FONDATION POUR LA JOURNÉE INTERNATIONALE DE SERVICE COMMUNAUTAIRE (FONDATION JISC)
INTERNATIONAL COMMUNITY SERVICE DAY FOUNDATION (ICSD FOUNDATION)

Address: 400-144 Front St.west, Toronto, ON M5J 2L7

FONDATION POUR LA JOURNÉE INTERNATIONALE DE SERVICE COMMUNAUTAIRE (FONDATION JISC) (Corporation# 2769867) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 8, 1991.

Corporation Overview

Corporation ID 2769867
Business Number 136358942
Corporation Name FONDATION POUR LA JOURNÉE INTERNATIONALE DE SERVICE COMMUNAUTAIRE (FONDATION JISC)
INTERNATIONAL COMMUNITY SERVICE DAY FOUNDATION (ICSD FOUNDATION)
Registered Office Address 400-144 Front St.west
Toronto
ON M5J 2L7
Incorporation Date 1991-11-08
Dissolution Date 2015-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
JAMES CARRUTHERS 4583 WEST 16TH AVE, VANCOUVER BC V6R 3E8, Canada
GARY FARB 188 BRICKSTONE CIRCLE, THORNHILL ON L4J 6M7, Canada
H. J. PEACOCK 1314 FUNDY COURT, OSHAWA ON L1J 3N4, Canada
INGRID STEENHUISEN 155 EAST 53RD AVENUE, VANCOUVER BC V5X 1H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-08 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-11-07 1991-11-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2001-03-31 current 400-144 Front St.west, Toronto, ON M5J 2L7
Address 1991-11-08 2001-03-31 400 -144 Front St.west, Toronto, ON M5J 2L7
Name 1995-03-03 current FONDATION POUR LA JOURNÉE INTERNATIONALE DE SERVICE COMMUNAUTAIRE (FONDATION JISC)
Name 1995-03-03 current INTERNATIONAL COMMUNITY SERVICE DAY FOUNDATION (ICSD FOUNDATION)
Name 1991-11-08 1995-03-03 FONDATION STERLING DE COMMUNAUTE SERVICE DU CANADA
Name 1991-11-08 1995-03-03 STERLING COMMUNITY SERVICE FOUNDATION OF CANADA
Status 2015-05-15 current Dissolved / Dissoute
Status 2014-12-16 2015-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-16 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-11-08 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-15 Dissolution Section: 222
1991-11-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-03-28
2000 2000-03-08
1999 1999-04-21

Office Location

Address 400-144 FRONT ST.WEST
City TORONTO
Province ON
Postal Code M5J 2L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Patton Sight and Sound Company of Canada Inc. 144 Front Street West, Suite 400, Toronto, ON M5J 2L7 1999-01-25
3233961 Canada Inc. 144 Front St West, Suite 400, Toronto, ON M5J 2L7 1996-03-01
Martoncliffe Holding Co. Ltd. 144 Front St W, Suite 400, Toronto, ON M5J 2L7 1995-05-04
Equity Freight Services Inc. 400 Front Street West, Suite 400, Toronto, ON M5J 2L7 1988-12-20
The Rider Travel Group Inc. 144 Front St. West, Suite 301, Toronto, ON M5J 2L7 1984-05-14
Zephyr Films Limited 144 Front St West, Suite 400, Toronto, ON M5J 2L7 1970-08-31
The Canadian Music Industry Database 144 Front Street West, Suite 202, Toronto, ON M5J 2L7 1990-04-05
The Rider Travel Group (toronto) Inc. 144 Front Street West, Suite 301, Toronto, ON M5J 2L7
Allan's Travel Service Limited 144 Front Street West, Suite 301, Toronto, ON M5J 2L7
The Rider Travel Group Inc. 144 Front Street West, Suite 301, Toronto, ON M5J 2L7
Find all corporations in postal code M5J2L7

Corporation Directors

Name Address
JAMES CARRUTHERS 4583 WEST 16TH AVE, VANCOUVER BC V6R 3E8, Canada
GARY FARB 188 BRICKSTONE CIRCLE, THORNHILL ON L4J 6M7, Canada
H. J. PEACOCK 1314 FUNDY COURT, OSHAWA ON L1J 3N4, Canada
INGRID STEENHUISEN 155 EAST 53RD AVENUE, VANCOUVER BC V5X 1H7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2L7

Similar businesses

Corporation Name Office Address Incorporation
Fondation Communautaire Nanook Community Foundation 143 Third Street W., , Cochrane, ON P0L 1C0 2011-08-23
International Foundation for Dental Education 16 Avenue Willowdale, MontrГ©al, QC H3T 1E9 2012-10-29
B.d.h. Community Foundation 1 Cummings Square, Suite 300, Montreal, QC H3W 1M6 1976-03-09
Canada International Child Foundation 305 - 65 Sherbrooke Street East, Montreal, QC H2X 1C4 2005-07-21
International Mental Health Advocacy Foundation 3006 Stagecoach Rd, Osgoode, ON K0A 2W0 2017-11-27
Fondation Communautaire De L'estrie 1150 Belvedere Sud, Sherbrooke, QC J1H 4C7 2002-08-26
Senators Community Foundation 1000 Palladium Drive, Kanata, ON K2V 1A5 2020-08-04
Holistic Community Foundation 1901 Country Land Drive, Jaffray, BC V0B 1T0 2017-03-08
The Children's Educational Foundation of Canada - 3221 North Service Road, Burlington, ON L7N 3G2 1990-04-23
International Foundation for Aviation and Development 2325 Rue Charles Gill, Montreal, QC H3M 1V8 2005-04-28

Improve Information

Please comment or provide details below to improve the information on FONDATION POUR LA JOURNÉE INTERNATIONALE DE SERVICE COMMUNAUTAIRE (FONDATION JISC).

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.