Ontario Justice Education Network (Corporation# 4012224) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 13, 2002.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5G 1Z8 |
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 |
Please comment or provide details below to improve the information on Ontario Justice Education Network.
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.