CANADIAN COALITION FOR THE RIGHTS OF CHILDREN
COALITION CANADIENNE DES DROITS DES ENFANTS

Address: 55 University Avenue, Suite 1500-, Toronto, ON M5J 2H7

CANADIAN COALITION FOR THE RIGHTS OF CHILDREN (Corporation# 3505910) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1998.

Corporation Overview

Corporation ID 3505910
Business Number 889307021
Corporation Name CANADIAN COALITION FOR THE RIGHTS OF CHILDREN
COALITION CANADIENNE DES DROITS DES ENFANTS
Registered Office Address 55 University Avenue
Suite 1500-
Toronto
ON M5J 2H7
Incorporation Date 1998-06-22
Corporation Status Active / Actif
Number of Directors 7 - 9

Directors

Director Name Director Address
Robyn Aaron 29 Wilton Crescent, Ottawa ON K1S 2T4, Canada
Daniella Bendo 136 Berrigan Drive, Ottawa ON K2J 0J4, Canada
Candace Amarante Blake 3778 St. Christophe, Montreal QC H2L 3X5, Canada
Emily Chan 581 Carlaw Avenue, Toronto ON M4K 3J3, Canada
Hala Mreiwed Apt. #703, 2150 De Maisonneuve St. West, Montreal QC H3H 1L2, Canada
Terence Hamilton 13 Sunnybrae Crescent, York ON M6M 4W6, Canada
Olivia Lecoufle 252 Greenwood Avenue, Toronto ON M4L 2R3, Canada
Ashley Vander Morris 45 Simpson Avenue, Toronto ON M4K 1A1, Canada
Michael Saini 55 Kimberley Avenue, Toronto ON M4E 2Z4, Canada
Teyohate Brant 382 Dovercourt Road, Apt. 31, Toronto ON M6J 3E6, Canada
Tara Black 4 Hambly Avenue, Toronto ON M4E 2R6, Canada
Kate Butler 77 Bloor Street West, Suite 1600, Toronto ON M4K 3G2, Canada
Laura Wright 10/5 MacDonald, Edinburgh EH74LZ, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1998-06-22 2014-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-06-21 1998-06-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-02-09 current 55 University Avenue, Suite 1500-, Toronto, ON M5J 2H7
Address 2014-10-03 2018-02-09 415 Yonge Street, Suite 1203, Toronto, ON M5B 2E7
Address 2014-10-02 2014-10-03 415 Yonge Street, Ste. 1203, Toronto, ON M5B 2E7
Address 2014-03-31 2014-10-02 415 Yonge Street, Ste 1203, Toronto, ON M5B 2E7
Address 2007-03-31 2014-03-31 937 Alpine Avenue, Ottawa, ON K2B 5R9
Address 2003-03-31 2007-03-31 201-383 Parkdale Avenue, Ottawa, ON K1Y 4R4
Address 1998-06-22 2003-03-31 180 Agryle St, Ottawa, ON K2P 1B7
Name 2014-10-03 current CANADIAN COALITION FOR THE RIGHTS OF CHILDREN
Name 2014-10-03 current COALITION CANADIENNE DES DROITS DES ENFANTS
Name 1998-06-22 2014-10-03 COALITION CANADIENNE DES DROITS DES ENFANTS
Name 1998-06-22 2014-10-03 CANADIAN COALITION FOR THE RIGHTS OF CHILDREN
Status 2014-10-03 current Active / Actif
Status 1998-06-22 2014-10-03 Active / Actif

Activities

Date Activity Details
2014-10-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-05-06 Amendment / Modification
2007-04-23 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1998-06-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-12 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-11-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-11-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-11-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 55 University Avenue
City TORONTO
Province ON
Postal Code M5J 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vaaldiam Mining Inc. 55 University Avenue, 11th Floor, Suite 1105, Toronto, ON M5J 2H7
3248291 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1996-04-10
3278867 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1996-07-16
Paediatric Critical Care Congress 55 University Avenue, Toronto, ON M5G 1X8 1997-03-14
3397858 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1997-08-01
3687929 Canada Inc. 55 University Avenue, Suite 800, Toronto, ON M5J 2K4
Canadian Marketing Association 55 University Avenue, Suite 603, Toronto, ON M5J 2H7 1967-12-04
First Metals Inc. 55 University Avenue, Suite 1010, Toronto, ON M5J 2H7 2006-02-23
Great Western Diamonds Corp. 55 University Avenue, 11th Floor, Suite 1105, Toronto, ON M5J 2H7
6196691 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 2004-02-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12230488 Canada Inc. 1805-55 University Avenue, Toronto, ON M5J 2H7 2020-07-28
Canadian Board of Orthobiologics and Regenerative Medicine 55 University Ave, Suite 1710, Toronto, ON M5J 2H7 2020-01-09
Horizons Etf Corp. 55 University Avenue, Suite 800, Toronto, ON M5J 2H7 2019-10-10
Newline Canada Insurance Limited 55 University Avenue, Suite 1600, Toronto, ON M5J 2H7 2017-10-10
10270245 Canada Corp. 1601в€’55 University Ave, Toronto, ON M5J 2H7 2017-06-07
9984895 Canada Inc. Suite 1805, 55 University Avenue, Toronto, ON M5J 2H7 2016-11-15
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
8314152 Canada Inc. 55 University Avenue, Suite 300, Toronto, ON M5J 2H7 2012-10-01
Global Risk Institute In Financial Services 55, University Ave., Suite 1801, Toronto, ON M5J 2H7 2011-01-01
Mistango River Resources Inc. 1805- 55th University Avenue, Toronto, ON M5J 2H7 2001-01-01
Find all corporations in postal code M5J 2H7

Corporation Directors

Name Address
Robyn Aaron 29 Wilton Crescent, Ottawa ON K1S 2T4, Canada
Daniella Bendo 136 Berrigan Drive, Ottawa ON K2J 0J4, Canada
Candace Amarante Blake 3778 St. Christophe, Montreal QC H2L 3X5, Canada
Emily Chan 581 Carlaw Avenue, Toronto ON M4K 3J3, Canada
Hala Mreiwed Apt. #703, 2150 De Maisonneuve St. West, Montreal QC H3H 1L2, Canada
Terence Hamilton 13 Sunnybrae Crescent, York ON M6M 4W6, Canada
Olivia Lecoufle 252 Greenwood Avenue, Toronto ON M4L 2R3, Canada
Ashley Vander Morris 45 Simpson Avenue, Toronto ON M4K 1A1, Canada
Michael Saini 55 Kimberley Avenue, Toronto ON M4E 2Z4, Canada
Teyohate Brant 382 Dovercourt Road, Apt. 31, Toronto ON M6J 3E6, Canada
Tara Black 4 Hambly Avenue, Toronto ON M4E 2R6, Canada
Kate Butler 77 Bloor Street West, Suite 1600, Toronto ON M4K 3G2, Canada
Laura Wright 10/5 MacDonald, Edinburgh EH74LZ, United Kingdom

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2H7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Coalition for Firearm Rights 30 Rosemary Road, Orillia, ON L3V 3P7 2015-08-08
The Canadian Parents' Coalition of The Protection of Children/cpcpc 3410 Montclair Ave., Apt. 17, Montreal, QC H4B 2J2 2003-01-02
Canadian Health Coalition 116 Albert St., Suite 300, Ottawa, ON K1P 5G3 2005-07-15
Canadian Geoexchange Coalition 109 - 7240 Rue Waverly, Montreal, QC H2R 2Y8 2002-06-17
La Coalition Canadienne Des Traumatises Craniens 349 Mcdermot Ave, Winnipeg, MB R3A 0A6 1993-01-12
Canadian Coalition Against Terror (c-cat) 120 Terence Matthews Crescent, Suite B1, Ottawa, ON K2M 0J1 2019-07-17
Canadian Climate Change Coalition 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2007-01-26
Coalition Canadienne Pour Le Controle Des Armes 1301 Sherbrooke St East, Montreal, QC H2L 1M3 1992-10-15
Canadian Drowning Prevention Coalition 70 Melissa Street, Fredericton, NB E3A 6W1 2018-04-26
Canadian Off Road Motorcyclist Coalition 6025 Pie-ix Boulevard, Montreal, QC H1X 2C1 2011-05-04

Improve Information

Please comment or provide details below to improve the information on CANADIAN COALITION FOR THE RIGHTS OF CHILDREN.

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.