CANADIAN TIRE JUMPSTART CHARITIES

Address:
218o Yonge Street, 8th Floor, Toronto, ON M4P 2V8

CANADIAN TIRE JUMPSTART CHARITIES is a business entity registered at Corporations Canada, with entity identifier is 2870932. The registration start date is November 20, 1992. The current status is Active.

Corporation Overview

Corporation ID 2870932
Business Number 137929451
Corporation Name CANADIAN TIRE JUMPSTART CHARITIES
OEUVRE BON DEPART DE CANADIAN TIRE
Registered Office Address 218o Yonge Street
8th Floor
Toronto
ON M4P 2V8
Incorporation Date 1992-11-20
Corporation Status Active / Actif
Number of Directors 9 - 15

Directors

Director Name Director Address
ROBERT HATCH 251193 WELLAND DRIVE, CALGARY AB T3R 1L3, Canada
MARTHA G. BILLES 3807 9th Street SW, Calgary AB T2T 3E1, Canada
THOMAS J. FLOOD 721 MERTON STREET, TORONTO ON M4S 1B4, Canada
W. BRUCE CLARK 111 PARKVIEW AVENUE, TORONTO ON M2N 3Y4, Canada
GREGORY CRAIG 478 Bellwood Avenue, Oakville ON L6J 4S8, Canada
MARY L. TURNER 5421 Blezard Drive, Lincoln ON L0R 1B3, Canada
EDMUND F. MANGNALL 101 SUBWAY CRESCENT, APARTMENT 2603, ETOBICOKE ON M9B 6K4, Canada
Michel Deslauriers 35 Chemin de la Paix, Mont-Tremblant QC J8E 2J8, Canada
OWEN GEORGE BILLES 5 Carn Castle Gate, #24, Saint Catharines ON L2N 5V4, Canada
MARY ANN FINN 977 SPRINGHILL DRIVE, MISSISSAUGA ON L5H 1N1, Canada
JOHN A.F. FURLONG 375 Water Street, Suite 450, Vancouver BC V6B 5C6, Canada
GEORGES MORIN 445 ELM AVENUE, WESTMOUNT QC H3Y 3H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-11-20 2013-07-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-11-19 1992-11-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-08-31 current 218o Yonge Street, 8th Floor, Toronto, ON M4P 2V8
Address 2013-07-03 2017-08-31 218o Yonge Street, 10th Floor, Toronto, ON M4P 2V8
Address 2005-03-31 2013-07-03 2190 Yonge St, Toronto, ON M4P 2V8
Address 1992-11-20 2005-03-31 2190 Yonge St, Toronto, ON M4P 2V8
Name 2013-07-03 current CANADIAN TIRE JUMPSTART CHARITIES
Name 2013-07-03 current OEUVRE BON DEPART DE CANADIAN TIRE
Name 2009-06-01 2013-07-03 Canadian Tire Jumpstart Charities
Name 2009-06-01 2013-07-03 Oeuvre Bon Depart de Canadian Tire
Name 1999-08-27 2009-06-01 Canadian Tire Foundation for Families
Name 1999-08-27 2009-06-01 La Fondation Canadian Tire pour les familles
Name 1992-11-20 1999-08-27 La Fondation pour la Protection des Enfants de Ca nadian Tire
Name 1992-11-20 1999-08-27 Canadian Tire Child Protection Foundation
Status 2013-07-03 current Active / Actif
Status 1992-11-20 2013-07-03 Active / Actif

Activities

Date Activity Details
2013-07-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-06-01 Amendment / Modification Name Changed.
1999-08-27 Amendment / Modification Name Changed.
1992-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-08 Soliciting
Ayant recours à la sollicitation
2019 2019-05-10 Soliciting
Ayant recours à la sollicitation
2018 2018-05-11 Soliciting
Ayant recours à la sollicitation
2017 2017-05-12 Soliciting
Ayant recours à la sollicitation

Office Location

Address 218O YONGE STREET
City TORONTO
Province ON
Postal Code M4P 2V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7038020 Canada Inc. 2180 Yonge Street, 7th Floor South, Toronto, ON M4P 2V8 2008-09-04
Padinox Inc. 2180 Yonge St., Toronto, ON M4P 2V8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Benarta Inc. #1002, 212 Eglinton Avenue East, Toronto, ON M4P 0A3 2017-12-03
Find all corporations in postal code M4P

Corporation Directors

Name Address
ROBERT HATCH 251193 WELLAND DRIVE, CALGARY AB T3R 1L3, Canada
MARTHA G. BILLES 3807 9th Street SW, Calgary AB T2T 3E1, Canada
THOMAS J. FLOOD 721 MERTON STREET, TORONTO ON M4S 1B4, Canada
W. BRUCE CLARK 111 PARKVIEW AVENUE, TORONTO ON M2N 3Y4, Canada
GREGORY CRAIG 478 Bellwood Avenue, Oakville ON L6J 4S8, Canada
MARY L. TURNER 5421 Blezard Drive, Lincoln ON L0R 1B3, Canada
EDMUND F. MANGNALL 101 SUBWAY CRESCENT, APARTMENT 2603, ETOBICOKE ON M9B 6K4, Canada
Michel Deslauriers 35 Chemin de la Paix, Mont-Tremblant QC J8E 2J8, Canada
OWEN GEORGE BILLES 5 Carn Castle Gate, #24, Saint Catharines ON L2N 5V4, Canada
MARY ANN FINN 977 SPRINGHILL DRIVE, MISSISSAUGA ON L5H 1N1, Canada
JOHN A.F. FURLONG 375 Water Street, Suite 450, Vancouver BC V6B 5C6, Canada
GEORGES MORIN 445 ELM AVENUE, WESTMOUNT QC H3Y 3H9, Canada

Entities with the same directors

Name Director Name Director Address
KANE BIOTECH INC. Georges Morin 445 Avenue Elm, Westmount QC H3Y 3H9, Canada
Strom Spa International inc. Georges Morin 445, avenue Elm, Westmount QC H3Y 3H9, Canada
6115187 CANADA INC. GEORGES MORIN 445, AVENUE ELM, WESTMOUNT QC H3Y 3H9, Canada
DCNS TECHNOLOGIES CANADA INC. Georges Morin 445 Elm Avenue, Westmount QC H3Y 3H9, Canada
I.Q. 7/24 INC. Georges Morin 445 Av. Elm, Westmount QC H3Y 3H9, Canada
106966 CANADA LTEE GEORGES MORIN 7159-12IEME AVENUE, MONTREAL QC , Canada
VISION 4 ALL CANADIAN TOTAL COMMUNICATIONS INC. GEORGES MORIN 725 UPPER ROSLYN AVENUE, WESTMOUNT QC H3Y 1J2, Canada
LOUIS P. MORIN HOLDINGS (CANADA) LTD. GEORGES MORIN 2364 CORSICA CRT., MISSISSAUGA ON L5K 1Y5, Canada
MOBI724 TRANSACTIONS INTELLIGENTES INC. Georges Morin 445 Avenue Elm, Westmount QC H3Y 3H9, Canada
Institut des administrateurs de sociétés, Section du Québec · Institute of Corporate Directors, Quebec Chapter GEORGES MORIN 445 AVENUE ELM, WESTMOUNT QC H3Y 3H9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 2V8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Tire Financial Services Limited 2180 Yonge St, Suite 1800, Toronto, ON M4S 2B9
Canadian Tire Services Limited 2180 Yonge Street, Suite 1800, Toronto, ON M4S 2B9
Canadian Tire Financial Services (delaware) Inc. 2180 Yonge Street, Suite 1800, Toronto, ON M4S 2B9
L'association Des Marchands Canadian Tire Du QuÉbec 140, Boul. D'anjou, ChÂteauguay, QC J6K 1C4 1995-04-04
Stephen K. Mann Holdings Inc. 2259 Regent Street, C/o Canadian Tire, Sudbury, ON P3E 5M9 2015-12-22
Tire-o-tire Inc. 131 Somercrest Gardens, Sw, Calgary, AB T2Y 3K5 2015-10-21
Canadian Tire Auto Parts Depots (b.c.) Ltd. 7788 132nd Street, Suite 48, Surrey, BC V3W 0H5 1984-05-08
8449317 Canada Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8
Recyclage Total-tire Inc. 55 Broadway, Suite 214, Toronto, ON H4P 1T8 1993-12-20
Carlsbad Tire Inc. 46 Rebokary Laane, Canoe Cove, PE C0A 1H7

Improve Information

Please provide details on CANADIAN TIRE JUMPSTART CHARITIES 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