THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD - CANADA
LE PRIX INTERNATIONAL DU DUC D'Г‰DIMBOURG - CANADA

Address: 215 Niagara Street, Suite 100, Toronto, ON M6J 2L2

THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD - CANADA (Corporation# 2658631) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 2, 1990.

Corporation Overview

Corporation ID 2658631
Business Number 123916751
Corporation Name THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD - CANADA
LE PRIX INTERNATIONAL DU DUC D'Г‰DIMBOURG - CANADA
Registered Office Address 215 Niagara Street
Suite 100
Toronto
ON M6J 2L2
Incorporation Date 1990-11-02
Corporation Status Active / Actif
Number of Directors 10 - 50

Directors

Director Name Director Address
Susan Tiffany Bliley 14 Glenhurst Avenue, Toronto ON M6E 1E4, Canada
Amy Langhorne Site 504, Comp 44, RR5, Saskatoon SK S7K 3J8, Canada
Lou Gizzarelli 150 Steelcase Road West, Markham ON L3R 3J9, Canada
Karen J Cooper 2594 River Rd, Kemptville ON K0G 1J0, Canada
Mark Little 182 Golflinks Drive, Ottawa ON K2J 5M8, Canada
Jaimie Anderson 108 Roxborough Drive, Toronto ON M4W 1X4, Canada
Neil Thompson 50 Kirkdale Road, Charlottetown PE C1E 1N6, Canada
The Honourable Myra Freeman 403-1074 Wellington Street, Halifax NS B3H 2Z9, Canada
Erin Elizabeth Garner 59 Brooklyn Avenue, Toronto ON M4M 2X4, Canada
Stephen De-Wint 1414-55 Harbour Square, Toronto ON M5J 2S2, Canada
Scott Birchall 510 18A Street Northwest, Calgary AB T2N 2H2, Canada
Kevin Malone 75 Garfield Avenue, Toronto ON M4J 1E8, Canada
Gregory C. Ludlow 439 University Avenue, Suite 1530, Toronto ON M5G 1Y8, Canada
Alexander Li 21 Circle Court, Thornhill ON L3T 7X2, Canada
Randall Mang 10436 Albay Road, Sidney BC V8L 2P1, Canada
Sarah deGuzman KPMG - Bay Adelaide Centre, 333 Bay Street, Suite 4600, Toronto ON M5H 2S5, Canada
Thomas Morin-Cabana 115-21 Rue de l'Horizon, Gatineau QC J9A 0H2, Canada
Ron Hallman 220 4 Ave SE, Calgary AB T2G 4X3, Canada
Ashley Lorette 19 Carmel Crescent, Fall River NS B2T 1Y8, Canada
Marian Jones 29 Promenade Bélanger Drive, Lorette MB R0A 0Y0, Canada
Augusta White 8 Charlotte Street, Suite 2202, Toronto ON M5V 2J5, Canada
Melissa MacAdam 309-6306 Cork St., Halifax NS B3L 1Z1, Canada
Kevin Pashuk 1430 Trafalgar Road, Oakville ON L6H 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1990-11-02 2014-07-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-11-01 1990-11-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-01-14 current 215 Niagara Street, Suite 100, Toronto, ON M6J 2L2
Address 2014-07-01 2019-01-14 156 Front Street West, Suite 402, Toronto, ON M5J 2L6
Address 2009-03-31 2014-07-01 207 Queen's Quay West, Suite 415 P.o. Box: 124, Toronto, ON M5J 1A7
Address 2007-03-31 2009-03-31 207 Queen's Quay West, Suite 450 Po Box 124 P.o. Box: 124, Toronto, ON M5J 1A7
Address 2006-03-31 2007-03-31 207 Queen's Quay West, Suite 450 Po Box 124, Toronto, ON M5J 1A7
Address 1990-11-02 2006-03-31 207 Queen's Quay West, Suite 825 Po Box 124, Toronto, ON M5J 1A7
Name 2014-07-01 current THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD - CANADA
Name 2014-07-01 current LE PRIX INTERNATIONAL DU DUC D'Г‰DIMBOURG - CANADA
Name 1990-11-02 2014-07-01 THE DUKE OF EDINBURGH'S AWARD YOUNG CANADIANS CHALLENGE
Status 2014-07-01 current Active / Actif
Status 2005-02-18 2014-07-01 Active / Actif
Status 2004-12-16 2005-02-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-11-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2019-05-02 Financial Statement / Г‰tats financiers Statement Date: 2018-12-31.
2018-05-17 Financial Statement / Г‰tats financiers Statement Date: 2017-12-31.
2014-07-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-10-14 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2010-11-19 Amendment / Modification
2008-08-26 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2005-10-24 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2005-07-05 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1990-11-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-24 Soliciting
Ayant recours Г  la sollicitation
2019 2019-04-12 Soliciting
Ayant recours Г  la sollicitation
2018 2018-04-13 Soliciting
Ayant recours Г  la sollicitation
2017 2017-04-07 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 215 Niagara Street
City Toronto
Province ON
Postal Code M6J 2L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Campuslogin Inc. 215 Niagara Street, Toronto, ON M6J 2L2 2018-02-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nav43 Inc. 217 Niagara Street, Lower Level, Toronto, ON M6J 2L2 2016-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12100053 Canada Inc. 108 - 170 Sudbury St., Toronto, ON M6J 0A1 2020-06-02
We Lift Athletics Promotions Incorporated 45, Lisgar Street, Apt 520, Toronto, ON M6J 0A1 2016-03-24
Z. Shariff Consulting Inc. 170 Sudbury Street, Unit 716, Toronto, ON M6J 0A1 2011-03-29
Amiba Foundation 214-38 Abell Street, Toronto, ON M6J 0A2 2020-07-24
D.pe Sho Art Foundation 38 Abell Street, Suite 301, Toronto, ON M6J 0A2 2020-07-20
11928023 Canada Center 317-38 Abell Street, Toronto, ON M6J 0A2 2020-02-26
Artspond Inc. 225-38 Abell St, Toronto, ON M6J 0A2 2016-08-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A2 2020-11-10
Home Pillars Group Ltd. 1169 Queen Street W, Unit 518, Toronto, ON M6J 0A4 2020-10-20
Find all corporations in postal code M6J

Corporation Directors

Name Address
Susan Tiffany Bliley 14 Glenhurst Avenue, Toronto ON M6E 1E4, Canada
Amy Langhorne Site 504, Comp 44, RR5, Saskatoon SK S7K 3J8, Canada
Lou Gizzarelli 150 Steelcase Road West, Markham ON L3R 3J9, Canada
Karen J Cooper 2594 River Rd, Kemptville ON K0G 1J0, Canada
Mark Little 182 Golflinks Drive, Ottawa ON K2J 5M8, Canada
Jaimie Anderson 108 Roxborough Drive, Toronto ON M4W 1X4, Canada
Neil Thompson 50 Kirkdale Road, Charlottetown PE C1E 1N6, Canada
The Honourable Myra Freeman 403-1074 Wellington Street, Halifax NS B3H 2Z9, Canada
Erin Elizabeth Garner 59 Brooklyn Avenue, Toronto ON M4M 2X4, Canada
Stephen De-Wint 1414-55 Harbour Square, Toronto ON M5J 2S2, Canada
Scott Birchall 510 18A Street Northwest, Calgary AB T2N 2H2, Canada
Kevin Malone 75 Garfield Avenue, Toronto ON M4J 1E8, Canada
Gregory C. Ludlow 439 University Avenue, Suite 1530, Toronto ON M5G 1Y8, Canada
Alexander Li 21 Circle Court, Thornhill ON L3T 7X2, Canada
Randall Mang 10436 Albay Road, Sidney BC V8L 2P1, Canada
Sarah deGuzman KPMG - Bay Adelaide Centre, 333 Bay Street, Suite 4600, Toronto ON M5H 2S5, Canada
Thomas Morin-Cabana 115-21 Rue de l'Horizon, Gatineau QC J9A 0H2, Canada
Ron Hallman 220 4 Ave SE, Calgary AB T2G 4X3, Canada
Ashley Lorette 19 Carmel Crescent, Fall River NS B2T 1Y8, Canada
Marian Jones 29 Promenade Bélanger Drive, Lorette MB R0A 0Y0, Canada
Augusta White 8 Charlotte Street, Suite 2202, Toronto ON M5V 2J5, Canada
Melissa MacAdam 309-6306 Cork St., Halifax NS B3L 1Z1, Canada
Kevin Pashuk 1430 Trafalgar Road, Oakville ON L6H 2L1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6J 2L2

Similar businesses

Corporation Name Office Address Incorporation
The Duke of Edinburgh's International Award Foundation (canada) 199 Bay Street, Suite 2200, Toronto, ON M5L 1G4 2012-06-19
Grand Prix Limousines (international) Ltd. 2325 Rue Centre, Suite 101, Montreal, QC H3K 1J6 1987-03-02
International Trade Agency I.t.a. Inc. 271 Duke, Montreal, QC H3C 2N2 1986-05-22
Top Ten Award International Network Inc. 2960 Grizzly Pl., Coquitlam, BC V3E 3A4 2015-07-21
Csb-system (international) Software Development and Business Consulting Inc. 10 Duke Street West Unit 103, Kitchener, ON N2H 3W4 2006-05-08
Wcn Service De Prix Inc. 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B 4N4 1998-01-19
Award Design Medals (international) Ltd. 5940 Macleod Trail S., Suite 601, Calgary, AB T2H 2G4 1985-08-02
The Duke of Edinburgh Commonwealth Study Conferences Canada Inc. 160 Elgin Street,2600, Ottawa, ON K1P 1C3
Grand Prix Hydroplane International Inc. 6890 Boul Hebert, St-timothee, QC J6S 6G4 1982-05-17
Le Grand Prix International De La Chanson Francophone 37 - 1010 Polytek, Ottawa, ON K1J 9J2 2002-03-13

Improve Information

Please comment or provide details below to improve the information on THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD - CANADA.

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.