JEUNES ENTREPRISES DU CANADA

Address:
161 Bay Street, 27th Floor, Toronto, ON M5J 2S1

JEUNES ENTREPRISES DU CANADA is a business entity registered at Corporations Canada, with entity identifier is 472701. The registration start date is August 19, 1968. The current status is Active.

Corporation Overview

Corporation ID 472701
Business Number 107554222
Corporation Name JEUNES ENTREPRISES DU CANADA
JUNIOR ACHIEVEMENT OF CANADA
Registered Office Address 161 Bay Street, 27th Floor
Toronto
ON M5J 2S1
Incorporation Date 1968-08-19
Corporation Status Active / Actif
Number of Directors 36 - 36

Directors

Director Name Director Address
KEVIN DANE 1379 BAYSHIRE DRIVE, OAKVILLE ON L6H 6C7, Canada
JOHN WRAY 3000 BATHURST STREET, UNIT 1104, TORONTO ON M6B 3B4, Canada
KIM ULMER 3146 SADDLEWORTH CRESCENT, OAKVILLE ON L6M 0A8, Canada
Patricia Saltys 65 Northfield Drive West, Waterloo ON N2L 0A8, Canada
ROBERTO SBRUGNERA 11011, BOUL. MAURICE-DUPLESSIS, MONTREAL QC H1C 1V6, Canada
MARTIN LANGLOIS 5300 COMMERCE COURT WEST, 199 BAY STREET, TORONTO ON M5L 1B9, Canada
TIM HEWAT 311, HEATH STREET EAST, TORONTO ON M4T 1T3, Canada
BRENDA BROWN 5560, EXPLORER DRIVE, SUITE 400, MISSISSAUGA ON L4W 5M3, Canada
LOUISE MITCHELL 120, ADELAIDE STREET WEST, 2ND FLOOR, TORONTO ON M5H 1T1, Canada
NEIL HARRISON 181, BAY STREET, SUITE 1400, TORONTO ON M5J 2V1, Canada
DAVID DALZIEL 11 CARAMEL CRESCENT, RICHMOND HILL ON L4S 2P9, Canada
Bruce Howatt 638 Queen Street, Charlottetown PE C1A 9C9, Canada
NORM ATTRIDGE 2316, 140A STREET, SURREY BC V4A 9V3, Canada
DAVID GORDON 310, FRONT STREET WEST, SUITE 600, TORONTO ON M5V 3B5, Canada
BRIAN MCMILLAN 140, WEYMOUTH STREET, CHARLOTTETOW PE C1A 4Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1968-08-19 2012-11-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1968-08-18 1968-08-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-11-10 current 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1
Address 2012-11-14 2017-11-10 1, Eva Road, Suite 218, Toronto, ON M9C 4Z5
Address 2008-03-31 2012-11-14 1 Eva Road, Suite 218, Toronto, ON M9C 4Z5
Address 2003-03-31 2008-03-31 2275 Lakeshore Blvd West, Suite 306, Toronto, ON M8V 3Y3
Address 1968-08-19 2003-03-31 3240 Bloor St West, Toronto, ON M8X 1E4
Name 1973-01-25 current JEUNES ENTREPRISES DU CANADA
Name 1973-01-25 current JUNIOR ACHIEVEMENT OF CANADA
Name 1968-08-19 1973-01-25 JUNIOR ACHIEVEMENT OF CANADA
Status 2012-11-14 current Active / Actif
Status 1968-08-19 2012-11-14 Active / Actif

Activities

Date Activity Details
2020-02-19 Financial Statement / États financiers Statement Date: 2019-06-30.
2019-01-08 Financial Statement / États financiers Statement Date: 2018-06-30.
2012-11-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1968-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-25 Soliciting
Ayant recours à la sollicitation
2017 2017-10-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 161 Bay Street, 27th Floor
City Toronto
Province ON
Postal Code M5J 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Solutions D'information Et De Technologie Sans-fil Xwits Inc. 161 Bay Street, 27th Floor, Bce Place, Toronto, ON M5J 2S1 2001-10-25
Experian Canada Inc. 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1 2006-06-30
6551271 Canada Inc. 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1 2006-04-10
3863905 Canada Inc. 161 Bay Street, 27th Floor, Po Box 508, Toronto, ON M5J 2S1 2001-02-09
Uni-shield Assurance Corporation 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1 2002-07-05
6827128 Canada Inc. 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1 2007-08-22
Ambrose Partners Inc. 161 Bay Street, 27th Floor, Toronto, ON M5H 2S1 2007-10-02
Voyse Trading Canada Corp. 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1 2007-11-29
Australia-canada Economic Leadership Forum 161 Bay Street, 27th Floor, Td Canada Trust Tower, Toronto, ON M5J 2S1 2012-07-10
Easy Legal Finance Inc. 161 Bay Street, 27th Floor, Td Canada Trust Tower, Toronto, ON M5J 2S1 2012-09-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11255266 Canada Corporation 33 Bay St Suite 2812, Toronto, ON M5J 2S1 2019-02-16
Cma Investco Inc. 161 Bay Street, Suite 2617, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-07-31
Iona Cannabis Corp. 4010 - 161 Bay Street, Toronto, ON M5J 2S1 2018-07-13
Tf R&s Canada Ltd. 161 Bay Street, Suite 4535, Toronto, ON M5J 2S1 2018-05-14
Arch Cares Foundation 161 Bay Street, Suite 2100, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-02-12
10512508 Canada Inc. 161 Bay Street 27th Floor, Toronto, ON M5J 2S1 2017-11-27
Thrivespace Health and Wellness Inc. 2900-161 Bay Street, Toronto, ON M5J 2S1 2017-07-31
Crimson Asset Management Ltd. 161 Bay Street, Suite 2210, Toronto, ON M5J 2S1 2017-07-26
9705708 Canada Ltd. Suite 2430, Td-canada Trust Tower, 161 Bay Street, Toronto, ON M5J 2S1 2016-04-11
9194649 Canada Inc. 161 Bay Street, Suite 5000, Toronto, ON M5J 2S1 2015-02-20
Find all corporations in postal code M5J 2S1

Corporation Directors

Name Address
KEVIN DANE 1379 BAYSHIRE DRIVE, OAKVILLE ON L6H 6C7, Canada
JOHN WRAY 3000 BATHURST STREET, UNIT 1104, TORONTO ON M6B 3B4, Canada
KIM ULMER 3146 SADDLEWORTH CRESCENT, OAKVILLE ON L6M 0A8, Canada
Patricia Saltys 65 Northfield Drive West, Waterloo ON N2L 0A8, Canada
ROBERTO SBRUGNERA 11011, BOUL. MAURICE-DUPLESSIS, MONTREAL QC H1C 1V6, Canada
MARTIN LANGLOIS 5300 COMMERCE COURT WEST, 199 BAY STREET, TORONTO ON M5L 1B9, Canada
TIM HEWAT 311, HEATH STREET EAST, TORONTO ON M4T 1T3, Canada
BRENDA BROWN 5560, EXPLORER DRIVE, SUITE 400, MISSISSAUGA ON L4W 5M3, Canada
LOUISE MITCHELL 120, ADELAIDE STREET WEST, 2ND FLOOR, TORONTO ON M5H 1T1, Canada
NEIL HARRISON 181, BAY STREET, SUITE 1400, TORONTO ON M5J 2V1, Canada
DAVID DALZIEL 11 CARAMEL CRESCENT, RICHMOND HILL ON L4S 2P9, Canada
Bruce Howatt 638 Queen Street, Charlottetown PE C1A 9C9, Canada
NORM ATTRIDGE 2316, 140A STREET, SURREY BC V4A 9V3, Canada
DAVID GORDON 310, FRONT STREET WEST, SUITE 600, TORONTO ON M5V 3B5, Canada
BRIAN MCMILLAN 140, WEYMOUTH STREET, CHARLOTTETOW PE C1A 4Z1, Canada

Entities with the same directors

Name Director Name Director Address
SEYTON LIMITED BRENDA BROWN 4666 KEITH ROAD, VANCOUVER BC V7W 2M6, Canada
The University of Western Ontario Faculty Association BRIAN MCMILLAN 1201 WESTERN ROAD, EC 2120, LONDON ON N6G 1H1, Canada
CICan Essential Skills Social Finance Corporation Brian McMillan 374 Gay Road, Pownal PE C1B 3N7, Canada
CPKN NETWORK INC. BRIAN MCMILLAN 140 WEYMOUTH STREET, CHARLOTTETOWN PE C1A 4Z1, Canada
ASSOCIATION CANADIENNE DES BIBLIOTHÈQUES, ARCHIVES ET CENTRES DE DOCUMENTATION MUSICAUX INCORPORÉE Brian McMillan Western University Library, London ON N6A 3K7, Canada
CANADIAN EAGLE MARKETING INC. BRIAN MCMILLAN RR 3, OWEN SOUND ON N4K 5N5, Canada
Atlantic Colléges Atlantique Brian McMillan 113 North River Road, Charlottetown PE C1A 3K7, Canada
EQUIPMENT LESSORS ASSOCIATION OF CANADA DAVID DALZIEL 181 Bay St., Suite 1400, BCE Place, Toronto ON M5J 2V1, Canada
ALUMIER GROUP HOLDINGS LIMITED David Gordon 100 Langtry Place, thornhill ON L4J 8L6, Canada
7082576 CANADA INC. David GORDON 5914 Marceau, Pierrefonds QC H8Z 2V3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2S1

Similar businesses

Corporation Name Office Address Incorporation
The Junior Achievement of Canada Foundation 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1 2000-12-14
La Chambre De Commerce Des Jeunes De Templeton Noaddressline, Nocity, QC 1958-07-17
Armenian Junior Organization of Canada 3401 Olivar-asselin Street, MontrÉal, QC H4J 1L5 2010-09-17
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Junior Trail Inc. 22-a Eardly Road, Aylmer, QC J9H 4J7 1996-03-26
La Chambre De Commerce Des Jeunes De Hull 18 Nicolet, Hull, QC J8Y 2J4 1936-06-05
Chambre De Commerce Des Jeunes Chomedey 1761 Duplessis St, Chomedey, QC H7T 1K7 1964-01-15
Les Manufacturiers Kay-jay Junior Inc. 5440 Pare Street, Suite A, Town of Mount Royal, QC H4P 1R3 1991-08-27
Junior's Cliff Holdings Inc. 905 Hodge Street, Saint-laurent, QC H4N 2B3 2008-09-02
Moniteur Junior 3672 Du Golf, QuÉbec, QC G2A 1G4 2007-12-28

Improve Information

Please provide details on JEUNES ENTREPRISES DU 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches