FCJ REFUGEE CENTRE

Address: 208 Oakwood Avenue, Toronto, ON M6E 2V4

FCJ REFUGEE CENTRE (Corporation# 3492508) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 13, 1998.

Corporation Overview

Corporation ID 3492508
Business Number 869781062
Corporation Name FCJ REFUGEE CENTRE
Registered Office Address 208 Oakwood Avenue
Toronto
ON M6E 2V4
Incorporation Date 1998-05-13
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
JEANNE MOFFAT 239 Rushton Road, TORONTO ON M6G 3J4, Canada
JEHAD ALIWEIWI 365 BLOOR STREET EAST, SUITE 2000, TORONTO ON M4W 3L4, Canada
CHRISTINE GEBEL 61 Fairfax Cres., Toronto ON M1L 1Z7, Canada
LOIS ANNE BORDOWITZ 298 PAMERSTON AVE., TORONTO ON M6J 2J4, Canada
ADELA CROSSLEY 1280 FINCH AVENUE WEST, SUITE 501, TORONTO ON M3J 3K6, Canada
FIDAA SHEHADA 163 RAMBLEWOOD LANE, THORNHILL ON L4J 6P9, Canada
BORIYOLA KUKOI 12 Tranquil Drive, Toronto ON M9C 2S5, Canada
Ann McGrill 298 Palmerston Ave, Toronto ON M6J 2J4, Canada
AURORA CANELAS 60 Clipper Road, Toronto ON M2J 4E2, Canada
DEVIN MCDONALD 208 OAKWOOD AVENUES, TORONTO ON M6E 2V4, Canada
BONITA MOSER 300 PALMERSTON AVE., TORONTO ON M6J 2J4, Canada
JACINTA GOVEAS 909- 1485 Lakeshore Road East, Mississauga ON L5E 3G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1998-05-13 2014-07-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-05-12 1998-05-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-24 current 208 Oakwood Avenue, Toronto, ON M6E 2V4
Address 2011-03-31 2014-07-24 208 Oakwood Ave, Toronto, ON M6E 2V4
Address 2007-03-31 2011-03-31 72 Brunswick Ave., Toronto, ON M5S 2L7
Address 1998-05-13 2007-03-31 72 Brunswick Ave., Toronto, ON M5S 2L7
Name 2014-07-24 current FCJ REFUGEE CENTRE
Name 2008-02-28 2014-07-24 FCJ REFUGEE CENTRE
Name 1998-05-13 2008-02-28 FCJ HAMILTON HOUSE REFUGEE PROJECT
Status 2014-07-24 current Active / Actif
Status 1998-05-13 2014-07-24 Active / Actif

Activities

Date Activity Details
2017-10-19 Amendment / Modification Section: 201
2014-07-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-02-28 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2008-02-28 Amendment / Modification Name Changed.
2000-04-26 Amendment / Modification Directors Changed.
1998-05-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-25 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-25 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-27 Soliciting
Ayant recours Г  la sollicitation
2017 2017-06-05 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 208 OAKWOOD AVENUE
City TORONTO
Province ON
Postal Code M6E 2V4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
W!ngin It Inc. 301-1603 Eglinton Ave W, Unit 301, York, ON M6E 0A1 2020-10-24
Nation Wide Furniture Upholstery Ltd. 18b-3200 Dufferin Street Suite # 104, Toronto, ON M6E 0A1 2013-05-10
Malleable Jewellers Corporation 964 St Clair Avenue West, Lower Level, Toronto, ON M6E 1A1 2017-11-19
Alice House Food Services Ltd. 962 St Clair Ave. West, Toronto, ON M6E 1A1 2013-08-28
Emerging Leaders for Biodiversity 1075a St Clair Ave W, Toronto, ON M6E 1A2 2017-07-22
8564990 Canada Corporation 984 St. Clair Ave., West Toronto, ON M6E 1A2 2013-06-25
8456593 Canada Inc. 986 St. Clair Avenue West, Toronto, ON M6E 1A2 2013-03-08
Bahoo Foods & Convenience Inc. 984 St. Clair Ave West, Toronto, ON M6E 1A2 2007-06-18
Fair Change 4700 Keele Street, 1012 Ignat Kaneff Building, Toronto, ON M6E 1A2 2020-04-23
12130513 Canada Inc. 1032 Saint Clair Avenue West, Toronto, ON M6E 1A4 2020-06-15
Find all corporations in postal code M6E

Corporation Directors

Name Address
JEANNE MOFFAT 239 Rushton Road, TORONTO ON M6G 3J4, Canada
JEHAD ALIWEIWI 365 BLOOR STREET EAST, SUITE 2000, TORONTO ON M4W 3L4, Canada
CHRISTINE GEBEL 61 Fairfax Cres., Toronto ON M1L 1Z7, Canada
LOIS ANNE BORDOWITZ 298 PAMERSTON AVE., TORONTO ON M6J 2J4, Canada
ADELA CROSSLEY 1280 FINCH AVENUE WEST, SUITE 501, TORONTO ON M3J 3K6, Canada
FIDAA SHEHADA 163 RAMBLEWOOD LANE, THORNHILL ON L4J 6P9, Canada
BORIYOLA KUKOI 12 Tranquil Drive, Toronto ON M9C 2S5, Canada
Ann McGrill 298 Palmerston Ave, Toronto ON M6J 2J4, Canada
AURORA CANELAS 60 Clipper Road, Toronto ON M2J 4E2, Canada
DEVIN MCDONALD 208 OAKWOOD AVENUES, TORONTO ON M6E 2V4, Canada
BONITA MOSER 300 PALMERSTON AVE., TORONTO ON M6J 2J4, Canada
JACINTA GOVEAS 909- 1485 Lakeshore Road East, Mississauga ON L5E 3G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6E 2V4

Similar businesses

Corporation Name Office Address Incorporation
Serda Refugee Settlement Centre # 506-77 Rankin Cresent, Toronto, ON M6P 4E2 2018-08-01
Refugee Girls Worldwide 52 Village Centre Place, Unit 104, Mississauga, ON L4Z 1V9 2019-02-17
Afghan Cultural, Education & Refugee Centre 2176 Dundas St W, Toronto, ON M6R 1X3 1992-10-26
Concordium Refugee Policy & Research Centre Station B, P.o. 30121, Calgary, AB T2M 4N7 1986-07-31
Christie Refugee Welcome Centre Inc. 43 Christie Street, Toronto, ON M6G 3B1 1989-11-27
Matthew House Refugee Services - Toronto 981 Dundas Street West, Toronto, ON M6J 1W4
Canadian Refugee Alliance 49 Thorny Brae Dr., Thornhill, ON L3T 3G5 2017-07-23
Refugee Bridge 1412 Graydon Hill Way, Edmonton, AB T6W 1A3 2018-02-02
Refugee Support Network 15 Grenville Street, Toronto, ON M4Y 0B9 2017-07-09
Alcan Immigration and Refugee Consulting Ltd. 329 Smyth Rd, Ottawa, ON K1H 2J1 2017-07-04

Improve Information

Please comment or provide details below to improve the information on FCJ REFUGEE CENTRE.

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.