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 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 |
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 |
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 |
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© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Campuslogin Inc. | 215 Niagara Street, Toronto, ON M6J 2L2 | 2018-02-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nav43 Inc. | 217 Niagara Street, Lower Level, Toronto, ON M6J 2L2 | 2016-11-22 |
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 |
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 |
City | Toronto |
Post Code | M6J 2L2 |
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 |
Please comment or provide details below to improve the information on THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD - CANADA.
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.