The Rotary Foundation (Canada)

Address: 480 University Avenue, Suite 700, Toronto, ON M5G 1V2

The Rotary Foundation (Canada) (Corporation# 586641) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 27, 1967.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 480 University Avenue
City TORONTO
Province ON
Postal Code M5G 1V2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1V2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on The Rotary Foundation (Canada).

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.