Connecting Care Foundation

Address:
2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4

Connecting Care Foundation is a business entity registered at Corporations Canada, with entity identifier is 10779792. The registration start date is May 11, 2018. The current status is Active.

Corporation Overview

Corporation ID 10779792
Business Number 753624519
Corporation Name Connecting Care Foundation
Registered Office Address 2500-10220 103 Ave Nw
Edmonton
AB T5J 0K4
Incorporation Date 2018-05-11
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Doug Mills 503-10158 103 St, Edmonton AB T5J 0X6, Canada
Neal Halstead 162 Patrick View SW, Calgary AB T3H 3B1, Canada
Paul Melanson 503-10158 103 St, Edmonton AB T5J 0X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-06-21 current 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4
Address 2018-05-11 2019-06-21 2900-10180 101 St, Edmonton, AB T5J 3V5
Name 2018-05-11 current Connecting Care Foundation
Status 2018-05-11 current Active / Actif

Activities

Date Activity Details
2018-05-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2500-10220 103 Ave NW
City Edmonton
Province AB
Postal Code T5J 0K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Morningstar Air Express Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1991-12-04
2900416 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1993-03-02
Former Banner Corp. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4
Rehabtronics Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2003-12-09
Hape International Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2004-02-18
5linx Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2006-11-21
6232698 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2004-05-10
J. Ennis Fabrics Ltd. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1983-03-24
124646 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1983-06-20
Canada Northwest Resources Limited 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1986-02-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hard Hat Industrial Products Inc. 2500- 10220 103 Avenue Northwest, Edmonton, AB T5J 0K4 2019-12-31
Mta Education and Investment Ltd. 2500-10220 103 Avenue Northwest, Edmonton, AB T5J 0K4 2017-11-03
Autumn Waterfall Inc. 2500-10220 103 Avenue Nw, Edmonton, AB T5J 0K4 2015-05-13
Sherwood Ford Sales Limited Suite 2700 Stantec Tower, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1996-01-03
North Star Ford Sales Limited Suite 2700, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1994-07-22
Stantec Consulting International Ltd. Suite #400, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1993-03-25
Secure Page Canada Corporation 2500-10220 Ave Nw, Edmonton, AB T5J 0K4 1993-01-18
Procrane Sales Inc. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 1993-01-01
Namao Flying Club 2700 - 10220 103 Avenue, Nw, Edmonton, AB T5J 0K4 1972-05-12
Stantec Inc. Suite 400, 10220 103 Avenue Northwest, Edmonton, AB T5J 0K4
Find all corporations in postal code T5J 0K4

Corporation Directors

Name Address
Doug Mills 503-10158 103 St, Edmonton AB T5J 0X6, Canada
Neal Halstead 162 Patrick View SW, Calgary AB T3H 3B1, Canada
Paul Melanson 503-10158 103 St, Edmonton AB T5J 0X6, Canada

Entities with the same directors

Name Director Name Director Address
GLENCO NURSING HOME MANAGEMENT Doug Mills 1469 Nottinghill Gate, Oakville ON L6M 1X7, Canada
carus terra Inc. PAUL MELANSON 10753 LAVERDURE, MONTRÉAL QC H3L 2L8, Canada
Toronto Data Studies Inc. Paul Melanson 5194 Tydman Way, Burlington ON L7L 7B1, Canada
Avuncular Solutions Inc. Paul Melanson 82 Denzil Lane, Burnstown ON K0J 1G0, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 0K4

Similar businesses

Corporation Name Office Address Incorporation
Montana Care Foundation P.o. Box 70, Hobbema, AB T0C 1N0 1993-09-01
Care 4 Cause Foundation 6 Samuel Drive, Brampton, ON L6P 2P6 2019-03-05
Sophia Care Foundation 511 Mcnicoll Ave. Unit 204, Toronto, ON M2H 2C9 2015-10-15
Care for A Child Foundation 59 Jacobs Close, St. Albert, AB T8N 7S3 2016-08-12
St. Paul's Continuing Care Foundation 96 Empress Ave, Ottawa, ON K1R 7G3 1998-11-16
Omi St. Peter's Continuing Care Foundation 96 Empress Ave, Ottawa, ON K1R 7G3 1996-03-19
We Care Foundation Network 34 Lockheed Crescent, Brampton, ON L7A 3G2 2020-05-21
Canadian Realtors Care Foundation 200 Catherine Street, Ottawa, ON K2P 2K9 2006-10-05
The C3s Care Foundation 438 Billings Avenue, Ottawa, ON K1H 5L6 2017-12-14
Zambia Child Care Foundation 84 Edgeland Rise Nw, Calgary, AB T3A 4E1 2011-12-08

Improve Information

Please provide details on Connecting Care Foundation by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches