THE EDITH LANDO CHARITABLE FOUNDATION (Corporation# 902501) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 10, 1974.
Corporation ID | 902501 |
Business Number | 110796786 |
Corporation Name | THE EDITH LANDO CHARITABLE FOUNDATION |
Registered Office Address |
Suite 2300, Bentall 5 550 Burrard Street Vancouver BC V6C 2B5 |
Incorporation Date | 1974-10-10 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
BARRY MITCHELL LANDO | 86 BOULEVARD DE COURCELLES, PARIS , France |
JULI HALL | 53 SANDIA HAVEN DRVIE, CEDAR CREST NM 87008, United States |
BARBARA JILL SCHLOSS | 31 PLACE RICHELIEU, MONTREAL QC H3G 1E8, Canada |
ROBERTA LOUISE BEISER | 1499 ANGUS DRIVE, VANCOUVER BC V6H 1V2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-12 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1974-10-10 | 2014-09-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1974-10-09 | 1974-10-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-10-23 | current | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 |
Address | 2014-09-12 | 2017-10-23 | 2010-1055 West Georgia Street, Vancouver, BC V6E 3P3 |
Address | 2008-03-31 | 2014-09-12 | 1055 West Georgia St., Ste. 2010, Po Box 11140, Vancouver, BC V6E 3P3 |
Address | 2004-09-21 | 2008-03-31 | 1499 Angus Drive, Suite 2010, Vancouver, BC V6H 1V2 |
Address | 2001-03-31 | 2004-09-21 | 1835 Morton Avenue, Vancouver, BC V6G 1V3 |
Address | 1974-10-10 | 2001-03-31 | 1090 Granville St, Suite 201, Vancouver, BC |
Name | 2014-09-12 | current | THE EDITH LANDO CHARITABLE FOUNDATION |
Name | 1974-10-10 | 2014-09-12 | THE EDITH LANDO CHARITABLE FOUNDATION |
Status | 2014-09-12 | current | Active / Actif |
Status | 1974-10-10 | 2014-09-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-12 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1974-10-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-28 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-03-31 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-03-31 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Petroleum Transmission Company | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 | 1955-06-28 |
Financial Solutions Inc. | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 | 1998-12-01 |
Redcorp Ventures Ltd. | Suite 2300, Bentall 5, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 | 2000-03-20 |
Wdfg Canada Inc. | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 | 2006-05-31 |
Panago Pizza Inc. | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 | 1986-04-18 |
Fec Resources Inc. | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 | |
Sasamat Gardens Development Ltd. | Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 | 2002-05-09 |
Inzinc Mining Ltd. | Suite 2300, Bentall 5, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 | |
Bd Canada Ltd. | Suite 2300, Bentall 5, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 | 2003-07-18 |
Rbc Life Sciences Canada Inc. | Suite 2300, Bentall 5, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intracorp Canadian Foundation | 550 Burrard Street, Suite 600, Vancouver, BC V6C 2B5 | 2018-11-19 |
9731164 Canada Inc. | Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 | 2016-04-29 |
9334246 Canada Ltd. | 550 Burrard St, Suite 2578, Bentall Tower Five, Vancouver, BC V6C 2B5 | 2015-06-15 |
7911947 Canada Ltd. | Sutie 2578, Bentall Tower Five, 550 Burrard Street, Vancouver, BC V6C 2B5 | 2011-07-07 |
Blancco Technology Group Canada Inc. | 550 Burrard Street, Bentall 5, Suite 2300, Vancouver, BC V6C 2B5 | 2011-01-18 |
Signarama Canada 2010 Ltd. | Suite 2300-550 Burrard Street, Bentall 5, Box 30, Vancouver, BC V6C 2B5 | 2010-11-24 |
Extorre Gold Mines Limited | Suite 2300, Bentall 5,, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 | 2009-12-21 |
Daisy Mountain Acquisition Corp. | Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 | 2009-11-10 |
7125399 Canada Ltd. | 550 Burrard Street, P.o. Box 38, Vancouver, BC V6C 2B5 | 2009-02-17 |
Goh-dene Aboriginal Enterprises Incorporated | Suite 1088 - 550 Burrard Street, Vancouver, BC V6C 2B5 | 2009-02-17 |
Find all corporations in postal code V6C 2B5 |
Name | Address |
---|---|
BARRY MITCHELL LANDO | 86 BOULEVARD DE COURCELLES, PARIS , France |
JULI HALL | 53 SANDIA HAVEN DRVIE, CEDAR CREST NM 87008, United States |
BARBARA JILL SCHLOSS | 31 PLACE RICHELIEU, MONTREAL QC H3G 1E8, Canada |
ROBERTA LOUISE BEISER | 1499 ANGUS DRIVE, VANCOUVER BC V6H 1V2, Canada |
City | VANCOUVER |
Post Code | V6C 2B5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Richard and Edith Strauss Foundation | #700-2000 Peel Street, Montreal, QC H3A 2W5 | 1967-10-27 |
Fondation Charitable Onaccarr Charitable Foundation | 4410 51e Avenue, St-paul, AB T0A 3A2 | 1991-02-19 |
The Esmond Lando Memorial Foundation | 1055 Dunsmuir Street, Suite 1774 Box 49345, Vancouver, BC V7X 1L4 | 1987-11-04 |
The Richter Charitable Foundation | 1981 Mcgill College Avenue, 11th Floor, Montreal, QC H3A 0G6 | 1990-11-26 |
A'lulbayt-fondation Internationale Charitable | 6940 Fielding, Apt. 101, Montreal, QC H4V 1P6 | 1996-10-22 |
Fondation Charitable PrivÉe Mike Mouyal | 4175 Ste-catherine St West, Apt 601, Westmount, QC H3Z 3C9 | 1997-03-27 |
The Michael Kastner Charitable Foundation | 1010 De La GauchetiГЁre Street West, Suite 600, MontrГ©al, QC H3B 2N2 | 2015-02-25 |
Edith and Gordon Benson Foundation | 512 Dufferin Avenue, London, ON N6B 2A2 | 2008-11-26 |
The Edith & Donald Strupat Foundation | 27 Clapperton Street, Suite 301, Barrie, ON L4M 3E6 | 2000-05-26 |
Erf - Environment Restoration Foundation of Canada Inc. | 30 Edith Drive, Suite 712, Toronto, ON M4R 1Y8 | 1988-04-18 |
Please comment or provide details below to improve the information on THE EDITH LANDO CHARITABLE 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.