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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5J 2H7 |
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 |
Please comment or provide details below to improve the information on CANADIAN COALITION FOR THE RIGHTS OF CHILDREN.
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.