Canadian Companies Directory

THE PRINCESS MARGARET CANCER FOUNDATION

Corporation Number:131871-3
Business Number:889007597RC0001
Corporate Name:THE PRINCESS MARGARET CANCER FOUNDATION
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-10-18
Office Address:610, UNIVERSITY AVENUE TORONTO ON M5G 2M9 Canada
Office Address in Map
Directors
Full name: Donna Young
Address: 350 Victoria Street, Jorgenson Hall - Ryerson Faculty of Law, Toronto ON M5B 2K3, Canada
Full name: Richard Rooney
Address: 181 Bay Street, Toronto ON M5J 2T3, Canada
Full name: Jochen Tilk
Address: 20 Dunbar Road, Toronto ON M4W 2X6, Canada
Full name: Candace Innes
Address: 117 Buckingham Avenue, Toronto ON M4N 1R5, Canada
Full name: STUART WAUGH
Address: 79 Wellington Street West, 6th Floor, Toronto ON M5K 1N9, Canada
Full name: Jean-Francois Courville
Address: 860 Richmond Street West, Toronto ON M6J 1C9, Canada
Full name: Brad Wouters
Address: 610 University Avenue, Toronto ON M5G 2M9, Canada
Full name: Mary Filippelli
Address: 70 Rosehill Avenue, Toronto ON M4T 2W7, Canada
Full name: Annie Ropar
Address: 150 King Street West, Toronto ON M5H 1J9, Canada
Full name: SEAN BOYD
Address: 145, KING STREET EAST, SUITE 400, TORONTO ON M5C 2Y7, Canada
Full name: Christina Kramer
Address: 199 Bay Street, Toronto ON M5L 1A2, Canada
Full name: Helen Mallovy Hicks
Address: 18 York Street, Suite 2600, Toronto ON M5J 2T8, Canada
Full name: Jurgen Schreiber
Address: 5965 Coopers Avenue, Mississauga ON L4Z 1R9, Canada
Full name: Mark Allison
Address: 30 Van Kirk Drive, Brampton ON L7A 2Y4, Canada
Full name: JANICE FUKAKUSA
Address: 200, BAY STREET, 8TH FLOOR - SOUTH TOWER, TORONTO ON M5J 2J5, Canada
Full name: Terry Bacinello
Address: 51 Crestwood Road, Thornhill ON L4J 1A4, Canada
Full name: Harry Goldgut
Address: 181 Bay Street, Suite 300, Toronto ON M5J 2T3, Canada
Full name: Kevin Smith
Address: 190 Elizabeth Street, Toronto ON M5G 2C4, Canada
Full name: Robert Dorrance
Address: 66 Wellington Street West, 8th Floor - TD Tower, Toronto ON M5K 1A2, Canada
Full name: Duncan Sinclair
Address: 8 Adelaide Street West, Toronto ON M5H 0A9, Canada
Full name: Keith Stewart
Address: 610 University Avenue, Toronto ON M5G 2M9, Canada
Full name: Rohit Bhapkar
Address: 110 Charles Street West, Toronto ON M5S 1K9, Canada
Full name: Stacey Madge
Address: 77 King Street West, Suite 4400, Toronto ON M5K 1J5, Canada
Full name: Judith Irving
Address: 4 College Hill Road, Rothesay NB E2E 5G8, Canada
Full name: Aaron Schimmer
Address: 45 Zahavy Drive, Vaughan ON L4J 7R7, Canada
Full name: Humza Teherany
Address: 50 Bay Street, Toronto ON M5J 2L2, Canada
Annual Filings
Anniversary Date (MM-DD)
10-18
Date of Last Annual Meeting
2020-09-24
Annual Filing Period (MM-DD)
10-18 to 12-17
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1982-05-31 to 1991-02-12

P.M.H. TRUST

1991-02-12 to 2012-07-24

THE PRINCESS MARGARET HOSPITAL FOUNDATION

2012-07-24 to 2013-10-18

The Princess Margaret Cancer Foundation

2013-10-18 to Present

THE PRINCESS MARGARET CANCER FOUNDATION

Certificates and Filings
Certificate of Continuance
2013-10-18
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-11-07

Certificate of Amendment

2018-09-27
Amendment details: Number of directors
By-laws
Received on 2020-10-19
Back to Home page

Other Companies