Full name: ROBERT YOUNG
Address: 144 WILLIAM BELL DRIVE, LEDUC AB T9E 8A4, Canada
Full name: RICHARD LEWANCZUK
Address: 3083 MACNEIL WAY, EDMONTON AB T6R 0H6, Canada
Full name: LAUREN SULZ
Address: 2030 ARMITAGE GREEN SW, EDMONTON AB T6W 0K8, Canada
Full name: NANCY LUYCKFASSEL
Address: 8627 - 94 AVENUE, FORT SASKACHEWAN AB T8L 2R7, Canada
Full name: Alim Gillani
Address: 1930 118 Street Southwest, Edmonton AB T6W 0E3, Canada
Full name: Jodi Harding-Kuriger
Address: 41 54519 Rge Rd 273, Sturgeon County AB T8R 1X7, Canada
Full name: MAUREEN PARKER
Address: RR 1, WASKATENAU AB T0A 3P0, Canada
Full name: Sean Lessard
Address: 3314 113A Street Northwest, Edmonton AB T6J 3V8, Canada
Full name: ELISHA O'LAIN
Address: 193 CRANARCH CLOSE SE, CALGARY AB T3M 0T8, Canada
Anniversary Date (MM-DD)
10-16
Date of Last Annual Meeting
2020-11-18
Annual Filing Period (MM-DD)
10-16 to 12-15
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1994-08-01 to 2003-12-15
THE FOUNDATION FOR ACTIVE, HEALTHY KIDS
2003-12-15 to 2005-06-15
ACTIVE HEALTHY KIDS CANADA
2005-06-15 to 2013-10-16
Active Healthy Kids Canada
2005-06-15 to 2013-10-16
Jeunes en forme Canada
2013-10-16 to 2020-02-04
ACTIVE HEALTHY KIDS CANADA
2013-10-16 to Present
JEUNES EN FORME CANADA
2020-02-04 to Present
Ever Active Schools
Certificate of Continuance
2013-10-16
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Financial statements
2017-10-30
Amendment details: Province or Territory of Registered Office
2020-02-04
Amendment details: Corporate name
2020-11-29
Amendment details: Number of directors
2020-11-29
Amendment details: Other
By-laws
Financial statements
Financial statements
Financial statements