Cape Farewell Foundation

281 Crawford Street, Toronto, ON M6J 2V7

Overview

CAPE FAREWELL FOUNDATION is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 9, 2010 with corporation #7547897, and dissolved on March 22, 2018. The current entity status is . The registered office location is at 281 Crawford Street, Toronto, ON M6J 2V7. The directors of the corporation include Robert Davies, Carolyn Taylor, Tom Rand, Vincent Liu, David Buckland and David Miller.

Corporation Information

ID 7547897
Business Number 803894658
Current Name CAPE FAREWELL FOUNDATION
Incorporation Date 2010-06-09
Dissolution Date 2018-03-22
Address 281 Crawford Street
Toronto
ON M6J 2V7
Director Limits 3-4

Corporation Directors

Director NameDirector Address
ROBERT DAVIES281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
CAROLYN TAYLOR281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
TOM RAND281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
VINCENT LIU281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
DAVID BUCKLAND281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
DAVID MILLER281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2018-03-22currentDissolved / Dissoute
Activity2018-03-22currentDissolution - Section: 220(1).
Act2015-02-17currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2015-02-172018-03-22Active / Actif
Name2015-02-17currentCAPE FAREWELL FOUNDATION
Address2015-02-17current281 CRAWFORD STREET, TORONTO, ON M6J 2V7
Activity2015-02-17currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Act2010-06-092015-02-17Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status2010-06-092015-02-17Active / Actif
Name2010-06-092015-02-17CAPE FAREWELL FOUNDATION
Address2010-06-092015-02-176 LYND AVENUE, TORONTO, ON M6R 1T7
Activity2010-06-09currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20162016-04-12Soliciting / Ayant recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
ROBERT DAVIES281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
CAROLYN TAYLOR281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
TOM RAND281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
VINCENT LIU281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
DAVID BUCKLAND281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada
DAVID MILLER281 CRAWFORD STREET, TORONTO ON M6J 2V7, Canada

Corporations with the same officer (DAVID MILLER)

Corporation NameAddressIncorporation Date
Madipro Canada Inc. 346 Isabey, St. Laurent, QC H4T 1W11999-04-23
13204812 Canada Inc. 11-140 Hill Street East, Fergus, ON N1M 1H72021-07-22
15601398 Canada Inc. 100 Bain Avenue, Oaks-25, Toronto, ON M4K 1E82023-12-12
Chapter One Sportswear Inc. · Vetements De Sports Chapter One Inc. 603-433 Chabanel Street West, Montréal, QC H2N 2J7
J. & R. Saks Holding Corporation · La Corporation De Placement J. & R. Saks 346 Rue Isabey, Montréal, QC H4T 1W11983-06-09
174140 Canada Inc. 1315 Dumfries Road, Mount Royal, QC H3P 2R21990-06-29
3855384 Canada Inc. 5757 Boulevard Cavendish, Suite 410, Cote-Saint Luc, QC H4W 2W82001-01-11
14832159 Canada Inc. 746 Lexington Ave, Westmount, QC H3Y 1K72023-03-09
M2 Medical Consulting Inc. 31A Seascape Drive, Paradise, NL A1L 0Z42022-03-03
Integrated Orthomolecular Network 16 Florence Avenue, Toronto, ON M2N 1E91968-12-18
Find all corporations with the same officer (DAVID MILLER)

Corporations with the same officer (DAVID BUCKLAND)

Corporation NameAddressIncorporation Date
Canadian Concrete Paving Association 325 Eddeystone Avenue, Downsview, ON M3N1H81987-08-18

Corporations with the same officer (VINCENT LIU)

Corporation NameAddressIncorporation Date
14444663 Canada Inc. 23 Dragonfly Avenue, Richmond Hill, ON L4S 2V12022-10-15
Yukon Adventure Travel Association 63 Cormier Creek Road, Upper Liard, YT Y0A 1C02019-06-16
Best Biddy Corp. 73 Major Button's Dr., Markham, ON L3P 3X32008-12-02

Corporations with the same officer (TOM RAND)

Corporation NameAddressIncorporation Date
Parity Inc. 579 Richmond Street West, Suite 200, Toronto, ON M5V 1Y62016-12-03
Cape Farewell Canada Inc. 6 Lynd Avenue, Toronto, ON M6R 1T72010-03-15

Corporations with the same officer (ROBERT DAVIES)

Corporation NameAddressIncorporation Date
Opuscule Inc. 2449 St-Denis, Montreal, QC H2X 3L11979-08-09
L'Etincelle Editeur (1990) Inc. 9 Place Park Side, Montreal, QC H3H1A71990-06-04
6478689 Canada Inc. Montreal, Apt 1202, Quebec, QC H3Z 1A32005-11-16
Editions Multimedia Robert Davies Inc. · Robert Davies Multimedia Publishing Inc. 1010 Rue De La Gauchetiere, Suite 1247, Montreal, QC H3B 2N21997-06-30
Bicycles Crossing Borders 685 Queen St. West, 2nd Floor, Toronto, ON M6J 1E62003-02-10
Memoire Vive Inc. 65 Avenue Hillside, Westmount, QC H3Z 1W11982-06-28
Microfilm Corporation of North America M.c.n.a. Inc. 4920 De Maisonneuve West, Suite 206, Westmount, QC H3Z 1N11986-05-27
True North Centre for Public Policy 1811 4th Street SW, Suite 485, Calgary, AB T2S 1W21990-09-12
Awareness Foundation Canada 39 Kendal Avenue, Toronto, ON M5R 1L52019-02-01
Studio 9 Music Inc. 9 Parkside Place, Montreal, QC H3H 1A72004-04-02
Find all corporations with the same officer (ROBERT DAVIES)

Location Information

Street Address 281 CRAWFORD STREET
City TORONTO
Province ON
Postal Code M6J 2V7
Country CA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
10533866 Canada Association 337 Crawford St., B, Toronto, ON M6J 2V72017-12-11
Big Box Linux, Inc. 321 Crawford Street, Toronto, ON M6J 2V72007-09-28
Split Shift Media Inc. 321 Crawford St, Toronto, ON M6J 2V72007-11-29
6769225 Canada Inc. 267 Crawford Street, Toronto, ON M6J 2V72007-05-10
TreeWave2 Inc. 349 1/2 Crawford Street, Toronto, ON M6J 2V72019-09-04
Aires Group Inc. 295 Crawford Street, Toronto, ON M6J 2V72017-02-23
Treewave3 Inc. 349 1/2 Crawford Street, Toronto, ON M6J 2V72020-01-30
Olly Health Incorporated 337 Crawford Street, B, Toronto, ON M6J 2V72017-05-31
15753821 Canada Inc. 343 1/2 Crawford Street, Toronto, ON M6J 2V72024-02-06
11243306 Canada Corp. 337B Crawford Street, Toronto, ON M6J 2V72019-02-10
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Z. Shariff Consulting Inc. 170 Sudbury Street, UNIT 716, Toronto, ON M6J 0A12011-03-29
Trium Properties Inc. 1169 Queen Street West, Suite 601, Toronto, ON M6J 0A42023-10-12
Chong Tea Co Inc. 808-170 Sudbury Street, Toronto, ON M6J 0A12024-01-19
Sasha Sakic Design Inc. 710 - 1169 Queen Street West, Toronto, ON M6J 0A42023-04-04
Objective Medical Technologies Inc. 1169 Queen Street West, Apt. 317N, Toronto, ON M6J 0A42023-05-12
Fashion Art Toronto 38 Abell Street, Apt. 218, Toronto, ON M6J 0A22021-03-26
AMIBA Foundation 214-38 Abell Street, Toronto, ON M6J 0A22020-07-24
Cohort Corp. 815-170 Sudbury St., Toronto, ON M6J 0A12021-01-20
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A22020-11-10
ArtsPond Inc. · Étang d'Arts Inc. 225-38 Abell St, Toronto, ON M6J 0A22016-08-10
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Gestion FinanciÈre Cape Cove Inc. · Cape Cove Financial Management Inc. 5255 Boulevard Henri-Bourassa Ouest, Bureau 410, Montréal, QC H4R 2M61999-08-19
Farewell Productions Ltd. 1300 Yonge Street, Suite 302, Toronto, ON M4T 1X31995-10-02
Cape Partners Inc. · Cape Partenaires Inc. 205 chemin O'Reilly, Mont-Tremblant, QC J8E 1R32004-10-13
Cape Breton Island Foundation 7 Curly Lane, Glenville, Mabou, NS B0E 1X02019-08-06
Cape Power Holding Inc. · Gestion Force Cape Inc. 465 Rue St. Jean, Suite 101, Montreal, QC H2Y 2R62013-11-10
Cape Fund Inc. · Fonds Cape Inc. 759 Victoria Square, Suite 300, Montreal, QC H2Y 2J72008-04-10
Cape Sable Shipping Co. Ltd. · Societe Maritime Cape Sable Ltee 630 Rene-Levesque West, 7th Floor, Montreal, QC H3B4H71985-02-14
Cape Farewell Canada Inc. 6 Lynd Avenue, Toronto, ON M6R 1T72010-03-15
The Farewell Folks Inc. 10560 154 Street, Surrey, BC V3R 8A32017-12-25
Farewell Shipping Ltd. 606 Cathcart St., Suite 510, Montreal, QC H3B1K91979-03-16

Improve Information

Do you have more infomration about Cape Farewell 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.