CANADIAN YOUTH FOR FRENCH -

Address:
4-2990 Laurier East, Montreal, QC H1Y 1Z4

CANADIAN YOUTH FOR FRENCH - is a business entity registered at Corporations Canada, with entity identifier is 4538137. The registration start date is December 30, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4538137
Business Number 832305858
Corporation Name CANADIAN YOUTH FOR FRENCH -
Jeunesse Canadienne pour le Français (CYF)
Registered Office Address 4-2990 Laurier East
Montreal
QC H1Y 1Z4
Incorporation Date 2009-12-30
Dissolution Date 2016-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JUSTIN MORROW 409 HIGHVIEW DR., ST. THOMAS ON N5R 6C4, Canada
ETIENNE FORTIER 2513 MCPHERSON AVE, SASKATOON SK S7J 0T2, Canada
CALINA ELLWAND 190 BARKER AVE, EAST YORK ON M4C 2P5, Canada
CHRISTIE DENNISON 414 RUE WESTMORLAND, FREDERICTON NB E3B 3M2, Canada
AMELY FRIOLET - ONEIL 72 CH. BLANCHARD, VILLAGE BLANCHARD NB E8P 1P5, Canada
ANNA PARKHOMENKA 34-11067 BARNSTON VIEW ROAD, PITT MEADOWS BC V3Y 2X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-12-30 2014-08-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-28 current 4-2990 Laurier East, Montreal, QC H1Y 1Z4
Address 2011-09-22 2014-08-28 409 Highview Dr., St. Thomas, ON N5R 6C4
Address 2009-12-30 2011-09-22 1175 Blvd Charest, #10a, Quebec, QC G1N 2C9
Name 2014-08-28 current CANADIAN YOUTH FOR FRENCH -
Name 2014-08-28 current Jeunesse Canadienne pour le Français (CYF)
Name 2009-12-30 2014-08-28 Canadian Youth for French
Name 2009-12-30 2014-08-28 Jeunesse Canadienne pour le Français
Status 2016-02-15 current Dissolved / Dissoute
Status 2014-08-28 2016-02-15 Active / Actif
Status 2009-12-30 2014-08-28 Active / Actif

Activities

Date Activity Details
2016-02-15 Dissolution Section: 220(3)
2014-08-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2014-01-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-12-30 Incorporation / Constitution en société

Office Location

Address 4-2990 LAURIER EAST
City MONTREAL
Province QC
Postal Code H1Y 1Z4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Les Marques Kin Inc. 4600, Rue Molson, Montréal, QC H1Y 0A3 2015-06-02
Kin Brands Inc. 4600 Molson, Montréal, QC H1Y 0A3 2009-03-30
Kin Brands Inc. 4600 Rue Molson, Montréal, QC H1Y 0A3
9857044 Canada Inc. 4600, Rue Molson, Montréal, QC H1Y 0A3 2016-08-05
Gestion Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 2010-10-22
Investissements Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 2010-10-22
Cœurs En Forme 2500 Place Chassé #207, Montréal, QC H1Y 0A9 2020-02-17
Sme Hive Inc. 2500 Place Chasse, App. # 205, Montreal, QC H1Y 0A9 2017-07-14
Luce Moreau Philanthropie Expertise Conseil Inc. 4700, 2e Avenue, Unité 304, Montréal, QC H1Y 0B2 2020-01-22
10043559 Canada Inc. 207-4550 2e Avenue, Montréal, QC H1Y 0B2 2016-12-30
Find all corporations in postal code H1Y

Corporation Directors

Name Address
JUSTIN MORROW 409 HIGHVIEW DR., ST. THOMAS ON N5R 6C4, Canada
ETIENNE FORTIER 2513 MCPHERSON AVE, SASKATOON SK S7J 0T2, Canada
CALINA ELLWAND 190 BARKER AVE, EAST YORK ON M4C 2P5, Canada
CHRISTIE DENNISON 414 RUE WESTMORLAND, FREDERICTON NB E3B 3M2, Canada
AMELY FRIOLET - ONEIL 72 CH. BLANCHARD, VILLAGE BLANCHARD NB E8P 1P5, Canada
ANNA PARKHOMENKA 34-11067 BARNSTON VIEW ROAD, PITT MEADOWS BC V3Y 2X3, Canada

Entities with the same directors

Name Director Name Director Address
9847782 Canada Inc. Justin Morrow 576, de Mazenod, Québec QC G1K 5H9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Y 1Z4

Similar businesses

Corporation Name Office Address Incorporation
Le Fonds Guess Pour La Jeunesse Canadienne 7077 Avenue Du Parc, Bureau 503, Montreal, QC H3N 1X7 1995-04-20
Association Pour L'entrainement Au Leadership De La Jeunesse Canadienne 2104 Mount Royal, Montreal, QC H2H 1J8 1984-09-04
Fci French for The Canadian Immigrants 597 Pharmacy Avenue, Scarborough, ON M1L 3H1 2002-10-16
Canadian Youth Assembly 15 Byers Pond Way, Stouffville, ON L4A 1L3 2008-11-18
La Fondation Canadienne De La Jeunesse 123 Edward St., #1404, Toronto, ON M5G 1E2 1992-08-11
Canadian Youth Exchange (y.b.) Inc. 349 Chemin Du Roi, St-augustin Cte Portneuf, QC G0A 3E0 1984-10-31
Jeunesse Canadienne Debrouillarde Inc. 450 Talbot Street, Box 3237, London, ON N6A 4K3 1986-01-01
Le Français Pour L’avenir 170 Laurier Avenue West, Suite 904, Ottawa, ON K1P 5V5 1999-10-07
Les Ventes De La Jeunesse Etudiante Canadienne (canada) Inc. 110 De La Barre, Apt 726, Longueuil, QC 1978-09-13
Centre Canadien Du Film Pour L'enfance Et La Jeunesse Royal Bank Plaza, South Tw. P.o.box 38, Toronto, ON M5J 2J7 1980-07-31

Improve Information

Please provide details on CANADIAN YOUTH FOR FRENCH - 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