Child Welfare Political Action Committee Canada

Address: 330 Bay Street, Suite 505, Toronto, ON M5H 2S8

Child Welfare Political Action Committee Canada (Corporation# 10200166) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 2017.

Corporation Overview

Corporation ID 10200166
Business Number 717857494
Corporation Name Child Welfare Political Action Committee Canada
Registered Office Address 330 Bay Street
Suite 505
Toronto
ON M5H 2S8
Incorporation Date 2017-04-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rodney Jackson 15 Pacific Avenue, Barrie ON L4M 7E7, Canada
Victoria Hanton 190 Cundles Road East, Unit 107, Barrie ON L4M 4S5, Canada
Ingrid Palmer 19 Kingsmount Park Road, Toronto ON M4L 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2019-10-10 current 330 Bay Street, Suite 505, Toronto, ON M5H 2S8
Address 2018-08-06 2019-10-10 8 Rich Avenue, Cambridge, ON N1R 2A5
Address 2017-04-20 2018-08-06 208 Lawrence Avenue, Orillia, ON L3V 5M1
Name 2017-04-20 current Child Welfare Political Action Committee Canada
Status 2017-04-20 current Active / Actif

Activities

Date Activity Details
2017-04-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-25 Soliciting
Ayant recours Г  la sollicitation
2019 2019-05-28 Soliciting
Ayant recours Г  la sollicitation
2018 2018-05-14 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 330 Bay Street
City Toronto
Province ON
Postal Code M5H 2S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2877571 Canada Limited 330 Bay Street, Suite 1000, Toronto, ON M5H 2S8
Groupe Automobile Tricor Inc. 330 Bay Street, Suite 505, Toronto, ON M5H 2S8 1998-11-13
Ebusinessedge, Inc. 330 Bay Street, Suite1120, Toronto, ON M5H 2S8 1999-09-30
Pinkerton Consultation & Investigation (canada) Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 2S8 2001-11-21
Max Ries Company Limited 330 Bay Street, Suite 210, Toronto, ON M5H 2S8 1961-04-05
Thermo Measuretech Canada Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 2S8 1976-06-07
Ft II Floating Rate Management Inc. 330 Bay Street, Suite 1300, Toronto, ON M5H 2S8 2005-03-14
Soltoro Ltd. 330 Bay Street, Suite 1505, Toronto, ON M5H 2S8
Callidus Software (canada) Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 2S8 2007-01-01
Rand Quest Gold Ltd. 330 Bay Street, Suite 810, Toronto, ON M5R 3E7 2004-03-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sirocco Yachting Inc. 1400-330, Bay Street, Toronto, ON M5H 2S8 2020-12-02
12425041 Canada Inc. 1400 Bay Street, Suite 1400, Toronto, ON M5H 2S8 2020-10-18
Illuminate Universe Inc. 1400, 330 Bay Street, Toronto, ON M5H 2S8 2020-08-20
Chickochick Jewellery Ltd. Suite 1400-330 Bay Street, Toronto, ON M5H 2S8 2020-06-17
Itlnca Networks Association 80 Kincort Street, 2nd Floor, Toronto, ON M5H 2S8 2020-03-07
Funding Circle Capital Canada Inc. C/o Tmf Canada Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 2S8 2019-05-30
Innovision Design & Project Management Inc. 330 Bay St - Suite 1400, Toronto, ON M5H 2S8 2018-07-20
No Sad People Network Inc. 330, Bay Street, Suite 820, Toronto, ON M5H 2S8 2017-04-13
Enparmys Inc. 330 Bay Street- Suite 1400, Toronto, ON M5H 2S8 2017-02-23
Revive Path Corporation 1400-330 Bay Street, Toronto, ON M5H 2S8 2017-02-17
Find all corporations in postal code M5H 2S8

Corporation Directors

Name Address
Rodney Jackson 15 Pacific Avenue, Barrie ON L4M 7E7, Canada
Victoria Hanton 190 Cundles Road East, Unit 107, Barrie ON L4M 4S5, Canada
Ingrid Palmer 19 Kingsmount Park Road, Toronto ON M4L 3L2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2S8

Similar businesses

Corporation Name Office Address Incorporation
Le ComitÉ D'action Politique Du QuÉbec Inc. 2173 Rouleau, St-lazare, QC J0P 1V0 1996-02-27
Hispanic Political Affairs Committee of Canada 105 Tanjoe Crescent, Toronto, ON M2M 1P6 2016-01-27
Black Lives Matter Canada: The Indigenous Israelite Human Rights Court & The Israelite Family Court of Justice Over The Israelite Child Protection & Child Welfare Services of Canada 40 Trehorne Drive, Toronto, ON M9P 1N9 2020-07-08
Action Committee for Soviet Jewry 5165 Avenue Isabella, Montreal, QC H3W 1S9 1990-02-20
Child Welfare League of Canada 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1994-04-14
Canadian Chinese Political Affairs Committee 610 Alden Road, Unit 207, Markham, ON L3R 9Z1 2018-08-24
Palna Child Welfare Foundation 1541 Portsmouth Place, Mississauga, ON L5M 7W1 2018-01-08
Child Rights and Welfare Networking Unit 1 - 27 Armthorpe Road, Brampton, ON L6T 5M4 2014-12-04
International Child Welfare Foundation Lph8-2083 Lakeshore Blvd. W., Toronto, ON M8V 4G2 2007-07-23
National Indigenous Survivors of Child Welfare Network 3f Europa Private, Ottawa, ON K2E 7R5 2016-08-02

Improve Information

Please comment or provide details below to improve the information on Child Welfare Political Action Committee Canada.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 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.