VILLAGE COMMUNITY SCHOOLS

Address: 390 Bay St, Suite 1202, Toronto, ON M5H 2Y2

VILLAGE COMMUNITY SCHOOLS (Corporation# 4439554) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 2007.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 390 BAY ST
City TORONTO
Province ON
Postal Code M5H 2Y2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2Y2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on VILLAGE COMMUNITY SCHOOLS.

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.