OPERATION YOUTH: ENTERPRISE FOR YOUTH EMPLOYMENT

Address: First Canadian Place, Suite 6600, Toronto, ON M5X 1B8

OPERATION YOUTH: ENTERPRISE FOR YOUTH EMPLOYMENT (Corporation# 1805029) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1984.

Corporation Overview

Corporation ID 1805029
Business Number 886460591
Corporation Name OPERATION YOUTH: ENTERPRISE FOR YOUTH EMPLOYMENT
Registered Office Address First Canadian Place
Suite 6600
Toronto
ON M5X 1B8
Incorporation Date 1984-11-30
Dissolution Date 2015-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
NAOMI LOEB 17 SIDNEY STREET, TORONTO ON M4V 2G3, Canada
WILLIAM A. KILFOYLE 974 SHAMIR AVENUE, OTTAWA ON K1G 2T2, Canada
SUNIL A.B. KAYAL 30 CHURCH ST,. APT. 202, TORONTO ON M5E 1S7, Canada
E. A. MACMURDO 192 KINGSTON ROAD, OTAWA ON M4L 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-11-29 1984-11-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1984-11-30 current First Canadian Place, Suite 6600, Toronto, ON M5X 1B8
Name 1984-11-30 current OPERATION YOUTH: ENTERPRISE FOR YOUTH EMPLOYMENT
Status 2015-04-13 current Dissolved / Dissoute
Status 2014-11-14 2015-04-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-14 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-11-30 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-13 Dissolution Section: 222
1984-11-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
NAOMI LOEB 17 SIDNEY STREET, TORONTO ON M4V 2G3, Canada
WILLIAM A. KILFOYLE 974 SHAMIR AVENUE, OTTAWA ON K1G 2T2, Canada
SUNIL A.B. KAYAL 30 CHURCH ST,. APT. 202, TORONTO ON M5E 1S7, Canada
E. A. MACMURDO 192 KINGSTON ROAD, OTAWA ON M4L 1S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

Corporation Name Office Address Incorporation
Youth Profit Canada's Network for Youth Employment 39 Metcalfe Street, Guelph, ON N1E 4X4 2014-12-17
Jewish Operation Youth of Canada 795 Bertrand Circle, St. Laurent, QC H4M 1W1 1971-03-02
Operation Gaia's Youth Foundation 236 - 7181 Woodbine Avenue, Markham, ON L3R 1A3 2012-11-28
Centre for Missing Youth Corp. 537 Leon Ave, Suite 200, Kelowna, BC V1Y 2A9 1995-02-03
Youth Employment Services Yes 555 Richmond St. West, Toronto, ON M5V 3B1 2006-10-02
Youth for World Youth 104 Fairhome Avenue, Toronto, ON M6B 2W9 1994-02-28
Youth Winning Youth 2240 Weston Road, Toronto, ON M9N 1Y8 2009-06-03
Youth Empowering Youth Rights 244 Andover Drive, London, ON N6J 4T7 2016-10-06
Youth 2 Youth 712 Thompson Road South, Milton, ON L9T 0C8 2020-07-14
Positive Reinforcement Youth Development Enterprise Ltd. 72 Keewatin Avenue, Kitchener, ON N2B 3L8 2000-12-01

Improve Information

Please comment or provide details below to improve the information on OPERATION YOUTH: ENTERPRISE FOR YOUTH EMPLOYMENT.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.