The Governor General's Canadian Leadership Conference is a business entity registered at Corporations Canada, with entity identifier is 1246402. The registration start date is December 14, 1981. The current status is Active.
Corporation ID | 1246402 |
Business Number | 139468912 |
Corporation Name |
The Governor General's Canadian Leadership Conference La Conférence canadienne du Gouverneur général sur le leadership |
Registered Office Address |
100 King Street West Suite 3400 Toronto ON M5X 1A4 |
Incorporation Date | 1981-12-14 |
Corporation Status | Active / Actif |
Number of Directors | 6 - 15 |
Director Name | Director Address |
---|---|
Hassan Yussuff | 2841 Riverside Drive, Ottawa ON K1V 8X7, Canada |
ALLEN SOLTAN | 666 BURRARD STREET, 2800 PARK PLACE, VANCOUVER BC V6C 2Z7, Canada |
SOPHIE-EMMANUELLE CHEBIN | 1297 CHEMIN DU FLEUVE, SAINT-ROMUALD QC G6W 3T7, Canada |
Mélanie Cwikla | Boîte 15, groupe 552, Springfield MB R2C 2Z2, Canada |
Jennifer Blaney | 387 Evanston View NW, Calgary AB T3P 1E6, Canada |
DANIELE SAUVAGEAU | 300 des Sommets, condo 1805, Verdun QC H3E 2B7, Canada |
ED MCHUGH | 68 GRANVILLE ROAD, BEDFORD NS B4A 3V6, Canada |
Donald Lindsay | Suite 3300, Bentall 5, 550 Burrard Street, Vancouver BC V6C 0B3, Canada |
Michelle Campbell | 19 Harrison Crescent, London ON N5Y 2V3, Canada |
BARBARA BYERS | 2841 RIVERSIDE DRIVE, OTTAWA ON K1V 8X7, Canada |
LUCIANO D'IORIO | 1500, rue Stanley, Suite A, MONTREAL QC H3A 1P7, Canada |
JOHN MACINTYRE | 24 CHARLESTON ROAD, ETOBICOKE ON M9B 4M7, Canada |
SEAN WILTSHIRE | 17 DORSET STREET, ST. JOHN'S NL A1B 1W8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-12-04 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1981-12-14 | 2012-12-04 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1981-12-13 | 1981-12-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2020-09-23 | current | 100 King Street West, Suite 3400, Toronto, ON M5X 1A4 |
Address | 2019-09-25 | current | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 |
Address | 2019-09-25 | 2020-09-23 | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 |
Address | 2019-02-21 | 2019-09-25 | Suite 3800, 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 |
Address | 2012-12-04 | 2019-02-21 | 95 King Street East, Suite 400, Toronto, ON M5C 1G4 |
Address | 2006-03-31 | 2012-12-04 | 1 Sussex Drive, Government House, Ottawa, ON K1A 0A1 |
Address | 1981-12-14 | 2006-03-31 | 620 University Ave., Suite 7811, Toronto, ON M5G 1X6 |
Name | 2003-11-14 | current | The Governor General's Canadian Leadership Conference |
Name | 2003-11-14 | current | La Conférence canadienne du Gouverneur général sur le leadership |
Name | 1981-12-14 | 2003-11-14 | LA CONFERENCE D'ETUDE CANADIENNE DU GOUVERNEUR GENERAL |
Name | 1981-12-14 | 2003-11-14 | THE GOVERNOR GENERAL'S CANADIAN STUDY CONFERENCE |
Status | 2012-12-04 | current | Active / Actif |
Status | 1981-12-14 | 2012-12-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-01-23 | Financial Statement / États financiers | Statement Date: 2016-12-31. |
2020-01-23 | Financial Statement / États financiers | Statement Date: 2017-12-31. |
2012-12-04 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-03-21 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2003-11-14 | Amendment / Modification | Name Changed. |
1981-12-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2017-11-17 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-11-17 | Soliciting Ayant recours à la sollicitation |
2016 | 2015-10-23 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hirevault Incorporated | 100 King Street West, 37thn Floor, Suite 48, Toronto, Ontario, ON M5X 1K7 | 2005-07-11 |
7577729 Canada Inc. | 100 King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 | 2010-09-29 |
6294987 Canada Inc. | 100 King Street West, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 | 2004-10-08 |
6295037 Canada Inc. | 100 King Street West, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 | 2004-10-08 |
6295100 Canada Inc. | 100 King Street West, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 | 2004-10-08 |
9350365 Canada Corp. | 100 King Street West, Suite 5600, Toronto, ON M5X 1C9 | 2015-06-29 |
Kyos It Security Inc. | 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 | 2019-03-05 |
Talent Transformation Group Inc. | 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 | 2019-06-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kfs Financial Management Limited | No.130,lyon Street, Toronto, ON M5X 1A4 | 2019-04-08 |
Canada Silenus Hardwood Inc. | First Canadian Place Suite 3400, Toronto, ON M5X 1A4 | 2018-07-29 |
The Bill and Jean Somerville Foundation | 100 King Street West,suite 3400, Toronto, ON M5X 1A4 | 2017-07-11 |
Kelowna Glycol Facilities Corporation | 1 First Canadian Place Suite 3400, Toronto, ON M5X 1A4 | 2016-08-24 |
Scintilla Advisors Inc. | Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 | 2016-05-17 |
9195149 Canada Inc. | 3400-100 King Street West, Toronto, ON M5X 1A4 | 2015-02-20 |
Minmetals Exploration (canada) Limited | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2013-07-03 |
Ameresco Langstaff Solar Inc. | 3400, One First Canadian Place, Toronto, ON M5X 1A4 | 2012-02-28 |
Rincon Ltd. | Suite 3400, 100 King Street West, Toronto, ON M5X 1A4 | 2010-06-24 |
Locarno Advisory Inc. | 100 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2008-09-25 |
Find all corporations in postal code M5X 1A4 |
Name | Address |
---|---|
Hassan Yussuff | 2841 Riverside Drive, Ottawa ON K1V 8X7, Canada |
ALLEN SOLTAN | 666 BURRARD STREET, 2800 PARK PLACE, VANCOUVER BC V6C 2Z7, Canada |
SOPHIE-EMMANUELLE CHEBIN | 1297 CHEMIN DU FLEUVE, SAINT-ROMUALD QC G6W 3T7, Canada |
Mélanie Cwikla | Boîte 15, groupe 552, Springfield MB R2C 2Z2, Canada |
Jennifer Blaney | 387 Evanston View NW, Calgary AB T3P 1E6, Canada |
DANIELE SAUVAGEAU | 300 des Sommets, condo 1805, Verdun QC H3E 2B7, Canada |
ED MCHUGH | 68 GRANVILLE ROAD, BEDFORD NS B4A 3V6, Canada |
Donald Lindsay | Suite 3300, Bentall 5, 550 Burrard Street, Vancouver BC V6C 0B3, Canada |
Michelle Campbell | 19 Harrison Crescent, London ON N5Y 2V3, Canada |
BARBARA BYERS | 2841 RIVERSIDE DRIVE, OTTAWA ON K1V 8X7, Canada |
LUCIANO D'IORIO | 1500, rue Stanley, Suite A, MONTREAL QC H3A 1P7, Canada |
JOHN MACINTYRE | 24 CHARLESTON ROAD, ETOBICOKE ON M9B 4M7, Canada |
SEAN WILTSHIRE | 17 DORSET STREET, ST. JOHN'S NL A1B 1W8, Canada |
Name | Director Name | Director Address |
---|---|---|
FRAGILE X RESEARCH FOUNDATION OF CANADA | BARBARA BYERS | 8 COLONEL BERTRAM ROAD, BRAMPTON ON L6Z 4N8, Canada |
ABC LIFE LITERACY CANADA | BARBARA BYERS | 253B Sunnyside Avenue, Ottawa ON K1S 0R4, Canada |
7062338 CANADA INC. | DONALD LINDSAY | 2055 W. 35TH STREET, VANCOUVER BC V6M 1J1, Canada |
The International Council on Metals and the Environment | DONALD LINDSAY | 550 BURRARD STREET, SUITE 3300, VANCOUVER BC V6C 0B3, Canada |
GRACE BIBLE FELLOWSHIP OF SIMCOE COUNTY, INC. | DONALD LINDSAY | 77 DEERBROOK DR., WASAGA BEACH ON L9Z 2M8, Canada |
Working Ontario Women | Hassan Yussuff | 40 King Street West, Suite 5800, Toronto ON M5H 3S1, Canada |
LABOUR COLLEGE OF CANADA | HASSAN YUSSUFF | 2841 RIVERSIDE DRIVE, OTTAWA ON K1V 8X7, Canada |
THE NEW DEMOCRATIC PARTY CORPORATION OF CANADA | HASSAN YUSSUFF | 2841 RIVERSIDE DRIVE, OTTAWA ON K1N 8X2, Canada |
4187393 CANADA INC. | JOHN MACINTYRE | 8 WANLESS CRESCENT, TORONTO ON M4N 3B7, Canada |
HARBOUR AUTHORITY OF LAUNCHING POND | JOHN MACINTYRE | 4307 CHAPEL ROAD, CARDIGAN PE C0A 1G0, Canada |
City | TORONTO |
Post Code | M5X 1A4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
General Conference of The Canadian Assemblies of God | 5845 Couture Boul., Montreal, QC H1P 1A8 | 2005-11-16 |
The Governor General’s Performing Arts Awards Foundation | 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 | 1992-09-25 |
ConfÉrence Religieuse Canadienne | 2715 Chemin Cote Ste-catherine, Montreal, QC H3T 1B6 | 1961-06-06 |
Canadian Conference for Fisheries Research | 1462 Cavendish Road, Ottawa, ON K1H 8J1 | 2013-02-08 |
Cusec - Canadian University Software Engineering Conference | 3324 Martins Pine Crescent, Mississauga, ON L5L 1G4 | 2006-10-18 |
ConfÉrence Canadienne De MÉdiation Judiciaire | 3644 Rue Pru, Bureau 33, Montreal, QC H3A 1W9 | 2008-12-30 |
K.l.m. Consultants De Conference Canadienne Inc. | 54 Merton Road, Motnreal, QC H3X 1L9 | 1986-02-27 |
National Organizing Corporation of The Xxiind General Population Conference | 203 Rue Des Fondateurs, Aylmer, QC J9J 1M4 | 1991-11-06 |
Association Pour L'entrainement Au Leadership De La Jeunesse Canadienne | 2104 Mount Royal, Montreal, QC H2H 1J8 | 1984-09-04 |
Baptist General Conference of Canada | 3200, 10180 - 101 Street, Edmonton, AB T5J 3W8 | 1981-10-09 |
Please provide details on The Governor General's Canadian Leadership Conference by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |