WELLESLEY COLLEGE CANADIAN FOUNDATION (Corporation# 641952) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 2, 1964.
Corporation ID | 641952 |
Corporation Name | WELLESLEY COLLEGE CANADIAN FOUNDATION |
Registered Office Address |
250 University Ave 7th Floor Toronto 110 ON M5H 3E9 |
Incorporation Date | 1964-07-02 |
Dissolution Date | 2009-12-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
M. KOERNER | 14 RIDGEFIELD RD., TORONTO ON M4N 3H8, Canada |
R.C. MEECH | 40 STRATHEDEN RD., TORONTO ON M4N 1E4, Canada |
G.W. PATRICK | WELLESLEY COLLEGE, WELLESLEY MA 02181, United States |
J.F.T. WARREN | 66 GRENVIEW BLVD. N., TORONTO ON M8K 2K4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1964-07-02 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1964-07-01 | 1964-07-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1964-07-02 | current | 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 |
Name | 1964-07-02 | current | WELLESLEY COLLEGE CANADIAN FOUNDATION |
Status | 2009-12-21 | current | Dissolved / Dissoute |
Status | 2004-12-16 | 2009-12-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1964-07-02 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-12-21 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2007-09-18 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1964-07-02 | Incorporation / Constitution en sociГ©tГ© |
Address | 250 UNIVERSITY AVE |
City | TORONTO 110 |
Province | ON |
Postal Code | M5H 3E9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Artic and Western Gas Company Ltd | 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 | 1968-12-09 |
Leeward Mines Limited | 250 University Ave, 8th Floor, Toronto, ON M5H 3B9 | 1972-12-07 |
Amsler Morton Canada Limited | 250 University Ave, 7th Floor, Toronto 110, ON | 1970-11-25 |
Pa Canparts Acquisition Canada Inc. | 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 | 1988-08-23 |
Dreyfus Canada Investments Limited. | 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 | 1971-09-13 |
Torbar Ltee | 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 | 1963-09-09 |
Loed (canada) Limited | 250 University Ave, 8th Floor, Toronto 1, ON M5H 3E9 | 1961-10-20 |
Alcorn Combustion Company of Canada, Ltd. | 250 University Ave, 7th Floor, Toronto, ON M5H 3E9 | 1967-08-28 |
Rorer Beauty Essentials Ltd. | 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 | 1970-11-04 |
Auto Lawn Limited | 250 University Ave, Suite 600, Toronto, ON M5H 3E7 | 1973-02-05 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Howson-algraphy (canada) Inc. | 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 | 1979-10-19 |
Sinacorp International Inc. | 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 | 1976-11-18 |
Firstmark Leasing, Ltd. | 250 University St, 8th Floor, Toronto, ON M5H 3E9 | 1973-06-27 |
Laura Ashley (canada) Limited | 250 University Ave,bank of Canada, 8th Floor, Toronto, ON M5H 3E9 | 1973-06-19 |
Burlington Canada Inc. | 250 University, 7th Floor, Toronto, ON M5H 3E9 | |
Sinatherapeutics Inc. | 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 | 1977-03-29 |
Seglins & Associates Limited | 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 | 1977-07-13 |
164995 Canada Inc. | 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 | 1988-11-14 |
Merck Enterprises Canada, Ltd. | 250 University Avenue, Toronto, ON M5H 3E9 | 1979-09-17 |
Harry M. Stevens Inc. Du Canada | 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 | 1979-10-19 |
Find all corporations in postal code M5H3E9 |
Name | Address |
---|---|
M. KOERNER | 14 RIDGEFIELD RD., TORONTO ON M4N 3H8, Canada |
R.C. MEECH | 40 STRATHEDEN RD., TORONTO ON M4N 1E4, Canada |
G.W. PATRICK | WELLESLEY COLLEGE, WELLESLEY MA 02181, United States |
J.F.T. WARREN | 66 GRENVIEW BLVD. N., TORONTO ON M8K 2K4, Canada |
City | TORONTO 110 |
Post Code | M5H3E9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dartmouth College Canadian Foundation | 1501 Avenue Mcgill College, 26 Th Floor, Montreal, QC H3A 3N9 | 1959-09-28 |
The Canadian Foundation of The International College of Surgeons | 132 Place Darling, Hudson, QC J0P 1H0 | 1968-07-04 |
Canadian Ginseng Research Foundation | 150 College Street, Room 321, Toronto, ON M5S 1A8 | 1991-07-04 |
Canadian Foundation for The United World College of The Atlantic | 79 Woodside Avenue, Toronto, ON M6P 1L9 | 2006-03-20 |
American College of Trial Lawyers Canadian Foundation | 79 Wellington St. W., 30th Floor, Toornto, ON M5K 1N2 | 2006-06-19 |
La Fondation Du CollГ€ge Canadien De Gouvernantes Inc. | 25 Marquette, Kirkland, QC H9H 3X8 | 1989-06-22 |
Fondation Des EmployГ©s (Г©es) Postaux Du Canada | 3325 College, Saint-hubert, QC J3Y 5R9 | 2005-03-14 |
Canadian University College Foundation | 6730 University Drive Rm A109, Lacombe, AB T4L 2E5 | 2000-09-21 |
West Island College Foundation | 851 Tecumseh, Dollard-des-ormeaux, QC H9B 2L2 | 1996-03-12 |
College of The Rockies Foundation | College Way, Po Box 8500, Cranbrook, BC V1C 5L7 | 1997-09-15 |
Please comment or provide details below to improve the information on WELLESLEY COLLEGE CANADIAN FOUNDATION.
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.