FONDATION DES LIONS DU CANADA (Corporation# 1540351) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 1983.
Corporation ID | 1540351 |
Business Number | 130245129 |
Corporation Name |
FONDATION DES LIONS DU CANADA LIONS FOUNDATION OF CANADA |
Registered Office Address |
152 Wilson St. Oakville ON L6K 0G6 |
Incorporation Date | 1983-08-01 |
Corporation Status | Active / Actif |
Number of Directors | 13 - 13 |
Director Name | Director Address |
---|---|
Mel Foat | 144 Hawkmere View, Chestermere AB T1X 1T8, Canada |
Richard Dufour | 1370 Rue du Passant, L'Ancienne-Lorette QC G2E 1J6, Canada |
Joanne Phillips | 2424 Otter Point Road, Sooke BC V9Z 0H9, Canada |
BILL MCKITRICK | P. O. BOX 340, CRYSTAL CITY MB R0K 0N0, Canada |
Al Leach | 411492 Southgate Rd 41, RR#2, Mount Forest ON N0G 2L0, Canada |
Margaret Laking | 37 Second Avenue, McAdam NB E6J 1T3, Canada |
ANDRE NIMCHUK | 51020 - RR165, RYLEY AB T0B 4A0, Canada |
David Manning | 2250 Highway 2, Milford Station NS B0N 1Y0, Canada |
Penny Pike | 53 Sunset Blvd, Massey Drive NL A2H 0B3, Canada |
David Hollyoake | 23 Geoffrey Bay, Arnes MB R0C 0C0, Canada |
Paul Gauthier | 92 Heron Drive, Stratford PE C1B 2B9, Canada |
Maureen Meston-Pockett | 4766 Queen St., Regina SK S4S 6G7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-22 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1983-08-01 | 2014-04-22 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1983-07-31 | 1983-08-01 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-04-22 | current | 152 Wilson St., Oakville, ON L6K 0G6 |
Address | 2003-03-31 | 2014-04-22 | 152 Wilson Street, P.o.box 907, Oakville, ON L6J 5E8 |
Address | 2001-03-31 | 2003-03-31 | P.o.box 907, Oakville, ON L6J 5E8 |
Address | 1983-08-01 | 2001-03-31 | P.o.box 907, Oakville, ON L6J 5E8 |
Name | 1984-12-18 | current | FONDATION DES LIONS DU CANADA |
Name | 1984-12-18 | current | LIONS FOUNDATION OF CANADA |
Name | 1983-08-01 | 1984-12-18 | FONDATION DES LIONS DU CANADA |
Name | 1983-08-01 | 1984-12-18 | LIONS FOUNDATION OF CANADA |
Status | 2014-04-22 | current | Active / Actif |
Status | 1983-08-01 | 2014-04-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-22 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-04-30 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2002-05-01 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2001-06-04 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1983-08-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-10-19 | Soliciting Ayant recours à la sollicitation |
2019 | 2018-10-20 | Soliciting Ayant recours à la sollicitation |
2018 | 2017-10-21 | Soliciting Ayant recours à la sollicitation |
2017 | 2016-10-22 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
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 |
Audrey & Co. Pet Services Incorporated | 243 Hanover, Oakville, ON L6K 0H3 | 2015-05-05 |
Find all corporations in postal code L6K |
Name | Address |
---|---|
Mel Foat | 144 Hawkmere View, Chestermere AB T1X 1T8, Canada |
Richard Dufour | 1370 Rue du Passant, L'Ancienne-Lorette QC G2E 1J6, Canada |
Joanne Phillips | 2424 Otter Point Road, Sooke BC V9Z 0H9, Canada |
BILL MCKITRICK | P. O. BOX 340, CRYSTAL CITY MB R0K 0N0, Canada |
Al Leach | 411492 Southgate Rd 41, RR#2, Mount Forest ON N0G 2L0, Canada |
Margaret Laking | 37 Second Avenue, McAdam NB E6J 1T3, Canada |
ANDRE NIMCHUK | 51020 - RR165, RYLEY AB T0B 4A0, Canada |
David Manning | 2250 Highway 2, Milford Station NS B0N 1Y0, Canada |
Penny Pike | 53 Sunset Blvd, Massey Drive NL A2H 0B3, Canada |
David Hollyoake | 23 Geoffrey Bay, Arnes MB R0C 0C0, Canada |
Paul Gauthier | 92 Heron Drive, Stratford PE C1B 2B9, Canada |
Maureen Meston-Pockett | 4766 Queen St., Regina SK S4S 6G7, Canada |
Name | Director Name | Director Address |
---|---|---|
SLIDERITE CONSULTING INC. | David Manning | 258 Cougar Ridge Drive S.W., Calgary AB T3H 5R9, Canada |
11079794 Canada Inc. | Margaret Laking | 41 Craighall Circle, Ottawa ON K1T 4B5, Canada |
KARMA GAMING INTERNATIONAL INC. | PAUL GAUTHIER | 2370, MARKET STREET, UNIT 519, SAN FRANSICSO CA 94114, United States |
6463762 CANADA INC. | PAUL GAUTHIER | 34, AVENUE ELMWOOD, SENNEVILLE QC H9X 1T7, Canada |
IMBROOK PROPERTIES LIMITED | PAUL GAUTHIER | 3478 HOLTON, MONTREAL QC H3Y 2G5, Canada |
Pathmata Networks Inc. | Paul Gauthier | 2370 Market Street, Suite 519, San Francisco CA 94114, United States |
HIPPY CANADA (Home Instruction for Parents of Preschool Youngsters) | PAUL GAUTHIER | 61 Malcom Place, Saskatoon SK S7H 4M3, Canada |
CULINAR FOODS INC. | PAUL GAUTHIER | 231 RUE DES PYRENES, ST-LAMBERT QC , Canada |
The Cole Harbour Foundation | Paul Gauthier | 455 Market Street, Suite 2300, San Francisco CA 94105, United States |
FERME AGRICOLE HUNA INC. | PAUL GAUTHIER | 2455 CH. ST-ANDRE, ST-TELESPHORE QC J0P 1Y0, Canada |
City | OAKVILLE |
Post Code | L6K 0G6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lions Gate Films Productions Corp. | 200 Bay Street, Suite 2600, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 | |
Lions Gate Trailers Ltd. | 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 | |
Md5m Lions Childrens Cancer Foundation of Canada | 58 Walter Copp Crescent, Winnipeg, MB R2K 4H6 | 2019-11-07 |
Lions Gate Films Productions Corp. | 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 | |
Lions Gate Films Productions Corp. | 376 Victoria Avenue, Suite 300, Westmount, QC H3Z 1C3 | 1996-12-24 |
Lions Foundation of Manitoba & Northwestern Ontario Incorporated | 320 Sherbrook St., Winnipeg, MB R3B 2W6 | 1981-06-15 |
Club Des Lions Montreal - Maisonneuve | 1155 Metcalfe Street, Suite 940, Montreal, QC H3B 2V6 | 1990-03-26 |
96aaa Lions Hockey Club Inc. | 206 Eton Crescent, Hampstead, QC H3X 3K3 | 2009-04-28 |
Arnprior Lions Club Education Foundation | 151 John St S, Arnprior, ON K7S 2R1 | 2017-04-24 |
7803486 Canada Ltd. | L17 C4 Eastnor Tp, Lions Head, ON N0H 1W0 | 2011-03-14 |
Please comment or provide details below to improve the information on FONDATION DES LIONS DU CANADA.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 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.