Canadian Children's Shelter of Hope Foundation

Address: 2038 Laughton Avenue, Mississauga, ON L4X 1H2

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 2038 LAUGHTON AVENUE
City MISSISSAUGA
Province ON
Postal Code L4X 1H2
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4X 1H2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Canadian Children's Shelter of Hope Foundation.

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.