CHILD WELFARE LEAGUE OF CANADA (Corporation# 3023443) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 14, 1994.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | Ottawa |
Post Code | K1P 5H2 |
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 |
Please comment or provide details below to improve the information on CHILD WELFARE LEAGUE OF CANADA.
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.