Family Enterprise XChange (Corporation# 9749861) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 2016.
Corporation ID | 9749861 |
Business Number | 768324899 |
Corporation Name | Family Enterprise XChange |
Registered Office Address |
690 Dorval Drive, Suite 135 Oakville ON L6K 3W7 |
Incorporation Date | 2016-05-11 |
Corporation Status | Active / Actif |
Number of Directors | 6 - 14 |
Director Name | Director Address |
---|---|
Brian A. Henley | 357 Duckworth Street, St. John's NL A1C 5H5, Canada |
Serge Bilodeau | 2380 Ave Pierre Dupuy, Montreal QC H3C 6N3, Canada |
Keita Demming | 214 - 1 Toronto Street, Toronto ON M5C 2V6, Canada |
Naim Ali | 736-6th Avenue SW, #1050, Calgary AB T2P 3T7, Canada |
Julia Chung | 1688 152nd Street, Suite 404, South Surrey BC V4A 5J1, Canada |
Rob Velan | 7007 Chemin de la Côte-de-Liesse, Montréal QC H4T 1G2, Canada |
John McFall | 25 Victoria Avenue, Brockville ON K6V 2A9, Canada |
Lianne Ulin | 4 Place du Commerce, Suite 210, Montréal QC H3E 1J4, Canada |
Karen Macdonald | 400 3rd Ave SW, #4301, Calgary AB T2P 4H2, Canada |
Allen S Taylor | 707-551 Maple Avenue, Burlington ON L7T 1M7, Canada |
Margaret-Jean Mannix | 491 1811 4 St SW, Calgary AB T2S 1W2, Canada |
Michelle Osry | 939 Granville Street, Vancouver BC V6Z 1L3, Canada |
Janie Provencher Blais | 2828 Boul. Laurier, Suite 800, Quebec QC G1V 0B9, Canada |
Susan St. Amand | 44 Second Avenue, Ottawa ON K1S 2H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-05-11 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2017-05-11 | current | 690 Dorval Drive, Suite 135, Oakville, ON L6K 3W7 |
Address | 2016-05-11 | 2017-05-11 | 465 Morden Road, Ste 112, Oakville, ON L6K 3W6 |
Name | 2016-05-11 | current | Family Enterprise XChange |
Status | 2016-05-11 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-05-11 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Family Enterprise Xchange Foundation | 690 Dorval Drive, Suite 135, Oakville, ON L6K 3W7 | 1987-06-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Usm Capital, Inc. | 690, Dorval Drive, Suite 400, Oakville, ON L6K 3W7 | 2008-05-01 |
Canadian Healthcare Licensing Association | 690 Dorval Drive, Suite 310, Oakville, ON L6K 3W7 | 2000-07-24 |
Bblc Child Care Education Foundation Inc. | 690 Dorval Drive, Suite 400, Oakville, ON L6K 3W7 | 2008-05-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fondation Des Lions Du Canada | 152 Wilson St., Oakville, ON L6K 0G6 | 1983-08-01 |
Evergreen Ai Incorporated | 374 Tudor Ave, Oakville, ON L6K 0G8 | 2020-10-07 |
Context Integration Systems, Inc. | 326 Tudor Avenue, Oakville, ON L6K 0G8 | 2005-12-05 |
12351684 Canada Inc. | 282 Tudor Avenue, Oakville, ON L6K 0G9 | 2020-09-18 |
8558540 Canada Inc. | 271 Rebecca Street, Oakville, ON L6K 0G9 | 2013-06-18 |
7576021 Canada Inc. | 233 Hanover Street, Oakville, ON L6K 0G9 | 2010-06-11 |
Sunner Consulting Services Ltd. | 298 Tudor Avenue, Oakville, ON L6K 0G9 | 2008-05-21 |
Rolai Investments Inc. | 253 Rebecca Street, Oakville, ON L6K 0G9 | 2004-10-21 |
Sitara Group International Canada Inc. | 25 Lambert Common, Oakville, ON L6K 0H1 | 2017-04-18 |
Kacers Ltd. | 263 Hanover Street, Oakville, ON L6K 0H3 | 2020-05-20 |
Find all corporations in postal code L6K |
Name | Address |
---|---|
Brian A. Henley | 357 Duckworth Street, St. John's NL A1C 5H5, Canada |
Serge Bilodeau | 2380 Ave Pierre Dupuy, Montreal QC H3C 6N3, Canada |
Keita Demming | 214 - 1 Toronto Street, Toronto ON M5C 2V6, Canada |
Naim Ali | 736-6th Avenue SW, #1050, Calgary AB T2P 3T7, Canada |
Julia Chung | 1688 152nd Street, Suite 404, South Surrey BC V4A 5J1, Canada |
Rob Velan | 7007 Chemin de la Côte-de-Liesse, Montréal QC H4T 1G2, Canada |
John McFall | 25 Victoria Avenue, Brockville ON K6V 2A9, Canada |
Lianne Ulin | 4 Place du Commerce, Suite 210, Montréal QC H3E 1J4, Canada |
Karen Macdonald | 400 3rd Ave SW, #4301, Calgary AB T2P 4H2, Canada |
Allen S Taylor | 707-551 Maple Avenue, Burlington ON L7T 1M7, Canada |
Margaret-Jean Mannix | 491 1811 4 St SW, Calgary AB T2S 1W2, Canada |
Michelle Osry | 939 Granville Street, Vancouver BC V6Z 1L3, Canada |
Janie Provencher Blais | 2828 Boul. Laurier, Suite 800, Quebec QC G1V 0B9, Canada |
Susan St. Amand | 44 Second Avenue, Ottawa ON K1S 2H3, Canada |
City | Oakville |
Post Code | L6K 3W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Family Enterprise Xchange Foundation | 690 Dorval Drive, Suite 135, Oakville, ON L6K 3W7 | 1987-06-15 |
Kishinevsky Family Enterprise Inc. | 110 Lily Pond Street, Kanata, ON K2M 0J3 | 2017-03-06 |
Institute of Family Enterprise Advisors | 2000-800 Robson Street, Vancouver, BC V6Z 3B7 | 2011-08-26 |
Lead Family Enterprise Advisors Inc. | #1 - 105 Rainbow Road, Salt Spring Island, BC V8K 2V5 | 2013-11-15 |
Family Enterprise Foundation / Fondation Des Familles Entrepreneuriales | 12350-3 Place Ville Marie, Montreal, QC H3B 2E3 | |
Canadian Association of Family Enterprise | 465 Morden Road, Suite 112, Oakville, ON L6K 3W6 | 1983-12-08 |
Xchange Funds Inc. | 25 Sheppard Ave W, Toronto, ON M2N 6S6 | 2019-03-29 |
Xchange Networks Inc. | 8171-168a St, Surrey, BC V4N 5K6 | 2016-08-18 |
Equipment Xchange Inc. | 49 Jennifer Crescent, Sharon, ON L0G 1V0 | 2016-12-15 |
International Global Xchange Inc. | 2 Warkentin Road, Grunthal, MB R0A 0R0 | 2004-07-29 |
Please comment or provide details below to improve the information on Family Enterprise XChange.
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.