CARE-ALIVE, THE CAROLINE CUNNINGHAM FOUNDATION FOR EPILEPSY (Corporation# 4466578) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 10, 2008.
Corporation ID | 4466578 |
Business Number | 809406952 |
Corporation Name | CARE-ALIVE, THE CAROLINE CUNNINGHAM FOUNDATION FOR EPILEPSY |
Registered Office Address |
10 Radway Avenue Toronto ON M9C 1J8 |
Incorporation Date | 2008-03-10 |
Dissolution Date | 2018-12-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
VALERIE ROTHER | 55 BILLINGS AVENUE, TORONTO ON M4L 2S3, Canada |
WILLIAM HENRY CUNNINGHAM | 226 RICHARDSON ROAD, HASTINGS ON K0L 1Y0, Canada |
ANDREW SCOTT REID | 83 GLENWORTH ROAD, TORONTO ON M2J 2E7, Canada |
HARRISON FITZGERALD KEENAN | 158 MONARCH PARK AVENUE, TORONTO ON M4J 4R6, Canada |
KATHLEEN RATCLIFF | 774 BIRCH VIEW ROAD, P. O. BOX 1536, LAKEFIELD ON K0L 2H0, Canada |
TANNIS KYNOCH | 162 SPRUCE STREET, TORONTO ON M5A 2J5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-22 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2008-03-10 | 2014-07-22 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-07-22 | current | 10 Radway Avenue, Toronto, ON M9C 1J8 |
Address | 2013-03-13 | 2014-07-22 | 10 Radway Ave., Etobicoke, ON M9C 1J8 |
Address | 2008-03-10 | 2013-03-13 | 80 Front Street East, Suite 508, Toronto, ON M5E 1T4 |
Name | 2014-07-22 | current | CARE-ALIVE, THE CAROLINE CUNNINGHAM FOUNDATION FOR EPILEPSY |
Name | 2011-01-14 | 2014-07-22 | CARE-ALIVE, THE CAROLINE CUNNINGHAM FOUNDATION FOR EPILEPSY |
Name | 2008-03-10 | 2011-01-14 | THE CAROLINE CUNNINGHAM FOUNDATION FOR EPILEPSY |
Status | 2018-12-07 | current | Dissolved / Dissoute |
Status | 2014-07-22 | 2018-12-07 | Active / Actif |
Status | 2008-03-10 | 2014-07-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-12-07 | Dissolution | Section: 220(3) |
2014-07-22 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-01-14 | Amendment / Modification | Name Changed. |
2008-03-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2017-08-16 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-08-16 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2016 | 2016-06-22 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rpm Books Inc. | 10 Radway Avenue, Toronto, ON M9C 1J8 | 2019-04-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Starch Operating Company Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | 1997-12-19 |
Corn Products Canada Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | 1997-12-08 |
Canada Starch Company Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | 1997-12-19 |
Casco Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | |
Casco Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | 1987-07-31 |
Nocapx Inc. | 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 | 2020-03-17 |
Ree Creatives Inc. | 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 | 2019-07-15 |
Pushback Aviation Services Inc. | Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 | 2018-08-09 |
10377228 Canada Inc. | 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 | 2017-08-23 |
10249980 Canada Inc. | 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 | 2017-05-25 |
Find all corporations in postal code M9C |
Name | Address |
---|---|
VALERIE ROTHER | 55 BILLINGS AVENUE, TORONTO ON M4L 2S3, Canada |
WILLIAM HENRY CUNNINGHAM | 226 RICHARDSON ROAD, HASTINGS ON K0L 1Y0, Canada |
ANDREW SCOTT REID | 83 GLENWORTH ROAD, TORONTO ON M2J 2E7, Canada |
HARRISON FITZGERALD KEENAN | 158 MONARCH PARK AVENUE, TORONTO ON M4J 4R6, Canada |
KATHLEEN RATCLIFF | 774 BIRCH VIEW ROAD, P. O. BOX 1536, LAKEFIELD ON K0L 2H0, Canada |
TANNIS KYNOCH | 162 SPRUCE STREET, TORONTO ON M5A 2J5, Canada |
City | TORONTO |
Post Code | M9C 1J8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fondation D'epilepsie Pan-americaine | 4324 Rue Sherbrooke Ouest, App 46, Westmount, QC H3Z 1E1 | 1986-02-18 |
Living Well Home Care Ltd. | 212 Caroline St. South, Hamilton, Ontario, ON L8P 3L4 | 2003-08-01 |
Between The Ears Foundation | 2486 Cunningham Blvd., Peterborough, ON K9H 0B1 | 2013-11-11 |
Chairs Alive Enterprises Canada Inc. | 805 Chemin Smith, Canton De Hatley, QC J0B 2C0 | 2014-07-03 |
Cunningham Lindsey Group Inc. | 70 University Ave, Suite 1000, Toronto, ON M5J 2M4 | |
Cunningham-morin Holdings Inc. | 230 Percival, MontrГ©al-ouest, QC H4X 1T9 | 2018-02-13 |
Les Productions Alive & Kicking Inc. | 127 Donnacona, Dollard-des-ormeaux, QC H9B 3J8 | 2013-06-15 |
La Compagnie De Transport Gary L. Cunningham Ltee. | 3935 Codere Street, St-hubert, QC J3Y 4P8 | 1987-06-19 |
Cunningham Lindsey Canada Limited | 70 University Ave, Suite 1000, Toronto, ON M5J 2M4 | |
Gestion Douglas Cunningham Inc. | 3 Westmount Square, Suite 216, Westmount, QC H3Z 2S6 | 1989-03-23 |
Please comment or provide details below to improve the information on CARE-ALIVE, THE CAROLINE CUNNINGHAM FOUNDATION FOR EPILEPSY.
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.