VILLAGE COMMUNITY SCHOOLS (Corporation# 4439554) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 2007.
Corporation ID | 4439554 |
Business Number | 845073410 |
Corporation Name | VILLAGE COMMUNITY SCHOOLS |
Registered Office Address |
390 Bay St Suite 1202 Toronto ON M5H 2Y2 |
Incorporation Date | 2007-08-10 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
LYANE VAN SCHAIK MUNK | 50 CHELTENHAM AVENUE, TORONTO ON M4N 1P7, Canada |
BARBARA GALBRAITH | 40 MCGILL STREET, TORONTO ON M5B 1H2, Canada |
BARBARA GOODWIN-ZEIBOTS | 72 ELLERBECK STREET, TORONTO ON M4K 2V1, Canada |
JUSTIN MEDVED | 187 FULTON AVENUE, TORONTO ON M4K 1Y2, Canada |
ASHLEY AUDRAIN | 1 SCOTT STREET, SUITE 2607, TORONTO ON M5E 1A1, Canada |
CHRISTINE MILNE | 330 RIVERVIEW DRIVE, TORONTO ON M4N 3E1, Canada |
SETH MERSKY | 10 SHORNCLIFFE AVENUE, TORONTO ON M4V 1T1, Canada |
THERESA MERSKY | 10 SHORNCLIFFE AVENUE, TORONTO ON M4V 1T1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-20 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2007-08-10 | 2014-10-20 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-20 | current | 390 Bay St, Suite 1202, Toronto, ON M5H 2Y2 |
Address | 2007-08-10 | 2014-10-20 | 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2 |
Name | 2014-10-20 | current | VILLAGE COMMUNITY SCHOOLS |
Name | 2009-05-13 | 2014-10-20 | VILLAGE COMMUNITY SCHOOLS |
Name | 2007-08-10 | 2009-05-13 | PLAYING FOR GOOD CANADA |
Status | 2014-10-20 | current | Active / Actif |
Status | 2007-08-10 | 2014-10-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-11-08 | Financial Statement / Г‰tats financiers | Statement Date: 2018-12-31. |
2018-10-25 | Financial Statement / Г‰tats financiers | Statement Date: 2017-12-31. |
2017-01-10 | Financial Statement / Г‰tats financiers | Statement Date: 2015-12-31. |
2016-05-03 | Financial Statement / Г‰tats financiers | Statement Date: 2014-12-31. |
2014-10-20 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-05-13 | Amendment / Modification | Name Changed. |
2007-08-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-10 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-09-24 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-11-09 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
3370011 Canada Inc. | 390 Bay St, Suite 1615, Toronto, ON M5H 2Y2 | 1997-05-01 |
Ciclo Capital Ltd. | 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 | |
The Friends of Canterbury Cathedral In Canada | 390 Bay St, Suite 1900, Toronto, ON M5H 2Y2 | 1988-11-02 |
Anada Futuristics Inc. | 390 Bay St, Suite 502, Toronto, ON M5H 2Y2 | 2000-10-20 |
Childreach International Canada | 390 Bay St, Ste 1202, Toronto, ON M5H 2Y2 | 2010-09-27 |
The Brookings Institution Canada | 390 Bay St, Suite 1202, Toronto, ON M5H 2Y2 | 2017-02-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Roanoke Insurance Group Canada, Inc. | 390 Bay Street, 22nd Floor, Munich Re Centre, Toronto, ON M5H 2Y2 | 2020-07-28 |
Eplates Inc. | 1402-390 Bay Street, Toronto, ON M5H 2Y2 | 2017-10-30 |
Green and Spiegel International Inc. | 390 Bay Street, Suite 2800, Toronto, ON M5H 2Y2 | 2015-10-01 |
Bochica Energy Inc. | 806-390 Bay Street, Toronto, ON M5H 2Y2 | 2014-03-05 |
Rentforce Canada Inc. | Suite 806, 390 Bay Street, Toronto, ON M5H 2Y2 | 2013-11-08 |
The Heart Research Institute (can) | C/o Blumberg Segal LLP, 1202-390 Bay Street, Toronto, ON M5H 2Y2 | 2012-12-19 |
8360499 Canada Incorporated | 390 Bay Street, Suite 600, Toronto, ON M5H 2Y2 | 2012-11-27 |
7982984 Canada Inc. | 390 Bay St., Suite 3010, Toronto, ON M5H 2Y2 | 2011-09-23 |
The Mardi Gras North Foundation | 390 Bay Street Suite 1202, Toronto, ON M5H 2Y2 | 2011-09-21 |
Immfund Incorporated | 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 | 2008-08-01 |
Find all corporations in postal code M5H 2Y2 |
Name | Address |
---|---|
LYANE VAN SCHAIK MUNK | 50 CHELTENHAM AVENUE, TORONTO ON M4N 1P7, Canada |
BARBARA GALBRAITH | 40 MCGILL STREET, TORONTO ON M5B 1H2, Canada |
BARBARA GOODWIN-ZEIBOTS | 72 ELLERBECK STREET, TORONTO ON M4K 2V1, Canada |
JUSTIN MEDVED | 187 FULTON AVENUE, TORONTO ON M4K 1Y2, Canada |
ASHLEY AUDRAIN | 1 SCOTT STREET, SUITE 2607, TORONTO ON M5E 1A1, Canada |
CHRISTINE MILNE | 330 RIVERVIEW DRIVE, TORONTO ON M4N 3E1, Canada |
SETH MERSKY | 10 SHORNCLIFFE AVENUE, TORONTO ON M4V 1T1, Canada |
THERESA MERSKY | 10 SHORNCLIFFE AVENUE, TORONTO ON M4V 1T1, Canada |
City | TORONTO |
Post Code | M5H 2Y2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wateridge Village Community Association | 532 Montreal Road, Suite 524, Ottawa, ON K1K 4R4 | 2019-10-01 |
East Village Community Association | 119-333 Riverfront Avenue Southeast, Calgary, AB T2G 5R1 | 2020-08-18 |
Niagara Christian Community of Schools | 2619 Niagara Pkwy, Fort Erie, ON L2A 5M4 | 2000-07-25 |
CommunautÉ À L'École (canada) | 184 Lisgar St, Ottawa, ON K2P 0C4 | 1995-04-20 |
Village Green Community Church | 505, Village Green Ave., London, ON N6J 4G4 | 2002-06-12 |
Schools for Schools | 14778 Concession 6, Uxbridge, ON L9P 1R2 | 2016-01-18 |
Village Community Foundation | 10 Shorncliffe Avenue, Toronto, ON M4V 1T1 | 2011-09-28 |
The Village Community Church Inc. | Unit 51075 - 752 Nipissing, Milton, ON L9T 1R3 | 2008-10-07 |
Deer Lake Village Christian Community | 4190 Yonge St, Toronto, ON M2P 1N9 | 1998-06-11 |
Community Association of Cardinal Creek Village | 704 Mashkig Avenue, Orleans, ON K4A 0Y7 | 2017-01-20 |
Please comment or provide details below to improve the information on VILLAGE COMMUNITY SCHOOLS.
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.