BIG BROTHERS BIG SISTERS OF CANADA (Corporation# 324990) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 15, 1964.
Corporation ID | 324990 |
Business Number | 118808740 |
Corporation Name |
BIG BROTHERS BIG SISTERS OF CANADA LES GRANDS FRERES GRANDES SOEURS DU CANADA |
Registered Office Address |
110a - 220 Yonge Street Toronto ON M5B 2H1 |
Incorporation Date | 1964-12-15 |
Corporation Status | Active / Actif |
Number of Directors | 25 - 25 |
Director Name | Director Address |
---|---|
Denise Baker | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Rizwan Kanji | 7128 Ada Blvd NW, Edmonton AB T5B 4E4, Canada |
Angela Hantoumakos | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Karine Pomilia Gauthier | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Paul Byron | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Susan Tarves | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Shalomi Abraham | 5140 Yonge St, Toronto ON M2N 6X7, Canada |
Matt McGowan | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Elizabeth Falco | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Jeff Benjamin | 111 2 Ave S, Saskatoon SK S7K 1K6, Canada |
James Temple | PwC Tower18 York Street, Suite 2600, Toronto ON M5J 0B2, Canada |
Alison Evans | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-27 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1964-12-15 | 2014-08-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1964-12-14 | 1964-12-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2019-10-16 | current | 110a - 220 Yonge Street, Toronto, ON M5B 2H1 |
Address | 2014-08-27 | 2019-10-16 | 3228 South Service Road, Suite 113e, Burlington, ON L7N 3H8 |
Address | 2008-03-31 | 2014-08-27 | 3019 Harvester Road, Burlington, ON L7N 3G4 |
Address | 1964-12-15 | 2008-03-31 | 3019 Harvester Road, Burlington, ON L7N 3G4 |
Name | 2014-08-27 | current | BIG BROTHERS BIG SISTERS OF CANADA |
Name | 2014-08-27 | current | LES GRANDS FRERES GRANDES SOEURS DU CANADA |
Name | 2001-08-30 | 2014-08-27 | BIG BROTHERS BIG SISTERS OF CANADA |
Name | 2001-08-30 | 2014-08-27 | LES GRANDS FRERES GRANDES SOEURS DU CANADA |
Name | 1976-10-18 | 2001-08-30 | LES GRANDS FRERES DU CANADA |
Name | 1976-10-18 | 2001-08-30 | BIG BROTHERS OF CANADA - |
Name | 1964-12-15 | 1976-10-18 | BIG BROTHERS OF CANADA ASSOCIATION |
Status | 2014-08-27 | current | Active / Actif |
Status | 2005-01-21 | 2014-08-27 | Active / Actif |
Status | 2004-12-16 | 2005-01-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1964-12-15 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-08-27 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-07-23 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2008-07-16 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2006-11-09 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2005-07-11 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2003-07-14 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2001-08-30 | Amendment / Modification | Name Changed. |
1964-12-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-18 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-06-26 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-06-22 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-06-28 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
10085553 Canada Inc. | 260 Yonge Street, Galleria Office 218b, Toronto, ON M5B 2H1 | 2017-01-31 |
Attention Mall Shoppers Inc. | 62 Mcgill Street, Toronto, ON M5B 2H1 | 2011-11-16 |
7140908 Canada Inc. | 103-220 Yonge St., Toronto, ON M5B 2H1 | 2009-03-17 |
3386856 Canada Limited | 220 Yonge St., # 103, Toronto, ON M5B 2H1 | 1997-06-25 |
Cogent Canada, Inc. | 220 Yonge St, Suite 211, Toronto, ON M5B 2H1 | 1996-05-30 |
Г‰change Mincorp Inc. | 220 Yonge St., Suite 103, Toronto, ON M5B 2H1 | 1989-01-06 |
9285377 Canada Inc. | 220 Yonge Street, Toronto, ON M5B 2H1 | 2015-05-06 |
9477721 Canada Inc. | 220 Yonge St, Toronto, ON M5B 2H1 | 2015-10-17 |
9809937 Canada Inc. | 220 Yonge St, Toronto, ON M5B 2H1 | 2016-06-27 |
10067199 Canada Inc. | 2500-1 Dundas Street West, Toronto, ON M5B 2H1 | 2017-01-18 |
Find all corporations in postal code M5B 2H1 |
Name | Address |
---|---|
Denise Baker | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Rizwan Kanji | 7128 Ada Blvd NW, Edmonton AB T5B 4E4, Canada |
Angela Hantoumakos | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Karine Pomilia Gauthier | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Paul Byron | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Susan Tarves | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Shalomi Abraham | 5140 Yonge St, Toronto ON M2N 6X7, Canada |
Matt McGowan | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Elizabeth Falco | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
Jeff Benjamin | 111 2 Ave S, Saskatoon SK S7K 1K6, Canada |
James Temple | PwC Tower18 York Street, Suite 2600, Toronto ON M5J 0B2, Canada |
Alison Evans | 110A - 220 Yonge Street, Toronto ON M5B 2H1, Canada |
City | Toronto |
Post Code | M5B 2H1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Grandes Soeurs Du Canada | 169 Northwestern Avenue, Ottawa, ON K1Y 0M1 | 1989-05-19 |
Sylvestre and Brothers Foods Ltd. | 6428 Ch Des Grandes Prairies, St. Leonard De Port Maurice, QC | 1974-06-11 |
The Sisters of Charity (grey Nuns) of Montreal | 138 Rue Saint-pierre, Montreal, QC H2Y 2L7 | 1981-07-14 |
Brothers and Sisters of Faith | 133 Columbus Ave, Apt 3, Ottawa, ON K1K 1P9 | 2018-12-21 |
Les Freres Proulx Brothers Inc. | 141 Catherine St., Suite 101, Ottawa, ON K2P 1C3 | 1982-03-02 |
Les Fourrures C&p Freres Ltee | 1045 Rue Bleury, Suite 400, Montreal, QC | 1981-05-19 |
Les Freres Visiteurs Du Precieux Sang Canada | 338 Mcgee Street, Winnipg, MB R3G 1M8 | 1985-05-02 |
Vetements De Sport Les Deux Freres Inc. | 3725, Rue Principale, Dunham, QC J0E 1M0 | 1981-02-02 |
Les Constructeurs De Routes Et De Grands Travaux Johnson Freres Canada Ltee | 1141 Clarkson Road North, Mississauga, ON | 1974-09-26 |
Marche D'alimentation Freres Ko Inc. | 157 Mount Royal East, Montreal, QC H2T 1P2 | 1977-04-28 |
Please comment or provide details below to improve the information on BIG BROTHERS BIG SISTERS OF 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.