F. K. MORROW FOUNDATION

Address: 101 Thorncliffe Park Dr., Toronto, ON M4H 1M2

F. K. MORROW FOUNDATION (Corporation# 523224) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 29, 1944.

Corporation Overview

Corporation ID 523224
Business Number 101816197
Corporation Name F. K. MORROW FOUNDATION
Registered Office Address 101 Thorncliffe Park Dr.
Toronto
ON M4H 1M2
Incorporation Date 1944-12-29
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Anne Marie Marrin 6 O'Connor Drive, Toronto ON M4K 2K1, Canada
Anne Marie Meehan 2008 Sage St., West Kelowna BC V4T 3C4, Canada
JOAN BREECH 16 Briar Dale Blvd., TORONTO ON M1N 1Z4, Canada
Desmond Wilson 12 Sutherland Drive, Toronto ON M4G 1H7, Canada
MARY ANNE MCCARTHY 6 O'Connor Drive, TORONTO ON M4K 2K1, Canada
NIDA FE CHAVEZ 35 Wynford Heights Cres., TORONTO ON M3C 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1944-12-29 2014-02-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1944-12-28 1944-12-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-02-27 current 101 Thorncliffe Park Dr., Toronto, ON M4H 1M2
Address 2012-03-31 2014-02-27 101 Thorncliffe Park Drive, Toronto, ON M4H 1M2
Address 2007-03-31 2012-03-31 357 Bay St., Suite 402, Toronto, ON M5H 2T9
Address 1944-12-29 2007-03-31 357 Bay St., Suite 402, Toronto, ON M5H 2T9
Name 1944-12-29 current F. K. MORROW FOUNDATION
Status 2014-02-27 current Active / Actif
Status 1944-12-29 2014-02-27 Active / Actif

Activities

Date Activity Details
2014-02-27 Continuance (transition) / Prorogation (transition)
1944-12-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-01-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-03-06 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 101 THORNCLIFFE PARK DR.
City TORONTO
Province ON
Postal Code M4H 1M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Association of Treasurers of Religious Institutes 151-101, Thorncliffe Park Drive, Toronto, ON M4H 1M2 2013-08-27
The Daly Foundation 101 Thorncliffe Park Drive, Toronto, ON M4H 1M2 1999-05-04
Sisters of Service of Canada 101 Thorncliffe Park Drive, Toronto, ON M4H 1M2 1925-02-18
National Association of Vocation/formation Directors (navfd) 101 Thorncliffe Park Drive, Toronto, ON M4H 1M2 2009-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Touchless Inc. 35 Brian Peck, St 1204, Toronto, ON M4H 0A5 2020-06-09
March of Dimes Canada Foundation 10 Overlea Boulevard, Toronto, ON M4H 1A4 2001-04-05
Omod Independence Non-profit Corporation 10 Overlea Blvd, Toronto, ON M4H 1A4 1997-03-18
March of Dimes Canada 10 Overlea Blvd., Toronto, ON M4H 1A4
March of Dimes Canada Non-profit Housing Corporation 10 Overlea Boulevard, Toronto, ON M4H 1A4
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boul., Toronto, ON M4H 1B6
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boulevard, Toronto, ON M4H 1B6
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boulevard, Toronto, ON M4H 1B8
Compagnie D'embouteillage Canada Dry Ltee 42 Overlea Boul., Toronto, ON M4H 1B8
Embouteillage Coca-cola LtГ©e 42 Overlea Boul, Toronto, ON M4H 1B8
Find all corporations in postal code M4H

Corporation Directors

Name Address
Anne Marie Marrin 6 O'Connor Drive, Toronto ON M4K 2K1, Canada
Anne Marie Meehan 2008 Sage St., West Kelowna BC V4T 3C4, Canada
JOAN BREECH 16 Briar Dale Blvd., TORONTO ON M1N 1Z4, Canada
Desmond Wilson 12 Sutherland Drive, Toronto ON M4G 1H7, Canada
MARY ANNE MCCARTHY 6 O'Connor Drive, TORONTO ON M4K 2K1, Canada
NIDA FE CHAVEZ 35 Wynford Heights Cres., TORONTO ON M3C 1L1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4H 1M2

Similar businesses

Corporation Name Office Address Incorporation
Morrow Group Inc. 2020 University, Suite 1920, Montreal, QC H3A 2A5 1979-09-19
Morrow Consulting & Training Inc. 314 Pine Beach Blvd., Dorval, QC H9S 2W3 2020-05-04
Gestion Andre Morrow Inc. 2020 University, Suite 1920, Montreal, QC H3A 2A5 1980-07-09
Publicite Andre Morrow Inc. 1222 Mackay, Montreal, QC H3G 2H4 1980-07-03
Tag Environmental Inc. 85 Morrow Road, Barrie, ON L4N 3V7
7259131 Canada Inc. 48 Morrow St., Peterborough, ON K9J 1X3 2009-10-14
11636910 Canada Inc. 4 Morrow Bay Dr, Brampton, ON L6P 3K8 2019-09-19
7657781 Canada Inc. 48 Morrow St., Peterborough, ON K9J 1X3 2010-09-23
R.j. Johnston Search Inc. 70 Morrow St., Peterborough, ON K9J 1X3 2014-03-24
Webology Inc. 23 Morrow Avenue, Suite 204, Toronto, ON M6R 2H9 2002-09-26

Improve Information

Please comment or provide details below to improve the information on F. K. MORROW 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.