THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION (CANADA)

Address: 199 Bay Street, Suite 2200, Toronto, ON M5L 1G4

THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION (CANADA) (Corporation# 8133425) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 2012.

Corporation Overview

Corporation ID 8133425
Business Number 811708304
Corporation Name THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION (CANADA)
Registered Office Address 199 Bay Street
Suite 2200
Toronto
ON M5L 1G4
Incorporation Date 2012-06-19
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
ANDREW J. SMITH NANDANA BEACON EDGE, PERITH CUMBRIA CA11 8BN, United Kingdom
Paul Bell Milton Lodge, Bangors Rd. South, Iver, Bucks SL0 0AA, United Kingdom
Michael Smith 236 Douglas Drive, Toronto ON M4W 2C1, Canada
GREGORY S. BELTON 35 MAPLE AVENUE, TORONTO ON M4W 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2017-10-11 current 199 Bay Street, Suite 2200, Toronto, ON M5L 1G4
Address 2012-06-19 2017-10-11 595 Bay Street, Suite 900, Toronto, ON M5G 2E3
Name 2012-06-19 current THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION (CANADA)
Status 2012-06-19 current Active / Actif

Activities

Date Activity Details
2012-06-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-11 Soliciting
Ayant recours Г  la sollicitation
2019 2018-09-14 Soliciting
Ayant recours Г  la sollicitation
2018 2017-09-14 Soliciting
Ayant recours Г  la sollicitation
2017 2016-09-23 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 199 Bay Street
City Toronto
Province ON
Postal Code M5L 1G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Г‰valuation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba LimitГ©e 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Legal Protection Group (canada) Ltd. 2200- 199 Bay Street, Toronto, ON M5L 1G4 2017-05-03
Medseg International Corporation 2200-199 Bay Street, Commerce Court West, Toronto, ON M5L 1G4 2015-04-15
8391955 Canada Association Suite 2200, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1G4 2013-03-12
Canadian Eco Industrial Park Association 199 Bay Street, Suite 2200, Commerce Court West, Toronto, ON M5L 1G4 2008-04-09
3251586 Canada Inc. 199 Bay Street, Suite 2900, Commerce Court West, Toronto, ON M5L 1G4 1996-04-22
3614344 Canada Inc. 199 Bay Street, Suite 2900, Commerce Court West, Toronto, ON M5L 1G4 1999-05-04
Metcalfe & Mansfield Alternative Investments Vi Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-02-24
Metcalfe & Mansfield Alternative Investments Viii Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-04-25
Metcalfe & Mansfield Alternative Investments Vii Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-04-25
Metcalfe & Mansfield Alternative Investments Ix Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-08-01
Find all corporations in postal code M5L 1G4

Corporation Directors

Name Address
ANDREW J. SMITH NANDANA BEACON EDGE, PERITH CUMBRIA CA11 8BN, United Kingdom
Paul Bell Milton Lodge, Bangors Rd. South, Iver, Bucks SL0 0AA, United Kingdom
Michael Smith 236 Douglas Drive, Toronto ON M4W 2C1, Canada
GREGORY S. BELTON 35 MAPLE AVENUE, TORONTO ON M4W 2T8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1G4

Similar businesses

Corporation Name Office Address Incorporation
The Duke of Edinburgh's International Award - Canada 215 Niagara Street, Suite 100, Toronto, ON M6J 2L2 1990-11-02
The Duke of Edinburgh Commonwealth Study Conferences Canada Inc. 160 Elgin Street,2600, Ottawa, ON K1P 1C3
The Duke of Edinburgh Commonwealth Study Conferences Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1985-07-24
Gestion Award Inc. 2068 Sherbrooke Street W., Suite 42, Montreal, QC H3H 1G5 1977-11-16
Award Gestion De Fortune Inc 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8 1999-10-07
The Archimedes Award Foundation 33 Mcgillivray Ave., Toronto, ON M5M 2X9 1981-12-07
Award Rubber & Plastic Industries Ltd. 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8
Award Rubber & Plastic Industries Ltd. 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8 1981-01-16
Top Ten Award International Network Inc. 2960 Grizzly Pl., Coquitlam, BC V3E 3A4 2015-07-21
S.a.r. Le Duc D'edimbourg Huitieme Conference D'etude Du Commonwealth The Canadian Road, Po Box 2000, Oakville, ON L6J 5E4 1997-10-02

Improve Information

Please comment or provide details below to improve the information on THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION (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.