ST. THOMAS' CHILD CARE CENTRE (Corporation# 4487150) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 14, 2008.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | BROOKLIN |
Post Code | L1M 1B5 |
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 |
Please comment or provide details below to improve the information on ST. THOMAS' CHILD CARE CENTRE.
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.