Companies Committed to Kids
Entreprises pour l'essor des enfants

Address: 10 Alcorn Avenue, Toronto, ON M4V 3A9

Companies Committed to Kids (Corporation# 2714108) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 7, 1991.

Corporation Overview

Corporation ID 2714108
Business Number 868430729
Corporation Name Companies Committed to Kids
Entreprises pour l'essor des enfants
Registered Office Address 10 Alcorn Avenue
Toronto
ON M4V 3A9
Incorporation Date 1991-05-07
Dissolution Date 2017-03-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
CATHERINE O'BRIEN 25 SHEPPARD AVE W, NORTH YORK ON M2N 6S6, Canada
CLAUDIA CALDERON 5550 EXPLORER DRIVE, 8TH FLOOR, MISSISSAUGA ON L4W 0C3, Canada
PEGGY CUNNINGHAM 6100 UNIVERSITY AVENUE, HALIFAX NS B3H 3J5, Canada
SHERRY MACLAUCHLAN 1 MCDONALD'S PLACE, TORONTO ON M3C 3L4, Canada
SHANE CHAMBERS 117 W NAPA ST., SONOMA CA 95476, United States
PAUL COWLING 121 BLOOR STREET EAST, TORONTO ON M4W 3M5, Canada
ANNE KANE 25 DOCKSIDE DRIVE, TORONTO ON M5A 0B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1991-05-07 2012-12-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-05-06 1991-05-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-12-05 current 10 Alcorn Avenue, Toronto, ON M4V 3A9
Address 2012-03-31 2012-12-05 10 Alcorn Avenue, Ste 200, Toronto, ON M4V 3A9
Address 2011-03-31 2012-03-31 1920 Yonge St, Ste 300, Toronto, ON M4S 3E6
Address 2006-10-13 2011-03-31 885 Don Mills Road, Suite 301, Toronto, ON M3C 1V9
Address 2006-03-31 2006-10-13 2300 Yonge St., Suite 804 P.o. Box 2432, Toronto, ON M4P 1E4
Address 1991-05-07 2006-03-31 81 Barber Greene Road, Don Mills, ON M3C 2A2
Name 2013-12-04 current Companies Committed to Kids
Name 2013-12-04 current Entreprises pour l'essor des enfants
Name 2012-12-05 2013-12-04 Concerned Children's Advertisers
Name 2012-12-05 2013-12-04 Annonceurs Responsables en Publicite Pour Enfants
Name 1991-05-07 2012-12-05 ANNONCEURS RESPONSABLES EN PUBLICITE POUR ENFANTS
Name 1991-05-07 2012-12-05 CONCERNED CHILDREN'S ADVERTISERS
Status 2017-03-30 current Dissolved / Dissoute
Status 2012-12-05 2017-03-30 Active / Actif
Status 1991-05-07 2012-12-05 Active / Actif

Activities

Date Activity Details
2017-03-30 Dissolution Section: 220(3)
2013-12-04 Amendment / Modification Name Changed.
Section: 201
2012-12-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-12-30 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1991-05-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-12-02 Soliciting
Ayant recours Г  la sollicitation
2015 2015-12-02 Soliciting
Ayant recours Г  la sollicitation
2014 2014-12-04 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 10 ALCORN AVENUE
City TORONTO
Province ON
Postal Code M4V 3A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Day Communications Group Inc. 10 Alcorn Avenue, Suite 200, Toronto, ON M4V 3A9
Smru Canada Limited 10 Alcorn Avenue, Suite 204, Toronto, ON M4V 3A9 2011-07-28
Logan Wealth Management Inc. 10 Alcorn Avenue, Suite 303, Toronto, ON M4V 3A9 2012-02-22
G B Outerwear Buying Office Inc. 10 Alcorn Avenue, Suite 306, Toronto, ON M4V 1E4 1984-01-18
Day Communications Inc. 10 Alcorn Avenue, Suite 200, Toronto, ON M4V 3A9 1988-01-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Taxpayers Advocate Inc. 301 - 10 Alcorn Avenue, Toronto, ON M4V 3A9 2010-03-03
Tga Entertainment Ltd. 304 - 10 Alcorn Avenue, Toronto, ON M4V 3A9 2000-11-27
The Lillian Meighen and Don Wright Foundation 306-10 Alcorn Ave, Toronto, ON M4V 3A9 1998-06-08
Day Communications (vancouver) Inc. 10 Alcorn Avenue, Suite 200, Toronto, ON M4V 3A9
Kids' Issues Inc. 10 Alcorn Ave., Suite 200, Toronto, ON M4V 3A9 2003-10-01
Day Communications Group Inc. 10 Alcorn Avenue, Suite 200, Toronto, ON M4V 3A9

Corporation Directors

Name Address
CATHERINE O'BRIEN 25 SHEPPARD AVE W, NORTH YORK ON M2N 6S6, Canada
CLAUDIA CALDERON 5550 EXPLORER DRIVE, 8TH FLOOR, MISSISSAUGA ON L4W 0C3, Canada
PEGGY CUNNINGHAM 6100 UNIVERSITY AVENUE, HALIFAX NS B3H 3J5, Canada
SHERRY MACLAUCHLAN 1 MCDONALD'S PLACE, TORONTO ON M3C 3L4, Canada
SHANE CHAMBERS 117 W NAPA ST., SONOMA CA 95476, United States
PAUL COWLING 121 BLOOR STREET EAST, TORONTO ON M4W 3M5, Canada
ANNE KANE 25 DOCKSIDE DRIVE, TORONTO ON M5A 0B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V 3A9

Similar businesses

Corporation Name Office Address Incorporation
Enfants Pour Enfants, Mondial Inc. 2845 Hollington Crescent, Mississauga, ON L5K 1E8 1994-05-31
V I P for Kids Inc. 1213 Dollard, Apt. # 7, Lasalle, Quebec, QC H8N 2J1 2005-07-26
Pencils for Kids 1 Bedford Road, Suite 904, Toronto, ON M5R 2B5 2007-03-26
Kurling for Kids 3918 Des Pervenches, Saint-hubert, QC J3Y 9A1 2012-12-13
Hope 4 (for) Kids (sap-vn) 3359 Scotch Pine Gate, Mississauga, ON L5N 7M9 2004-01-16
The Heroes for Kids Foundation of Canada - 3600- 10 1ere Rue, St-hubert, QC J3Y 8Y5 2003-12-01
For The Love of Kids Foundation 71 Audubon Street, Dollard-des-ormeaux, QC H9B 3E8 1992-04-23
Kids Brain Health Network 250-13450 102 Avenue, Surrey, BC V3T 0A3 2009-12-09
Les Modes Pour Enfants Seulement Ltee 9090 Park Avenue, Montreal, QC H2N 1Y8 1985-09-17
T1d Kids Camps 18 Joey St, Saint-antoine, NB E4V 3L5 2019-11-06

Improve Information

Please comment or provide details below to improve the information on Companies Committed to Kids.

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.