease Foundation of Canada
Name 2009-07-14 2014-10-09 Fondation Canadienne de la Polykystose RГ©nale
Status 2014-10-09 current Active / Actif
Status 2009-07-14 2014-10-09 Active / Actif

Activities

Date Activity Details
2018-12-03 Financial Statement / Г‰tats financiers Statement Date: 2017-12-31.
2017-11-29 Financial Statement / Г‰tats financiers Statement Date: 2016-12-31.
2016-12-09 Financial Statement / Г‰tats financiers Statement Date: 2015-12-31.
2015-12-29 Amendment / Modification Name Changed.
Section: 201
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-09-17 Amendment / Modification
2009-07-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-28 Soliciting
Ayant recours Г  la sollicitation
2018 2018-04-25 Soliciting
Ayant recours Г  la sollicitation
2017 2017-02-15 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 461 Sandford Street
City Newmarket
Province ON
Postal Code L3Y 4S8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11953923 Canada Inc. 17325 Leslie St. Unit 5, Newmarket, ON L3Y 0A4 2020-03-11
Ccl Financial Inc. 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Preferred Credit Resources Limited 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Bob Johnston Leasing Ltd. 270 Doak Lane, Suite 511, Newmarket, ON L3Y 0A5 1972-06-09
12416727 Canada Inc. 304 Humeniuk Crt., Newmarket, ON L3Y 0A7 2020-10-14
Gta Martia Corp. 358 Doak Lane, Newmarket, ON L3Y 0A7 2020-08-14
Advancircuit Data Concepts Inc. 367 Doak Lane, Newmarket, ON L3Y 0A8 2014-03-14
Baktash Properties Corp. 357 Doak Lane, Newmarket, ON L3Y 0A8 2013-05-29
Agrowcultural Organics Incorporated 220 Appleton Court, Newmarket, ON L3Y 0B8 2017-08-09
Nihat Inc. 212 Davis Drive, Newmarket, ON L3Y 0C2 2019-09-25
Find all corporations in postal code L3Y

Corporation Directors

Name Address
Jarrett Osborne 227 Monaghan Crescent, Milton ON L9T 8C7, Canada
Stephanie Vardzel 511 Petticoat Lane, Pickering ON L1W 3E7, Canada
A. DOUGLAS ROBERTSON 370 Doak Lane, Newmarket ON L3Y 0A8, Canada
Dianne Hillier 41 Coney Road, Toronto ON M8Z 2K1, Canada
Sara Hillier 41 Coney Road, Toronto ON M8Z 2K1, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3Y 4S8

Similar businesses

Corporation Name Office Address Incorporation
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ГЁme Avenue, Laval, QC H7R 4J4 2020-04-22
Fondation De L'amitiÉ Libano-canadienne 43 Boul. Samson, Suite # 202, Laval, QC H7X 3R8 1988-05-11
Sae Foundation Canada 170 Attwell Drive, Suite 400, Toronto, ON M9W 5Z5 2000-04-10
Wounds Canada Foundation 2b Lauderdale Drive, Toronto, ON M2L 2A9 2017-10-05
The Hearing Foundation of Canada 32 Britain St., Suite 100, Toronto, ON M5A 1R6 1979-08-31
La Fondation Canadienne Des Allergies Box 1904, Saskatoon, SK S7K 3S5 1974-03-15
Fondation Canadienne "penser D'abord" 750 Dundas Street, Suite 3-314, Toronto, ON M6J 3S3 1992-03-23
Canadian Obesity Foundation 88 Ross Ave, Ottawa, ON K1Y 0N5 2008-04-21
Canadian-polish Foundation 16 Roncesvalles Av., Toronto, ON M6R 2K3 1999-08-30
The Heroes for Kids Foundation of Canada - 3600- 10 1ere Rue, St-hubert, QC J3Y 8Y5 2003-12-01

Improve Information

Please comment or provide details below to improve the information on PKD Foundation of Canada.

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.