WELLESLEY COLLEGE CANADIAN FOUNDATION

Address: 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9

WELLESLEY COLLEGE CANADIAN FOUNDATION (Corporation# 641952) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 2, 1964.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 250 UNIVERSITY AVE
City TORONTO 110
Province ON
Postal Code M5H 3E9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO 110
Post Code M5H3E9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on WELLESLEY COLLEGE CANADIAN 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.