CHILD HAVEN INTERNATIONAL (Corporation# 1896423) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 1985.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | MAXVILLE |
Post Code | K0C 1T0 |
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 |
Please comment or provide details below to improve the information on CHILD HAVEN INTERNATIONAL.
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.