CANADIAN FRIENDS OF DULWICH PICTURE GALLERY

Address: Massey College, 4 Devonshire Place, Toronto, ON M5S 2E1

CANADIAN FRIENDS OF DULWICH PICTURE GALLERY (Corporation# 4552776) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 10, 2010.

Corporation Overview

Corporation ID 4552776
Business Number 818289860
Corporation Name CANADIAN FRIENDS OF DULWICH PICTURE GALLERY
Registered Office Address Massey College
4 Devonshire Place
Toronto
ON M5S 2E1
Incorporation Date 2010-03-10
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MICHAEL KOERNER 14 RIDGEFIELD ROAD, TORONTO ON M4N 1E3, Canada
PHILLIP CRAWLEY 8 STRATHEDEN ROAD, NORTH YORK ON M4N 1E3, Canada
DAVID SILCOX 402-70 MONTCLAIR AVENUE, TORONTO ON M5P 1P7, Canada
Jennifer Scott 5 Gilbert Road, London SW18 1BP, United Kingdom
ASHLEY PRIME 15 ST. GEORGE'S SQUARE, LONDON, ENGLAND SW1V 2HX, United Kingdom
Robert Reymond Stikeman Elliott LLP, Dauntsey House 48, London EC2R 8AB, United Kingdom
MARTHA DURDIN 67 LYNWOOD AVENUE, TORONTO ON M4V 1K5, Canada
GREGORY KANE 470 ACACIA AVENUE, OTTAWA ON K1M 0M2, Canada
Andrew Macdonald 27 Bouverie Road, London N16 1AH, United Kingdom
RUPERT DUCHESNE 566 DOVERCOURT ROAD, TORONTO ON M6H 2W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2010-03-10 2014-07-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-15 current Massey College, 4 Devonshire Place, Toronto, ON M5S 2E1
Address 2014-07-09 2014-09-15 402-70 Montclair Avenue, Toronto, ON M5L 1P7
Address 2010-03-10 2014-07-09 199 Bay Street, 5300 Commerece Court West, Toronto, ON M5L 1B9
Name 2014-07-09 current CANADIAN FRIENDS OF DULWICH PICTURE GALLERY
Name 2010-03-10 2014-07-09 Canadian Friends of Dulwich Picture Gallery
Status 2014-07-09 current Active / Actif
Status 2010-03-10 2014-07-09 Active / Actif

Activities

Date Activity Details
2016-08-23 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2016-08-23 Amendment / Modification Section: 201
2014-07-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-03-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-04 Soliciting
Ayant recours Г  la sollicitation
2016 2016-06-27 Soliciting
Ayant recours Г  la sollicitation
2015 2015-08-21 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address MASSEY COLLEGE
City TORONTO
Province ON
Postal Code M5S 2E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Literary Review of Canada Massey College, 4 Devonshire Place, Toronto, ON M5S 2E1 2008-07-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unveiling Africa Institute 4, Devonshire Pl, Toronto, ON M5S 2E1 2013-09-13
Friends of Canadian Institutes of Health Research, Inc. 4 Devonshire Place, Toronto, ON M5S 2E1 1997-02-12
Aciac 4 Devonshire Place, Toronto, ON M5S 2E1 2012-03-27
Adonix Technologies Ltd. 4 Devonshire Place, Toronto, ON M5S 2E1 2019-04-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
MICHAEL KOERNER 14 RIDGEFIELD ROAD, TORONTO ON M4N 1E3, Canada
PHILLIP CRAWLEY 8 STRATHEDEN ROAD, NORTH YORK ON M4N 1E3, Canada
DAVID SILCOX 402-70 MONTCLAIR AVENUE, TORONTO ON M5P 1P7, Canada
Jennifer Scott 5 Gilbert Road, London SW18 1BP, United Kingdom
ASHLEY PRIME 15 ST. GEORGE'S SQUARE, LONDON, ENGLAND SW1V 2HX, United Kingdom
Robert Reymond Stikeman Elliott LLP, Dauntsey House 48, London EC2R 8AB, United Kingdom
MARTHA DURDIN 67 LYNWOOD AVENUE, TORONTO ON M4V 1K5, Canada
GREGORY KANE 470 ACACIA AVENUE, OTTAWA ON K1M 0M2, Canada
Andrew Macdonald 27 Bouverie Road, London N16 1AH, United Kingdom
RUPERT DUCHESNE 566 DOVERCOURT ROAD, TORONTO ON M6H 2W6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2E1

Similar businesses

Corporation Name Office Address Incorporation
Picture Ad Gallery Inc. 2208 Scarth Street, Suite 208, Regina, SK S4P 2J6 1993-02-15
Gallery Finally Here Picture Framing Inc. 2555 Modugno, Suite 306, St-laurent, QC H4R 2L5 1986-04-18
Canadian Picture Pioneers 51 Waxwing Cres, Guelph, ON N1C 1E3 1940-04-11
Canadian Friends of The Auschwitz-birkenau Foundation 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2015-10-28
Canadian Electric Picture Corporation 145 King Street West, Toronto, ON M5H 3K1 1978-04-14
Canadian Association of Motion Picture Producers 5 Sultan Street, Toronto, ON M5S 1L6 1973-07-30
Canadian Clay and Glass Gallery 25 Caroline St N, Waterloo, ON N2L 2Y5 1982-08-03
Gallery Specialty Hardware (quebec) Ltd 12150 Boul. Industriel, Montreal, QC H1B 5R7 2001-07-10
Bedroom Gallery Ltd. 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1985-04-29
The Association of Independent and Canadian-owned Motion Picture Distributors 65 Queen Street West, Suite 1900, Toronto, ON M5H 2M5 1977-04-19

Improve Information

Please comment or provide details below to improve the information on CANADIAN FRIENDS OF DULWICH PICTURE GALLERY.

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.