RГ©seau Action jeunesse
Youth Action Network

Address: 1489 Dupont Street, Toronto, ON M6P 3S2

RГ©seau Action jeunesse (Corporation# 2498685) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 21, 1989.

Corporation Overview

Corporation ID 2498685
Business Number 136303195
Corporation Name RГ©seau Action jeunesse
Youth Action Network
Registered Office Address 1489 Dupont Street
Toronto
ON M6P 3S2
Incorporation Date 1989-07-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MOHAMED BANDA 19 FOUR WINDS DRIVE, TORONTO ON M3J 2S9, Canada
PAUL STENNETT 4800 JANE ST, APT 505, TORONTO ON M3N 2L4, Canada
MICHAEL VERSAILLES 2 BLACKTHORN, UNIT 7, TORONTO ON M6N 3H5, Canada
DOWARD MCGREGOR 2350 DUNDAS STREET WEST, SUITE 1302, TORONTO ON M2J 2T9, Canada
PARBATTIE RAMSARRAN 4700 KEELE STREET, TORONTO ON M3J 1P3, Canada
MAHMOUD ABOUZAID 4400 JANE STREET, SUITE 706, TORONTO ON M3N 2K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1989-07-21 2016-03-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-07-20 1989-07-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-03-16 current 1489 Dupont Street, Toronto, ON M6P 3S2
Address 2003-03-31 2016-03-16 307 - 176 John Street, Toronto, ON M5T 1X5
Address 1989-07-21 2003-03-31 23 Wells Hill Avenue, Toronto, ON M5R 3A5
Name 1995-11-03 current RГ©seau Action jeunesse
Name 1995-11-03 current Youth Action Network
Name 1989-07-21 1995-11-03 WORLD AFFAIRS CANADA
Status 2016-03-16 current Active / Actif
Status 1989-07-21 2016-03-16 Active / Actif

Activities

Date Activity Details
2016-03-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1989-07-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1489 DUPONT STREET
City TORONTO
Province ON
Postal Code M6P 3S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.r.e.s.h Collective 1489 Dupont Street, Toronto, ON M6P 3S2 2015-01-15
Folks Vfx Inc. 1489 Dupont Street, Toronto, ON M6P 3S2 2015-10-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
12214873 Canada Inc. 101-1485 Dupont Street, Toronto, ON M6P 3S2 2020-07-22
Lyta Inc. 1485 Dupont Street. Suite 214, Toronto, ON M6P 3S2 2016-12-22
The Association of Leading Dry Cleaners of America 1485 Dupont Street, Toronto, ON M6P 3S2 2003-10-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Self Build Canada Inc. 11 Ruttan Street, Suite 216, Toronto, ON M6P 0A1 2019-01-03
Zerosecond Technology Ltd. 163 Sterling Road Unit 11, Toronto, ON M6P 0A1 2018-03-05
Efinaco Social Enterprise 11 Ruttan St, Toronto, ON M6P 0A1 2016-03-10
Aganafu Inc. 21 Ruttan St, Suite 243, Toronto, ON M6P 0A1 2015-05-25
Toronto Film Extras Agency Corporation 133-21 Ruttan Street, Toronto, ON M6P 0A1 2014-12-17
Vedavox Inc. 1 Ruttan St, Unit 204, Toronto, ON M6P 0A1 2012-11-15
Tier10 Incorporated 1 Ruttan Street, Suite 211, Toronto, ON M6P 0A1 2012-10-04
Dblng Films Ltd. 218-11 Ruttan Street, Toronto, ON M6P 0A1 2012-09-21
Elansa Consulting Inc. 11 Ruttan Street Suite 123, Toronto, ON M6P 0A1 2011-09-21
Momo Management Inc. 163 Sterling Road, Unit 181, Toronto, ON M6P 0A1 2013-12-04
Find all corporations in postal code M6P

Corporation Directors

Name Address
MOHAMED BANDA 19 FOUR WINDS DRIVE, TORONTO ON M3J 2S9, Canada
PAUL STENNETT 4800 JANE ST, APT 505, TORONTO ON M3N 2L4, Canada
MICHAEL VERSAILLES 2 BLACKTHORN, UNIT 7, TORONTO ON M6N 3H5, Canada
DOWARD MCGREGOR 2350 DUNDAS STREET WEST, SUITE 1302, TORONTO ON M2J 2T9, Canada
PARBATTIE RAMSARRAN 4700 KEELE STREET, TORONTO ON M3J 1P3, Canada
MAHMOUD ABOUZAID 4400 JANE STREET, SUITE 706, TORONTO ON M3N 2K4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6P 3S2

Similar businesses

Corporation Name Office Address Incorporation
Action Et DÉveloppement Jeunesse 209-435 Boulevard St-laurent, Ottawa, ON K1K 2Z8 2006-02-13
Global Action Network 4035 Rue St Ambroise, Office 320, Montreal, QC H4C 2E1 1999-05-18
Canadian Dementia Action Network 1738 West 14th Avenue, Vancouver, BC V6J 2J7 2009-03-27
Canadian Youth Alliance for Climate Action 23 Cox Boulevard, Suite 952, Markham, ON L3R 7Z9 2019-10-21
Youth Action International - Canada 1000 Rue De La Gauchetiere Ouest, Bureau 2900, Montreal, QC H3B 4W5 2009-03-26
Canadian Cancer Action Network 145 King Street West, Suite 900, Toronto, ON M5H 1J8 2008-03-05
Climate Action Network Canada 75 Albert Street, Suite 305, Ottawa, ON K1P 5E7 2004-03-15
Action Communautaire Contre La Drogue Et L'alcool Chez Les Jeunes 409 Queen Street, Suite 200, Ottawa, ON K1R 5A6 1986-08-27
Youth In Action Leadership Network 2178 Qualicum Drive, Vancouver, BC V5P 2M2 2006-08-30
Canada Youth Network 5557 Cunard Street, Halifax, NS B3K 1C5 2020-05-07

Improve Information

Please comment or provide details below to improve the information on RГ©seau Action jeunesse.

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.