The Governor General's Canadian Leadership Conference

Address:
100 King Street West, Suite 3400, Toronto, ON M5X 1A4

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 100 KING STREET WEST,
City TORONTO
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1A4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches