Canadian Companies Directory

AFP FOUNDATION FOR PHILANTHROPY - CANADA (AFP FONDATION CANADIENNE POUR LA PHILANTHROPIE)

Corporation Number:346301-0
Business Number:869811596RC0001
Corporate Name:AFP FOUNDATION FOR PHILANTHROPY - CANADA (AFP FONDATION CANADIENNE POUR LA PHILANTHROPIE)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-07-11
Office Address:260 KING STREET EAST SUITE 412 TORONTO ON M5A 4L5 Canada
Office Address in Map
Directors
Full name: Jane Potentier
Address: 1460 Pandora Ave, #201, Victoria BC V8R 0A8, Canada
Full name: Amanda Fritz
Address: 111 Churchill, Baie Durfe QC H9X 2Y7, Canada
Full name: Niambi Martin-John
Address: 7035 Rexwood Road, Unit 205, Mississauga ON L4T 4M7, Canada
Full name: Sue McCoy
Address: 10341-136 Street, Edmonton AB T5N 2E6, Canada
Full name: Teresa Vasilopoulos
Address: 41 Woodland Park Road, Toronto ON M1N 2X5, Canada
Full name: Vincent Duckworth
Address: 918-5 Street NW, Calgary AB T2N 1R2, Canada
Full name: Quentin Fincaryk
Address: 31482 Aerolane Ave, Abbotsford BC V2T 4A7, Canada
Full name: Muneeb Syed
Address: 3914 Beechnut Row, Mississauga ON L5N 6X3, Canada
Full name: Michelle Vinokurov
Address: 20 Fashion Roseway, Apt 402, Toronto ON M2N 6B5, Canada
Full name: Darius Maze
Address: 3138 E 8th Avenue, Vancouver BC V5M 1X6, Canada
Full name: John Gormaly
Address: 1208-69 Lynn Williams St., Toronto ON M6K 3R7, Canada
Full name: Harry Lynch
Address: 181 E 93rd St., Apt 3C, New York NY 10128, United States
Full name: Bronwen Dearlove
Address: 8 Glenarden Court, Ottawa ON K2G 5V9, Canada
Full name: Kyle Tiney
Address: 3755 Bartlett Court, Apt 1903, Burnaby BC V3J 7G7, Canada
Full name: Derek Fraser
Address: 15 Millrise Lane SW, Calgary AB T2Y 2C2, Canada
Full name: Karen Dackiw
Address: 2695 Makowsky Cresc., Regina SK S4X 0M5, Canada
Full name: Whitney MacLean
Address: 1000 Micmac Boulevard, Apt 418, Dartmouth NS B3A 4M7, Canada
Full name: Kirstin Ling
Address: 232 York Mills Road, Toronto ON M2L 1L1, Canada
Full name: Sana Mahboob
Address: 43 Yorkvalley Way, Winnipeg MB R3Y 1S3, Canada
Full name: Joshua Marshall
Address: 3610 Weston Rd, Kelowna BC V1X 6K2, Canada
Full name: Susan Storey
Address: 2 Chapais Crescent, Scarborough ON M1C 2C4, Canada
Full name: Sabrina Ali
Address: 16416-139th ST NW, Edmonton AB T6V 0K6, Canada
Full name: Ken Mayhew
Address: 8 Marquis Ave, Toronto ON M8X 1V4, Canada
Annual Filings
Anniversary Date (MM-DD)
07-11
Date of Last Annual Meeting
2021-06-07
Annual Filing Period (MM-DD)
07-11 to 09-09
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1998-02-06 to 2001-11-14

NSFRE CANADA FOUNDATION

2001-11-14 to 2005-11-21

AFP FOUNDATION FOR PHILANTHROPY - CANADA

2001-11-14 to 2005-11-21

FONDATION DE PHILANTHROPIE AFP - CANADA

2005-11-21 to 2014-07-11

AFP FOUNDATION FOR PHILANTHROPY - CANADA

2005-11-21 to 2014-07-11

AFP FONDATION CANADIENNE POUR LA PHILANTHROPIE

2014-07-11 to Present

AFP FOUNDATION FOR PHILANTHROPY - CANADA

2014-07-11 to Present

AFP FONDATION CANADIENNE POUR LA PHILANTHROPIE

Certificates and Filings
Certificate of Continuance
2014-07-11
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-07-22
Back to Home page

Other Companies