Canadian Companies Directory

CANADIAN WOMEN'S FOUNDATION (FONDATION CANADIENNE DES FEMMES)

Corporation Number:244005-9
Business Number:Not Available
Corporate Name:CANADIAN WOMEN'S FOUNDATION (FONDATION CANADIENNE DES FEMMES)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-04-29
Office Address:1920 YONGE STREET SUITE 302 TORONTO ON M4S 3E2 Canada
Office Address in Map
Directors
Full name: JASPREET KAUR HOTHI
Address: 1920 Yonge Street, Suite 302, Toronto ON M4S 3E2, Canada
Full name: KIMBERLY HU
Address: 1920 Yonge Street, Suite 302, Toronto ON M4S 3E2, Canada
Full name: MEENU SIKAND
Address: 1920 Yonge Street, Suite 302, Toronto ON M4S 3E2, Canada
Full name: ANGELA JOHNSON
Address: 34 THEAKSTON AVENUE, HALIFAX NS B3R 2M3, Canada
Full name: DAWN LAVELL-HARVARD
Address: 8481 Donaldson Road East, Gores Landing ON K0K 2E0, Canada
Full name: Dr. RAMONA LUMPKIN
Address: 1314 Cathedral Lane, Suite 401, Halifax NS B3H 4S7, Canada
Full name: LAURIE YOUNG
Address: 482 Summerhill Avenue, Toronto ON M4W 2E4, Canada
Full name: SANDY VANDER ZIEL
Address: 1920 Yonge Street, Suite 302, Toronto ON M4S 3E2, Canada
Full name: OLIVIA K. SOBEY
Address: 1920 Yonge Street, Suite 302, Toronto ON M4S 3E2, Canada
Full name: MARGARET PAULA MOSS
Address: 1920 Yonge Street, Suite 302, Toronto ON M4S 3E2, Canada
Full name: LAURIE CLARKE
Address: 1316 WEST 11TH AVENUE, SUITE 103, VANCOUVER BC V6H 4G8, Canada
Full name: LISA O'CONNOR
Address: 2409 Tesla Crescent, Oakville ON L5N 2V8, Canada
Annual Filings
Anniversary Date (MM-DD)
04-29
Date of Last Annual Meeting
2020-02-12
Annual Filing Period (MM-DD)
04-29 to 06-28
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1989-02-17 to 2001-11-19

CANADIAN WOMEN'S FOUNDATION

1989-02-17 to 2001-11-19

LA FONDATION DES FEMMES CANADIENNES

2001-11-19 to Present

CANADIAN WOMEN'S FOUNDATION

2001-11-19 to Present

FONDATION CANADIENNE DES FEMMES

Certificates and Filings
Certificate of Continuance
2013-04-29
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-04-29
Financial statements
As of 2013-08-31
Financial statements
As of 2014-08-31
Financial statements
As of 2015-08-31
Financial statements
As of 2016-08-31
Financial statements
As of 2017-08-31
Financial statements
As of 2018-08-31
By-laws
Received on 2019-07-29
Financial statements
As of 2019-08-31
Financial statements
As of 2019-08-31
Financial statements
As of 2020-08-31
Back to Home page

Other Companies