ST. THOMAS' CHILD CARE CENTRE

Address: 101 Winchester Road East, Brooklin, ON L1M 1B5

ST. THOMAS' CHILD CARE CENTRE (Corporation# 4487150) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 14, 2008.

Corporation Overview

Corporation ID 4487150
Business Number 848187092
Corporation Name ST. THOMAS' CHILD CARE CENTRE
Registered Office Address 101 Winchester Road East
Brooklin
ON L1M 1B5
Incorporation Date 2008-07-14
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
KATHLEEN ANNE LONGMAN 169 ALMA STREET, OSHAWA ON L1G 2C3, Canada
LAURIE YATES 5455 CORONATION ROAD SOUTH, RR#1, BROOKLIN ON L1M 1G7, Canada
PATRICK BENNETT 7 SAMSEN COURT, WHITBY ON L1R 3C9, Canada
ANDREW WOOD 3520 GRANDVIEW STREET, R.R#5, OSHAWA ON L1H 8L7, Canada
Gem Whyte 29 Solmar Avenue, Whitby ON L1R 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2008-07-14 2014-02-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-02-27 current 101 Winchester Road East, Brooklin, ON L1M 1B5
Address 2010-03-31 2014-02-27 1845 Sandstone Manor, Unit 15, Pickering, ON L1W 3X9
Address 2008-07-14 2010-03-31 101 Winchester Rd. E, P.o. Box: 274, Brooklin, ON L1M 1B5
Name 2008-07-14 current ST. THOMAS' CHILD CARE CENTRE
Status 2014-02-27 current Active / Actif
Status 2008-07-14 2014-02-27 Active / Actif

Activities

Date Activity Details
2018-05-17 Financial Statement / Г‰tats financiers Statement Date: 2017-06-30.
2018-04-25 Financial Statement / Г‰tats financiers Statement Date: 2017-06-30.
2014-02-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-07-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-01 Soliciting
Ayant recours Г  la sollicitation
2019 2018-12-09 Soliciting
Ayant recours Г  la sollicitation
2018 2017-12-03 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 101 WINCHESTER ROAD EAST
City BROOKLIN
Province ON
Postal Code L1M 1B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Worldwellness Inc. 156 Way Street, Brooklin, ON L1M 1B5 2005-10-19
Brooklin Water Systems Inc. 7675 Baldwin Street, Brooklin, ON L1M 1B5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Duran Marquez Wealth Capital Inc. 15 Midhurst Drive, Whitby, ON L1M 0A2 2018-10-16
Dichotomous Synergy Inc. 17 Midhurst Drive, Brooklin, ON L1M 0A2 2010-01-27
Les Consultant Ed Cherry Inc. 3 Farmingdale St., Whitby, ON L1M 0A3 1982-11-22
9432531 Canada Inc. 8 Jordan Court, Brooklin, ON L1M 0A4 2015-09-08
8540594 Canada Inc. 4 Jordan Court, Whitby, ON L1M 0A4 2013-06-06
10877786 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2018-07-09
My Monkey Music Inc. 101 Carnwith Drive West, Whitby, ON L1M 0A6 2007-02-08
12066670 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-08-01
12082489 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-05-25
9206892 Canada Inc. 405 Carnwith Drive East, Brooklin, ON L1M 0A8 2015-03-03
Find all corporations in postal code L1M

Corporation Directors

Name Address
KATHLEEN ANNE LONGMAN 169 ALMA STREET, OSHAWA ON L1G 2C3, Canada
LAURIE YATES 5455 CORONATION ROAD SOUTH, RR#1, BROOKLIN ON L1M 1G7, Canada
PATRICK BENNETT 7 SAMSEN COURT, WHITBY ON L1R 3C9, Canada
ANDREW WOOD 3520 GRANDVIEW STREET, R.R#5, OSHAWA ON L1H 8L7, Canada
Gem Whyte 29 Solmar Avenue, Whitby ON L1R 2Z6, Canada

Competitor

Search similar business entities

City BROOKLIN
Post Code L1M 1B5

Similar businesses

Corporation Name Office Address Incorporation
Bernadette Child Care Centre Incorporated 100 Thomas More Private, Ottawa, ON K1N 6N5 1988-07-07
Day Care 2 Belong Child Care Centre Inc. 11 Catford Road, Suite 420, Toronto, ON M3J 1P9 2006-04-25
Building Blocks for Child Care: The Canadian Development Agency for Early Learning and Child Care Services Inc. 116 Wells Street, Toronto, ON M5R 1P3 2005-10-27
Hikids Child Care Centre Inc. 58 Queensmill Court, Richmond Hill, ON L4B 1M9 2015-12-20
Eco Kids - Child Care Centre Inc. 1315 Kipling Avenue, Toronto, ON M9B 3N7 2018-07-20
Clearview Child Care Centre 1300 Don Mills Road, Toronto, ON M3B 2W6 2019-01-17
Kidorable Child Care Centre 1697 Trafalgar Street, London, ON N5W 1X2 2020-02-04
Eyes Canada Child Care Centre Inc. 90 Chipwood Crescent, Toronto, ON M2J 3X7 2019-05-23
Epuc Child Care Centre 375 Plains Road East, Burlington, ON L7T 2C7 2020-02-11
Korner Stone Child Care Centre Inc. 65 Corby Crescent, Brampton, ON L6Y 1H3 2016-02-19

Improve Information

Please comment or provide details below to improve the information on ST. THOMAS' CHILD CARE CENTRE.

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.