CHILD CARE ADVOCACY ASSOCIATION OF CANADA (Corporation# 1600249) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 1983.
Corporation ID | 1600249 |
Business Number | 121573422 |
Corporation Name |
CHILD CARE ADVOCACY ASSOCIATION OF CANADA ASSOCIATION CANADIENNE POUR LA PROMOTION DES SERVICES DE GARDE A L’ENFANCE |
Registered Office Address |
123 Slater Street 6th Floor, Impact Hub Ottawa Ottawa ON K1P 5G4 |
Incorporation Date | 1983-11-14 |
Corporation Status | Active / Actif |
Number of Directors | 8 - 8 |
Director Name | Director Address |
---|---|
Sharon Gregson | 3550 Adanac Street, Vancouver BC V5K 4T2, Canada |
SHELLIE BIRD | 88 PINHEY STREET, OTTAWA ON K1Y 1T5, Canada |
Lisa Kelly | 205 Placer Court, Toronto ON M2H 3H9, Canada |
Diana Sarosi | 1163 Chemin de la Montagne, Gatineau QC J9J 3S2, Canada |
VICKY SMALLMAN | 14 SHERBROOK AVE, OTTAWA ON K1Y 1R7, Canada |
Karin Duff | Valley View Road, Lumsden SK S0G 3C0, Canada |
Brianne Goertzen | 450 Bredin Drive, Winnipeg MB R2K 1N6, Canada |
Jamie Kass | 63 Spencer Street, Ottawa ON K1Y 4W8, Canada |
CAROLYN FERNS | 21 NASSAU STREET, APT.302, TORONTO ON M5T 3K6, Canada |
Martha Friendly | 116 Wells Street, Toronto ON M5R 1P3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-17 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1983-11-14 | 2014-10-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1983-11-13 | 1983-11-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-09-05 | current | 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 |
Address | 2014-10-17 | 2017-09-05 | 225 Brunswick Aave, Toronto, ON M5S 2M6 |
Address | 2014-03-31 | 2014-10-17 | 225 Brunswick Ave., Toronto, ON M5S 2M6 |
Address | 2011-03-31 | 2014-03-31 | 151 Slater Street, Suite 704, Ottawa, ON K1P 5H3 |
Address | 2007-03-31 | 2011-03-31 | 151 Slater Street, Suite 714, Ottawa, ON K1P 5H3 |
Address | 2005-03-31 | 2007-03-31 | 323 Chapel St., 3rd Floor, Ottawa, ON K1N 7Z2 |
Address | 2000-03-31 | 2005-03-31 | Po Box 2064, Saskatoon, SK S7K 3S7 |
Address | 1983-11-14 | 2000-06-23 | Po Box 2064, Saskatoon, SK S7K 3S7 |
Name | 2014-10-17 | current | CHILD CARE ADVOCACY ASSOCIATION OF CANADA |
Name | 2014-10-17 | current | ASSOCIATION CANADIENNE POUR LA PROMOTION DES SERVICES DE GARDE A L’ENFANCE |
Name | 1992-12-23 | 2014-10-17 | ASSOCIATION CANADIENNE POUR LA PROMOTION DES SERVICES DE GARDE A L'ENFANCE |
Name | 1992-12-23 | 2014-10-17 | CHILD CARE ADVOCACY ASSOCIATION OF CANADA |
Name | 1983-11-14 | 1992-12-23 | ASSOCIATION CANADIENNE POUR LA PROMOTION DES SERVICES DE GARDE A L'ENFANCE |
Name | 1983-11-14 | 1992-12-23 | CANADIAN DAY CARE ADVOCACY ASSOCIATION |
Status | 2014-10-17 | current | Active / Actif |
Status | 1983-11-14 | 2014-10-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-12-16 | Financial Statement / Г‰tats financiers | Statement Date: 2019-03-31. |
2017-10-03 | Financial Statement / Г‰tats financiers | Statement Date: 2016-03-31. |
2014-10-17 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-03-22 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2007-03-22 | Amendment / Modification | Directors Changed. |
2005-05-25 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1983-11-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-01 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-12-12 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-11-06 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-10-18 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Community Foundations of Canada | 123 Slater Street, Suite 600, Ottawa, ON K1P 5H7 | 1992-01-15 |
Solveit Now Accounting Information Solutions Inc. | 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 | 1999-12-02 |
The Eastern Ontario & Western Quebec Christmas Cheer Foundation | 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 | 2007-07-23 |
Welch Fund Administration Services Inc. | 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 | 2002-08-27 |
Lord Stanley Memorial Monument Inc. | 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 | 2010-09-03 |
Welch Legacy Foundation | 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 | 2011-06-09 |
Hub Ottawa | 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 | 2011-07-22 |
International Cheese Council of Canada | 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 | 2011-12-19 |
Welch Fund Administration Services (north America) Inc. | 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 | 2004-09-10 |
Capra Design Limited | 123 Slater Street, 6th Floor, Ottawa, ON K1P 5G4 | 2014-06-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Amauro Holding Corp. | 605-130 Albert St., Ottawa, ON K1P 5G4 | 2020-07-16 |
Teamsters Canada Rail Conference | 1510-130 Albert Street, Ottawa, ON K1P 5G4 | 2019-07-31 |
11348850 Canada Incorporated | Suite 100, 123 Slater Street, Ottawa, ON K1P 5G4 | 2019-04-09 |
Consultants Juristes Power Inc. | 1103-130 Rue Albert, Ottawa, ON K1P 5G4 | 2018-05-10 |
Access To Memory (atom) Foundation | 1912-130 Albert St, Ottawa, ON K1P 5G4 | 2018-04-26 |
Ukrainian Canadian Students' Union | 130 Albert Street, Suite 806, Ottawa, ON K1P 5G4 | 2017-10-28 |
Veteran Fund | C/o Impact Hub, 123 Slater Street, 6th Floor, Ottawa, ON K1P 5G4 | 2017-10-22 |
Fondation De La Radio Communautaire Du Canada | 606-130 Rue Albert, Ottawa, ON K1P 5G4 | 2015-10-16 |
Global First Power Ltd. | 130 Albert Street, Suite 504, Ottawa, ON K1P 5G4 | 2014-07-04 |
Buy Referral Property Group Ltd. | 1905-130 Albert St Lower, Ottawa, ON K1P 5G4 | 2014-05-23 |
Find all corporations in postal code K1P 5G4 |
Name | Address |
---|---|
Sharon Gregson | 3550 Adanac Street, Vancouver BC V5K 4T2, Canada |
SHELLIE BIRD | 88 PINHEY STREET, OTTAWA ON K1Y 1T5, Canada |
Lisa Kelly | 205 Placer Court, Toronto ON M2H 3H9, Canada |
Diana Sarosi | 1163 Chemin de la Montagne, Gatineau QC J9J 3S2, Canada |
VICKY SMALLMAN | 14 SHERBROOK AVE, OTTAWA ON K1Y 1R7, Canada |
Karin Duff | Valley View Road, Lumsden SK S0G 3C0, Canada |
Brianne Goertzen | 450 Bredin Drive, Winnipeg MB R2K 1N6, Canada |
Jamie Kass | 63 Spencer Street, Ottawa ON K1Y 4W8, Canada |
CAROLYN FERNS | 21 NASSAU STREET, APT.302, TORONTO ON M5T 3K6, Canada |
Martha Friendly | 116 Wells Street, Toronto ON M5R 1P3, Canada |
City | Ottawa |
Post Code | K1P 5G4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Child Care Federation | 600-700 Industrial Avenue, Ottawa, ON K1G 0Y9 | 1988-02-22 |
Association Canadienne D'aide A L'enfance En Difficulte | 1200 Markham Road, Suite 200, Scarborough, ON M1H 3C3 | 1975-04-18 |
Association Pour La Promotion Et L'avancement De L'entreprise Canadienne | Victoria Station, P.o.box 278, Montreal, QC H3Z 2V5 | 1975-02-05 |
Association Canadienne Pour La Qualite Dans Les Services De Sante | 151 Bloor Street West, Suite 480, Toronto, ON M5S 1T3 | 1986-01-14 |
L'association Canadienne Pour La Promotion Du Lobsterine | 400-715 Square Victoria, Montreal, QC H3Y 1N6 | 1995-11-10 |
Child Care Human Resources Sector Council | 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 | 2003-11-16 |
Le Fonds Charlotte Birchard De Formation Aux Services De Garde A L'enfance | 323 Chapel Street, Ottawa, ON K1N 7Z2 | 1989-10-05 |
Canada Cross-border Cyber Business Promotion Association | 205-8171 Park Rd, Richmond, BC V6Y 1S9 | 2016-11-10 |
Canadian Association for Research and Education In Intellectual Disabilities (care-id) | 1001 Queen St. West, Unit 4-502, Toronto, ON M6J 1H4 | 2006-02-16 |
Canadian Association for Community Care | 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 | 1980-04-21 |
Please comment or provide details below to improve the information on CHILD CARE ADVOCACY ASSOCIATION OF 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.