ENACTUS CANADA

Address: 920 Yonge Street, Suite 800, Toronto, ON M4W 3C7

ENACTUS CANADA (Corporation# 3611027) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 21, 1999.

Corporation Overview

Corporation ID 3611027
Business Number 859975534
Corporation Name ENACTUS CANADA
Registered Office Address 920 Yonge Street
Suite 800
Toronto
ON M4W 3C7
Incorporation Date 1999-04-21
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Mia Pearson 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Allan Ian Aitken 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Robert Paterson 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Robert Henderson 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Franca Gucciardi 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Ian Hanning 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Gerardo Frascione 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Jamie MacKay 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Susan O'Brien 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
David Lacey 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Willy Kruh 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Avik Dey 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
James Marsh 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1999-04-21 2013-01-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-03-04 current 920 Yonge Street, Suite 800, Toronto, ON M4W 3C7
Address 2013-01-24 2015-03-04 266 King Street West, Suite 403, Toronto, ON M5V 1H8
Address 2004-03-31 2013-01-24 495 King Street W., Suite 200, Toronto, ON M5V 1K4
Address 1999-06-07 2004-03-31 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Name 2013-01-24 current ENACTUS CANADA
Name 2004-07-09 2013-01-24 ADVANCING CANADIAN ENTREPRENEURSHIP
Name 1999-06-07 2004-07-09 STUDENTS IN FREE ENTERPRISE CANADA
Status 2013-01-24 current Active / Actif
Status 1999-06-07 2013-01-24 Active / Actif

Activities

Date Activity Details
2018-10-19 Financial Statement / Г‰tats financiers Statement Date: 2017-06-30.
2018-10-19 Financial Statement / Г‰tats financiers Statement Date: 2018-06-30.
2018-01-23 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2018-01-23 Amendment / Modification Section: 201
2016-11-28 Financial Statement / Г‰tats financiers Statement Date: 2016-06-30.
2013-01-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-11-13 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-07-09 Amendment / Modification Name Changed.
1999-04-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-26 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-11-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-11-22 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 920 Yonge Street
City TORONTO
Province ON
Postal Code M4W 3C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
80237 Canada Ltee 920 Yonge Street, Unit 9, Toronto, ON M4W 3C7 1976-05-19
Jagramstef Canada Ltd. 920 Yonge Street, Unit 9, Toronto, ON M4W 3C7 1994-02-10
International Language Academy of Canada Foundation 920 Yonge Street, 4th Floor, Toronto, ON M4W 3C7 2009-01-30
Preordained International Inc. 920 Yonge Street, Suite 1010, Toronto, ON M4W 3C7 2009-08-26
Lend88 Inc. 920 Yonge Street, Suite 1002, Toronto, ON M4W 3C7 2018-01-10
Butterscotch Capital Inc. 920 Yonge Street, Suite 1002, Toronto, ON M4W 3C7 2020-09-18
The John H. Mcdonald Journalism Foundation 920 Yonge Street, Suite 503, Toronto, ON M4W 3C7 1987-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pqcq Inc. 920 Yonge St, Suite 1002, Toronto, ON M4W 3C7 2014-01-06
Gypsy Hudio Inc. 920 Yonge Street, Suite 806, Toronto, ON M4W 3C7 2012-12-21
6459684 Canada Inc. 920 Yonge Street, Suite 800, Toronto, ON M4W 3C7 2005-10-07
Focus On Kids International Ltd. 920 Yonge Street, Suite 610, Toronto, ON M4W 3C7 2002-10-23
Bent Penny Records Inc. 920 Yonge St., Suite 1001, Toronto, ON M4W 3C7 2001-10-23
Canadian University Press Media Services Limited 920 Yonge St., Suite 508, Toronto, ON M4W 3C7 1981-02-13
Professional Dog Breeders Association 920 Yonge St., Suite 900, Toronto, ON M4W 3C7 2002-06-19
Pace Parking Ltd. 920 Yonge Street, Unit 9, Toronto, ON M4W 3C7
6346545 Canada Incorporated 920 Yonge St., Suite 1001, Toronto, ON M4W 3C7 2005-02-07

Corporation Directors

Name Address
Mia Pearson 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Allan Ian Aitken 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Robert Paterson 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Robert Henderson 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Franca Gucciardi 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Ian Hanning 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Gerardo Frascione 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Jamie MacKay 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Susan O'Brien 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
David Lacey 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Willy Kruh 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
Avik Dey 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada
James Marsh 920 Yonge Street, Suite 800, Toronto ON M4W 3C7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3C7

Similar businesses

Corporation Name Office Address Incorporation
Enactus York 4700 Keele Street, Toronto, ON M3J 1P3 2018-07-27
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please comment or provide details below to improve the information on ENACTUS 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.