The Rotary Foundation (Canada) (Corporation# 586641) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 27, 1967.
Corporation ID | 586641 |
Business Number | 119125797 |
Corporation Name | The Rotary Foundation (Canada) |
Registered Office Address |
480 University Avenue Suite 700 Toronto ON M5G 1V2 |
Incorporation Date | 1967-12-27 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
Valarie Wafer | 4507 Lakeshore Rd., Burlington ON L7L 1B3, Canada |
Tim Schilds | 10213 18 St., Dawson Creek BC V1G 4C9, Canada |
Betty Screpnek | 13, 55 Clarkdale Dr., Sherwood Park AB T8J 2J1, Canada |
Barry Rassin | P.O. Box N-972, Oakhill Rd, Nassau N.P. BAHAMAS, Bahamas |
Eva Vida | 115 Phil Chris Way, Winnipeg MB R3X 2A9, Canada |
Patrick Killoran | 231 Red Crow Blvd West, Lethbridge AB T1K 6N4, Canada |
Robert A. O'Brien | 2053 Oak Springs Road, Oakville ON L6H 5P9, Canada |
DEAN ROHRS | 31 18883 65 Ave., Surrey BC V3E 8Y2, Canada |
Michel Leger | 20 Jacob Ct., Dieppe NB E1A 5K3, Canada |
BRYN STYLES | 266 Kempenfelt Dr., Barrie ON L4M 1C5, Canada |
Phoenix MacLaren | 16 - 45306 Balmoral Ave., Chilliwack BC V2R 2M4, Canada |
Maureen Fritz-Roberts | 3560 Island Highway South, Courtney BC V9N 9T6, Canada |
JOHN GORDON | 1019 Evanswood Drive, Kilworthy ON P0E 1G0, Canada |
Chris Offer | 17 - 5300 Admiral Way, Delta BC V4K 5G6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-03-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1967-12-27 | 2013-03-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1967-12-26 | 1967-12-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-04-13 | current | 480 University Avenue, Suite 700, Toronto, ON M5G 1V2 |
Address | 2013-03-08 | 2015-04-13 | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 |
Address | 2007-03-31 | 2013-03-08 | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 |
Address | 1967-12-27 | 2007-03-31 | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 |
Name | 2013-03-08 | current | The Rotary Foundation (Canada) |
Name | 1967-12-27 | 2013-03-08 | THE ROTARY FOUNDATION (CANADA) |
Status | 2013-03-08 | current | Active / Actif |
Status | 1967-12-27 | 2013-03-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-03-08 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-01-28 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1999-08-30 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1967-12-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-05 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-12-06 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-12-07 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian German Chamber of Industry and Commerce Inc. | 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 | 1968-10-25 |
Synovate Ltd. | 480 University Avenue, Suite 500, Toronto, ON M5G 2R4 | |
Finnada Ltd. | 480 University Avenue, Suite 1600, Toronto, ON M5G 1V6 | 2006-06-12 |
European Union Chamber of Commerce In Canada | 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 | 1995-03-07 |
Mirbs Investments Inc. | 480 University Avenue, Suite 1600, Toronto, ON M5G 1V2 | 2002-05-24 |
Homebase Consumer Products Inc. | 480 University Avenue, Suite 1600, Toronto, ON M5G 1V2 | 2003-11-25 |
Foeller + Partners - Technical Advisory Limited | 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 | 2008-02-24 |
Front Row Insurance Brokers Inc. | 480 University Avenue, Suite 1005, Toronto, ON M5G 1V2 | 2009-01-30 |
Savvy Inc. | 480 University Avenue, Suite 1503, Toronto, ON M5G 1V2 | 2014-07-02 |
Mosaic Manufacturing Ltd. | 480 University Avenue, Suite 802, Toronto, ON M5G 1V6 | 2014-07-04 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plvylists Inc. | 488 University Ave, Toronto, ON M5G 1V2 | 2020-01-09 |
Selsoft Canada Inc. | 480 University Avenue, Suite 1401, Toronto, ON M5G 1V2 | 2019-03-22 |
Telio Communications Canada Inc. | 1600-480 University Avenue, Toronto, ON M5G 1V2 | 2019-02-22 |
8786275 Canada Inc. | 1401-480 University Avenue, Toronto, ON M5G 1V2 | 2014-02-11 |
8443173 Canada Inc. | 1404-480 University Avenue, Toronto, ON M5G 1V2 | 2013-02-21 |
Askfortask Inc. | 480 University Avenue, Suite 1503, Toronto, ON M5G 1V2 | 2012-12-26 |
Partnership for Dietetic Education and Practice | 604-480 University Avenue, Toronto, ON M5G 1V2 | 2012-04-17 |
Societe Internationale Du Cancer Gynecologique | 480 University Ave., 5th Floor, Toronto, ON M5G 1V2 | 1987-02-24 |
Interbath of Canada Ltd. | 480 University Ave., Suite 700, Toronto, ON M5G 1V2 | 1978-01-09 |
Glycodesign Inc. | 480 University Avenue, Suite 400, Toronto, ON M5G 1V2 | 1993-12-30 |
Find all corporations in postal code M5G 1V2 |
Name | Address |
---|---|
Valarie Wafer | 4507 Lakeshore Rd., Burlington ON L7L 1B3, Canada |
Tim Schilds | 10213 18 St., Dawson Creek BC V1G 4C9, Canada |
Betty Screpnek | 13, 55 Clarkdale Dr., Sherwood Park AB T8J 2J1, Canada |
Barry Rassin | P.O. Box N-972, Oakhill Rd, Nassau N.P. BAHAMAS, Bahamas |
Eva Vida | 115 Phil Chris Way, Winnipeg MB R3X 2A9, Canada |
Patrick Killoran | 231 Red Crow Blvd West, Lethbridge AB T1K 6N4, Canada |
Robert A. O'Brien | 2053 Oak Springs Road, Oakville ON L6H 5P9, Canada |
DEAN ROHRS | 31 18883 65 Ave., Surrey BC V3E 8Y2, Canada |
Michel Leger | 20 Jacob Ct., Dieppe NB E1A 5K3, Canada |
BRYN STYLES | 266 Kempenfelt Dr., Barrie ON L4M 1C5, Canada |
Phoenix MacLaren | 16 - 45306 Balmoral Ave., Chilliwack BC V2R 2M4, Canada |
Maureen Fritz-Roberts | 3560 Island Highway South, Courtney BC V9N 9T6, Canada |
JOHN GORDON | 1019 Evanswood Drive, Kilworthy ON P0E 1G0, Canada |
Chris Offer | 17 - 5300 Admiral Way, Delta BC V4K 5G6, Canada |
City | TORONTO |
Post Code | M5G 1V2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ottawa Rotary Home Foundation | 823 Rotary Way, Ottawa, ON K1T 3W6 | 1995-03-28 |
Messenger of Mercy Foundation | 46 Rotary Drive, Toronto, ON M1B 2J1 | 2009-10-05 |
Rotary Club of London West Foundation | P.o.box 1078, Lambeth, ON N0P 1R2 | 1989-02-13 |
The Charitable Foundation, Rotary Club of Wellington | 17233 Loyalist Parkway, Box 329, Wellington, ON K0K 3L0 | 2015-07-20 |
Toronto East Rotary Club Foundation | 10 Beamish Drive, Toronto, ON M9B 3P3 | 1997-06-30 |
London North Rotary Club Foundation | 903 600 Talbot Street, London, ON N6A 5L9 | 1989-09-06 |
Rotary Club of London South Foundation | 104-140 Fullarton Street, London, ON N6A 5P2 | 1992-02-13 |
Rotary Club of Uxbridge Charitable Foundation | 175 King Street, Uxbridge, ON L9P 1B2 | 2018-08-14 |
Rotary Club of Mississauga Foundation | 1538 Hampshire Crescent, Mississauga, ON L5G 4P7 | 1998-10-19 |
Rotary Club of Oakville North Foundation Inc. | 276 Mohawk Rd., Oakville, ON L6L 6C3 | 2002-04-03 |
Please comment or provide details below to improve the information on The Rotary Foundation (Canada).
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.