PKD Foundation of Canada (Corporation# 4524721) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 14, 2009.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | Newmarket |
Post Code | L3Y 4S8 |
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 |
Please comment or provide details below to improve the information on PKD Foundation of Canada.
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.