Full name: Diane McNulty
Address: 38 Torcastle Way, Ottawa ON K2L 2Y6, Canada
Full name: Min Ji Kim
Address: 45719 Keith Wilson Road, Chilliwack BC V2R 3M7, Canada
Full name: HAILEY PARSONS
Address: 17 Bishop Street, Grand Falls-Windsor NL A2A 2G6, Canada
Full name: MOFFAT MAKUTO
Address: 205 HUMBER CRESCENT, THUNDER BAY ON P7C 5X8, Canada
Full name: Jayashree Sivakumar
Address: 180 Freshmeadow Drive, Toronto ON M2H 2R1, Canada
Full name: KEVIN MORRIS
Address: 49 CH. BROWN, VENOSTA QC J0X 3E0, Canada
Full name: RICHARD GREER
Address: 2001 QUEENS AVE, BRANDON MB R7B 0T2, Canada
Full name: Michael Dupuis
Address: 2-135 Judson Lane, Carleton Place ON K7C 2S7, Canada
Anniversary Date (MM-DD)
04-24
Date of Last Annual Meeting
2019-06-23
Annual Filing Period (MM-DD)
04-24 to 06-23
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Overdue 2019 - Filed
2004-03-05 to 2017-04-24
TOWN YOUTH PARTICIPATION STRATEGIES
2017-04-24 to Present
YOUTH CENTRES CANADA
2017-04-24 to Present
CENTRES DES JEUNES CANADA
Certificate of Continuance
2017-04-24
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2019-06-10
Amendment details: Province or Territory of Registered Office
2021-01-25
Amendment details: Province or Territory of Registered Office