THE GEORGE CEDRIC METCALF CHARITABLE FOUNDATION

Address: 38 Madison Avenue, Toronto, ON M5R 2S1

THE GEORGE CEDRIC METCALF CHARITABLE FOUNDATION (Corporation# 518468) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 17, 1960.

Corporation Overview

Corporation ID 518468
Business Number 118937010
Corporation Name THE GEORGE CEDRIC METCALF CHARITABLE FOUNDATION
Registered Office Address 38 Madison Avenue
Toronto
ON M5R 2S1
Incorporation Date 1960-02-17
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
LUKE METCALF 701-1331 Bay Street, Toronto ON M5R 2C1, Canada
PETER HANSON 232 Brunswick Street, Toronto ON M5S 2M7, Canada
KIRSTEN HANSON 88 Walker Avenue, TORONTO ON M4V 1G2, Canada
KEN ROSENBERG 2 OAKLEY PLACE, TORONTO ON M2P 2G3, Canada
John McNee 35A Charles St., Ottawa ON K1M 1R3, Canada
PAMELA ROBINSON 330 SARAUREN AVENUE, TORONTO ON M6R 2G8, Canada
ROBERT SIRMAN 164 Cowan Avenue, Toronto ON M6K 2N6, Canada
Alexandra Houston 88 Walker Avenue, Toronto ON M4V 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1960-02-17 2013-09-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1960-02-16 1960-02-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-02 current 38 Madison Avenue, Toronto, ON M5R 2S1
Address 2013-09-04 2014-10-02 40 King Street West, Toronto, ON M5H 3Y4
Address 2011-03-31 2013-09-04 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Address 2007-03-31 2011-03-31 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Address 1994-06-29 2007-03-31 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Name 1960-02-17 current THE GEORGE CEDRIC METCALF CHARITABLE FOUNDATION
Status 2013-09-04 current Active / Actif
Status 1960-02-17 2013-09-04 Active / Actif

Activities

Date Activity Details
2013-09-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-07-11 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2001-03-02 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-07-10 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1960-02-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-12 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-06 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-06-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 38 MADISON AVENUE
City TORONTO
Province ON
Postal Code M5R 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gcm Charitable Foundation 38 Madison Avenue, Toronto, ON M5R 2S1 2008-08-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kreative Roi Inc. 28 Madison Avenue Unit 3, Toronto, ON M5R 2S1 2020-11-24
12517990 Canada Inc. 28 Madison Avenue Suite 3, Toronto, ON M5R 2S1 2020-11-24
Prestige Health & Rehab Corporation 20 Madison Avenue, Toronto, ON M5R 2S1 2015-10-19
Michael and Karen Vukets Family Foundation 12 Madison Avenue, Toronto, ON M5R 2S1 2008-12-01
Sportsbetdev Software & Marketing Ltd. 22 Madison Avenue, Toronto, ON M5R 2S1 2006-06-15
6584926 Canada Ltd. 22 Madison Avenue, Toronto, ON M5R 2S1 2006-06-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
LUKE METCALF 701-1331 Bay Street, Toronto ON M5R 2C1, Canada
PETER HANSON 232 Brunswick Street, Toronto ON M5S 2M7, Canada
KIRSTEN HANSON 88 Walker Avenue, TORONTO ON M4V 1G2, Canada
KEN ROSENBERG 2 OAKLEY PLACE, TORONTO ON M2P 2G3, Canada
John McNee 35A Charles St., Ottawa ON K1M 1R3, Canada
PAMELA ROBINSON 330 SARAUREN AVENUE, TORONTO ON M6R 2G8, Canada
ROBERT SIRMAN 164 Cowan Avenue, Toronto ON M6K 2N6, Canada
Alexandra Houston 88 Walker Avenue, Toronto ON M4V 1G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 2S1

Similar businesses

Corporation Name Office Address Incorporation
The George and Sylvia Frankel Charitable Foundation 410-333 Chabanel Street West, MontrÉal, QC H2N 2E7 2012-09-25
Les Placements G & T Metcalf Limitee 101 Victoria Drive, Baie D'urfe, QC H9X 2H3 1981-03-23
Fondation Charitable Onaccarr Charitable Foundation 4410 51e Avenue, St-paul, AB T0A 3A2 1991-02-19
The Richter Charitable Foundation 1981 Mcgill College Avenue, 11th Floor, Montreal, QC H3A 0G6 1990-11-26
A'lulbayt-fondation Internationale Charitable 6940 Fielding, Apt. 101, Montreal, QC H4V 1P6 1996-10-22
Cedric Cleary's Enterprises Ltd. 314 Rue Queen, Lennoxville, QC J1M 1K9 1994-08-29
Fondation Charitable PrivÉe Mike Mouyal 4175 Ste-catherine St West, Apt 601, Westmount, QC H3Z 3C9 1997-03-27
The Michael Kastner Charitable Foundation 1010 De La GauchetiГЁre Street West, Suite 600, MontrГ©al, QC H3B 2N2 2015-02-25
Applehill Charitable Foundation 40 Applehill, Baie D'urfÉ, QC H9X 3H4 2004-03-23
Fondation Charitable Kamal Iskander (canada) 7881 Boulevard Decarie, Suite 200, Montreal, QC H4P 2H2 1996-01-25

Improve Information

Please comment or provide details below to improve the information on THE GEORGE CEDRIC METCALF CHARITABLE FOUNDATION.

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.