DRUG FREE KIDS CANADA
JEUNESSE SANS DROGUE CANADA

Address: 25, Dockside Drive, Toronto, ON M5A 0B5

DRUG FREE KIDS CANADA (Corporation# 3859151) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 24, 2001.

Corporation Overview

Corporation ID 3859151
Business Number 896474319
Corporation Name DRUG FREE KIDS CANADA
JEUNESSE SANS DROGUE CANADA
Registered Office Address 25
Dockside Drive
Toronto
ON M5A 0B5
Incorporation Date 2001-01-24
Corporation Status Active / Actif
Number of Directors 3 - 24

Directors

Director Name Director Address
RAYMONDE LAVOIE 1509 SHERBROOKE OUEST, APT.91, MONTREAL QC H3G 1M1, Canada
Giuseppe Papia 150 Ledbury Street, Toronto ON M5M 4J1, Canada
JEAN-MICHEL LAVOIE 4005 REDPATH #101, MONTREAL QC H3G 2G9, Canada
NICOLAS CAPRIO 33 SHEPPARD AVENUE #1902, TORONTO ON M2N 7K1, Canada
Luc Beliveau 715 Avenue Upper Roslyn, Westmount QC H3Y 1J2, Canada
LUCIE DUTIL 2768 BELCOURT, LONGUEIL QC J4M 1Y7, Canada
Dave Friesema 4 Hunthill Court, Toronto ON M9A 4A2, Canada
Chantal Vallerand 669 Keenan Avenue, Ottawa ON K2A 0P2, Canada
Paul Allison 39 Deanbank Drive, Markham ON L3T 6J3, Canada
CHRISTOPHE LECOMTE 8 RIVERSIDE TRAIL, TORONTO ON M6S 1G7, Canada
Debra Hewson 1237 Bracknell Crescent, North Vancouver BC V7R 1V4, Canada
RICH PADULO 327 A LAKE PROMENADE, ETOBICOKE ON M8W 1A6, Canada
TRACY EWING 2024 RUSSET ROAD, MISSISSAUGA ON L4Y 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2001-01-24 2014-07-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-18 current 25, Dockside Drive, Toronto, ON M5A 0B5
Address 2010-03-31 2014-07-18 P.o. Box:23013, Toronto, ON M5N 3A8
Address 2005-03-31 2010-03-31 41-455 Pinehouse Dr., Saskatoon, SK S7K 5X1
Address 2001-01-24 2005-03-31 54 Bernard Avenue, Toronto, ON M5R 1R5
Name 2016-06-30 current DRUG FREE KIDS CANADA
Name 2016-06-30 current JEUNESSE SANS DROGUE CANADA
Name 2014-07-18 2016-06-30 Partnership for a Drug Free Canada Inc.
Name 2014-07-18 2016-06-30 Partenariat pour un Canada sans drogue
Name 2001-01-24 2014-07-18 PARTNERSHIP FOR A DRUG-FREE CANADA INC.
Status 2014-07-18 current Active / Actif
Status 2001-01-24 2014-07-18 Active / Actif

Activities

Date Activity Details
2016-06-30 Amendment / Modification Name Changed.
Section: 201
2014-07-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-08-27 Amendment / Modification
2001-01-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-04 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-06 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-06-07 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-08 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 25
City TORONTO
Province ON
Postal Code M5A 0B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uws Unwired Web Solutions Inc. 25, Zoeger Court, Wellesley, ON N0B 2T0 2010-04-21
Skin Intimates and Lingerie Inc. 25, 202 St. Patrick St., Ottawa, ON K1N 5K3 2010-07-22
Lanterns for Life Inc. 25, 52224 Range Road 231, Sherwood Park, AB T8B 1N3 2011-04-05
Webster54 Enterprises Inc. 25, Rambler Drive, Brampton, ON L6W 1E4 2012-11-07
8401420 Canada Inc. 25, Ch. Croissant, Chelsea, QC J9B 2J8 2013-01-09
8542481 Canada Inc. 25, Chiasson, Gatineau, QC J8P 6Z1 2013-06-09
6333095 Canada Ltd. 25, Murdoch Dr, Brampton, ON L6X 3Y7 2005-01-09
8821844 Canada Inc. 25, Gatineau, QC J8T 8A4 2014-03-18
9166416 Canada Inc. 25, Cordgrass Crescent, Brampton, ON L6R 2A3 2015-01-26
9400036 Canada Inc. 25, Vasto Lane, Scarborough, ON M1M 0C6 2015-08-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fdr Media Group Inc. 25, Dockside Drive, Toronto, ON M5A 0B5 2009-08-21
Corus Premium Television Ltd. Corus Quay, 25 Dockside Drive, Toronto, ON M5A 0B5 2001-02-22
3470644 Canada Inc. 25 Dockside Drive, Toronto, ON M5A 0B5 1998-03-03
Home Theatre Network Inc. Corus Quay, 25 Dockside Drive, Toronto, ON M5A 0B5 1991-05-29
8324433 Canada Inc. 25 Dockside Drive, Corus Quay, Toronto, ON M5A 0B5
3412831 Canada Inc. Corus Quay, 25 Dockside Drive, Toronto, ON M5A 0B5 1997-09-19
3542637 Canada Inc. Corus Quay, 25 Dockside Drive, Toronto, ON M5A 0B5 1999-12-06
4383494 Canada Inc. Corus Quay, 25 Dockside Drive, Toronto, ON M5A 0B5
6525369 Canada Inc. Corus Quay, 25 Dockside Drive, Toronto, ON M5A 0B5 2006-02-20
RÉseau Life Inc. 25 Dockside Drive, Toronto, ON M5A 0B5 1993-09-08
Find all corporations in postal code M5A 0B5

Corporation Directors

Name Address
RAYMONDE LAVOIE 1509 SHERBROOKE OUEST, APT.91, MONTREAL QC H3G 1M1, Canada
Giuseppe Papia 150 Ledbury Street, Toronto ON M5M 4J1, Canada
JEAN-MICHEL LAVOIE 4005 REDPATH #101, MONTREAL QC H3G 2G9, Canada
NICOLAS CAPRIO 33 SHEPPARD AVENUE #1902, TORONTO ON M2N 7K1, Canada
Luc Beliveau 715 Avenue Upper Roslyn, Westmount QC H3Y 1J2, Canada
LUCIE DUTIL 2768 BELCOURT, LONGUEIL QC J4M 1Y7, Canada
Dave Friesema 4 Hunthill Court, Toronto ON M9A 4A2, Canada
Chantal Vallerand 669 Keenan Avenue, Ottawa ON K2A 0P2, Canada
Paul Allison 39 Deanbank Drive, Markham ON L3T 6J3, Canada
CHRISTOPHE LECOMTE 8 RIVERSIDE TRAIL, TORONTO ON M6S 1G7, Canada
Debra Hewson 1237 Bracknell Crescent, North Vancouver BC V7R 1V4, Canada
RICH PADULO 327 A LAKE PROMENADE, ETOBICOKE ON M8W 1A6, Canada
TRACY EWING 2024 RUSSET ROAD, MISSISSAUGA ON L4Y 1B9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 0B5

Similar businesses

Corporation Name Office Address Incorporation
Le Conseil Pour Une Entreprise Sans Drogues 935 De La Gauchetiere O, 2e Etage, Montreal, QC H3B 2M9 1988-10-13
Free Play for Kids Inc. 901-10025 106 Street, Edmonton, AB T5J 2J1
Foyer Drug Aid 3535 Ave Du Parc, Montreal, QC H2X 2H8 1971-09-08
Franchises De La Drogue S & G Ltee 5157 Sherbrooke St West, Montreal, QC H3Z 2A7 1974-07-23
The Portage Program for Drug Dependencies Inc. 865 Richmond Square, Montreal, QC H3J 1V8 1970-06-22
Mediservice Drug Testing Inc. 1155 Rene-levesque Blvd. West, 31st Floor, Montreal, QC H3B 3S6 2007-10-01
Action Communautaire Contre La Drogue Et L'alcool Chez Les Jeunes 409 Queen Street, Suite 200, Ottawa, ON K1R 5A6 1986-08-27
Drug Free Youth of Canada Inc. 19 Howell Avenue, Saskatoon, SK S7L 3S7 1997-03-13
Sans Mousse H.c. Inc. 4560 Coronation, Montreal, QC H4B 2C6 1998-07-14
Burden Free Land Inc. 238 Tempest Dr, Ottawa, ON K2S 0K5 2020-03-19

Improve Information

Please comment or provide details below to improve the information on DRUG FREE KIDS 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.