LAIDLAW FOUNDATION - History of Changes


DateDescription
2023-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS MAYBURY
2023-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER
2023-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA DOYLE
2023-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE RICHARDSON
2023-09-27 update statutory_documents ADOPT ARTICLES 04/09/2023
2023-09-19 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-18 update statutory_documents DIRECTOR APPOINTED MR BRYAN EVANS
2023-09-14 update statutory_documents DIRECTOR APPOINTED LADY AMANDA CHARLOTTE HADDON-CAVE
2023-09-14 update statutory_documents DIRECTOR APPOINTED MS ANNE MARABINI YOUNG
2023-09-14 update statutory_documents DIRECTOR APPOINTED THE RIGHT HONOURABLE SIR CHARLES ANTHONY HADDON-CAVE
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-22 delete otherexecutives Caitlin Laidlaw
2023-03-22 delete otherexecutives Kristine Inrig
2023-03-22 delete otherexecutives Nicole Denouden
2023-03-22 delete otherexecutives Randy Stewart
2023-03-22 delete otherexecutives Tiffany Change
2023-03-22 delete email ti..@laidlawfdn.org
2023-03-22 delete person Bridget Sinclair
2023-03-22 delete person Caitlin Laidlaw
2023-03-22 delete person Erin Hayward
2023-03-22 delete person Jacob Parcher
2023-03-22 delete person Jerica Fraser
2023-03-22 delete person Jessica Bolduc
2023-03-22 delete person Kristine Inrig
2023-03-22 delete person Lacey Biedermann
2023-03-22 delete person Lance Copegog
2023-03-22 delete person Nicole Denouden
2023-03-22 delete person Randy Stewart
2023-03-22 delete person Sarah Nelson
2023-03-22 delete person Tamer Ibrahim
2023-03-22 delete person Tiffany Change
2023-03-22 delete phone 416.964.3614 ext. 301
2023-03-22 delete phone 416.964.3614 ext. 303
2023-03-22 delete phone 416.964.3614 ext. 305
2023-03-22 delete phone 416.964.3614 ext. 306
2023-03-22 delete phone 647.968.5713
2023-03-22 insert about_pages_linkeddomain grantinterface.ca
2023-03-22 insert index_pages_linkeddomain grantinterface.ca
2023-03-22 update person_description Amanda Bernard => Amanda Bernard
2023-03-22 update person_title Amanda Bernard: Program Coordinator for the Indigenous Youth and Community Future Fund; Program Manager => Member of the Madawaska Maliseet First Nation; Director of Indigenous Programs
2023-03-22 update person_title Tim Apgar: VP of Direct - to - Consumer at AromaTech; External Advisor; Member of the Family Committee; Member of the Investment Committee => Member of the Finance & Audit Committee; VP of Direct - to - Consumer at AromaTech; Member of the Family Committee; Member of the Granting Committee; Member of the Investment Committee
2022-08-12 delete otherexecutives Andre Lewis
2022-08-12 delete otherexecutives Cameron Laidlaw
2022-08-12 delete otherexecutives Lyon Smith
2022-08-12 delete otherexecutives May Wong
2022-08-12 delete person Andre Lewis
2022-08-12 delete person Cameron Laidlaw
2022-08-12 delete person Lyon Smith
2022-08-12 delete person May Wong
2022-08-12 insert person Christopher McFarlane
2022-08-12 insert person Jesse Waugh
2022-08-12 insert person June Maresca
2022-08-12 update person_description Bridget Sinclair => Bridget Sinclair
2022-08-12 update person_description Tim Apgar => Tim Apgar
2022-08-12 update person_title Tim Apgar: Member of the Family Committee; External Advisor; Member of the Investment Committee => VP of Direct - to - Consumer at AromaTech; External Advisor; Member of the Family Committee; Member of the Investment Committee
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-04 delete chairman Janine Manning
2022-05-04 delete chairman Paul Nagpal
2022-05-04 insert otherexecutives Kathryn Simmers
2022-05-04 insert otherexecutives Melissa Laidlaw
2022-05-04 insert otherexecutives Nicole Denouden
2022-05-04 insert otherexecutives Paul Fensom
2022-05-04 insert otherexecutives Tara Farahani
2022-05-04 delete person Andrew Lewis
2022-05-04 delete person Tiffany Chang
2022-05-04 insert email dd..@laidlawfdn.org
2022-05-04 insert person Diana Demjanenko
2022-05-04 insert person Kathryn Simmers
2022-05-04 insert person Melissa Laidlaw
2022-05-04 insert person Nicole Denouden
2022-05-04 insert phone 416.964.3614 ext. 305
2022-05-04 update person_description Bob Smith => Bob Smith
2022-05-04 update person_title Caitlin Laidlaw: Member of the Family Fund Committee => Member of the Family Committee; External Advisor; Member of the Investment Committee
2022-05-04 update person_title Jamie Laidlaw: Member of the Family Fund Committee => Member of the Family Committee; External Advisor; Member of the Investment Committee
2022-05-04 update person_title Janine Manning: President of the Finance Committee; Member of the Chippewas of Nawash First Nation; Chairman => President of the Board of Directors
2022-05-04 update person_title Jessica Hammell: Member of the Family Fund Committee => Member of the Family Committee; External Advisor; Member of the Investment Committee
2022-05-04 update person_title Paul Fensom: Member of the Finance and Audit Team => External Advisor; Member of the Investment Committee
2022-05-04 update person_title Paul Nagpal: Chairman; Vice Chair; Member of the Finance Committee => Member of the Finance Committee; Chairman of the Investment Committee
2022-05-04 update person_title Tara Farahani: Vice Chair; Chairman of the Granting Committee => Chairman of the Granting Committee; Member of the Governance Committee
2022-05-04 update person_title Tim Apgar: Member of the Family Fund Committee => Member of the Family Committee; External Advisor; Member of the Investment Committee
2022-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21
2022-02-14 delete chairman Bridget Sinclair
2022-02-14 delete otherexecutives Rebeca Darwent
2022-02-14 insert chairman Rebecca Darwent
2022-02-14 insert otherexecutives Andre Lewis
2022-02-14 insert otherexecutives Sumant Inamdar
2022-02-14 insert otherexecutives Tiffany Change
2022-02-14 insert otherexecutives Tim Apgar
2022-02-14 insert vp Rebecca Darwent
2022-02-14 delete person Rebeca Darwent
2022-02-14 insert email aa..@laidlawfdn.org
2022-02-14 insert person Aldeli Albán Reyna
2022-02-14 insert person Andrew Lewis
2022-02-14 insert person Koubra Haggar
2022-02-14 insert person Sumant Inamdar
2022-02-14 insert person Tiffany Change
2022-02-14 insert person Tim Apgar
2022-02-14 insert phone 416.964.3614 ext. 301
2022-02-14 update person_description Bob Smith => Bob Smith
2022-02-14 update person_description Cameron Laidlaw => Cameron Laidlaw
2022-02-14 update person_title Amanda Bernard: Program Coordinator for the Indigenous Youth and Community Future Fund; Program Coordinator => Program Coordinator for the Indigenous Youth and Community Future Fund; Program Manager
2022-02-14 update person_title Andre Lewis: Portfolio Manager at the Regional Municipality of Peel; Chairman => Chairman; Portfolio Manager at the Regional Municipality of Peel; Vice Chair; Member of the Granting Committee
2022-02-14 update person_title Bridget Sinclair: Chairman; Director of Community Service and Programs at St. Stephen 's Community House => Vice Chair; Director of Strategic Innovation
2022-02-14 update person_title Rebecca Darwent: Vice Chair => Vice President; Chairman
2022-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFFEN DIETEL
2022-01-17 update statutory_documents DIRECTOR APPOINTED MS LINDA DOYLE
2021-09-11 delete president Bob Smith
2021-09-11 insert president Janine Manning
2021-09-11 delete email gk..@laidlawfdn.org
2021-09-11 delete email vo..@laidlawfdn.org
2021-09-11 delete person Guntas Kaur
2021-09-11 delete person Veanna Octive
2021-09-11 delete phone 416-964-3614 ext. 301
2021-09-11 delete phone 416.964.3614 ext. 305
2021-09-11 insert person Julia Laidlaw
2021-09-11 update person_description Bob Smith => Bob Smith
2021-09-11 update person_description Jamie Laidlaw => Jamie Laidlaw
2021-09-11 update person_description Sandra Kagango => Sandra Kagango
2021-09-11 update person_title Bob Smith: Member of the Family Fund Committee; President => Member of the Family Fund Committee
2021-09-11 update person_title Cameron Laidlaw: Chairman of the Family Fund Committee; Investment => Chairman of the Family Fund Committee
2021-09-11 update person_title Janine Manning: Member of the Chippewas of Nawash First Nation; Chairman => Member of the Chippewas of Nawash First Nation; Chairman; President
2021-08-07 delete address EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER UNITED KINGDOM M1 5ES
2021-08-07 insert address 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER UNITED KINGDOM M3 5GS
2021-08-07 update registered_address
2021-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2021 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2021-06-17 delete email ow..@laidlawfdn.org
2021-06-17 delete email sa..@laidlawfdn.org
2021-06-17 delete person Orville Wallace
2021-06-17 delete person Saeed Selvam
2021-06-17 delete phone 416.964.3614 ext. 302
2021-06-17 delete phone 416.964.3614 ext. 309
2021-06-17 insert email ab..@laidlawfdn.org
2021-06-17 insert email gk..@laidlawfdn.org
2021-06-17 insert person Amanda Bernard
2021-06-17 insert person Guntas Kaur
2021-06-17 insert phone 416.964.3614 ext. 305
2021-06-17 insert phone 416.964.3614 ext. 306
2021-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MAYBURY / 21/08/2020
2021-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD IRVINE ALAN STEWART LAIDLAW / 21/08/2020
2021-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LOUISE MARY RICHARDSON / 20/10/2020
2021-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID ANTHONY CARTER / 21/08/2020
2021-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEFFEN DIETEL / 21/08/2020
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2021-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / LORD IRVINE ALAN STEWART LAIDLAW / 21/08/2020
2021-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20
2021-02-12 update website_status FlippedRobots => OK
2021-02-12 update robots_txt_status laidlawfdn.org: 200 => 404
2021-02-12 update robots_txt_status www.laidlawfdn.org: 200 => 404
2021-02-06 update website_status OK => FlippedRobots
2020-10-30 insert company_previous_name THE IRVINE LAIDLAW FOUNDATION
2020-10-30 update name THE IRVINE LAIDLAW FOUNDATION => LAIDLAW FOUNDATION
2020-10-20 update statutory_documents DIRECTOR APPOINTED PROFESSOR LOUISE MARY RICHARDSON
2020-10-13 update website_status DomainNotFound => OK
2020-08-21 update statutory_documents COMPANY NAME CHANGED THE IRVINE LAIDLAW FOUNDATION CERTIFICATE ISSUED ON 21/08/20
2020-08-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-08-21 update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2020-08-21 update statutory_documents CHANGE OF NAME 03/07/2020
2020-08-01 update website_status OK => DomainNotFound
2020-06-10 delete email th..@gmail.com
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-05-11 insert email th..@gmail.com
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-24 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-05 delete email bk..@laidlawfdn.org
2020-03-05 delete email gt..@laidlawfdn.org
2020-03-05 delete person Betul Keles
2020-03-05 delete person Gohar Topchyan
2020-03-05 insert email gk..@laidlawfdn.org
2020-03-05 insert person Guntas Kaur
2020-01-02 insert about_pages_linkeddomain t.co
2020-01-02 insert index_pages_linkeddomain t.co
2020-01-02 insert management_pages_linkeddomain t.co
2020-01-02 insert terms_pages_linkeddomain t.co
2019-11-30 insert otherexecutives BOB SMITH
2019-11-30 insert otherexecutives GAVE LINDO
2019-11-30 insert otherexecutives PAUL FENSOM
2019-11-30 delete about_pages_linkeddomain t.co
2019-11-30 delete index_pages_linkeddomain t.co
2019-11-30 delete management_pages_linkeddomain t.co
2019-11-30 delete terms_pages_linkeddomain t.co
2019-11-30 insert management_pages_linkeddomain cbc.ca
2019-11-30 insert management_pages_linkeddomain flare.com
2019-11-30 insert management_pages_linkeddomain instagram.com
2019-11-30 insert management_pages_linkeddomain nxtbook.com
2019-11-30 insert management_pages_linkeddomain thestar.com
2019-11-30 update person_description Andre Lewis => ANDRE LEWIS
2019-11-30 update person_description Bridget Sinclair => BRIDGET SINCLAIR
2019-11-30 update person_description Jamie Laidlaw => Jamie Laidlaw
2019-11-30 update person_description Tara Farahani => Tara Farahani
2019-11-30 update person_title BOB SMITH: President => Member of the BOARD
2019-11-30 update person_title GAVE LINDO: Chief of Staff and Senior Director of Programming at CBC; Vice - President => Chief of Staff and Senior Director of Programming at CBC; Member of the BOARD
2019-11-30 update person_title PAUL FENSOM: Director at the Bank of Nova Scotia Trust Company; Vice - President => National Director of Estate and Trust Services at the Bank of Nova Scotia Trust Company; Member of the BOARD
2019-09-23 delete source_ip 69.195.124.184
2019-09-23 insert email ow..@laidlawfdn.org
2019-09-23 insert person Orville Wallace
2019-09-23 insert source_ip 162.241.225.213
2019-09-16 update statutory_documents DIRECTOR APPOINTED SIR DAVID ANTHONY CARTER
2019-09-07 update account_ref_month 5 => 7
2019-09-07 update accounts_next_due_date 2020-02-29 => 2020-04-30
2019-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FAIR OBE
2019-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HARRISON
2019-08-01 update statutory_documents PREVEXT FROM 31/05/2019 TO 31/07/2019
2019-07-05 update statutory_documents ARTICLES OF ASSOCIATION
2019-07-05 update statutory_documents ALTER ARTICLES 21/06/2019
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-04-22 insert email gt..@laidlawfdn.org
2019-04-22 insert person Gohar Topchyan
2019-04-22 update person_title Veanna Octive: Office Manager => Grants Manager
2019-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date null => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-19 => 2020-02-29
2019-02-20 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARRISON / 04/02/2019
2019-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MAYBURY / 04/02/2019
2019-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD IRVINE ALAN STEWART LAIDLAW / 04/02/2019
2019-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER FAIR OBE / 04/02/2019
2019-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEFFEN DIETEL / 04/02/2019
2019-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / LORD IRVINE ALAN STEWART LAIDLAW / 04/02/2019
2018-06-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-06-20 update statutory_documents ARTICLES OF ASSOCIATION
2018-06-20 update statutory_documents ALTER ARTICLES 18/05/2018
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-02-27 delete index_pages_linkeddomain eventbrite.com
2018-02-27 delete index_pages_linkeddomain laidlawfdnannualreport.org
2017-11-08 insert company_previous_name THE LAIDLAW FOUNDATION
2017-11-08 update name THE LAIDLAW FOUNDATION => THE IRVINE LAIDLAW FOUNDATION
2017-10-30 delete index_pages_linkeddomain grants.gov.on.ca
2017-10-30 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-10-30 update statutory_documents ARTICLES OF ASSOCIATION
2017-10-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-10-16 update statutory_documents ARTICLES OF ASSOCIATION
2017-10-10 update statutory_documents COMPANY NAME CHANGED THE LAIDLAW FOUNDATION CERTIFICATE ISSUED ON 10/10/17
2017-10-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-10 update statutory_documents FORM NE01 FILED
2017-05-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION