Canadian Companies Directory

Moatfield Foundation

Corporation Number:273288-2
Business Number:131097453RC0001
Corporate Name:Moatfield Foundation
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-04-14
Office Address:275 DUNCAN MILL ROAD TORONTO ON M3B 3H9 Canada
Office Address in Map
Directors
Full name: ERIC BORROMEO
Address: 101 CHURCHILL AVENUE, NORTH YORK ON M2N 1Z2, Canada
Full name: EDWARD MEDEIROS
Address: 52 KELVINWAY DRIVE, TORONTO ON M1W 1N6, Canada
Full name: LISA REIKMAN
Address: 85 De Vere Gardens, Toronto ON M5M 3G1, Canada
Full name: DAN D'ALESSANDRO
Address: 33 MILDENHALL ROAD, TORONTO ON M4N 3G7, Canada
Full name: PAUL MAND
Address: 8 Abilene Drive, Etobicoke ON M9A 2M8, Canada
Full name: BARBARA MASON
Address: 8 MAY TREE ROAD, TORONTO ON M2P 1V8, Canada
Full name: FAZILA NURANI
Address: 16 NORTHUMBERLAND TERRACE, THORNHILL ON L3T 7E5, Canada
Full name: TERESA PETRELLA
Address: 60 Heathcote Avenue, Toronto ON M2L 1Z1, Canada
Full name: JAMES KIM
Address: 29 MUNROE BOULEVARD, NORTH YORK ON M2P 1C1, Canada
Full name: DAVID STEINGART
Address: 184 BEDFORD PARK AVENUE, TORONTO ON M5M 1J3, Canada
Full name: FREDERICK STRAHLE
Address: 68 ALEXANDRA BLVD, TORONTO ON M4R 1L9, Canada
Full name: NAOMI SCHAFLER
Address: 136 WANLESS AVENUE, TORONTO ON M4N 1W2, Canada
Full name: MITCHELL WINE
Address: 214 YORK MILLS ROAD, TORONTO ON M2L 1L1, Canada
Full name: NICK CADUC
Address: 37 VALENTINE DRIVE, NORTH YORK ON M3A 3J7, Canada
Full name: CATHERINE HANDS
Address: 184 Glenwood Crescent, Toronto ON M4B 1K4, Canada
Annual Filings
Anniversary Date (MM-DD)
04-14
Date of Last Annual Meeting
2018-04-23
Annual Filing Period (MM-DD)
04-14 to 06-13
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Overdue 2019 - Filed
Corporate History

1991-07-03 to 2008-12-09

MACMARMON FOUNDATION

2008-12-09 to 2014-04-14

MOATFIELD FOUNDATION

2014-04-14 to Present

Moatfield Foundation

Certificates and Filings
Certificate of Continuance
2014-04-14
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2016-04-26
Back to Home page

Other Companies