LEARNING FOR A SUSTAINABLE FUTURE
L'EDUCATION AU SERVICE DE LA TERRE

Address: 4700 Keele Street, York Lanes, Suite 343, Toronto, ON M3J 1P3

LEARNING FOR A SUSTAINABLE FUTURE (Corporation# 2861585) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 1992.

Corporation Overview

Corporation ID 2861585
Business Number 135549517
Corporation Name LEARNING FOR A SUSTAINABLE FUTURE
L'EDUCATION AU SERVICE DE LA TERRE
Registered Office Address 4700 Keele Street
York Lanes, Suite 343
Toronto
ON M3J 1P3
Incorporation Date 1992-12-01
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
Jessica Iida 1403-445 W 2nd Avenue, Vancouver BC V5Y 0E8, Canada
Susan Langley 355 St Claire Ave W, Suite 2404, Toronto ON M5P 1N5, Canada
Sheila Innes 4112 - 42 Street SW, Calgary AB T3E 3N3, Canada
Jean Piette 1394 rue des Ilôts, Quebec QC G1Y 1P6, Canada
Shirley Chan 3656 West 2nd Ave, Vancouver BC V6R 1J7, Canada
Frances Edmonds 38 Indian Trail, Toronto ON M6R 1Z7, Canada
Janet Lynn Bobechko 280 High Park Avenue, Toronto ON M6P 2S7, Canada
Alexander Ikejiani 536 TULLAMORE STREET, OTTAWA ON K1X 0A2, Canada
Marilyn Lambert-Drache 218 Robert Street, Toronto ON M5S 2K7, Canada
Brenda Green 413 Main Street, Saskatoon SK S7N 0B9, Canada
Dr Bob Bernhardt 251 Royal Albert Court, Oakville ON L6H 3A7, Canada
Paul Cuthbert 82 Mercury Drive, Gimli MB R0C 1B0, Canada
Carolee Buckler 149 LENORE STREET, Winnipeg MB R3B 0Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1992-12-01 2014-09-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-11-30 1992-12-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-12 current 4700 Keele Street, York Lanes, Suite 343, Toronto, ON M3J 1P3
Address 2014-07-30 2014-09-12 4700 Keele Street, North York, ON M3J 1P3
Address 1992-12-01 2014-07-30 45 Rideau St., Suite 303, Ottawa, ON K1N 5W8
Name 2014-09-12 current LEARNING FOR A SUSTAINABLE FUTURE
Name 2014-09-12 current L'EDUCATION AU SERVICE DE LA TERRE
Name 1992-12-01 2014-09-12 L'EDUCATION AU SERVICE DE LA TERRE
Name 1992-12-01 2014-09-12 LEARNING FOR A SUSTAINABLE FUTURE
Status 2014-09-12 current Active / Actif
Status 1992-12-01 2014-09-12 Active / Actif

Activities

Date Activity Details
2016-09-26 Financial Statement / Г‰tats financiers Statement Date: 2015-12-31.
2015-09-22 Financial Statement / Г‰tats financiers Statement Date: 2014-12-31.
2014-09-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1992-12-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-04 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-05 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-14 Soliciting
Ayant recours Г  la sollicitation
2017 2017-04-20 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 4700 Keele Street
City Toronto
Province ON
Postal Code M3J 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Transparency International Canada Inc. 4700 Keele Street, Rm N211, Ssb, York University, Toronto, ON M3J 1P3 1996-11-01
Canadian Traumatic Stress Network 4700 Keele Street, Kinsmen Building, North York, ON M3J 1P3 1999-02-19
4026748 Canada Inc. 4700 Keele Street, Toronto, ON M3J 1P3 2002-03-12
Regenesis York 4700 Keele Street, 138 Winters, Toronto, ON M3J 1P3 2009-10-01
International Institute for Family Research 4700 Keele Street, 238 Mclaughlin College, York University, Toronto, ON M3J 1P3 2010-02-05
Canadians Against Slavery 4700 Keele Street, 321 York Lanes, Office 331, Toronto, ON M3J 1P3 2010-11-01
International Renewable Energy Academy 4700 Keele Street, Toronto, ON M3J 1P3 2017-04-13
Indigenous Friends Association 4700 Keele Street, 5th Floor, Toronto, ON M3J 1P3 2017-09-01
Enactus York 4700 Keele Street, Toronto, ON M3J 1P3 2018-07-27
11005316 Canada Inc. 4700 Keele Street, 1050 Kaneff Tower, Toronto, ON M3J 1P3 2018-09-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Our Greenway Conservancy Kaneff Tower Keele Campus, 4700 Keele Street, 7th Floor, Toronto, ON M3J 1P3 2020-04-06
Making The Shift Inc. 4700 Keele Street, 1050 Kaneff Tower, Toronto, ON M3J 1P3 2019-02-27
Beston International Education Group Canada Inc. 3048 Technology Enhanced Learning Bldg, 4700 Keele Street, Toronto, ON M3J 1P3 2019-01-18
Public Access 303 Goldfard Centre for The Fine Arts, 4700 Keele Street, Toronto, ON M3J 1P3 2018-09-11
Canadian Association for Theatre Research Room 318, 4700 Keele Street, Toronto, ON M3J 1P3 2018-06-08
Lusophone Studies Association 238 Mclaughlin College, York University, 4700 Keele St., Toronto, ON M3J 1P3 2017-07-31
Odyssey3d Inc. 11 Arboretum Lane, Toronto, ON M3J 1P3 2017-03-21
Intellycs Inc. 11 Arboretum Ln, Toronto, ON M3J 1P3 2016-12-28
Canadian Injury Prevention Trainee Network 337 Bethune College, 4700 Keele St., Toronto, ON M3J 1P3 2016-12-21
Ocularai Inc. Innovation York, 4700 Keele Street, 5th Floor, Toronto, ON M3J 1P3 2016-02-23
Find all corporations in postal code M3J 1P3

Corporation Directors

Name Address
Jessica Iida 1403-445 W 2nd Avenue, Vancouver BC V5Y 0E8, Canada
Susan Langley 355 St Claire Ave W, Suite 2404, Toronto ON M5P 1N5, Canada
Sheila Innes 4112 - 42 Street SW, Calgary AB T3E 3N3, Canada
Jean Piette 1394 rue des Ilôts, Quebec QC G1Y 1P6, Canada
Shirley Chan 3656 West 2nd Ave, Vancouver BC V6R 1J7, Canada
Frances Edmonds 38 Indian Trail, Toronto ON M6R 1Z7, Canada
Janet Lynn Bobechko 280 High Park Avenue, Toronto ON M6P 2S7, Canada
Alexander Ikejiani 536 TULLAMORE STREET, OTTAWA ON K1X 0A2, Canada
Marilyn Lambert-Drache 218 Robert Street, Toronto ON M5S 2K7, Canada
Brenda Green 413 Main Street, Saskatoon SK S7N 0B9, Canada
Dr Bob Bernhardt 251 Royal Albert Court, Oakville ON L6H 3A7, Canada
Paul Cuthbert 82 Mercury Drive, Gimli MB R0C 1B0, Canada
Carolee Buckler 149 LENORE STREET, Winnipeg MB R3B 0Y4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3J 1P3

Similar businesses

Corporation Name Office Address Incorporation
Sustainable Future Ltd. 1241 Dempsey Rd, North Vancouver, BC V7K 1S4 2020-10-08
Future Possible Learning Inc. 3011-21 Iceboat Terrace, Toronto, ON M5V 4A9 2018-02-07
Future Leaders Learning Centre Inc. 113 Quantrell Trail, Toronto, ON M1B 1L7 2008-10-14
Sustainable Water Resource Science and Education, Inc. 117 Glenwood Ave., St. Catharines, ON L2R 4C8 2011-08-30
Sustainable Agriculture Education Partnership 55 South 1st West, Magrath, AB T0K 1S0 2016-03-16
Air Terre Service Courrier Inc. 14, 3e Avenue Ouest, La Sarre, QC J9Z 1G7 1989-04-24
Sustainable Ecologics Education Society of Canada 36 Orchard Road, Kentville, NS B4N 1R9 2007-08-27
Future Overseas Education Inc. 11 Coachlight Crescent, Brampton, ON L6P 2Y6 2020-11-02
Grace Future Education 2245 Kennedy Road, Toronto, ON M1T 3G8 2017-03-01
Great Future Education Inc. 1 Taurus Cres, East Gwillimbury, ON L9N 0P9 2019-06-03

Improve Information

Please comment or provide details below to improve the information on LEARNING FOR A SUSTAINABLE FUTURE.

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.