The Veritas Foundation (Corporation# 9968032) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 18, 2017.
Corporation ID | 9968032 |
Business Number | 732323126 |
Corporation Name |
The Veritas Foundation La Fondation Veritas |
Registered Office Address |
100 Wellington Street West Suite 3110 Toronto ON M5K 1E7 |
Incorporation Date | 2017-01-18 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
James Burn | 150 Homewood Avenue, #L203, Toronto ON M4Y 2J6, Canada |
LOU FABIANO | 472 BELLWOOD AVENUE, OAKVILLE ON L6J 4S8, Canada |
SAM LA BELL | 216 ARLINGTON AVENUE, TORONTO ON M6C 2Z5, Canada |
ANTHONY SCILIPOTI | 69 BEVDALE ROAD, NORTH YORK ON M2R 1L8, Canada |
Dina Palozi | 120 Deerchase Circle, Woodbridge ON L4H 1B4, Canada |
Joseph Mauko | 321 Quebec Avenue, Toronto ON M6P 2V2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-01-18 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2017-01-18 | current | 100 Wellington Street West, Suite 3110, Toronto, ON M5K 1E7 |
Name | 2017-05-01 | current | The Veritas Foundation |
Name | 2017-05-01 | current | La Fondation Veritas |
Name | 2017-01-18 | 2017-05-01 | The Veritas Charitable Foundation |
Name | 2017-01-18 | 2017-05-01 | La Fondation de bienfaisance de Veritas |
Status | 2017-01-18 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-05-01 | Amendment / Modification |
Name Changed. Section: 201 |
2017-01-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-06 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-04-25 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-04-25 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Veritas Foundation | 2640 Concession 6, Greenwood, ON L0H 1H0 | 2003-10-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cargo Uni Du Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1964-12-23 |
Fhr Holdings Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1991-01-21 |
Services De Transports Internationaux Canadien Pacifique Ltee | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | |
2796805 Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1992-02-19 |
2911990 Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1993-04-13 |
3292657 Canada Inc. | 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 | 1996-09-05 |
3484190 Canada Inc. | 100 Wellington Street West, C.p. Tower Suite 1600, Toronto, ON M5K 1B7 | 1998-04-16 |
Reserve De La Petite Nation Inc. | 100 Wellington Street West, Suite 1600, Toronto, QC M5K 1B7 | 1929-10-04 |
Fax Capital Corp. | 100 Wellington Street West, Suite 2110, Toronto, ON M5K 1H1 | |
3090345 Canada Inc. | 100 Wellington Street West, Toronto, ON M5K 1B7 | 1994-11-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bhj Canada (calgary) Meat Products Inc. | 3000 - 222 Bay Street, Toronto, ON M5K 1E7 | 2013-02-08 |
Pg Canadian Access Inc. | 3000-222 Bay Street, Toronto, ON M5K 1E7 | 2010-11-01 |
Fidessa Canada Corporation | 100 Wellington Street West, Suite 1920, Toronto, ON M5K 1E7 | 2005-04-27 |
Veritas Investment Research Corporation | 100 Wellington St West, Suite 3110, Td West Tower, Toronto, ON M5K 1E7 | 2000-08-18 |
Edpro Energy Group Inc. | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 1997-06-23 |
J.p. Morgan Valeurs MobiliГ€res Canada Inc. | Td Bank Tower, Suite 4500, 66 Wellington Street W, Toronto, ON M5K 1E7 | 1987-03-16 |
Bellevue Film Distributors Limited | 100 Wellington St West, Suite 2000, Toronto, ON M5K 1E7 | 1971-06-14 |
A. E. P. - International Ltd. | 55 King St. West, Suite 4650 P.o.box 77, Toronto, ON M5K 1E7 | 1961-11-01 |
Rentamed Inc. | 100 Wellington St West, Suite 2000, Toronto, ON M5K 1E7 | |
Aquilini Gameco Inc. | Suite 3000, 222 Bay Street, Toronto, ON M5K 1E7 | |
Find all corporations in postal code M5K 1E7 |
Name | Address |
---|---|
James Burn | 150 Homewood Avenue, #L203, Toronto ON M4Y 2J6, Canada |
LOU FABIANO | 472 BELLWOOD AVENUE, OAKVILLE ON L6J 4S8, Canada |
SAM LA BELL | 216 ARLINGTON AVENUE, TORONTO ON M6C 2Z5, Canada |
ANTHONY SCILIPOTI | 69 BEVDALE ROAD, NORTH YORK ON M2R 1L8, Canada |
Dina Palozi | 120 Deerchase Circle, Woodbridge ON L4H 1B4, Canada |
Joseph Mauko | 321 Quebec Avenue, Toronto ON M6P 2V2, Canada |
City | TORONTO |
Post Code | M5K 1E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Veritas Fund | 95 CГ”te-st-antoine Rd., Montreal, QC H3Y 2H8 | 1977-05-16 |
Services D'ordinateur Veritas Inc. | 600 Euclid Street, Whitby, ON L1N 5V3 | 1984-11-06 |
Ex Scientia Veritas Solutions Inc. | 74 CГґte De La Montagne, Apt. 1, Quebec City, QC G1K 4E3 | 2014-11-03 |
Veritas Publishing Press Inc. | Veritas Publishing Press Inc., 7 Kenwood Drive, Brampton, ON L6X 4P5 | 2016-10-25 |
Veritas Data Inc. | 2205-23 Hollywood Ave, Toronto, ON M2N 7L8 | 2013-08-05 |
Savage Veritas Films Ltd. | 185 E 18th Ave, Vancouver, BC V5V 1E4 | 2003-05-02 |
Veritas Irb Inc. | 2625 Rue Basile-routhier, Laval, QC H7L 4N7 | 2011-08-19 |
Emporios Veritas Food Inc. | 438 Rue Isabey, Bureau 101, St-laurent, QC H4T 1V3 | 2004-10-07 |
Liber Veritas Ltd. | 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 | 2017-08-21 |
Veritas Global Corporation | 146 Gerber Meadows, Wellesley, ON N0B 2T0 | 2014-12-28 |
Please comment or provide details below to improve the information on The Veritas 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.