Art de Triomphe Foundation

120 University Avenue East, Unit 405, Cobourg, ON K9A 0A9

Overview

Art de Triomphe Foundation is a federal corporation in Cobourg incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on September 2, 2004 with corporation #4255836. The current entity status is . The registered office location is at 120 University Avenue East, Unit 405, Cobourg, ON K9A 0A9. The directors of the corporation include Colm Maher, Walter Giacomini, Mario Grech, Gerald Ford and Deborah Kelly.

Corporation Information

ID 4255836
Business Number 850962275
Current Name Art de Triomphe Foundation
Incorporation Date 2004-09-02
Address 120 University Avenue East
Unit 405
Cobourg
ON K9A 0A9
Director Limits 5-5

Corporation Directors

Director NameDirector Address
Colm Maher184 Percy Street, Cobourg ON K9A 1P1, Canada
Walter Giacomini115 Bayne Crescent, Cambridge ON M1T 1K5, Canada
Mario Grech1575 Bryce Rd, Mississauga ON L4W 4C4, Canada
Gerald Ford120 UNIVERSITY AVENUE EAST, UNIT 405, COBOURG ON K9A 0A9, Canada
Deborah Kelly1 Fallingbrook Road, Scarborough ON M1N 2T3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Name2016-09-28currentArt de Triomphe Foundation
Activity2016-09-28currentAmendment / Modification - Section: 201. Name.
Act2014-10-02currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-10-02currentActive / Actif
Name2014-10-022016-09-28EQUALITV INTERNATIONAL FOUNDATION
Address2014-10-02current120 UNIVERSITY AVENUE EAST, UNIT 405, COBOURG, ON K9A 0A9
Activity2014-10-02currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Name2012-11-272014-10-02EqualiTV International Foundation
Activity2012-11-27currentAmendment / Modification - Name.
Address2012-03-312014-10-02330 JARVIS STREET, UNIT 205, TORONTO, ON M4Y 3A3
Activity2006-09-22currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity2006-07-18currentAmendment / Modification - .
Act2004-09-022014-10-02Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status2004-09-022014-10-02Active / Actif
Name2004-09-022012-11-27TAKTEN GYURMEY FOUNDATION
Address2004-09-022012-03-3130 ELM AVENUE, SUITE 310, TORONTO, ON M4W 1N5
Activity2004-09-02currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20162015-09-12Non-Soliciting / N'ayant pas recours à la sollicitation
20152015-06-08Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Colm Maher184 Percy Street, Cobourg ON K9A 1P1, Canada
Walter Giacomini115 Bayne Crescent, Cambridge ON M1T 1K5, Canada
Mario Grech1575 Bryce Rd, Mississauga ON L4W 4C4, Canada
Gerald Ford120 UNIVERSITY AVENUE EAST, UNIT 405, COBOURG ON K9A 0A9, Canada
Deborah Kelly1 Fallingbrook Road, Scarborough ON M1N 2T3, Canada

Corporations with the same officer (Mario Grech)

Corporation NameAddressIncorporation Date
Slipstream Semiconductor Inc. 1575 Bryce Road, Mississuga, ON L4W 4C42022-08-15

Corporations with the same officer (Gerald Ford)

Corporation NameAddressIncorporation Date
Caritas Nfp Services 120 University Avenue East, Unit 405, Cobourg, ON K9A 0A92009-02-23

Corporations with the same officer (Deborah Kelly)

Corporation NameAddressIncorporation Date
Jones and Associates Consulting Inc. 42A Elvina Gdns, Toronto, ON M4P 1X82016-12-21
World Oceans Week Canada 99 Fifth Ave., Suite 212, Ottawa, ON K1S 5P52010-02-01

Corporations with the same officer (COLM MAHER)

Corporation NameAddressIncorporation Date
Welloblogs Inc. 184 Perry Street, Cobourg, ON K9A 1P12013-01-11
Welloflix Inc. 184 Perry St., Cobourg, ON K9A 1P12012-09-14
Caritas Nfp Services 120 University Avenue East, Unit 405, Cobourg, ON K9A 0A92009-02-23

Location Information

Street Address 120 UNIVERSITY AVENUE EAST
UNIT 405
City COBOURG
Province ON
Postal Code K9A 0A9
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Caritas Nfp Services 120 University Avenue East, Unit 405, Cobourg, ON K9A 0A92009-02-23

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Ame Microsystems Engineering Ltd. 903-120 University Ave. East, Cobourg, ON K9A 0A91982-03-12
Miniveil (canada) Limited 120 University Avenue E, #6301, Cobourg, ON K9A 0A91962-03-29

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Everlead Inc. · 1000082671 Ontario Inc. 772 Carlisle Street, Cobourg, ON K9A 0C6
Chariot Command Corp. 739 D'Arcy St, Cobourg, ON K9A 0G12023-10-26
12988356 Canada Inc. 859 Smith Road, Cobourg, ON K9A 0B12021-05-04
Old Fashioned Pie & Tart Shell Corporation 801 Hudson Street, Cobourg, ON K9A 0G42009-07-28
Northumberland Makers 739 D'Arcy St, Cobourg, ON K9A 0G12015-09-01
9631534 Canada Limited 9 Elgin Street E, Unit 4, Cobourg, ON K9A 0A12016-02-15
Maverick Dental Products Inc. 210 Willmott St., Unit #5, Cobourg, ON K9A 0E92006-07-14
Star Expo Foundation 402-300 D'Arcy Street, Cobourg, ON K9A 0A22012-02-08
10392847 Canada Inc. 754 Carlisle, Cobourg, ON K9A 0C62017-09-05
R&H Global Creative Inc. 175 Rollings St, Cobourg, ON K9A 0G92023-07-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canadian Foundation Company Ltd. · La Compagnie Foundation Canadienne Ltee. 3660 Midland Avenue, Scarborough, ON M1V4V31963-04-19
The Dominica Development Foundation of Canada Inc. - 36 Hamilton Hall Drive, Markham, ON L3P3L61979-12-28
Love Conquers All · L'amour triomphe de tout 2007, rue billeron, Saint Laurent, QC H4R 1L52023-01-24
Triomphe marketing et communication inc. 2538, chemin Sainte-Foy, Québec, QC G1V 1T91989-08-23
Red Sea, Foundation pour le développement · Red Sea development Foundation 60 Rue de la Croisée, Gatineau, QC J9J 2S82019-04-23
Waterstone Foundation · The Duffy Family Foundation Corporation 29 North Drive, Toronto, ON M9A 4R1
Triumph Communications Ltd. · Les Communications Triomphe Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P31974-04-22
Cafe Triomphe Inc. 2500 Daniel Johnson, Laval, QC H7T2P61993-07-14
Happy Lemon Grand Triomphe Inc. 5425 Yonge Street, North York, ON M2N 5R62016-11-17
Triomphe Realties Inc. · Les Immeubles Triomphe Inc. 2155 Guy Street, Suite 1400, Montreal, QC H3H2R91980-10-20

Improve Information

Do you have more infomration about Art de Triomphe 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.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains 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.