Canadian Children's Shelter of Hope Foundation (Corporation# 4366701) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 7, 2006.
Corporation ID | 4366701 |
Business Number | 852516962 |
Corporation Name | Canadian Children's Shelter of Hope Foundation |
Registered Office Address |
2038 Laughton Avenue Mississauga ON L4X 1H2 |
Incorporation Date | 2006-06-07 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
JAMES BOLAND | 461 LAZARO CARDENAS, PUERTO VALLARTA, JALISCO , Mexico |
CHIARA COUSINEAU | 1024 SIXTH LINE, OAKVILLE ON L6H 1W5, Canada |
NANCY SOUTER | 105 DORSET DRIVE, BRAMPTON ON L6T 2Y8, Canada |
ANNE-MARIE HAYNES | 2038 LAUGHTON AVENUE, MISSISSAUGA ON L4X 1H2, Canada |
LYNN WISEMAN | 2047 LORELI CRESCENT, MISSISSAUGA ON L5A 1C1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-06-27 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2006-06-07 | 2013-06-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-06-27 | current | 2038 Laughton Avenue, Mississauga, ON L4X 1H2 |
Address | 2006-06-07 | 2013-06-27 | 2038 Laughton Ave., Mississauga, ON L4X 1H1 |
Name | 2013-06-27 | current | Canadian Children's Shelter of Hope Foundation |
Name | 2006-06-07 | 2013-06-27 | CANADIAN CHILDREN'S SHELTER OF HOPE FOUNDATION |
Status | 2013-06-27 | current | Active / Actif |
Status | 2006-06-07 | 2013-06-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-06-27 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2012-04-26 | Amendment / Modification | |
2007-01-23 | Amendment / Modification | |
2006-06-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2015-08-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2016 | 2015-08-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2015 | 2014-12-04 | Soliciting Ayant recours Г la sollicitation |
Address | 2038 LAUGHTON AVENUE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4X 1H2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Handbrook Corporation | 3071 Treadwells Drive, Unit #37, Mississauga, ON L4X 0A1 | 2015-08-12 |
Telecast Canada Inc. | 3091 Treadwells Drive, Mississauga, Ontario, ON L4X 0A1 | 2006-03-20 |
Telemesure Canada Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 1993-08-19 |
Platek Services Incorporated | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2003-06-30 |
Windsolar Canada Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2010-07-21 |
Platek Holdings Corporation | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2013-03-09 |
Platinum Engineers Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2014-05-15 |
Canadian Golf Superintendents Association | 2605 Summerville Court, Unit A2082, Mississauga, ON L4X 0A2 | 1967-04-25 |
Bunseog Limited | 37-1812 Burnhamthorpe Rd E, Mississauga, ON L4X 0A3 | 2020-02-24 |
11463543 Canada Ltd. | 2879 Dufferin Street, Toronto, ON L4X 0A3 | 2019-06-13 |
Find all corporations in postal code L4X |
Name | Address |
---|---|
JAMES BOLAND | 461 LAZARO CARDENAS, PUERTO VALLARTA, JALISCO , Mexico |
CHIARA COUSINEAU | 1024 SIXTH LINE, OAKVILLE ON L6H 1W5, Canada |
NANCY SOUTER | 105 DORSET DRIVE, BRAMPTON ON L6T 2Y8, Canada |
ANNE-MARIE HAYNES | 2038 LAUGHTON AVENUE, MISSISSAUGA ON L4X 1H2, Canada |
LYNN WISEMAN | 2047 LORELI CRESCENT, MISSISSAUGA ON L5A 1C1, Canada |
City | MISSISSAUGA |
Post Code | L4X 1H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Painters and Allied Trades Canadian Children's Hope Foundation | 130 Toro Rd., Toronto, ON M3J 3M9 | 2002-05-28 |
Llm Children Foundation: A Symbol of Hope | 1394 Fieldlight Blvd., Pickering, ON L1V 2S7 | 2018-01-08 |
The Foundation of Hope for Children's Hospitals | 1238 Melville Street, Suite 1306, Vancouver, BC V6E 4N2 | 1998-03-12 |
Hope Shelter Inc | 65 Trueman Ave., Etobicoke, ON M8Z 5A3 | 2002-10-29 |
Children's Aid Foundation of Canada | 25 Spadina Road, Toronto, ON M5R 2S9 | |
Women & Children Precious Shelter | 67 Truro Circle, Brampton, ON L7A 4C6 | 2020-05-27 |
Canadian Turfgrass Research Foundation | 385 - 7th Avenue, Hope, BC V0X 1L0 | 1976-12-15 |
Canadian Children Culture and Arts Foundation | 13641 20 Avenue, Surrey, BC V4A 1Z8 | 2019-12-06 |
The Canadian Foundation for Children With Acquired Dyslexia | 383 Danforth Avenue, Ottawa, ON K2A 0E1 | 1992-12-11 |
Canadian Foundation for Children With Aids | 1 Yonge Street, Suite 1801, Toronto, ON M5E 1N7 | 2009-12-30 |
Please comment or provide details below to improve the information on Canadian Children's Shelter of Hope Foundation.
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.