Family Enterprise XChange

Address: 690 Dorval Drive, Suite 135, Oakville, ON L6K 3W7

Family Enterprise XChange (Corporation# 9749861) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 2016.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-05-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 690 Dorval Drive, Suite 135
City Oakville
Province ON
Postal Code L6K 3W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Family Enterprise Xchange Foundation 690 Dorval Drive, Suite 135, Oakville, ON L6K 3W7 1987-06-15

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Oakville
Post Code L6K 3W7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Family Enterprise XChange.

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.