CHILD HAVEN INTERNATIONAL
ACCUEIL INTERNATIONAL POUR L'ENFANCE

Address: 19014 Conc 7, Maxville, ON K0C 1T0

CHILD HAVEN INTERNATIONAL (Corporation# 1896423) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 1985.

Corporation Overview

Corporation ID 1896423
Corporation Name CHILD HAVEN INTERNATIONAL
ACCUEIL INTERNATIONAL POUR L'ENFANCE
Registered Office Address 19014 Conc 7
Maxville
ON K0C 1T0
Incorporation Date 1985-04-24
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
FRED CAPPUCINO 19014 CONC 7, MAXVILLE ON K0C 1T0, Canada
BONNIE CAPPUCCINO 19014 CONC 7, MAXVILLE ON K0C 1T0, Canada
NAT SHAH 41 MONACO CRESCENT, CORNWALL ON K6H 5Z1, Canada
BERNADETTE CARON 313 GUY ST, CORNWALL ON K6H 4V3, Canada
PETER FREUD 70 OAKLAND AVE, HUDSON QC J0P 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1985-04-24 2014-08-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-04-23 1985-04-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-08 current 19014 Conc 7, Maxville, ON K0C 1T0
Address 2005-03-31 2014-08-08 19014 Conc 7, Rr 1, Maxville, ON K0C 1T0
Address 2000-03-31 2005-03-31 Rr 1, Maxville, ON K0C 1T0
Address 1985-04-24 2000-03-31 Rr 1, Maxville, ON K0C 1T0
Name 2014-08-08 current CHILD HAVEN INTERNATIONAL
Name 2014-08-08 current ACCUEIL INTERNATIONAL POUR L'ENFANCE
Name 1985-10-31 2014-08-08 ACCUEIL INTERNATIONAL POUR L'ENFANCE
Name 1985-10-31 2014-08-08 CHILD HAVEN INTERNATIONAL
Name 1985-04-24 1985-10-31 CHILDHAVEN INTERNATIONAL
Status 2014-08-08 current Active / Actif
Status 1985-04-24 2014-08-08 Active / Actif

Activities

Date Activity Details
2014-08-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1985-04-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-10 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-17 Soliciting
Ayant recours Г  la sollicitation
2016 2016-08-25 Soliciting
Ayant recours Г  la sollicitation
2015 2014-12-13 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 19014 CONC 7
City MAXVILLE
Province ON
Postal Code K0C 1T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12477165 Canada Inc. 18408, Kenyon Concession Road 15, Maxville, ON K0C 1T0 2020-11-06
12055597 Canada Inc. 2665 Cumming Road, Maxville, ON K0C 1T0 2020-05-12
Mediplant Cultivation Inc. 17725 Robinson Corner Road, Maxville, ON K0C 1T0 2019-07-01
Greennie Inc. 17725 Robinsons Corners Road, Maxville, ON K0C 1T0 2018-05-30
10714348 Canada Inc. 3 Villeneuve Drive, Maxville, ON K0C 1T0 2018-04-03
10615722 Canada Inc. 17725 Robinson's Corners Road, Maxville, ON K0C 1T0 2018-02-04
Glengarry Construction & Design Inc. 31 Mechanic Street East, Box 322, Maxville, ON K0C 1T0 2017-09-13
10114979 Canada Inc. 5 Jh Munro Ave., Maxville, ON K0C 1T0 2017-02-22
9739696 Canada Inc. 17245 Seguin Road, Maxville, ON K0C 1T0 2016-05-04
Sieber Construction Inc. 17381 Mclean Road, Maxville, ON K0C 1T0 2014-09-02
Find all corporations in postal code K0C 1T0

Corporation Directors

Name Address
FRED CAPPUCINO 19014 CONC 7, MAXVILLE ON K0C 1T0, Canada
BONNIE CAPPUCCINO 19014 CONC 7, MAXVILLE ON K0C 1T0, Canada
NAT SHAH 41 MONACO CRESCENT, CORNWALL ON K6H 5Z1, Canada
BERNADETTE CARON 313 GUY ST, CORNWALL ON K6H 4V3, Canada
PETER FREUD 70 OAKLAND AVE, HUDSON QC J0P 1J0, Canada

Competitor

Search similar business entities

City MAXVILLE
Post Code K0C 1T0

Similar businesses

Corporation Name Office Address Incorporation
Martin International Children's Foundation 827 Rue Sherbrooke Est, Montreal, QC H2L 1K6 1998-10-27
International Centre of Films for Children and Young People 4126 Rue Saint-denis, Montreal, QC H2W 2M5 1991-04-19
*friday's Child International * L'enfance Malheureuse Du Monde 100 Front Street West, Suite 13-135, Toronto, ON M5J 1E3 1990-10-12
International |institute for Child Rights and |development 202-1007 Fort Street, Victoria, BC V8V 3K5 2002-06-10
Aide Internationale Pour L'enfance 150 Rue Grant, Bureau 314, Longueuil, QC J4H 3H6 2000-08-10
International Organization of Childhood Ioc 41 Rue, Mutchmore #3, Gatineau-hull, QC J8Y 3T2 2017-09-19
Canada International Child Foundation 305 - 65 Sherbrooke Street East, Montreal, QC H2X 1C4 2005-07-21
Child Care Advocacy Association of Canada 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 1983-11-14
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19

Improve Information

Please comment or provide details below to improve the information on CHILD HAVEN INTERNATIONAL.

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.