THE STUDENTS COMMISSION OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 2842211. The registration start date is July 30, 1992. The current status is Active.
Corporation ID | 2842211 |
Business Number | 886333947 |
Corporation Name |
THE STUDENTS COMMISSION OF CANADA LA COMMISSION DES ÉTUDIANTS DU CANADA |
Registered Office Address |
23 Isabella Street Toronto ON M4Y 1M7 |
Incorporation Date | 1992-07-30 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
DARROCH CREWE | 383 ADELAIDE STREET EAST, #307, TORONTO ON M5A 1N3, Canada |
ERIC COSTEN | 508 JEAN CHENIER, GATINEAU QC J9H 4L5, Canada |
GASTON CROTEAU | 2172 LONDON ROAD, SARNIA ON N7T 7H2, Canada |
LIZ PANIGHEL | 24 BRIAR GATE WAY, ALLISTON ON L4R 2A4, Canada |
STEPHANIE COLLINS | 2660 NORBERRY CR., APT. 817, OTTAWA ON K1V 6N2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-29 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1992-07-30 | 2014-09-29 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-07-29 | 1992-07-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-29 | current | 23 Isabella Street, Toronto, ON M4Y 1M7 |
Address | 2003-12-23 | 2014-09-29 | 23 Isabella Street, Toronto, ON M4Y 1M7 |
Address | 1992-07-30 | 2003-12-23 | 2172 London Rd, Sarnia, ON N7T 7H2 |
Name | 2014-09-29 | current | THE STUDENTS COMMISSION OF CANADA |
Name | 2014-09-29 | current | LA COMMISSION DES ÉTUDIANTS DU CANADA |
Name | 1992-07-30 | 2014-09-29 | LA COMMISSION DES ETUDIANTS DU CANADA |
Name | 1992-07-30 | 2014-09-29 | THE STUDENTS COMMISSION OF CANADA - |
Status | 2014-09-29 | current | Active / Actif |
Status | 1992-07-30 | 2014-09-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-29 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2003-12-23 | Amendment / Modification | RO Changed. |
1992-07-30 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-19 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-06-19 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-06-20 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-06-21 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bioridge Inc. | 21 Isabella Street, Toronto, ON M4Y 1M7 | 2002-01-25 |
Bramview Ford Sales Ltd. | 21 Isabella Street, Toronto, ON M4Y 1M7 | 1974-09-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12388171 Canada Inc. | 608-33 Charles St E, Toronto, ON M4Y 0A2 | 2020-10-01 |
Sumi Edtech Inc. | Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 | 2020-03-12 |
Vlk Capital Inc. | 3901-33 Charles Street East, Toronto, ON M4Y 0A2 | 2019-03-22 |
Brandnameblank Inc. | 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 | 2017-10-08 |
Champ One Trading Inc. | 2606-33 Charles St E, Toronto, ON M4Y 0A2 | 2017-03-17 |
10068616 Canada Inc. | 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 | 2017-01-20 |
9254463 Canada Inc. | 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 | 2015-04-13 |
9171550 Canada Limited | 1001-33 Charles Street East, Toronto, ON M4Y 0A2 | 2015-01-29 |
Artelio Design International Inc. | 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 | 2014-09-16 |
8951039 Canada Ltd. | 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 | 2014-07-11 |
Find all corporations in postal code M4Y |
Name | Address |
---|---|
DARROCH CREWE | 383 ADELAIDE STREET EAST, #307, TORONTO ON M5A 1N3, Canada |
ERIC COSTEN | 508 JEAN CHENIER, GATINEAU QC J9H 4L5, Canada |
GASTON CROTEAU | 2172 LONDON ROAD, SARNIA ON N7T 7H2, Canada |
LIZ PANIGHEL | 24 BRIAR GATE WAY, ALLISTON ON L4R 2A4, Canada |
STEPHANIE COLLINS | 2660 NORBERRY CR., APT. 817, OTTAWA ON K1V 6N2, Canada |
Name | Director Name | Director Address |
---|---|---|
ALLIED YOUTH INTERNATIONAL | DARROCH CREWE | 470 RUNNYMEDE, TORONTO ON M5S 2Z3, Canada |
City | TORONTO |
Post Code | M4Y 1M7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mental Health Commission of Canada | 350 Albert Street, 12th Floor, Ottawa, ON K1R 1A4 | 2007-03-26 |
International Commission of Egyptian Youth Abroad | 69 Baywood Road, Unit # 2, Toronto, ON M9V 3Y8 | 2019-06-07 |
LabcÉap Laboratoire De La Commission D'Étude Des Aires Protégées | 2260a Rue Ontario Est, Montréal, QC H2K 1V8 | 2018-06-27 |
International Commission for Rights of Ethnic Minorities and Aboriginal People (canada) | 7098 Rue Chambord, Montreal, QC H2E 1W4 | 1989-11-29 |
Aquarius International Students Housing Commission | 401-40 Eglinton Avenue East, Toronto, ON M4P 3A2 | 2004-07-13 |
International Commission of The United Nations Friends | 724 Hepburn Road, Milton, ON L9T 0M3 | 2017-02-06 |
La Commission Canadienne 1979-annee Internationale De L'enfant | 99 Bank St., Ottawa, ON K1P 6C1 | 1979-02-15 |
Commission On Accreditation for Denturism | #30a - 2325 Preston Avenue, Saskatoon, SK S7J 2G2 | 2018-01-05 |
Commission Internationale Des Grands Barrages - MontrÉal 2003 | 75 Boul. RenÉ-lÉvesque Ouest, 4e Étage, Montreal, QC H2Z 1A4 | 2001-08-24 |
Commission for Complaints for Telecom-television Services Inc. | 275 Slater St., Suite 300, Ottawa, ON K1P 5H9 | 2007-07-10 |
Please provide details on THE STUDENTS COMMISSION OF CANADA 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 |