YOUTH EMPLOYMENT SERVICES YES

Address:
555 Richmond St. West, Toronto, ON M5V 3B1

YOUTH EMPLOYMENT SERVICES YES is a business entity registered at Corporations Canada, with entity identifier is 4388461. The registration start date is October 2, 2006. The current status is Active.

Corporation Overview

Corporation ID 4388461
Business Number 832756720
Corporation Name YOUTH EMPLOYMENT SERVICES YES
Registered Office Address 555 Richmond St. West
Toronto
ON M5V 3B1
Incorporation Date 2006-10-02
Corporation Status Active / Actif
Number of Directors 15 - 15

Directors

Director Name Director Address
JAMIE O'REILLY 123 FRONT STREET WEST, 20TH FLOOR, TORONTO ON M5J 2M3, Canada
NICOLE MUSICCO 80 KING GEORGES RD., ETOBICOKE ON M8X 1M2, Canada
Jamil Jivani 6 Sandbar Willoway, Toronto ON M2J 2A9, Canada
AMANDA BALASUBRAMANIAN 191 CRAIGHURST AVENUE, TORONTO ON M4R 1K1, Canada
SUSIE HENDRIE 301-338 DAVENPORT RD., TORONTO ON M5R 1K6, Canada
JULIE CROTHERS 43 Pears Avenue, Toronto ON M5R 1S9, Canada
JOHN TAYLOR 40 KING STREET WEST, 15TH FLOOR, TORONTO ON M5H 3Y2, Canada
SARAH NIXON-SUGGITT 31 TEDDINGTON PARK AVENUE, TORONTO ON M4N 2C4, Canada
MICHAEL KAVANAGH 35 BETHNAL AVENUE, TORONTO ON M8Y 1Y7, Canada
LUZITA KENNEDY 151 NEVILLE PARK BLVD., TORONTO ON M4E 3P7, Canada
PATRICIA E WRIGHT 12 REIGATE ROAD, TORONTO ON M9A 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-10-02 2013-04-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-04-30 current 555 Richmond St. West, Toronto, ON M5V 3B1
Address 2007-03-31 2013-04-30 555 Richmond St. West, Suite 711, Toronto, ON M5V 3B1
Address 2006-10-02 2007-03-31 555 Richmond St. West, Suite 711, Toronto, ON M5V 3V1
Name 2006-10-02 current YOUTH EMPLOYMENT SERVICES YES
Status 2013-04-30 current Active / Actif
Status 2006-10-02 2013-04-30 Active / Actif

Activities

Date Activity Details
2020-08-14 Financial Statement / États financiers Statement Date: 2020-03-31.
2019-08-19 Financial Statement / États financiers Statement Date: 2019-03-31.
2018-08-17 Financial Statement / États financiers Statement Date: 2018-03-31.
2017-08-15 Financial Statement / États financiers Statement Date: 2017-03-31.
2016-08-11 Financial Statement / États financiers Statement Date: 2016-03-31.
2015-08-11 Financial Statement / États financiers Statement Date: 2015-03-31.
2014-08-12 Financial Statement / États financiers Statement Date: 2014-03-31.
2013-08-07 Financial Statement / États financiers Statement Date: 2012-03-31.
2013-08-07 Financial Statement / États financiers Statement Date: 2013-03-31.
2013-04-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-10-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-23 Soliciting
Ayant recours à la sollicitation
2019 2018-09-24 Soliciting
Ayant recours à la sollicitation
2018 2017-09-25 Soliciting
Ayant recours à la sollicitation

Office Location

Address 555 RICHMOND ST. WEST
City TORONTO
Province ON
Postal Code M5V 3B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hotel Mondial Inc. 555 Richmond St. West, #704 P.o. Box 221, Toronto, ON M5V 3B1 1998-09-30
Canadian Urban Television Inc. 555 Richmond St. West, Suite 700, Toronto, ON M5V 3B1 2001-07-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lemoncello Productions (ontario) Inc. 1101 – 555 Richmond Street W, Toronto, ON M5V 3B1 2016-09-07
Hidden Temple Productions Ontario Inc. 1011 - 555 Richmond Street W., Toronto, ON M5V 3B1 2016-01-14
Shimmer Lake Productions Inc. 555 Richmond Street W., Suite 1011, Toronto, ON M5V 3B1 2015-08-28
7716591 Canada Inc. 555 Richmond Street West Suite 600, Toronto, ON M5V 3B1 2010-12-02
7541279 Canada Inc. 102-555 Richmond Street West, Toronto, ON M5V 3B1 2010-05-03
Big Box Media Canada Inc. 555 Richmond Street Suite 600, Toronto, ON M5V 3B1 2010-03-05
Sentaler Studio Ltd. 555 Richmond St. W., Suite 110, Toronto, ON M5V 3B1 2009-09-15
Adbloc Media Inc. 555 Richmond Street W, Suite 1100, Toronto, ON M5V 3B1 2009-02-23
Rhn Event Marketing Corporation 555 Richmond Street, Suite 612, P.o. Box 200, Toronto, ON M5V 3B1 2002-10-08
Canadian Aids Treatment Information Exchange 555 Richmond Street West, Suite 505, Box 1104, Toronto, ON M5V 3B1 1990-12-21
Find all corporations in postal code M5V 3B1

Corporation Directors

Name Address
JAMIE O'REILLY 123 FRONT STREET WEST, 20TH FLOOR, TORONTO ON M5J 2M3, Canada
NICOLE MUSICCO 80 KING GEORGES RD., ETOBICOKE ON M8X 1M2, Canada
Jamil Jivani 6 Sandbar Willoway, Toronto ON M2J 2A9, Canada
AMANDA BALASUBRAMANIAN 191 CRAIGHURST AVENUE, TORONTO ON M4R 1K1, Canada
SUSIE HENDRIE 301-338 DAVENPORT RD., TORONTO ON M5R 1K6, Canada
JULIE CROTHERS 43 Pears Avenue, Toronto ON M5R 1S9, Canada
JOHN TAYLOR 40 KING STREET WEST, 15TH FLOOR, TORONTO ON M5H 3Y2, Canada
SARAH NIXON-SUGGITT 31 TEDDINGTON PARK AVENUE, TORONTO ON M4N 2C4, Canada
MICHAEL KAVANAGH 35 BETHNAL AVENUE, TORONTO ON M8Y 1Y7, Canada
LUZITA KENNEDY 151 NEVILLE PARK BLVD., TORONTO ON M4E 3P7, Canada
PATRICIA E WRIGHT 12 REIGATE ROAD, TORONTO ON M9A 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
Son Sets Free Inc. Jamil Jivani 6 Sand Bar Willowway, Toronto ON M2J 2A9, Canada
Future of Canada's Oil Sands Jamil Jivani 6 Sandbar Willoway, Toronto ON M2J 2A9, Canada
Road Home Research and Analysis Jamil Jivani 57 Lakeshore Road West, Floor 2, Mississauga ON L5H 1E8, Canada
Inspired Mortgage Management Solutions Inc. John Taylor 592 Amesbury Avenue, Mississauga ON L5R 3J5, Canada
PHITEL COMMUNICATIONS LTD. JOHN TAYLOR 65 HWATHORNE ROAD, MONO MILLS ON L9V 1A3, Canada
6551815 CANADA INC. JOHN TAYLOR 33 KENNEDY RD SOUTH, BRAMPTON ON L6W 3E5, Canada
HARBOUR AUTHORITY OF HALL'S HARBOUR N.S. JOHN TAYLOR 3744 HIGHWAY 359, HALLS HARBOUR NS B0P 1J0, Canada
99984 CANADA LIMITED JOHN TAYLOR 1716 W 15TH AVE, VANCOUVER BC , Canada
RIFT VALLEY CHILDREN'S FUND OF CANADA JOHN TAYLOR 1323 7TH STREET NW, CALGARY AB T2M 3H3, Canada
Blue Blazer Realty Inc. John Taylor 592 Amesbury Ave., Mississauga ON L5R 3J5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 3B1

Similar businesses

Corporation Name Office Address Incorporation
Youth Profit Canada's Network for Youth Employment 39 Metcalfe Street, Guelph, ON N1E 4X4 2014-12-17
Operation Youth: Enterprise for Youth Employment First Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1984-11-30
Abcan Worldwide Employment Inc. 5307 Universal Cres, Regina, SK S4W 0K7
Delisle Youth Services 40 Orchard View Boulevard, Suite 255, Toronto, ON M4R 1B9
Contact Jeunesse Canada Inc. 555 Richmond Street West, 7th Floor, Toronto, ON M5V 3B1 1986-01-13
Adecco Employment Services Limited 109 King Street East, Toronto, ON M5C 1G6
Adecco Employment Services Limited 109 King Street East, Toronto, ON M5C 1G6
Adecco Employment Services Limited 10 Bay Street, Suite 330, Toronto, ON M5J 2R8
Adecco Employment Services Limited 20 Bay Street, Suite 800, Toronto, ON M5J 2N8
Arc Employment Services Ltd. 83 Old Kennedy, Markham, ON L3R 0L6 2001-12-28

Improve Information

Please provide details on YOUTH EMPLOYMENT SERVICES YES 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