THE JESUIT FATHERS OF UPPER CANADA (Corporation# 471593) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 1925.
Corporation ID | 471593 |
Business Number | 119239259 |
Corporation Name | THE JESUIT FATHERS OF UPPER CANADA |
Registered Office Address | 43 Queen's Park Crescent East Toronto ON M5S 2C3 |
Incorporation Date | 1925-05-29 |
Corporation Status | Active / Actif |
Number of Directors | 3-5 |
Director Name | Director Address |
---|---|
JOHN MCCARTHY | 43 QUEEN'S PARK CRESCENT EAST, TORONTO ON M5S 2C3, Canada |
J. WINSTON RYE | 43 QUEEN'S PARK CRESCENT EAST, TORONTO ON M5S 2C3, Canada |
J. PETER BISSON | 43 QUEEN'S PARK CRESCENT EAST, TORONTO ON M5S 2C3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1925-05-28 | 1925-05-29 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1925-05-29 | 2014-10-09 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 2014-10-09 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 1925-05-29 | 2014-10-09 | Active / Actif |
Status | 2014-10-09 | current | Active / Actif |
Name | 1925-05-29 | 2014-10-09 | THE JESUIT FATHERS OF UPPER CANADA |
Name | 2014-10-09 | current | THE JESUIT FATHERS OF UPPER CANADA |
Address | 1925-05-29 | 2001-03-31 | 69 MAMADUKE STREET, TORONTO, ON M6R 1T3 |
Address | 2001-03-31 | 2014-10-09 | 1325 BAY ST., TORONTO, ON M5R 2C4 |
Address | 2014-10-09 | current | 43 QUEEN'S PARK CRESCENT EAST, TORONTO, ON M5S 2C3 |
Activity | 1925-05-29 | current | Incorporation / Constitution en société - . |
Activity | 2014-10-09 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Activity | 2015-10-28 | current | Financial Statement / États financiers - Section: . Statement Date: 2014-07-31. |
Activity | 2016-11-08 | current | Financial Statement / États financiers - Section: . Statement Date: 2015-06-30. |
Activity | 2017-11-22 | current | Financial Statement / États financiers - Section: . Statement Date: 2016-06-30. |
Activity | 2018-01-15 | current | Financial Statement / États financiers - Section: . Statement Date: 2017-06-30. |
Activity | 2018-12-27 | current | Financial Statement / États financiers - Section: . Statement Date: 2018-06-30. |
Activity | 2019-12-18 | current | Financial Statement / États financiers - Section: . Statement Date: 2019-06-30. |
Activity | 2020-12-08 | current | Financial Statement / États financiers - Section: . Statement Date: 2020-06-30. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-01-29 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-12-22 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-11-18 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Centre for Brief Coaching Inc. | 47, Queen's Park Crescent East, Toronto, ON M5S 2C3 | 2012-05-31 |
Le Conseil Des Eglises Pour L'Education Theologique Au Canada: Une Fondation Oecumenique | 47 Queen's Park Crescent East, Toronto, ON M5S 2C3 | 1974-08-19 |
Le Conseil Canadien Des Eglises | 47 Queen's Park Crescent East, Toronto, ON M5S 2C3 | 1956-06-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ontario College of Teachers Foundation | 101 Bloor Street West, Toronto, ON M5S 0A1 | 2003-02-21 |
University of Toronto Community Radio Inc. | 89.5 Tower Raod, Toronto, ON M5S 0A2 | 1986-09-11 |
Al-Umeed Rehabilitation Association (aura) Canada | 1086 Bay Street, Toronto, ON M5S 0A3 | 2019-10-07 |
K.c. Lifestyling Inc. | 59 St. Mary Street, Toronto, ON M5S 0A4 | 2018-04-27 |
Len Health Sciences Ltd. | 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4 | |
Art Exchange Ltd. | 1080 Bay Street, Toronto, ON M5S 0A5 | 2021-01-03 |
Dingdingdang Inc. | 906-1080 Bay Street, Toronto, ON M5S 0A5 | 2020-11-11 |
Unity Star Ltd. | Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 | 2020-09-28 |
Long Come Way Limited | 3304-1080 Bay Street, Toronto, ON M5S 0A5 | 2020-07-09 |
Talentmall Ltd. | 1609-1080 Bay Street, Toronto, ON M5S 0A5 | 2020-05-27 |
Find all corporations in postal M5S |
Name | Address |
---|---|
JOHN MCCARTHY | 43 QUEEN'S PARK CRESCENT EAST, TORONTO ON M5S 2C3, Canada |
J. WINSTON RYE | 43 QUEEN'S PARK CRESCENT EAST, TORONTO ON M5S 2C3, Canada |
J. PETER BISSON | 43 QUEEN'S PARK CRESCENT EAST, TORONTO ON M5S 2C3, Canada |
Director Name | Company Name | Office Address |
---|---|---|
JOHN MCCARTHY | BRIGHTER FUTURE FOUNDATION INC. | 15 Millmead Road, London, ON N5Z 4P7 |
John McCarthy | Wicklow Capital Canada Inc. | C/O Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 |
John McCarthy | 10420824 CANADA INC. | 455 Boulevard Fénelon, Suite 320, Dorval, QC H9S 5T8 |
JOHN MCCARTHY | World Health Club Inc. | 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 |
JOHN MCCARTHY | INTERNATIONAL FITNESS HOLDINGS INC. | 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 |
JOHN MCCARTHY | J & T McCarthy Enterprises Inc. | 8710 Willow Drive, Chilliwack, BC V2P 5H7 |
JOHN MCCARTHY | Herkios Limited | 109 Manion Heights Crescent, Carp, ON K0A 1L0 |
JOHN MCCARTHY | NEMCON HOMECARE LTD. | 302 Legget Drive, Kanata, ON K2K 1Y5 |
JOHN MCCARTHY | SPECTROCAN CONSULTING & SYSTEMS (1982) LTD. | 13 Westwood Drive, Rr 3, Carp, ON K0A 1L0 |
JOHN MCCARTHY | SCS SPECTROCAN CONSULTING SERVICES LTD. | 1505 La Perriere Avenue, Ottawa, ON |
JOHN MCCARTHY | EPSILON PRODUCTION AIDS INC. | 1505 La Perriere Avenue, Ottawa, ON |
John McCarthy | INUVIK GAS LTD. | 4th Floor, West Building, 5302 Forand St. Sw, Calgary, AB T3E 8B4 |
City | TORONTO |
Postal Code | M5S 2C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Jesuit Fathers of Saskatchewan | 333 Avon Drive, Regina, SK S4V 1L8 | 1971-02-09 |
D A Fathers Alliance of Canada | 103 Marcella Street, Toronto, ON M1G 1L3 | 2011-06-01 |
The Society of Christ Fathers In Canada | 625 Middlefield Road, Toronto, ON K1V 5B8 | 1996-12-10 |
The Society of Single Fathers | 25 Ritchie Ave., P.o.box 73, Toronto, ON M6R 2J6 | 1975-06-02 |
Three Fathers Memorial Fund Inc. | 32 Balfour Court, Moncton, NB E1G 5Y1 | 2017-02-10 |
Fathers Connect | 20 Carluke Cres, 705, North York, ON M2L 2J1 | 2019-11-21 |
Black Youth Without Fathers | 2207 Danforth Ave, Toronto, ON M4C 1K4 | 2020-06-29 |
Oblate Fathers of Assumption Province | 71 Indian Trail, Toronto, ON M6R 2A1 | 1957-03-28 |
Servants of The Immaculate Heart of Mary - Fathers | 368 Melville Ave, Maple, ON L6A 2N8 | 2007-04-18 |
Croatian Franciscan Fathers | 3105 East 1st Avenue, Vancouver, BC V5M 1B6 | 1978-02-06 |
Please provide details on THE JESUIT FATHERS OF UPPER 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.