Youth Science Canada

Address:
861 Boxworth Place, Pickering, ON L1W 2K9

Youth Science Canada is a business entity registered at Corporations Canada, with entity identifier is 655520. The registration start date is March 28, 1966. The current status is Active.

Corporation Overview

Corporation ID 655520
Business Number 888909645
Corporation Name Youth Science Canada
Sciences jeunesse Canada
Registered Office Address 861 Boxworth Place
Pickering
ON L1W 2K9
Incorporation Date 1966-03-28
Corporation Status Active / Actif
Number of Directors 8 - 20

Directors

Director Name Director Address
DAVID DESJARDINS 668 Brunswick Street, Fredericton NB E3B 1H6, Canada
ALASTAIR KOMUS 468 Campbell Street, Winnipeg MB R3N 1B9, Canada
TREVOR MAGUIRE 637 10th Street, Brandon MB R7A 4G6, Canada
ELAINE MA 1179 Trailhead Place, Kingston ON K7M 9H3, Canada
JEFF HOYLE 2533 Highway 289 Middle Stewiacke, PO Box 271, Brookfield NS B0N 1C0, Canada
STEVE KARREL 280 Carrobie Road, East Village NS B0M 1M0, Canada
SHAWN SANDERSON 906-388 Drake Street, Vancouver BC V6B 6A8, Canada
NAJIB HAYAT 914 Cecylia Court, Pickering ON L1W 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1966-03-28 2013-07-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1966-03-27 1966-03-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-29 current 861 Boxworth Place, Pickering, ON L1W 2K9
Address 2013-07-23 2016-07-29 1550 Kingston Road, Suite 213, Pickering, ON L1V 1C3
Address 2011-03-31 2013-07-23 1550 Kingston Road, Suite 213, Pickering, ON L1V 1C3
Address 2008-12-05 2011-03-31 1550 Kingston Road, Suite 213, Pickering, ON L1V 1C3
Address 2007-08-08 2008-12-05 1676 Heathside Crescent, Pickering, ON L1V 5V6
Address 2002-03-04 2007-08-08 21 Chemin C-1 (frank Rowe), La Peche, QC J0X 1A0
Address 1966-03-28 2002-03-04 2-1985 Merivale Rd, Nepean, ON K2G 1G1
Name 2008-12-05 current Youth Science Canada
Name 2008-12-05 current Sciences jeunesse Canada
Name 1993-10-29 2008-12-05 FONDATION SCIENCES JEUNESSE CANADA
Name 1993-10-29 2008-12-05 YOUTH SCIENCE FOUNDATION CANADA -
Name 1966-03-28 1993-10-29 FONDATION SCIENCES JEUNESSE
Name 1966-03-28 1993-10-29 YOUTH SCIENCE FOUNDATION
Status 2013-07-23 current Active / Actif
Status 1966-03-28 2013-07-23 Active / Actif

Activities

Date Activity Details
2013-11-14 Amendment / Modification Section: 201
2013-07-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-07-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-12-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-12-05 Amendment / Modification Name Changed.
RO Changed.
2004-06-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-10-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1966-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-14 Soliciting
Ayant recours à la sollicitation
2019 2018-12-08 Soliciting
Ayant recours à la sollicitation
2018 2017-12-09 Soliciting
Ayant recours à la sollicitation
2017 2016-12-10 Soliciting
Ayant recours à la sollicitation

Office Location

Address 861 Boxworth Place
City Pickering
Province ON
Postal Code L1W 2K9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ausolei Ltée 1250 St. Martin's Drive, Pickering, ON L1W 0A2 2020-10-23
Jamie Thomas-pavanel, Ccpa Inc. 1250 St. Martins Drive, Unit 48, Pickering, ON L1W 0A2 2019-12-05
All Access Landscaping and Snow Removal Inc. 14-1250 At Martins Dr, Pickering, ON L1W 0A2 2018-12-20
Re Ona Inc. 1250 St Martins Drive, Unit 70, Pickering, ON L1W 0A2 2017-02-03
9595252 Canada Incorporated 12050 St. Martins Drive, Unit 25, Pickering, ON L1W 0A2 2016-01-22
All Access Property Maintenance Inc. 14-1250 St Martins Drive, Pickering, ON L1W 0A2 2015-07-03
Youths of Eglinton Inc. 1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2 2009-01-12
6358888 Canada Corp. 1250 St. Martins Drive, Unit 36, Pickering, ON L1W 0A2 2005-03-06
6830871 Canada Inc. 899 Pike Court, Pickering, ON L1W 0A8 2007-08-28
9529284 Canada Inc. 554 Gillmoss Road, Pickering, ON L1W 0A9 2015-11-27
Find all corporations in postal code L1W

Corporation Directors

Name Address
DAVID DESJARDINS 668 Brunswick Street, Fredericton NB E3B 1H6, Canada
ALASTAIR KOMUS 468 Campbell Street, Winnipeg MB R3N 1B9, Canada
TREVOR MAGUIRE 637 10th Street, Brandon MB R7A 4G6, Canada
ELAINE MA 1179 Trailhead Place, Kingston ON K7M 9H3, Canada
JEFF HOYLE 2533 Highway 289 Middle Stewiacke, PO Box 271, Brookfield NS B0N 1C0, Canada
STEVE KARREL 280 Carrobie Road, East Village NS B0M 1M0, Canada
SHAWN SANDERSON 906-388 Drake Street, Vancouver BC V6B 6A8, Canada
NAJIB HAYAT 914 Cecylia Court, Pickering ON L1W 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
SIMWARE INC. DAVID DESJARDINS 39 PICKWICK DRIVE, NEPEAN ON K2J 3E8, Canada
Glyphe Medica Inc. David Desjardins 438 Rue Rielle, Verdun QC H4G 2S7, Canada
Billy Bop Creation Inc. David Desjardins 210 Beaubien E., Montreal QC H2S 1R4, Canada
4474899 CANADA INC. DAVID DESJARDINS 1271 RUE DE GRANVILLE, BOUCHERVILLE QC J4B 8G3, Canada
BRILLIANT LABS INC. David Desjardins 101 Shaw Lane, New Maryland NB E3C 1H9, Canada
Canadian Shield Military and Veteran Student Services David Desjardins 9051 Rue Logan, Montréal QC H8Y 2B5, Canada
Débosselage Laurentides inc. David Desjardins 2984 Godard, Sainte-Sophie QC J5J 2T4, Canada
6867707 CANADA INC. DAVID DESJARDINS 8965 RUE OLIGNY, BROSSARD QC J4Y 3C9, Canada
OTTAWA PRECISION BALANCE ENGINEERING LTD. DAVID DESJARDINS 3248 Bellamy Road, White Lake ON K0A 3L0, Canada
ATLAS ENERGY SYSTEMS OF CANADA LIMITED DAVID DESJARDINS R.R. #1 BOX 141, WOODLAWN ON K0A 3M0, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1W 2K9

Similar businesses

Corporation Name Office Address Incorporation
Science Forum - Revue Canadienne Des Sciences Pures Et Appliquees Box 8500, Ottawa, ON K1G 3H9 1967-10-31
Canadian Statistical Sciences Institute Applied Science Building, Room 10920, 8888 University Drive, Burnaby, BC V5A 1S6 2018-05-25
Child & Youth Friendly Ottawa 5th Floor -120 Metcalfe St, Youth Ottawa C/o Ottawa Public Library, Ottawa, ON K1P 5M2 1997-05-26
Youth Emage Jeunesse Inc. 5785 Smart Ave, Cote St-luc, QC H4W 2M8 1999-11-08
Canada Youth Network 5557 Cunard Street, Halifax, NS B3K 1C5 2020-05-07
Diffusion Jeunesse (canada) Inc. 800 Wellington Street, Suite 99, Ottawa, ON K1R 6R7 1983-11-23
Canada World Youth 2330 Notre-dame Ouest, Suite 300, Montreal, QC H3J 1N4 1971-10-19
Les Ventes De La Jeunesse Etudiante Canadienne (canada) Inc. 110 De La Barre, Apt 726, Longueuil, QC 1978-09-13
La Jeunesse (new Youth) Consulting Ltd. 755 Cornell Rouge Blvd., Markham, ON L6B 0K2 2018-10-05
Contact Jeunesse Canada Inc. 555 Richmond Street West, 7th Floor, Toronto, ON M5V 3B1 1986-01-13

Improve Information

Please provide details on Youth Science 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