Bruce M. Hicks Education Foundation · Bruce M. Hicks Fondation Educative

221 Lyon Street North, Suite 2408, Ottawa, ON K1R7X5

Overview

BRUCE M. HICKS EDUCATION FOUNDATION (also known as BRUCE M. HICKS FONDATION EDUCATIVE) is a federal corporation in Ottawa incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on September 17, 1985 with corporation #1976893, and dissolved on May 17, 2015. The current entity status is . The registered office location is at 221 Lyon Street North, Suite 2408, Ottawa, ON K1R7X5. The directors of the corporation include Sidney Hicks, Bruce M. Hicks, Russell Gibson, Leo Taetero and Richard Jones.

Corporation Information

ID1976893
Business Number891643041
Current NameBRUCE M. HICKS EDUCATION FOUNDATION
Other NameBRUCE M. HICKS FONDATION EDUCATIVE
Incorporation Date1985-09-17
Dissolution Date2015-05-17
Address221 Lyon Street North
Suite 2408
Ottawa
ON K1R7X5
Director Limits3-21

Corporation Directors

Director NameDirector Address
SIDNEY HICKS10 THE DRIVEWAY, SUITE 1707, OTTAWA ON K2P 1C7, Canada
BRUCE M. HICKS868 SHERBROOKE ST E, MONTREAL QC H2L 1K9, Canada
RUSSELL GIBSON325 DALHOUSIE ST, #600, OTTAWA ON K1N 7G2, Canada
LEO TAETERO5128 RUE ST.DENIS, MONTREAL QC H2L 1S8, Canada
RICHARD JONESKRONBERGER STRASSE 48, FRANKFURT 60323, Germany

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2015-05-17currentDissolved / Dissoute
Activity2015-05-17currentDissolution - Section: 222.
Status2014-12-182015-05-17Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Address1994-02-01current221 LYON STREET NORTH, SUITE 2408, OTTAWA, ON K1R7X5
Act1985-09-17currentCanada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1985-09-172014-12-18Active / Actif
Name1985-09-17currentBRUCE M. HICKS EDUCATION FOUNDATION
Name1985-09-17currentBRUCE M. HICKS FONDATION EDUCATIVE
Activity1985-09-17currentIncorporation / Constitution en société - .
Act1985-09-161985-09-17Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20032002-09-01
20022001-03-31
20012001-03-31

Officer Information

Officers

Director NameDirector Address
SIDNEY HICKS10 THE DRIVEWAY, SUITE 1707, OTTAWA ON K2P 1C7, Canada
BRUCE M. HICKS868 SHERBROOKE ST E, MONTREAL QC H2L 1K9, Canada
RUSSELL GIBSON325 DALHOUSIE ST, #600, OTTAWA ON K1N 7G2, Canada
LEO TAETERO5128 RUE ST.DENIS, MONTREAL QC H2L 1S8, Canada
RICHARD JONESKRONBERGER STRASSE 48, FRANKFURT 60323, Germany

Corporations with the same officer (BRUCE M. HICKS)

Corporation NameAddressIncorporation Date
Stemax Foreign Investment - Assistance Des Investissements Etrangers Inc. 1210 Sherbrooke Street West, Suite 700, Montreal, QC H3A1H71985-05-31
O.A.I. Outfitting Adventures International Inc. 4278 Sherbrooke St. W., Montreal, QC H3Z1C71991-09-24
Stemax venture Capital Ltd. 1210 Sherbrooke Street West, Suite 700, Montreal, QC H3A1H71984-08-16
Canadian I.A.U. Conference Secretariat, Student 3429 Drummond Street, Suite 2, Montreal, QC H3G1X91984-08-16
Cyberfaire Corporation 4254 Rue Papineau, Montreal, QC H2H 1S91999-04-28
Bruce M. Hicks Consultants Ltd. 300 Cooper St., Suite 5, Ottawa, ON K2P0G71986-05-29
Hicks Family Foundation for The Arts · Fondation De La Famille Hicks Pour Les Arts 199 Kent St., Suite 2203, Ottawa, ON K2P2K81986-05-29

Corporations with the same officer (RUSSELL GIBSON)

Corporation NameAddressIncorporation Date
The Catholic Centre for Immigrants Foundation · La Fondation Du Centre Catholique Pour Immigrants 219 Argyle Avenue, 5th Floor, Ottawa, ON K2P 2H41996-06-13
Rockcliffe Park Residents Association 380-A Springfield Road, Rockcliffe Park Ottawa, ON K1M 0K72000-10-02

Corporations with the same officer (Richard Jones)

Corporation NameAddressIncorporation Date
3776956 Canada Limited 441 Courtney Park Drive East, Mississauga, ON L5T 2V3
Nature's Way of Canada Limited 17817 Leslie Street, Unit 1, Nwemarket, ON L3Y 8C62004-03-18
Vitalaire Atlantic Inc. · Vitalaire Atlantique Inc. 520 Windmill Road, Darmouth, NS B3B 1B3
Data-Links R.R.J. Inc. 1300 Pinecrest, #1703, Ottawa, ON K2C 3M51995-08-23
Ronald Cooney Christian Ministry · Ronald Cooney Ministre ChrÉTien 6537 18th Avenue, Montreal, QC H1X 2P91999-06-02
Mundessa Development Corporation 117 Industrial Road, Whitehorse, YT Y1A 2T81994-05-13
Somali Agriculture Technical Group 6 Camm Crescent, Guelph, ON N1L 1J92003-09-15
2827654 Canada Inc. 2035 Elmhurst, Suite 204, Montreal, QC H4B2Y41992-06-10
Harbour Authority of Champney's West and Trinity East 1 Main Road, Trinity East, NL A0C 2H01996-02-29
3456129 Canada Inc. 4887 Dorchester Blvd., Box 510, Niagara Falls, ON L2E6N81998-01-23
Find all corporations with the same officer (Richard Jones)

Corporations with the same officer (SIDNEY HICKS)

Corporation NameAddressIncorporation Date
Gidney News Publishing Limited 10 The Driveway, Suite 1707, Ottawa, ON K2P1C71993-05-13

Location Information

Street Address 221 LYON STREET NORTH
SUITE 2408
CityOTTAWA
ProvinceON
Postal CodeK1R7X5
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Lembas Solutions Ltd. 221 Lyon Street North, Ottawa, ON K1R 7X52020-10-20
Incentives Research Inc. 221 Lyon Street North, Apt 2007, Ottawa, ON K1R 7X52017-07-31
NteliPath Inc. 221 Lyon Street North, Suite 2801, Ottawa, ON K1R 7X5
Dodds Lake Finishing Company Inc. 221 Lyon Street North, Apt. 403, Ottawa, ON K1R 7X52015-04-27
Feanor Group Ltd. 221 Lyon Street North, Suite 2806, Ottawa, ON K1R 7X52021-07-20
Black Ox Bistro Inc. 221 Lyon Street North, suite 2201, Ottawa, ON K1R 7X52014-03-14

Corporations in the same postal code

Corporation NameAddressIncorporation Date
The Cathedral Brass Inc. · Les Cuivres de la Cathédrale Inc. 221 Lyon North, Suite 608, Ottawa, QC K1R7X51991-09-16
Octapharm Limited 221 Lyon Street, Suite 1405, Ottawa, ON K1R7X51987-04-23

Corporations in the same postal code

Corporation NameAddressIncorporation Date
10831891 Canada Inc. 1400 - 340 Albert Street, Ottawa, ON K1R 0A52018-06-08
Ottawa Internet Exchange 1500 - 340 Albert Street, Ottawa, ON K1R 0A52002-10-01
Customs & Excise Reports (C.E.R.) Ltd. 1400 -340 Albert Street, Ottawa, ON K1R 0A51978-12-21
Her Cannabis, Inc. 703-445 Laurier Avenue West, Ottawa, ON K1R 0A22019-11-15
Gladstone Consulting Group ltd. 2301-445 Laurier Ave W, Ottawa, ON K1R 0A22015-12-21
Supernatural Leadership Inc. c/o 1400-340 Albert Street, Ottawa, ON K1R 0A52021-05-13
Johnson Matthey Canada, Inc. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A52024-10-17
7310803 Canada Inc. 310, 350 Sparks Street, Ottawa, ON K1R 0A4
DiasW Construction Inc. 450 Laurier Avenue East, Ottawa, ON K1R 0A22022-04-06
Lyon Circle Enterprises Inc. 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A22010-10-19
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Bruce D. Gordon Management Ltd. · Gestion Bruce D. Gordon Ltee 101 Richmond Street West, Suite 2312, Toronto, ON M5H1T11982-09-16
Bruce Davison Enterprises Limited - · Les Entreprises Bruce Davison Limitee 388 St. Jacques, Suite 703, Montreal, QC H2Y 1S11976-01-23
Hicks Family Foundation for The Arts · Fondation De La Famille Hicks Pour Les Arts 199 Kent St., Suite 2203, Ottawa, ON K2P2K81986-05-29
Bruce Mcphail Lumber Inc. · Les Bois Bruce Mcphail Inc. 30 Concourse Gate, Unit 38, Nepean, ON K2E7V71979-05-29
Bruce Taylor Associes Ltee - · Bruce Taylor Associates Ltd. Place Bonaventure, P.O.Box 74, Montreal, QC1974-03-05
Bruce Diamond Et Associes Ltee · Bruce Diamond and Associates Ltd. 1210 Sherbrooke Street West, Suite 200, Montreal, QC1976-11-29
Bruce Lai Enterprises Inc. · Les Entreprises Bruce Lai Inc. 3192 Esther Street, Laval, QC H7P 2G92012-11-19
Bruce Ng Ying Kin Consulting Inc. · Consultation Bruce Ng Ying Kin Inc. 5050 Avenue Bessborough, Montréal, QC H4V 2S32015-08-17
Bruce Harper Enterprises Inc. · Entreprises Bruce Harper Inc. 250 Clarke Avenue # 501, Westmount, QC H3Z 2E51981-10-30
La Fondation ÉDucative De La Commission Scolaire English-MontrÉAl 6000 Fielding Avenue, Montreal, QC H3X 1T42007-01-15

Improve Information

Do you have more infomration about Bruce M. Hicks Education Foundation? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.