FRONTENAC COUNTY CHILDCARE CENTRE

Address: 153 Van Order Drive, Kingston, ON K7M 1B9

FRONTENAC COUNTY CHILDCARE CENTRE (Corporation# 2379350) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 19, 1988.

Corporation Overview

Corporation ID 2379350
Business Number 129717682
Corporation Name FRONTENAC COUNTY CHILDCARE CENTRE
Registered Office Address 153 Van Order Drive
Kingston
ON K7M 1B9
Incorporation Date 1988-09-19
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
JENNIFER ST. ONGE 32 GRANGE STREET, KINGSTON ON K7M 2J4, Canada
Michael Halfpenny 959 Old Colony Rd, Kingston ON K7P 1H5, Canada
ALEVIA COLWELL 8-1098 KING STREET WEST, KINGSTON ON K7M 8J2, Canada
TAMMY LAMBERT 24 JOHNS WAY ROAD, INVERARY ON K0H 1X0, Canada
RUTH PESTER 2 COUPER STREET, KINGSTON ON K7L 2M2, Canada
PATRICIA CASEY PURVIS 104 LOGAN STREET, KINGSTON ON K7M 8Y7, Canada
Carol Murphy 129 Cliff Cres, Kingston ON K7M 1B9, Canada
CATHY MARSHALL 115 Wright Cres, KINGSTON ON K7M 1B1, Canada
NANCY MERCIER 838 LANCASTER DRIVE, KINGSTON ON K7P 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1988-09-19 2014-07-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-09-18 1988-09-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-18 current 153 Van Order Drive, Kingston, ON K7M 1B9
Address 2005-03-31 2014-07-18 153 Van Order Drive, Kingston, ON K7M 1B9
Address 1988-09-19 2005-03-31 220 Portsmouth Ave, Po Box 610, Kingston, ON K7L 4X4
Name 2014-07-18 current FRONTENAC COUNTY CHILDCARE CENTRE
Name 1988-09-19 2014-07-18 FRONTENAC COUNTY CHILDCARE CENTRE
Status 2014-07-18 current Active / Actif
Status 1988-09-19 2014-07-18 Active / Actif

Activities

Date Activity Details
2014-07-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1988-09-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-28 Soliciting
Ayant recours Г  la sollicitation
2018 2018-05-28 Soliciting
Ayant recours Г  la sollicitation
2019 2018-05-27 Soliciting
Ayant recours Г  la sollicitation
2017 2017-05-29 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 153 VAN ORDER DRIVE
City KINGSTON
Province ON
Postal Code K7M 1B9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mw Conflict Engagement Inc. 1211 Pixley Place, Kingston, ON K7M 0A1 2012-10-22
Yathu Foundation Canada 921 Swanfield Street, Kingston, ON K7M 0A6 2019-08-08
7781440 Canada Inc. 1203 Doris Court, Kingston, ON K7M 0A6 2011-02-17
Yathu Landscaping & Snow Removal Inc. 921 Swanfield Street, Kingston, ON K7M 0A6 2020-12-03
9472916 Canada Inc. 2222 Swanfield Street, Kingston, ON K7M 0A7 2015-10-13
10377856 Canada Inc. 2222 Swanfield Street, Kingston, ON K7M 0A7 2017-08-24
10377945 Canada Inc. 2222 Swanfield Street, Kingston, ON K7M 0A7 2017-08-24
10721352 Canada Inc. 2222 Swanfield Street, Kingston, ON K7M 0A7 2018-04-07
11096354 Canada Inc. 2222 Swanfield Street, Kingston, ON K7M 0A7 2018-11-14
Topfirst Home Inspection Inc. 2045 Swanfield Street, Kingston, ON K7M 0A8 2014-01-24
Find all corporations in postal code K7M

Corporation Directors

Name Address
JENNIFER ST. ONGE 32 GRANGE STREET, KINGSTON ON K7M 2J4, Canada
Michael Halfpenny 959 Old Colony Rd, Kingston ON K7P 1H5, Canada
ALEVIA COLWELL 8-1098 KING STREET WEST, KINGSTON ON K7M 8J2, Canada
TAMMY LAMBERT 24 JOHNS WAY ROAD, INVERARY ON K0H 1X0, Canada
RUTH PESTER 2 COUPER STREET, KINGSTON ON K7L 2M2, Canada
PATRICIA CASEY PURVIS 104 LOGAN STREET, KINGSTON ON K7M 8Y7, Canada
Carol Murphy 129 Cliff Cres, Kingston ON K7M 1B9, Canada
CATHY MARSHALL 115 Wright Cres, KINGSTON ON K7M 1B1, Canada
NANCY MERCIER 838 LANCASTER DRIVE, KINGSTON ON K7P 1R6, Canada

Competitor

Search similar business entities

City KINGSTON
Post Code K7M 1B9

Similar businesses

Corporation Name Office Address Incorporation
Centre D'affaires Frontenac Limitee 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 1977-04-25
Lc Childcare Centre Inc. 120 Bayview Avenue, Toronto, ON M5A 0G4 2017-05-27
Little Aces Childcare Centre Inc. 1101-816 Lansdowne Ave, Toronto, ON M6H 4K6 2015-02-18
Kyddojie Childcare Centre Ltd. 15016-130 Street Nw, Edmonton, AB T6V 1G9 2009-10-07
Kz Childcare Centre 2432 Loanne Drive, Mississauga, ON L5K 1P2 2017-12-29
Young Leaders Childcare Centre Inc. 130-6464 Finch Ave W, Etobicoke, ON M9V 1T4 2018-03-15
Vicki's Childcare Centre Inc. 8 Narrow Valley Crescent, Brampton, ON L6R 2M6 2005-02-07
Kingdom Life Childcare Centre Inc. 18 Attraction Drive, Brampton, ON L6Y 2Z8 2020-01-07
Peace of Mind Childcare Centre Inc. 63 Brightsview Dr, Richmond Hill, ON L4E 3Z1 2007-09-12
Mountain Top Early Years and Childcare Centre Inc. 310-20 Ceremonial Drive, Mississauga, ON L5R 3E5 2019-05-10

Improve Information

Please comment or provide details below to improve the information on FRONTENAC COUNTY CHILDCARE CENTRE.

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.