Ontario Justice Education Network
Reseau Ontarien d'Education Juridique

Address: 180 Dundas Street West, Suite 505, Toronto, ON M5G 1Z8

Ontario Justice Education Network (Corporation# 4012224) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 13, 2002.

Corporation Overview

Corporation ID 4012224
Business Number 855489134
Corporation Name Ontario Justice Education Network
Reseau Ontarien d'Education Juridique
Registered Office Address 180 Dundas Street West
Suite 505
Toronto
ON M5G 1Z8
Incorporation Date 2002-02-13
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
Marc Boissonneault 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
Julie Thorburn 505 - 180 Dundas Street West, Toronto ON M5G 1Z8, Canada
Diane Vautour 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
Luis Filipe 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
Breese Davies 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
HALIME CELIK 180 DUNDAS STREET WEST, SUITE 505, Toronto ON M5G 1Z8, Canada
SIMONE BERN 180 DUNDAS STREET WEST, SUITE 505, TORONTO ON M5G 1Z8, Canada
Ferhan Javed 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
LEIGH MacDONALD 180 DUNDAS STREET WEST, SUITE 505, Toronto ON M5G 1Z8, Canada
Geoff Pollock 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
Aiman Flahat 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
PAUL SAGUIL 180 DUNDAS STREET WEST, SUITE 505, Toronto ON M5G 1Z8, Canada
JOHN ADAIR 180 DUNDAS STREET WEST, SUITE 505, Toronto ON M5G 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2002-02-13 2014-07-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-09-03 current 180 Dundas Street West, Suite 505, Toronto, ON M5G 1Z8
Address 2014-07-09 2015-09-03 130 Queen Street West, Toronto, ON M5H 2N6
Address 2002-02-13 2014-07-09 130 Queen Street West, Toronto, ON M5H 2N6
Name 2014-07-09 current Ontario Justice Education Network
Name 2014-07-09 current Reseau Ontarien d'Education Juridique
Name 2002-02-13 2014-07-09 ONTARIO JUSTICE EDUCATION NETWORK
Name 2002-02-13 2014-07-09 RÉSEAU ONTARIEN D'ÉDUCATION JURIDIQUE
Status 2014-07-09 current Active / Actif
Status 2002-02-13 2014-07-09 Active / Actif

Activities

Date Activity Details
2014-07-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-12-11 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2002-02-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-11-21 Soliciting
Ayant recours Г  la sollicitation
2018 2017-11-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-11-23 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 180 DUNDAS STREET WEST
City TORONTO
Province ON
Postal Code M5G 1Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Norigen Finance Inc. 180 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z8 2000-05-23
Pine River Institute 180 Dundas Street West, Suite 1410, Toronto, ON M5G 1Z8 2001-10-22
Bacardi Canada Inc. 180 Dundas Street West, Suite 1200, Toronto, ON M5G 1Z8 1969-01-24
Women's Legal Education and Action Fund Inc. 180 Dundas Street West, Suite 1420. Mail Box 21, Toronto, ON M5G 1Z8 1985-04-25
Polyvector Corporation 180 Dundas Street West, Suite 1250, Toronto, ON M5G 1Z8 1986-01-21
Canadian Daily Newspaper Awards Programme Administration Corporation 180 Dundas Street West, Suite 1500, Toronto, ON M5G 1Z8 1990-01-05
Ifr Investigative Research Inc. 180 Dundas Street West, Suite 1200, Toronto, ON M5G 1Z8 1995-04-07
Jiap Medical Malpractice Referral Services Inc. 180 Dundas Street West, Suite 1250, Toronto, ON M5G 1Z8 2000-06-29
3861139 Canada Limited 180 Dundas Street West, Suite 1801, Toronto, ON M5G 1Z8 2001-01-30
Celgene Inc. 180 Dundas Street West, Suite 1200, Toronto, ON M5G 1Z8 2005-08-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Finest Edge Music Inc. 1200-180 Dundas St. West, Toronto, ON M5G 1Z8 2019-07-09
Atomic.finance, Inc. 2500-180 Dundas Street West, Toronto, ON M5G 1Z8 2019-04-02
Ceo Focus Canada Inc. 1200-180 Dundas Street West, Toronto, ON M5G 1Z8 2016-07-19
Pan Canadian Consortium On Admissions & Transfer 180 Dundas St W, Suite 1902, Toronto, ON M5G 1Z8 2013-04-02
Pine River Foundation 180 Dundas St. W, Suite 1410, Toronto, ON M5G 1Z8 2009-12-11
Canfranglobal Consultants Inc. 1250 - 180 Dundas Street West, Toronto, ON M5G 1Z8 2009-10-01
Gt Queenston Road Holding Inc. 180 Dundas Street West, Suite 1100, Toronto, ON M5G 1Z8 2009-01-20
7053860 Canada Inc. 1250-180 Dundas Street West, Toronto, ON M5G 1Z8 2008-09-30
6580254 Canada Inc. 180 Dundas Street West, Suite 1250, Toronto, ON M5G 1Z8 2006-06-06
Norigen Wireless Communications Inc. 180 Dundas St. West, Suite 2500, Toronto, ON M5G 1Z8 1999-07-30
Find all corporations in postal code M5G 1Z8

Corporation Directors

Name Address
Marc Boissonneault 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
Julie Thorburn 505 - 180 Dundas Street West, Toronto ON M5G 1Z8, Canada
Diane Vautour 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
Luis Filipe 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
Breese Davies 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
HALIME CELIK 180 DUNDAS STREET WEST, SUITE 505, Toronto ON M5G 1Z8, Canada
SIMONE BERN 180 DUNDAS STREET WEST, SUITE 505, TORONTO ON M5G 1Z8, Canada
Ferhan Javed 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
LEIGH MacDONALD 180 DUNDAS STREET WEST, SUITE 505, Toronto ON M5G 1Z8, Canada
Geoff Pollock 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
Aiman Flahat 180 Dundas Street West, Suite 505, Toronto ON M5G 1Z8, Canada
PAUL SAGUIL 180 DUNDAS STREET WEST, SUITE 505, Toronto ON M5G 1Z8, Canada
JOHN ADAIR 180 DUNDAS STREET WEST, SUITE 505, Toronto ON M5G 1Z8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1Z8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Network for Innovation In Education 260 Dalhousie Street, Suite 204, Ottawa, ON K1N 7E4 2007-11-26
Smart Justice Network of Canada 15 Wendover Avenue, Ottawa, ON K1S 4Z5 2013-06-20
Justice, Г‰ducation Et DГ©veloppement 576 Boulevard CitГ©-des-jeunes, App. 612, Gatineau, QC J8Z 1L2 2017-05-12
Corporation Edcanada Education Network 800 Rene Levesque West, Suite 450, Montreal, QC H3B 1X9 2000-01-25
Social Justice Programs 330 Cooper Street, Ottawa, ON K2P 0G7 2018-06-19
Clinique Nationale D'education Et D'information Juridique En Matiere Carcerale 7053 De Lanaudiere, Montreal, QC H2S 2L3 1984-10-22
L'alliance Nord - Americaine D'education Populaire Et D'education Aux Adultes 6 Mildred Avenue, Toronto, ON M6N 4H9 1994-06-22
Central Ontario Christian Education Foundation 138 Wallbridge-loyalist Road, Rr2, Belleville, ON K8N 4Z2
Reseau National D'action-education Des Femmes, Inc. 450 Rue Rideau, #302, Ottawa, ON K1N 5Z4 1983-02-18
Accountable Justice Education Society 250 University Avenue, Suite 200, Toronto, ON M5H 3E5 2017-09-06

Improve Information

Please comment or provide details below to improve the information on Ontario Justice Education Network.

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.