THE HARWEG FOUNDATION

Address: 110 Elginton Ave West, Suite 100, Toronto, ON M4R 1A3

THE HARWEG FOUNDATION (Corporation# 586196) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 1961.

Corporation Overview

Corporation ID 586196
Business Number 140751546
Corporation Name THE HARWEG FOUNDATION
Registered Office Address 110 Elginton Ave West
Suite 100
Toronto
ON M4R 1A3
Incorporation Date 1961-06-27
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JOAN ROSENBERG 969 KANGEROO ROAD, VICTORIA BC V9C 4E1, Canada
ANNE ROSENBERG 3814 WEST 33 AVE, VANCOUVER BC V6N 2H6, Canada
DAVID ROSENBERG 4650 BELLEVUE DRIVE, VANCOUVER BC V6R 1E6, Canada
BOAZ FREEMAN 168 CLANTON PARK ROAD, NORTH YORK ON M3H 2E7, Canada
GLORIA ROSENBERG 67 CLARENDON AVE, TORONTO ON M4V 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1961-06-27 2014-05-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1961-06-26 1961-06-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-12-04 current 110 Elginton Ave West, Suite 100, Toronto, ON M4R 1A3
Address 2014-05-01 2017-12-04 90 Elginton Ave East, Suite 407, Toronto, ON M4P 2Y3
Address 2006-03-31 2014-05-01 90 Eglinton Avenue East, Suite 407, Toronto, ON M4P 2Y3
Address 2002-03-31 2006-03-31 1867 Yonge St, Toronto, ON M4S 1Y5
Address 1999-03-31 2002-03-31 110 Park Road, Toronto, ON M4W 2M7
Address 1961-06-27 1999-03-31 120 Adelaide St West, Suite 1800, Toronto, ON M4H 1S0
Name 1991-04-15 current THE HARWEG FOUNDATION
Name 1989-02-28 1989-02-28 HENRY AND ALVIN ROSENBERG FOUNDATION
Name 1961-06-27 1991-04-15 HENRY AND ALVIN ROSENBERG AND WOLF AND ESTHER GOLDSTEIN FOUNDATION
Status 2014-05-01 current Active / Actif
Status 1961-06-27 2014-05-01 Active / Actif

Activities

Date Activity Details
2014-05-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1961-06-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-06-08 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-06-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 110 ELGINTON AVE WEST
City TORONTO
Province ON
Postal Code M4R 1A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Certitude International Trading Corporation 110 Eglinton Ave West, Suite 303-b, Toronto, ON M4R 1A3 2011-05-06
Mesamax Inc. 120 Eglinton Ave W, Toronto, ON M4R 1A3 2010-07-06
Rkg Safe-t Generators Inc. 400 - 110 Eglinton Avenue West, Toronto, ON M4R 1A3 2008-03-10
Association of Canadian Psychology Regulatory Organizations 110 Eglinton Ave. W., Suite 500, Toronto, ON M4R 1A3 2008-01-02
Toronto Global Forum 110 Avenue Eglinton Ouest, Suite 201, Toronto, ON M4R 1A3 2006-02-06
Italdesign Manufacturing Corp. 110 Eglinton Ave W, Suite 401, Toronto, ON M4R 1A3 2002-07-11
Chabad's Children of Chernobyl 110 Eglinton Avenue West, Suite 401, Toronto, ON M4R 1A3 1997-03-13
The Canadian Foundation for Economic Education 110, Eglinton Avenue West, Suite 201, Toronto, ON M4R 1A3 1974-06-25
Q.r.i. Qualitative Research International Inc. 104-110 Eglinton Ave. W., Toronto, ON M4R 1A3
Eco-ed - A World Congress for Education and Communication On Environment and Development 110 Eglinton Avenue West, 3rd Floor, Toronto, ON M4R 1A3 1991-09-23
Find all corporations in postal code M4R 1A3

Corporation Directors

Name Address
JOAN ROSENBERG 969 KANGEROO ROAD, VICTORIA BC V9C 4E1, Canada
ANNE ROSENBERG 3814 WEST 33 AVE, VANCOUVER BC V6N 2H6, Canada
DAVID ROSENBERG 4650 BELLEVUE DRIVE, VANCOUVER BC V6R 1E6, Canada
BOAZ FREEMAN 168 CLANTON PARK ROAD, NORTH YORK ON M3H 2E7, Canada
GLORIA ROSENBERG 67 CLARENDON AVE, TORONTO ON M4V 1J2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R 1A3

Similar businesses

Corporation Name Office Address Incorporation
Huronia Community Foundation 287 Bayshore Drive, Midland, ON L4R 1L3 2000-02-22
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28
Red Sea Development Foundation 60 Rue De La CroisГ©e, Gatineau, QC J9J 2S8 2019-04-23
La Compagnie Foundation Canadienne Ltee. 3660 Midland Avenue, Scarborough, ON M1V 4V3 1963-04-19

Improve Information

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