Canada for Good Foundation

13401 108th Avenue, #1450, Surrey, BC V3T 5T3

Overview

CANADA FOR GOOD FOUNDATION is a federal corporation in Surrey incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 22, 2009 with corporation #4537793, and dissolved on June 28, 2015. The current entity status is . The registered office location is at 13401 108th Avenue, #1450, Surrey, BC V3T 5T3. The directors of the corporation include Colleen Delaney, Leanne Brown and James Stewart.

Corporation Information

ID4537793
Business Number841474661
Current NameCANADA FOR GOOD FOUNDATION
Incorporation Date2009-10-22
Dissolution Date2015-06-28
Address13401 108th Avenue
#1450
Surrey
BC V3T 5T3
Director Limits3-3

Corporation Directors

Director NameDirector Address
COLLEEN DELANEY51 VANDERHOOF AVENUE, TORONTO ON M4G 2H3, Canada
LEANNE BROWN#300-3665 KINGSWAY, VANCOUVER BC V5R 5W2, Canada
JAMES STEWART#1450-13401 108TH AVENUE, SURREY BC V3T 5T3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2015-06-28currentDissolved / Dissoute
Activity2015-06-28currentDissolution - Section: 222.
Status2015-01-292015-06-28Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2009-10-22currentCanada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status2009-10-222015-01-29Active / Actif
Name2009-10-22currentCANADA FOR GOOD FOUNDATION
Address2009-10-22current#1450-13401 108TH AVENUE, SURREY, BC V3T 5T3
Activity2009-10-22currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
COLLEEN DELANEY51 VANDERHOOF AVENUE, TORONTO ON M4G 2H3, Canada
LEANNE BROWN#300-3665 KINGSWAY, VANCOUVER BC V5R 5W2, Canada
JAMES STEWART#1450-13401 108TH AVENUE, SURREY BC V3T 5T3, Canada

Corporations with the same officer (JAMES STEWART)

Corporation NameAddressIncorporation Date
Everlast Systems Incorporated 4009 Azalea Cres, Vineland, ON L0R 2C02004-11-25
JCStewart Informatique Inc. 61 Louis Riel St., Gatineau, QC J8T 1Y22007-06-05
Global Environmental Restorations Inc. 4009 Azalea, Vineland, ON L0R 2C02003-01-18
Total Vitality Inc. 61 Lewis Road, Guelph, ON N1H 1E92009-07-02
AAC North Inc. 715 George Street, Burlington, ON L7R 2V82006-10-31
7029624 Canada Inc. 9 Arkinstall Ct, Holland Landing, ON L9N 1G92008-08-19
Drdry Waterproofing Ca Inc. 139 Balmoral Dr., Brantford, ON N3R 6R52011-08-09
CompassPeak Inc. 2633 West 34th Avenue, Vancouver, BC V6N 2J32008-05-02
Leone Resources Ltd. Rr# 2, Lot 5, Concession 1, Township O, Hamilton, County of Northumberland, Baltimore, ON K0K 1C02004-05-07
Cwc Systems Corp. 179 Industrial Blvd., St. George, ON N0E 1N02007-09-20
Find all corporations with the same officer (JAMES STEWART)

Location Information

Street Address 13401 108TH AVENUE
#1450
CitySURREY
ProvinceBC
Postal CodeV3T 5T3
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Ross Dental Manufacturing Inc. 13401 108th Avenue, Suite 1450, Surrey, BC V3T 5T31993-11-01
Tvtreats.Com Inc. 13401 108th Avenue, #1450, Surrey, BC V3T 5T32000-09-21
Botanus Inc. 13401 108th Avenue, #1450, Surrey, BC V3T 5T32000-02-07
Rucanor Canada Ltd. 13401 108th Avenue, #1450 Station Tower Gate, Surrey, BC V3T 5T31978-11-27
Lanyards Plus Promotional Products Inc. 13401 108th Avenue, Suite 1450, Surrey, BC V3T 5T32009-08-20
Wendy Health Solutions Inc. 13401 108th Avenue, Suite 1450 Gateway Tower, Surrey, BC V3T 5T32023-01-19
Halcrow Holdings Limited 13401 108th Avenue, Suite 1450, Surrey, BC V3T5T31978-10-27
Remraf Supplies Ltd. 13401 108th Avenue, Suite 1450, Surrey, BC V3T 5T32023-12-01
O.C. Holdings '87 Inc. 13401 108th Avenue, 1450, Surrey, BC V3T 5T3
Signs4Less Enterprises Ltd. 13401 108th Avenue, Suite 1450 Gateway Tower, Surrey, BC V3T 5T32024-06-13
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
PBS Phoenix Brokerage Services Inc. 1450, 13401 - 108th Avenue, Surrey, BC V3T 5T32012-10-15
Jrg Systems Ltd. 1450 13401 108 Avenue, Surrey, BC V3T 5T32017-12-27
Kappa Sigma Foundation of Canada 1410-13401-108 Avenue, Surrey, BC V3T 5T31998-08-28
One Five Rootbuilders Inc. 1450-13401 108 Avenue, Surrey, BC V3T 5T32009-01-08
Ishida Canada Inc. 1450-13401-108th Avenue, Surrey, BC V3T 5T32005-10-07
Roxwal Legal Inc. 13401 108th Ave, Suite 1800, Surrey, BC V3T 5T32023-08-18
Axus Roofing Group of Companies Ltd. 1450, 13401-108th Avenue, Surrey, BC V3T 5T32012-05-08
Vayu Technical Services Inc. 1450, 13401 108 Avenue, Surrey, BC V3T 5T32019-09-05
Mundial Canada Resettlement Inc. 1800 - 13401 108th Avenue, Surrey, BC V3T 5T32016-08-04
U Travel We Drive U Limited 1450 - 13401 108 Avenue, Surrey, BC V3T 5T32014-11-13
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
15581796 Canada Inc. 2706 - 9981 Whalley Blvd, Surrey, BC V3T 0A82023-12-05
Wiicare4smiles 250-13450 102nd ave, Surrey, BC V3T 0A32017-05-03
tuals inc. Rm 2945, 250 - 13450 University Dr, Surrey, BC V3T 0A32016-09-28
Gangsters Heavy Rescue And Repair limited 13618 100 Ave, 1610, Surrey, BC V3T 0A82024-08-26
HerbOrganic Canada Limited 10499 University Drive, Apartment 404, Surrey, BC V3T 0A42022-07-26
SFU Bhangra Club 250 - 13450 – 102nd Avenue, Surrey, BC V3T 0A32015-09-29
Beedo Labs Inc. 2409-13618 100 Ave, Surrey, BC V3T 0A82024-12-25
Pink Hobby Inc. 3004, 9981 Whalley Boulevard, Surrey, BC V3T 0A82021-03-11
Wna Tech Inc. 806-13618 100 Avenue, Surrey, BC V3T 0A82022-06-08
MA’ BUTTER Inc. 705-13618 100 Avenue, Surrey, BC V3T 0A82020-12-16
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Cape of Good Hope Arts Foundation 55 Maitland Street, Pent. 7, Toronto, ON M4Y1C91993-12-06
Home of Good Hope in Namibia Foundation 202 - 1007 Fort Street, Victoria, BC V8V 3K52014-10-08
Good Tyme Equestrian Management Inc. · Gestion équestre Good Tyme Inc. 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B 4Y11993-01-26
Good Food for Good Inc. 196 Three Valleys Dr, Toronto, ON M3A 3L82013-09-20
The KNOR Foundation: Local Food for Local Good 201 Burke Street, Cobourg, ON K9A 2K72008-02-05
Good Bye Montreal Travel Agency Inc. · Agence De Voyage Good Bye Montreal Inc. 5012 Des Galets, St-Leonard, QC H1R1S91984-12-31
Good Neighbours Canada · Good Neighbors Canada 1585 Markham Road, #213, Scarborough, ON M1B 2W1
The EJP For Good Foundation 199 Bay Street, Suite 5300, Toronto, ON M5L 1B92019-01-04
A Pretty Good Foundation Inc. 890 McMillan Avenue, Apt 14, Winnipeg, MB R3M 0V52021-01-01
See The Good Foundation 133 Dimson Avenue, Guelph, ON N1G 3C52023-07-14

Improve Information

Do you have more infomration about Canada for Good 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.