Federal Corporation Information

Federal Corporation Information - 035149-1

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
035149-1
Business Number (BN)
122680572RC0001
Corporate Name
Canadian UNICEF Committee
Comite UNICEF Canada
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2013-07-12
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

90 Eglinton Avenue East, Suite 400
Toronto ON M4P 2Y3
Canada

Note

Active NFP Act corporations are required to update this information. Changes are only legally effective when filed with Corporations Canada. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 11
Maximum 20
  • Mabel Wong
    400-90 Eglinton Avenue East
    Toronto ON M4P 2Y3
    Canada
  • Linda Ezergailis
    90 Eglinton Avenue East Suite 400
    Toronto ON M4P 2Y3
    Canada
  • Sebastien Gittens
    400-90 Eglinton Avenue East
    Toronto ON M4P 2Y3
    Canada
  • Diane Del Monte
    400-90 Eglinton Avenue East
    Toronto ON M4P 2Y3
    Canada
  • Anthony Giuffre
    90 Eglinton Avenue East Suite 400
    Toronto ON M4P 2Y3
    Canada
  • Robin Dhir
    400-90 Eglinton Avenue East
    Toronto ON M4P 2Y3
    Canada
  • Kathy Nakashima
    90 Eglinton Avenue East, Suite 400
    Toronto ON M4P 2Y3
    Canada
  • James Mcpherdran
    90 Eglinton Ave East, Suite 400
    Toronto ON M4P 2Y3
    Canada
  • Ben Marc Diendere
    400-90 Eglinton Avenue East
    Toronto ON M4P 2Y3
    Canada
  • Monika Federau
    90 Eglinton Avenue East Suite 400
    Toronto ON M4P 2Y3
    Canada
  • Jamie Loughery
    90 Eglinton Avenue East Suite 400
    Toronto ON M4P 2Y3
    Canada
  • Heidi Henschel
    90 Eglinton Avenue East, Suite 400
    Toronto ON M4P 2Y3
    Canada
  • Jeannine Bakeeff
    400-90 Eglinton Avenue East
    Toronto ON M4P 2Y3
    Canada
  • Naren Kalyanaraman
    90 Eglinton Avenue East Suite 400
    Toronto ON M4P 2Y3
    Canada
  • Helen Burstyn
    90 Eglinton Avenue East, Suite 400
    Toronto ON M4P 2Y3
    Canada

Note

Active NFP Act corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Annual Filings

Anniversary Date (MM-DD)
07-12
Date of Last Annual Meeting
2023-06-15
Annual Filing Period (MM-DD)
07-12 to 09-10
Type of Corporation
Soliciting
Status of Annual Filings
  • 2024 - Not due
  • 2023 - Filed
  • 2022 - Filed

Corporate History

Certificates and Filings

Certificate of Continuance
2013-07-12
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-07-18
Financial statements
As of 2016-12-31
Financial statements
As of 2017-12-31
Financial statements
As of 2018-12-31
By-laws
Received on 2021-06-04

Certificate of Amendment Footnote*

2021-06-04
Amendment details: Number of directors
Financial statements
As of 2020-12-31
Financial statements
As of 2019-12-31
Financial statements
As of 2021-12-31
Financial statements
As of 2022-12-31

Return to footnote * referrer Amendment details are only available for amendments effected after 2010-03-20. Some certificates issued prior to 2000 may not be listed. For more information, contact Corporations Canada.

 
Date Modified: