2017 Foundation

Address: 8 York Street, Suite 200, Ottawa, ON K1N 5S6

2017 Foundation (Corporation# 8604061) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 2013.

Corporation Overview

Corporation ID 8604061
Business Number 844427633
Corporation Name 2017 Foundation
Registered Office Address 8 York Street, Suite 200
Ottawa
ON K1N 5S6
Incorporation Date 2013-08-09
Dissolution Date 2015-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 12

Directors

Director Name Director Address
DAVID GOLDSTEIN 506 METCALFE ST, OTTAWA ON K1S 3P3, Canada
Phil von Finckenstein 9 Oakland Avenue, Ottawa ON K1S 2T1, Canada
Ian Todd 39 MacKay Drive S.W., Calgary AB T2V 2A4, Canada
KIM FURLONG 1-2 BRYCE AVENUE, TORONTO ON M4V 2B2, Canada
JOHN CAPOBIANCO 809-2 ABERFOYLE CRES, TORONTO ON M8X 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2013-08-09 current 8 York Street, Suite 200, Ottawa, ON K1N 5S6
Name 2013-08-09 current 2017 Foundation
Status 2015-01-23 current Dissolved / Dissoute
Status 2013-08-09 2015-01-23 Active / Actif

Activities

Date Activity Details
2015-01-23 Dissolution Section: 220(1)
2013-11-26 Amendment / Modification Section: 201
2013-08-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8 York Street, Suite 200
City Ottawa
Province ON
Postal Code K1N 5S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maple Leaf Strategies Inc. 8 York Street, Suite 200, Ottawa, ON K1N 5S6 2012-09-06
Canada 2017 Give Back-redonner 8 York Street, Suite 200, Ottawa, ON K1N 5S6 2013-08-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Strictpolicy Inc. 201 - 529 Sussex Drive, Ottawa, ON K1N 5S6 2020-07-22
The Sussex House Corp. 531 Sussex Drive, Ottawa, ON K1N 5S6 2018-08-22
10618268 Canada Inc. 535 Sussex Drive, Ottawa, ON K1N 5S6 2018-02-06
Export Action Global Inc. 303-8 York Street, Ottawa, ON K1N 5S6 2016-12-14
7332173 Canada Inc. 20 York # 324, Ottawa, ON K1N 5S6 2010-02-12
6773460 Canada Ltd. 8, York Street, 2nd Floor, Ottawa, ON K1N 5S6 2007-05-17
6413889 Canada Ltd. 12 York Street, Suite 300, Ottawa, ON K1N 5S6 2005-07-04
Precisionerp Incorporated 12 York Street 4th Floor, Ottawa, ON K1N 5S6 2005-02-15
6324215 Canada Inc. 18b York Street, Ottawa, ON K1N 5S6 2004-12-14
Domainscostless.com Inc. 300-12 York Street, Ottawa, ON K1N 5S6 2004-06-03
Find all corporations in postal code K1N 5S6

Corporation Directors

Name Address
DAVID GOLDSTEIN 506 METCALFE ST, OTTAWA ON K1S 3P3, Canada
Phil von Finckenstein 9 Oakland Avenue, Ottawa ON K1S 2T1, Canada
Ian Todd 39 MacKay Drive S.W., Calgary AB T2V 2A4, Canada
KIM FURLONG 1-2 BRYCE AVENUE, TORONTO ON M4V 2B2, Canada
JOHN CAPOBIANCO 809-2 ABERFOYLE CRES, TORONTO ON M8X 2Z8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 5S6

Similar businesses

Corporation Name Office Address Incorporation
J.v.i.d. Fund 2017 Inc. 800-1980 Sherbrooke Street West, Montreal, QC H3H 1E8 2014-03-19
Lagaufre.be (2017) Inc. 34 Richard-brown, Morin-heights, QC J0R 1H0 2017-11-29
Groupe Mesar (2017) Inc. 4500, Rue Charles-malhiot, Trois-riviГЁres, QC G9B 0V4 2017-02-01
Canada Project 2017 Inc. 105 Wingold Avenue, Toronto, ON M6B 1P8 2011-03-14
Incendo 2017-04 Production Inc. 1600 Boul. De Maisonneuve Est, MontrГ©al, QC H2L 4P2 2017-01-24
Incendo 2017-03 Production Inc. 1600 Boul. De Maisonneuve Est, MontrГ©al, QC H2L 4P2 2017-01-24
Incendo 2017-02 Production Inc. 1600 Boul. De Maisonneuve Est, MontrГ©al, QC H2L 4P2 2017-01-24
Incendo 2017-01 Production Inc. 1600 Boul. De Maisonneuve Est, MontrГ©al, QC H2L 4P2 2017-01-24
Construction Katasa 2017 Inc. 69, Rue Jean-proulx, UnitГ© 301, Gatineau, QC J8Z 1W2 2017-09-21
Incendo 2017-05 Production Inc. 1600 Boul. De Maisonneuve Est, MontrГ©al, QC H3Z 2P9 2017-01-24

Improve Information

Please comment or provide details below to improve the information on 2017 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.