Canadian UNICEF Committee

Address:
90 Eglinton Avenue East, Suite 400, Toronto, ON M4P 2Y3

Canadian UNICEF Committee is a business entity registered at Corporations Canada, with entity identifier is 351491. The registration start date is September 22, 1969. The current status is Active.

Corporation Overview

Corporation ID 351491
Business Number 122680572
Corporation Name Canadian UNICEF Committee
Comite UNICEF Canada
Registered Office Address 90 Eglinton Avenue East, Suite 400
Toronto
ON M4P 2Y3
Incorporation Date 1969-09-22
Corporation Status Active / Actif
Number of Directors 26 - 26

Directors

Director Name Director Address
Joane Mui 100 New Park Place, Suite 1400, Vaughan ON L4K 0J3, Canada
Katrina German 1100-2200 Yonge Street, Toronto ON M4S 2C6, Canada
DAVID PARKER 302 - 250 1ST ST W, NORTH VANCOUVER BC V7M 1B4, Canada
CAREY GARRETT 1100-2200 Yonge st, Toronto ON M4S 2C6, Canada
GAIL MACNAUGHTON 1100-2200 Yonge st, Toronto ON M4S 2C6, Canada
Jessica Houssain 1100-2200 Yonge st, Toronto ON M4S 2C6, Canada
DONALD FOX 700 University Avenue, Toronto ON M5G 1X6, Canada
ANATOL VON HAHN 1100-2200 Yonge st, Toronto ON M4S 2C6, Canada
Geeta Sankappanavar 1800, 421 - 7th Ave SW, Calgary AB T2P 4K9, Canada
Mabel Wong 181 Bay Street, Toronto ON M4J 2T3, Canada
Christopher Simard 4500-855 2nd St SW, Calgary AB T2P 4K7, Canada
Bita Cattelan 38 Place du Commerce, Suite 11-130, Montreal QC H3E 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1969-09-22 2013-07-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1969-09-21 1969-09-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-04-12 current 90 Eglinton Avenue East, Suite 400, Toronto, ON M4P 2Y3
Address 2019-03-20 2019-04-12 90 Eglinton Avenue East, Suite 400, Toronto, ON M4P 1A6
Address 2013-07-12 2019-03-20 2200 Yonge Street, Suite 1100, Toronto, ON M4S 2C6
Address 2002-03-31 2013-07-12 2200 Yonge St, Suite 1100, Toronto, ON M4S 2C6
Address 1969-09-22 2002-03-31 443 Mt Pleasant Rd, Toronto, ON M4S 2L8
Name 2013-07-12 current Canadian UNICEF Committee
Name 2013-07-12 current Comite UNICEF Canada
Name 1969-09-22 2013-07-12 COMITE UNICEF CANADA
Name 1969-09-22 2013-07-12 CANADIAN UNICEF COMMITTEE-
Status 2013-07-12 current Active / Actif
Status 1969-09-22 2013-07-12 Active / Actif

Activities

Date Activity Details
2019-08-14 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-11-15 Financial Statement / États financiers Statement Date: 2017-12-31.
2017-10-20 Financial Statement / États financiers Statement Date: 2016-12-31.
2013-07-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-05-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-10-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-07-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-08-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-07-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-07-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-04-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-07-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-07-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1969-09-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-01 Soliciting
Ayant recours à la sollicitation
2019 2019-05-10 Soliciting
Ayant recours à la sollicitation
2018 2018-05-04 Soliciting
Ayant recours à la sollicitation
2017 2017-05-05 Soliciting
Ayant recours à la sollicitation

Office Location

Address 90 Eglinton Avenue East, Suite 400
City Toronto
Province ON
Postal Code M4P 2Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ccadira C/o: 605 - 90 Eglinton Avenue East, Toronto, ON M4P 2Y3 2019-10-31
Climatechallengenetwork 412-90 Eglinton Avenue East, Toronto, ON M4P 2Y3 2019-07-04
Mdbriefcase Middle East Inc. 90 Eglinton Avenue, Suite 504, Toronto, ON M4P 2Y3 2017-03-09
Cougar-hefestus International Inc. C/o Caswell and Watson, 206-90 Eglinton Ave East, Toronto, ON M4P 2Y3 2016-07-12
Telna (canada) Inc. 701-90 Eglinton Avenue East, Toronto, ON M4P 2Y3 2014-11-14
Utc Logistics Inc. 90 Eglinton Avenue East, Suite 411, Toronto, ON M4P 2Y3 2014-01-23
Pro Bono Canada 900-90 Eglinton Ave. East, Toronto, ON M4P 2Y3 2013-08-06
Skyline - Canardiere Inc. 90 Eglinton Ave East, Ste 800, Toronto, ON M4P 2Y3 2006-05-11
Health Council of Canada 90 Eglinton Avenue East, Suite 300, Toronto, ON M4P 2Y3 2004-01-28
The Rsm Richter Foundation 90 Eglinton Ave. East, Suite 700, Toronto, ON M4P 2Y3 2002-09-25
Find all corporations in postal code M4P 2Y3

Corporation Directors

Name Address
Joane Mui 100 New Park Place, Suite 1400, Vaughan ON L4K 0J3, Canada
Katrina German 1100-2200 Yonge Street, Toronto ON M4S 2C6, Canada
DAVID PARKER 302 - 250 1ST ST W, NORTH VANCOUVER BC V7M 1B4, Canada
CAREY GARRETT 1100-2200 Yonge st, Toronto ON M4S 2C6, Canada
GAIL MACNAUGHTON 1100-2200 Yonge st, Toronto ON M4S 2C6, Canada
Jessica Houssain 1100-2200 Yonge st, Toronto ON M4S 2C6, Canada
DONALD FOX 700 University Avenue, Toronto ON M5G 1X6, Canada
ANATOL VON HAHN 1100-2200 Yonge st, Toronto ON M4S 2C6, Canada
Geeta Sankappanavar 1800, 421 - 7th Ave SW, Calgary AB T2P 4K9, Canada
Mabel Wong 181 Bay Street, Toronto ON M4J 2T3, Canada
Christopher Simard 4500-855 2nd St SW, Calgary AB T2P 4K7, Canada
Bita Cattelan 38 Place du Commerce, Suite 11-130, Montreal QC H3E 1T8, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN BANKERS' ASSOCIATION ANATOL VON HAHN SCOTIA PLAZA 7TH FLOOR, 40 KING WEST STREET, TORONTO ON M5H 1H1, Canada
THE TEMPLE GROVE FOUNDATION Bita Cattelan 1208-201, ch. du Club-Marin, Montréal QC H3E 1T4, Canada
Teslonix Inc. Carey Garrett 54 Fernbrook Place, Ottawa ON K2M 2L8, Canada
THE GARRETT FAMILY FOUNDATION CAREY GARRETT 54 FERNBROOKE PLACE, KANATA ON K2M 2L8, Canada
Simard Paradigm Communication Systems CORP. Christopher Simard 205 1500 EGLINTON AVE. W, north york ON M6E 2G5, Canada
G4S RETAIL SOLUTIONS (CANADA) INC. SOLUTIONS DE DÉTAIL G4S (CANADA) INC. David Parker 2933, East Missionwood Circle, Miramar FL 33025, United States
THE HILL 70 MEMORIAL DAVID PARKER 204 BIG BAY ROAD, WOLFE ISLAND ON K0H 2Y0, Canada
VICTORIA PARKER LIFETIME NETWORK David Parker 3505 East 48th Court, Spokane WA 99223, United States
PRIORITIES ALBERTA David Parker 342 4 Avenue SE, Calgary AB T2G 1C9, Canada
10443964 Canada Society David Parker 5 Youngmill Drive, Toronto ON M4B 2W5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 2Y3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Paralympic Committee 100 - 85 Plymouth St, 100, Ottawa, ON K1S 3E2 1981-11-30
Canadian Olympic Committee 250 Yonge Street, Suite 3000, Toronto, ON M5B 2L7 1952-01-03
Canadian Committee for The Cup 2 Complexe Desjardins, Suite 3100 C.p.156, Montreal, QC H5B 1G4 1976-12-03
Comite Canadien Des Plus Beaux Livres Inc. 95 Thorncliffe Park Dr, Ste 2012, Toronto, ON M4H 1L7 1974-07-08
Comite De Solidarite Pan-canadien Pour Chypre Succursale La Cite, C.p. 580, Montreal, QC H2W 2P2 1975-11-28
Comite Canadien De Recherche En Fertilite 2065 Alexandre De Seve, 409, Montreal, QC H2L 2W5 1974-08-13
Canadian Committee for World Press Freedom 482 Hillcrest Avenue, Ottawa, ON K2A 2M7 2008-01-23
Canadian Translation Industry Sectoral Committee 116 Rue Albert, 9e Etage, Ottawa, ON K1P 5G3 1997-12-22
Canadian Aesthetics Committee (1967) 2160 R De La Montagne, Suite 500, Montreal, QC H3C 1Z7 1967-11-01
Le Comite Canadien De Recherches Sur La Taxation 7821 Rue Madeleine Huguenin, Suite 2, Montreal, QC H1L 6M6 1964-12-24

Improve Information

Please provide details on Canadian UNICEF Committee 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