Canadian Companies Directory

THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD - CANADA (LE PRIX INTERNATIONAL DU DUC D'ÉDIMBOURG - CANADA)

Corporation Number:265863-1
Business Number:123916751RC0001
Corporate Name:THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD - CANADA (LE PRIX INTERNATIONAL DU DUC D'ÉDIMBOURG - CANADA)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-07-01
Office Address:215 Niagara Street Suite 100 Toronto ON M6J 2L2 Canada
Office Address in Map
Directors
Full name: Susan Tiffany Bliley
Address: 14 Glenhurst Avenue, Toronto ON M6E 1E4, Canada
Full name: Amy Langhorne
Address: Site 504, Comp 44, RR5, Saskatoon SK S7K 3J8, Canada
Full name: Al-Karim Khimji
Address: 240 11 Avenue Southwest, Calgary AB T2R 0C3, Canada
Full name: Lou Gizzarelli
Address: 150 Steelcase Road West, Markham ON L3R 3J9, Canada
Full name: Anita Brown-Johnson
Address: 114, avenue Maplewood, Outremont QC G1K 7R1, Canada
Full name: Karen J Cooper
Address: 2594 River Rd, Kemptville ON K0G 1J0, Canada
Full name: Mark Little
Address: 182 Golflinks Drive, Ottawa ON K2J 5M8, Canada
Full name: Dean Mundee
Address: 198 Aberdeen Street, Fredericton NB E3B 1R5, Canada
Full name: Jaimie Anderson
Address: 108 Roxborough Drive, Toronto ON M4W 1X4, Canada
Full name: Neil Thompson
Address: 50 Kirkdale Road, Charlottetown PE C1E 1N6, Canada
Full name: Glenda Ouellette
Address: 9311 205 Street, Langley City BC V1M 1B8, Canada
Full name: The Honourable Myra Freeman
Address: 403-1074 Wellington Street, Halifax NS B3H 2Z9, Canada
Full name: Erin Elizabeth Garner
Address: 59 Brooklyn Avenue, Toronto ON M4M 2X4, Canada
Full name: Lana de Bastiani
Address: 49 Rycon Drive, Yellowknife NT X1A 2V7, Canada
Full name: Stephen De-Wint
Address: 1414-55 Harbour Square, Toronto ON M5J 2S2, Canada
Full name: Scott Birchall
Address: 510 18A Street Northwest, Calgary AB T2N 2H2, Canada
Full name: James Deane
Address: 2250 Park St., Regina SK S4N 7K7, Canada
Full name: Thomas McIlwham
Address: 850 Wellington Crescent, Winnipeg MB R3M 0C5, Canada
Full name: Sandra Corelli
Address: 55 Bloor Street West, 6th Floor, Toronto ON M4W 3N5, Canada
Full name: Gregory C. Ludlow
Address: 439 University Avenue, Suite 1530, Toronto ON M5G 1Y8, Canada
Full name: Sarah deGuzman
Address: KPMG - Bay Adelaide Centre, 333 Bay Street, Suite 4600, Toronto ON M5H 2S5, Canada
Full name: Ron Hallman
Address: 220 4 Ave SE, Calgary AB T2G 4X3, Canada
Full name: Augusta White
Address: 8 Charlotte Street, Suite 2202, Toronto ON M5V 2J5, Canada
Full name: Melissa MacAdam
Address: 309-6306 Cork St., Halifax NS B3L 1Z1, Canada
Full name: Lynn Zurel
Address: 14 Rostellan Street, St. John's NL A1B 2T9, Canada
Annual Filings
Anniversary Date (MM-DD)
07-01
Date of Last Annual Meeting
2021-04-09
Annual Filing Period (MM-DD)
07-01 to 08-30
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1990-11-02 to 2014-07-01

THE DUKE OF EDINBURGH'S AWARD YOUNG CANADIANS CHALLENGE

2014-07-01 to Present

THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD - CANADA

2014-07-01 to Present

LE PRIX INTERNATIONAL DU DUC D'ÉDIMBOURG - CANADA

Certificates and Filings
Certificate of Continuance
2014-07-01
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-07-08
By-laws
Received on 2014-11-04
By-laws
Received on 2015-05-19
Financial statements
As of 2017-12-31
Financial statements
As of 2018-12-31
By-laws
Received on 2019-05-02
Financial statements
As of 2020-12-31
Financial statements
As of 2020-12-31
Back to Home page

Other Companies