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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2012-06-19 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5L 1G4 |
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 |
Please comment or provide details below to improve the information on THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION (CANADA).
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.