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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2017-04-20 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5H 2S8 |
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 |
Please comment or provide details below to improve the information on Child Welfare Political Action Committee Canada.
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.