CHILD WELFARE LEAGUE OF CANADA

Address: 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2

CHILD WELFARE LEAGUE OF CANADA (Corporation# 3023443) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 14, 1994.

Corporation Overview

Corporation ID 3023443
Business Number 139208169
Corporation Name CHILD WELFARE LEAGUE OF CANADA
Registered Office Address 123 Slater Street, 6th Floor
Ottawa
ON K1P 5H2
Incorporation Date 1994-04-14
Corporation Status Active / Actif
Number of Directors 6 - 21

Directors

Director Name Director Address
Maureen Konrad 9940 106 Street Northwest, 11th floor Sterling Place, Edmonton AB T5K 1C4, Canada
Kara Eusebio 110 Laurier Avenue West, Ottawa ON K1P 1J1, Canada
Jeffrey Schiffer 30 College Street, Toronto ON M5G 1K2, Canada
Andy Langford 5530 47th Street, Yellowknife NT X1A 1M5, Canada
Jennifer Dupuis 7141 Rue Sherbrooke Ouest, Montréal QC H4B 1R6, Canada
Delphine Collin-Vezina 3506 University Street, Suite 106, Montreal QC H3A 2A7, Canada
Tara Lee-Anne Petti 200-200 Alpine Way, Headingley MB R4H 0B7, Canada
Natalie Huber 1920 Broad Street, Regina SK S4P 3V6, Canada
Cathy Rocke 3737 Wascana Parkway, Education Building, Room 444.1, Regina SK S4S 0A2, Canada
Colette Prevost 5015 49 Street, PO Box 1320, Yellowknife NT X1A 1P5, Canada
Tim Crooks 5880 Spring Garden Road, Suite 200, Halifax NS B3H 1Y1, Canada
RHONDA BARRACLOUGH 8330 82 Avenue, Suite 255 Bonnie-Donn Shopping Centre, Edmonton AB T6C 4E3, Canada
Bernadette Spence 745 Clark Drive, Vancouver BC V5L 3J3, Canada
Nicole Bonnie 75 Front Street East, #308, Toronto ON M5E 1V9, Canada
RAYMOND SHINGOOSE 17 Fifth Avenue North, Yorkton SK S3N 0Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1994-04-14 2014-10-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-04-13 1994-04-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-03-12 current 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2
Address 2018-12-03 2019-03-12 1-492 Somerset Street West, Ottawa, ON K1R 5J8
Address 2014-10-10 2018-12-03 226 Argyle Avenue, Ottawa, ON K2P 1B9
Address 2008-03-31 2014-10-10 226 Argyle Avenue, Ottawa, ON K2P 1B9
Address 2007-03-31 2008-03-31 180 Argyle Avenue, Suite 312, Ottawa, ON K2P 1B7
Address 1994-04-14 2007-03-31 180 Argyle Avenue, Suite 312, Ottawa, ON K2P 1B7
Name 2014-10-10 current CHILD WELFARE LEAGUE OF CANADA
Name 1994-04-14 2014-10-10 CHILD WELFARE LEAGUE OF CANADA
Status 2014-10-10 current Active / Actif
Status 1994-04-14 2014-10-10 Active / Actif

Activities

Date Activity Details
2014-10-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-04-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-16 Soliciting
Ayant recours Г  la sollicitation
2019 2019-09-12 Soliciting
Ayant recours Г  la sollicitation
2018 2018-09-28 Soliciting
Ayant recours Г  la sollicitation
2017 2018-02-23 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 123 Slater Street, 6th Floor
City Ottawa
Province ON
Postal Code K1P 5H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Feminist Alliance for International Action (fafia) 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2007-11-26
Evidence for Democracy 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2012-10-03
Nostigmas.org Canada 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2012-12-07
Learn Leap Fly Software Inc. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2015-04-28
One Global (canada) 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2015-11-19
10900800 Canada Inc. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2018-07-24
Starry One Inc. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2019-01-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cleaninnogen Energy Solutions Ltd. 6f-123 Slater Street, Ottawa, ON K1P 5H2 2020-12-02
In Our Tongues 123 Slater St 6th and 7th Floor, C/o Impact Hub Ottawa, Ottawa, ON K1P 5H2 2020-07-06
Impactraction Inc. 123 Slater Street (6th Floor), Ottawa, ON K1P 5H2 2020-05-28
Agilerack Inc. 6th Floor-123 Slater Street, Ottawa, ON K1P 5H2 2018-08-25
Bull Armor Inc. 123 Slater Street (6 Floor), Ottawa, ON K1P 5H2 2018-05-29
Im-defensoras 123 Slater Street, Suite 600, Ottawa, ON K1P 5H2 2018-05-14
Canadian Centre for Solutions Journalism 123 Slater Suite 600, Ottawa, ON K1P 5H2 2018-01-29
10358240 Canada Incorporated 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 2017-08-09
9535306 Canada Inc. Suite 6 - 123 Slater Street, Ottawa, ON K1P 5H2 2015-12-02
Capacity Financial Consulting Inc. 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 2013-08-26
Find all corporations in postal code K1P 5H2

Corporation Directors

Name Address
Maureen Konrad 9940 106 Street Northwest, 11th floor Sterling Place, Edmonton AB T5K 1C4, Canada
Kara Eusebio 110 Laurier Avenue West, Ottawa ON K1P 1J1, Canada
Jeffrey Schiffer 30 College Street, Toronto ON M5G 1K2, Canada
Andy Langford 5530 47th Street, Yellowknife NT X1A 1M5, Canada
Jennifer Dupuis 7141 Rue Sherbrooke Ouest, Montréal QC H4B 1R6, Canada
Delphine Collin-Vezina 3506 University Street, Suite 106, Montreal QC H3A 2A7, Canada
Tara Lee-Anne Petti 200-200 Alpine Way, Headingley MB R4H 0B7, Canada
Natalie Huber 1920 Broad Street, Regina SK S4P 3V6, Canada
Cathy Rocke 3737 Wascana Parkway, Education Building, Room 444.1, Regina SK S4S 0A2, Canada
Colette Prevost 5015 49 Street, PO Box 1320, Yellowknife NT X1A 1P5, Canada
Tim Crooks 5880 Spring Garden Road, Suite 200, Halifax NS B3H 1Y1, Canada
RHONDA BARRACLOUGH 8330 82 Avenue, Suite 255 Bonnie-Donn Shopping Centre, Edmonton AB T6C 4E3, Canada
Bernadette Spence 745 Clark Drive, Vancouver BC V5L 3J3, Canada
Nicole Bonnie 75 Front Street East, #308, Toronto ON M5E 1V9, Canada
RAYMOND SHINGOOSE 17 Fifth Avenue North, Yorkton SK S3N 0Y9, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5H2

Similar businesses

Corporation Name Office Address Incorporation
Black Lives Matter Canada: The Indigenous Israelite Human Rights Court & The Israelite Family Court of Justice Over The Israelite Child Protection & Child Welfare Services of Canada 40 Trehorne Drive, Toronto, ON M9P 1N9 2020-07-08
Child Welfare Political Action Committee Canada 330 Bay Street, Suite 505, Toronto, ON M5H 2S8 2017-04-20
Palna Child Welfare Foundation 1541 Portsmouth Place, Mississauga, ON L5M 7W1 2018-01-08
Child Rights and Welfare Networking Unit 1 - 27 Armthorpe Road, Brampton, ON L6T 5M4 2014-12-04
International Child Welfare Foundation Lph8-2083 Lakeshore Blvd. W., Toronto, ON M8V 4G2 2007-07-23
National Indigenous Survivors of Child Welfare Network 3f Europa Private, Ottawa, ON K2E 7R5 2016-08-02
Seeds of Promise International Child Welfare 5299 Rutherford Road, Nanaimo, BC V9T 5N9 2011-06-08
The Callow Veterans' and Invalids' Welfare League 1278,tower Rd., Victoria Gen. Hospital, Halifax, NS B3H 2Y9 1953-03-31
Association Canadienne D'aide A L'enfance En Difficulte 1200 Markham Road, Suite 200, Scarborough, ON M1H 3C3 1975-04-18
A Child's First Steps Child Care Center Inc. 884 O'reilly Crescent, Shelburne, ON L9V 2S7 2008-01-30

Improve Information

Please comment or provide details below to improve the information on CHILD WELFARE LEAGUE OF CANADA.

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.