THE MENTOR FOUNDATION

Address: 1400 - 340 Albert Street, Ottawa, ON K1R 0A5

THE MENTOR FOUNDATION (Corporation# 528544) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 10, 1973.

Corporation Overview

Corporation ID 528544
Business Number 891412942
Corporation Name THE MENTOR FOUNDATION
Registered Office Address 1400 - 340 Albert Street
Ottawa
ON K1R 0A5
Incorporation Date 1973-09-10
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
NANCY MELOSHE 2 KYLE AVENUE, STITTSVILLE ON K2S 1G8, Canada
MARY MELOSHE 388 HURON AVENUE SOUTH, OTTAWA ON K1Y 0W8, Canada
CHARLES NOONAN 36 RICHLAND DRIVE, RICHMOND ON K0A 2Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1973-09-10 2015-05-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1973-09-09 1973-09-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-05-19 current 1400 - 340 Albert Street, Ottawa, ON K1R 0A5
Address 1973-09-10 2015-05-19 2709 Draper Avenue, Ottawa, ON K2H 7A1
Name 1973-09-10 current THE MENTOR FOUNDATION
Status 2015-05-19 current Active / Actif
Status 2014-12-19 2015-05-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1973-09-10 2014-12-19 Active / Actif

Activities

Date Activity Details
2015-05-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1973-09-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2015-08-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2015-08-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2015-08-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1400 - 340 ALBERT STREET
City OTTAWA
Province ON
Postal Code K1R 0A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hr Soft Inc. 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 1996-05-24
Perlaw Limited 1400 - 340 Albert Street, Ottawa, ON K1R 0A5
Perlaw Holdings Ltd. 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 1982-10-04
Force10 Networks International (canada) Ltd. 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 2007-07-23
Sp Brand Management Inc. 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 2010-07-22
8029997 Canada Inc. 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 2011-11-16
Technology Professionals Canada 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 2016-01-13
De La Rue Canada One Limited 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 2016-05-10
Techmodal Incorporated 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 2018-03-29
10831891 Canada Inc. 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 2018-06-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Massprop Canada Inc. C/o 1400-340 Albert Street, Ottawa, ON K1R 0A5 2019-03-27
Rjl Braydon Charitable Foundation 340-1400 Albert Street, Ottawa, ON K1R 0A5 2007-08-30
Ottawa Internet Exchange 1500 - 340 Albert Street, Ottawa, ON K1R 0A5 2002-10-01
Ataxia Telangiectasia Children’s Project (canada) 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1999-12-23
Ottawa Sport Hall of Fame Inc. 340 Albert St, Suite 1400, Ottawa, ON K1R 0A5 1999-07-22
3296601 Canada Inc. 1400-340 Albert Street, 4th Floor, Ottawa, ON K1R 0A5 1996-09-17
2844168 Canada Inc. 1400-340 Albert St., Ottawa, ON K1R 0A5 1992-08-25
The Canadian Society for Vascular Surgery C/o Megan D. Wallace, 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1982-08-31
L.c.c.s. Ltd. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1979-12-14
Customs & Excise Reports (c.e.r.) Ltd. 1400 -340 Albert Street, Ottawa, ON K1R 0A5 1978-12-21
Find all corporations in postal code K1R 0A5

Corporation Directors

Name Address
NANCY MELOSHE 2 KYLE AVENUE, STITTSVILLE ON K2S 1G8, Canada
MARY MELOSHE 388 HURON AVENUE SOUTH, OTTAWA ON K1Y 0W8, Canada
CHARLES NOONAN 36 RICHLAND DRIVE, RICHMOND ON K0A 2Z0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R 0A5

Similar businesses

Corporation Name Office Address Incorporation
Compagnie Financiere Mentor Ltee 6100 Decarie Blvd., Montreal, QC H3X 2J8 1954-12-31
M.p.i. Mentor Partners Services Inc. 303 De La Noue St, Montreal, QC H3E 1R8 2000-07-04
Mentor Md Inc. 300-33 Ochterloney Street, Dartmouth, NS B2Y 4B8 2020-09-10
Mentor 42 Inc. 96 Remington Dr., Richmond Hill, ON L4S 2N5 2012-04-24
Vtr Design Inc. 48 Mentor Blvd., Toronto, ON M2H 2N1 2010-02-02
Whispor Ltd. 80 Mentor Blvd., Toronto, ON M2H 2N1 2016-11-15
Mentor Tips Inc. 200 Bay Street, Suite 202, Toronto, ON M5R 2A5 2015-10-14
Geeks Mentor Inc. 804-225 Webb Drive, Mississauga, ON L5B 4P2 2019-01-18
The Granpreneurs Mentor Inc. 45 King Street, Delta, ON K0E 1G0 2014-09-26
10563331 Canada Inc. 35 Mentor Boulevard, Toronto, ON M2H 2M9 2018-01-02

Improve Information

Please comment or provide details below to improve the information on THE MENTOR 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.