Canadian Companies Directory

The Michener Awards Foundation (La Fondation des prix Michener)

Corporation Number:136007-8
Business Number:Not Available
Corporate Name:The Michener Awards Foundation (La Fondation des prix Michener)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-09-16
Office Address:c/o Ottawa Community Foundation 75 Albert Street OTTAWA ON K1P 5E7 Canada
Office Address in Map
Directors
Full name: MARGO GOODHAND
Address: A10 - 1 Dallas Road, Victoria BC V8V 0B2, Canada
Full name: ED GREENSPON
Address: 55 Belsize Drive, Toronto ON M4S 1L3, Canada
Full name: PAUL DEEGAN
Address: 45 Elm Avenue, Toronto ON M4W 1N6, Canada
Full name: MANON CORNELLIER
Address: 578 Coronation Avenue, Ottawa ON K1G 0M4, Canada
Full name: MICHAEL COOKE
Address: 85 Sherwood Avenue, Toronto ON M4P 2A6, Canada
Full name: PAUL MACNEILL
Address: 530 Main Street, Montague PE C0A 1R0, Canada
Full name: MADELEINE BLAIS-MORIN
Address: 9 Rue du Granite, Gatineau QC J8Z 3E6, Canada
Full name: JAMES BAXTER
Address: 45 O'CONNOR STREET, SUITE 530, OTTAWA ON K1P 1A4, Canada
Full name: PIERRE-PAUL NOREAU
Address: 47 Clarence Street, Ottawa ON K1N 9K1, Canada
Full name: KIM KIERANS
Address: UNIVERSITY OF KING'S COLLEGE, HALIFAX NS B3H 2A1, Canada
Full name: ALI DURET
Address: 150 ELGIN ST., SUITE 1800, OTTAWA ON K2P 2P8, Canada
Annual Filings
Anniversary Date (MM-DD)
09-16
Date of Last Annual Meeting
2020-08-31
Annual Filing Period (MM-DD)
09-16 to 11-15
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1982-09-20 to 1983-09-02

THE ROLAND MICHENER FOUNDATION

1982-09-20 to 1983-09-02

LA FONDATION ROLAND MICHENER

1983-09-02 to 2013-09-16

THE MICHENER AWARD FOUNDATION

1983-09-02 to 2013-09-16

LA FONDATION DES PRIX MICHENER

2013-09-16 to Present

The Michener Awards Foundation

2013-09-16 to Present

La Fondation des prix Michener

Certificates and Filings
Certificate of Continuance
2013-09-16
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-09-23

Certificate of Amendment

2017-08-10
Amendment details: Number of directors
By-laws
Received on 2018-06-20
By-laws
Received on 2018-06-21
Back to Home page

Other Companies