BIG BROTHERS BIG SISTERS OF CANADA
LES GRANDS FRERES GRANDES SOEURS DU CANADA

Address: 110a - 220 Yonge Street, Toronto, ON M5B 2H1

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 110A - 220 Yonge Street
City Toronto
Province ON
Postal Code M5B 2H1
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5B 2H1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BIG BROTHERS BIG SISTERS OF 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.