National Council of Jamaicans and Supportive Organizations in Canada Incorporated

Address:
1467 Whites Road, Suite 613, Pickering, ON L1V 6X1

National Council of Jamaicans and Supportive Organizations in Canada Incorporated is a business entity registered at Corporations Canada, with entity identifier is 2242800. The registration start date is September 24, 1987. The current status is Active.

Corporation Overview

Corporation ID 2242800
Business Number 881272066
Corporation Name National Council of Jamaicans and Supportive Organizations in Canada Incorporated
Registered Office Address 1467 Whites Road
Suite 613
Pickering
ON L1V 6X1
Incorporation Date 1987-09-24
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
ELKANAH CLARKE 326 THORNTON ROAD NORTH, OSHAWA ON L1J 6T7, Canada
NEHEMIAH L. BAILEY 175 BROADLANDS BLVD., TORONTO ON M3A 1K4, Canada
YVETTE BLACKBURN 18 CHIPMUNK AVE, TORONTO ON M1B 6J6, Canada
MAVIS A. PALMER 1326 CAMERON STREET., REGINA SK S4T 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-09-24 2015-05-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-09-23 1987-09-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-05-01 current 1467 Whites Road, Suite 613, Pickering, ON L1V 6X1
Address 2005-03-31 2015-05-01 1376 Bank St., Suite 401, Ottawa, ON K1H 7Y3
Address 2004-03-31 2005-03-31 1376 Bank Street, Suite 401, Ottawa, ON K1H 7Y3
Address 1987-09-24 2004-03-31 251 Laurier West, Suite 1102, Ottawa, ON K1P 5J6
Name 1987-09-24 current National Council of Jamaicans and Supportive Organizations in Canada Incorporated
Status 2015-05-01 current Active / Actif
Status 2015-01-22 2015-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-03-04 2015-01-22 Active / Actif
Status 2004-12-16 2005-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-09-24 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-02-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1987-09-24 Incorporation / Constitution en société

Office Location

Address 1467 WHITES ROAD
City PICKERING
Province ON
Postal Code L1V 6X1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Prince Hall Community Non-profit (canada) Inc. 1467 Whites Road, Suite 613, Pickering, ON L1V 6X1 1966-08-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bar Down Limited 1790 Finch Ave. Unit 16, Pickering, ON L1V 0A1 2008-03-09
On Spot Tire Swap Inc. 18-1850 Kingston Road, Pickering, ON L1V 0A2 2020-09-11
12174146 Canada Inc. 39-1850 Kingston Rd, Pickering, ON L1V 0A2 2020-07-04
10153516 Canada Corp. 1850 Kingston Rd, Unit 71, Pickering, ON L1V 0A2 2017-03-20
Golden Fleece Ram Inc. 1850 Kingston Rd Unit 12, Pickering, ON L1V 0A2 2016-06-17
7964498 Canada Inc. 1850 Kingston Road, Unit # 74, Pickering, ON L1V 0A2 2011-09-07
V.p Dental Supplies Ltd. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-23
6754244 Canada Inc. 20-1850 Kingston Rd, Pickering, ON L1V 0A2 2007-04-15
Livetake Inc. 1850 Kingston Rd., 56, Pickering, ON L1V 0A2 2000-10-19
Sombra Dental Solutions Inc. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-27
Find all corporations in postal code L1V

Corporation Directors

Name Address
ELKANAH CLARKE 326 THORNTON ROAD NORTH, OSHAWA ON L1J 6T7, Canada
NEHEMIAH L. BAILEY 175 BROADLANDS BLVD., TORONTO ON M3A 1K4, Canada
YVETTE BLACKBURN 18 CHIPMUNK AVE, TORONTO ON M1B 6J6, Canada
MAVIS A. PALMER 1326 CAMERON STREET., REGINA SK S4T 2T3, Canada

Entities with the same directors

Name Director Name Director Address
Prince Hall Community Non-Profit (Canada) Inc. ELKANAH CLARKE 326 Thornton Road North, Oshawa ON L1J 6T7, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1V 6X1

Similar businesses

Corporation Name Office Address Incorporation
Community Services of The Council of National Ethnocultural Organizations of Canada 756 Ossington Ave., Toronto, ON M6G 3T9 1981-12-18
National Council of Trinidad and Tobago Organizations In Canada (ncttoc) 1-66 Oakmeadow Blvd., West Hill, ON M1E 4G5 2001-01-29
Council of Lebanese Canadian Organizations (c.o.l.c.o.) 1755 Riverside Drive, Suite 908, Ottawa, ON K1G 3T6 1991-08-27
International Council of Aids Service Organizations (icaso) 120 Carlton Street, Suite 311, Toronto, ON M5A 4K2 1995-05-24
Le Conseil National De L'art Indien 350 Slater Street, Ottawa, ON K1R 5B7 1976-10-13
Conseil National Du Secteur Des Produits De La Mer 38 B John Street, Suite 1, Yarmouth, NS B5A 3H2 1995-04-25
Le Conseil National Des Slovaques-canadiens 120 Adelaide St. West, Suite 400, Toronto, ON M5H 1T1 1985-04-22
National Newsmedia Council of Canada 37 Front Street East, Suite 200, Toronto, ON M5E 1B3 2015-10-30
Conseil National Des Educateurs Noirs Du Canada 17533 Yulle, Pierrefonds, QC H9J 3P1 1991-10-03
Conseil National De L'industrie Laitiere Du Canada 50 O'connor, Suite 300, Ottawa, ON K1P 6L2 1919-12-30

Improve Information

Please provide details on National Council of Jamaicans and Supportive Organizations in Canada Incorporated 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