ENVISION EDUCATION FOUNDATION (Corporation# 7520077) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 23, 2010.
Corporation ID | 7520077 |
Business Number | 810659458 |
Corporation Name | ENVISION EDUCATION FOUNDATION |
Registered Office Address |
4950 Yonge Street Suite C34 Toronto ON M2N 6K1 |
Incorporation Date | 2010-04-23 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
FOROOD MALEKZADEH | 16 VIAMEDE CRESCENT, NORTH YORK ON M2K 2A8, Canada |
Susan Michele Taylor | 42 Raymond Road, Ancaster ON L9K 0A4, Canada |
Shoja Tabibzadeh | 909-28 Harrison Garden Blvd, Toronto ON M2N 7B5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-25 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2010-04-23 | 2014-09-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-25 | current | 4950 Yonge Street, Suite C34, Toronto, ON M2N 6K1 |
Address | 2011-08-09 | 2014-09-25 | 4950 Yonge St, Ste C 34/35, Toronto, ON M2N 6K1 |
Address | 2010-04-23 | 2011-08-09 | 366 Bay Street, Suite 500, Toronto, ON M5H 4B2 |
Name | 2014-09-25 | current | ENVISION EDUCATION FOUNDATION |
Name | 2010-04-23 | 2014-09-25 | ENVISION EDUCATION FOUNDATION |
Status | 2014-09-25 | current | Active / Actif |
Status | 2010-04-23 | 2014-09-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-25 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-04-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-24 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-09-24 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-05-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-08-04 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sql Power Group Inc. | 4950 Yonge Street, Suite # 1900, Toronto, ON M2N 6K1 | 1996-07-26 |
Penaly Inc. | 4950 Yonge Street, Suite 910, Toronto, ON M2N 6K1 | 1993-12-03 |
Imperial Styles Inc. | 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 | 1999-05-06 |
Freeplay Energy Canada Corporation | 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 | 1999-08-27 |
The Sf Charitable Foundation | 4950 Yonge Street, Suite 400, Toronto, ON M2N 6K1 | 2002-02-18 |
Unity International Adoption Services | 4950 Yonge Street, Suite 2308, Madison Centre, North York, ON M2N 6K1 | 2006-03-09 |
Iranian-canadian Dental Federation (icdf) | 4950 Yonge Street, Suite 1202, North York, ON M2N 6K1 | 2006-07-13 |
The Wright & Belain Farm Horse Foundation | 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 | 2006-06-23 |
Xtsc Inc. | 4950 Yonge Street, Suite # 2110, Toronto, ON M2N 6K1 | 2004-03-16 |
Q4t Inc. | 4950 Yonge Street, Suite 26, Toronto, ON M2N 6K1 | 2004-05-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ignite Innovation Hub | #2200-4950 Yonge Street, North York, ON M2N 6K1 | 2020-10-01 |
Systems Integration Canada Inc. | 1900-4950 Yonge Street, Toronto, ON M2N 6K1 | 2020-09-25 |
Dust-a-side Canada Inc. | 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 | 2020-05-11 |
Canadian Mining Service Corp. | 1008-4950 Yonge Street, North York, ON M2N 6K1 | 2019-08-26 |
Micro Couplet Computer Systems Co. Ltd. | 4950, Yonge Street, Suite 200, Toronto, ON M2N 6K1 | 2018-12-04 |
Capptin Technologies (cnd) Inc. | 4950 Yonge Street Suite 2200, Toronto, ON M2N 6K1 | 2018-10-24 |
Bloomforex Corp. | 1006, 4950 Yonge St., North York, ON M2N 6K1 | 2018-05-29 |
1tel Ltd. | 8-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-12-20 |
1tel Communications Inc. | C08-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-06-28 |
Udtech Inc. | 2200-4950 Yonge St., Toronto, ON M2N 6K1 | 2015-06-23 |
Find all corporations in postal code M2N 6K1 |
Name | Address |
---|---|
FOROOD MALEKZADEH | 16 VIAMEDE CRESCENT, NORTH YORK ON M2K 2A8, Canada |
Susan Michele Taylor | 42 Raymond Road, Ancaster ON L9K 0A4, Canada |
Shoja Tabibzadeh | 909-28 Harrison Garden Blvd, Toronto ON M2N 7B5, Canada |
City | TORONTO |
Post Code | M2N 6K1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Envision Youth Development Foundation | 3231 Country Lane, Whitby, ON L1P 1V1 | 2020-11-22 |
Envision Consultant En Informatique Inc. | 10 Eastmoor Cr., Dollard-des-ormeaux, QC H9G 2N1 | 1989-11-28 |
Fondation S.e.l (sante-education-logement)/ Foundation H.e.h (health-education-housing) | 101 Branthaven Street, Orleans, ON K4A 0G5 | 2020-11-12 |
Fondation Canadienne D'education En Eclairage | 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 | 1983-03-18 |
International Youth Education Foundation | 4580 Dufferin Street, Suite 601, Toronto, ON M3H 5Y2 | 2002-12-16 |
La Fondation Canadienne D'education Sur Les Transports | Unit 16 - 3399 Castle Rock Place, London, ON N6L 0C8 | 1985-11-30 |
Fondation Nationale De Recherche Et D'education De La Famille | 602 11th Avenue S W, Suite 325, Calgary, AB T2R 1J8 | 1994-11-25 |
Fondation Pour Le Progres De L'education Bilingue | 6000 Fielding Avenue, Montreal, QC H3X 1T4 | 1978-03-06 |
Concentus Citizenship Education Foundation | 200-123 2nd Avenue South, Saskatoon, SK S7K 7E6 | |
Fondation Internationale Pour L'education De La Sante Et De La Dignite Humaine | 250 St Zotique West, Montreal, QC H2V 1A3 | 1995-03-10 |
Please comment or provide details below to improve the information on ENVISION EDUCATION 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.