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 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 |
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 |
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 |
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© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Literary Review of Canada | Massey College, 4 Devonshire Place, Toronto, ON M5S 2E1 | 2008-07-25 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5S 2E1 |
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 |
Please comment or provide details below to improve the information on CANADIAN FRIENDS OF DULWICH PICTURE GALLERY.
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.