THE EDITH LANDO CHARITABLE FOUNDATION

Address: Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5

THE EDITH LANDO CHARITABLE FOUNDATION (Corporation# 902501) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 10, 1974.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address Suite 2300, Bentall 5
City VANCOUVER
Province BC
Postal Code V6C 2B5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City VANCOUVER
Post Code V6C 2B5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE EDITH LANDO CHARITABLE 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.