C.A.T.S. of Canada (Child Abuse Treatment Services) Founding Chapter

Address: 839 5 Ave. S.w., Suite 315, Calgary, AB T2P 3C8

C.A.T.S. of Canada (Child Abuse Treatment Services) Founding Chapter (Corporation# 2442027) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 23, 1989.

Corporation Overview

Corporation ID 2442027
Business Number 891707168
Corporation Name C.A.T.S. of Canada (Child Abuse Treatment Services) Founding Chapter
Registered Office Address 839 5 Ave. S.w.
Suite 315
Calgary
AB T2P 3C8
Incorporation Date 1989-02-23
Dissolution Date 2015-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CORRINA M. RASMUSSEN 86 RANCH GLEN DR. N.W.,, CALGARY AB T3G 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-02-22 1989-02-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1989-02-23 current 839 5 Ave. S.w., Suite 315, Calgary, AB T2P 3C8
Name 1989-02-23 current C.A.T.S. of Canada (Child Abuse Treatment Services) Founding Chapter
Status 2015-04-18 current Dissolved / Dissoute
Status 2014-11-19 2015-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-19 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-02-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-18 Dissolution Section: 222
1989-02-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 839 5 AVE. S.W.
City CALGARY
Province AB
Postal Code T2P 3C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2731754 Canada Ltd. 839 5 Avenue S.w., Suite 800, Calgary, AB T2P 3C8 1991-07-05
109138 Canada Limited 839 5th Avenue S.w., 2nd Floor, Calgary, AB T2P 3C8 1981-07-29
158181 Canada Limited 839 5th Avenue S.w., Suite 200, Calgary, AB T2P 3C8 1987-09-21
160804 Canada Ltd. 839 5th Avenue S.w., Suite 200, Calgary, AB T2P 3C8 1988-02-16
Le Reseau Et Centre De Recherche Canadien Pour Les Personnes Handicapees 839 5th Avenue S.w., Suite 610, Calgary, AB T2P 3C8 1988-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Pacific Railway Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-22
6058175 Canada Inc. 1800-540 5th Avenue S.w, Calgary, AB T2P -M2 2003-01-24
Aurora Pipeline Company Ltd. 1400, 607 - 8th Avenue S.w., Calgary, AB T2P 0A7 1961-07-13
The Association of Essential Service Practitioners of Canada 900, 332 6 Avenue Southwest, Calgary, AB T2P 0B2 2020-10-09
Emian Enterprises Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2006-03-28
Placements Keilander Inc. 332-6 Avenue Sw, Suite 1100, Calgary, AB T2P 0B2 1981-12-07
Decoking, Descaling Technology Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
6877371 Canada Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2007-11-21
Nicaco Corporation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2008-12-15
Reliance Asset Consulting Inc. 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2
Find all corporations in postal code T2P

Corporation Directors

Name Address
CORRINA M. RASMUSSEN 86 RANCH GLEN DR. N.W.,, CALGARY AB T3G 1E4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P3C8

Similar businesses

Corporation Name Office Address Incorporation
Anishnabie Naadmaagi Gamig Substance Abuse Treatment Centre 473 Hyw 17, Cutler, ON P0P 1B0 1990-07-04
Centre for Treatment of Sexual Abuse and Childhood Trauma (ctsact) 403-265 Carling Ave, Ottawa, ON K1S 2E1 1992-11-30
Templars Against Child Abuse Canada 37 Fred Silvester Road, Whitchurch-stouffville, ON L4A 0J6 2019-12-11
Ka-na-chi-hih Specialized Solvent Abuse Treatment Centre 100 Anemki Drive, Suite 102, Fort William First Nation, ON P7J 1A5 1999-06-07
Child Sexual Abuse Prevention Network 100 Argyle Street, Suite 202, Ottawa, ON K2P 1B6 2008-03-04
Triniti Centre for Victims of Child Abuse 3665 Arista Way, Apt 914, Mississauga, ON L5A 4A3 1990-08-29
Donny Lalonde Child Abuse Prevention Foundation of Canada 76 Tapscott Road, Unit 11, Scarborough, ON M1B 3G7 1990-03-13
Services De Soins A Domicile Royal Treatment Inc. 5180 Queen Mary Rd., Suite 206, Montreal, QC H3W 3E7 1995-11-24
Stop Institutional Abuse of The Elderly Inc. (s.i.a.e.) 4224 Melrose Avenue, Montreal, QC H4A 2S4 2001-11-20
Building Blocks for Child Care: The Canadian Development Agency for Early Learning and Child Care Services Inc. 116 Wells Street, Toronto, ON M5R 1P3 2005-10-27

Improve Information

Please comment or provide details below to improve the information on C.A.T.S. of Canada (Child Abuse Treatment Services) Founding Chapter.

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.