CHILD CARE ADVOCACY ASSOCIATION OF CANADA

Address:
123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4

CHILD CARE ADVOCACY ASSOCIATION OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 1600249. The registration start date is November 14, 1983. The current status is Active.

Corporation Overview

Corporation ID 1600249
Business Number 121573422
Corporation Name CHILD CARE ADVOCACY ASSOCIATION OF CANADA
ASSOCIATION CANADIENNE POUR LA PROMOTION DES SERVICES DE GARDE A L’ENFANCE
Registered Office Address 123 Slater Street
6th Floor, Impact Hub Ottawa
Ottawa
ON K1P 5G4
Incorporation Date 1983-11-14
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
Jamie Kass 63 Spencer Street, Ottawa ON K1Y 4W8, Canada
CAROLYN FERNS 21 NASSAU STREET, APT.302, TORONTO ON M5T 3K6, Canada
SHELLIE BIRD 88 PINHEY STREET, OTTAWA ON K1Y 1T5, Canada
VICKY SMALLMAN 14 SHERBROOK AVE, OTTAWA ON K1Y 1R7, Canada
Brianne Goertzen 450 Bredin Drive, Winnipeg MB R2K 1N6, Canada
Maria Cargnelli 2575 Ware Street, Abbotsford BC V2S 3E2, Canada
Martha Friendly 116 Wells Street, Toronto ON M5R 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1983-11-14 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-11-13 1983-11-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-05 current 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4
Address 2014-10-17 2017-09-05 225 Brunswick Aave, Toronto, ON M5S 2M6
Address 2014-03-31 2014-10-17 225 Brunswick Ave., Toronto, ON M5S 2M6
Address 2011-03-31 2014-03-31 151 Slater Street, Suite 704, Ottawa, ON K1P 5H3
Address 2007-03-31 2011-03-31 151 Slater Street, Suite 714, Ottawa, ON K1P 5H3
Address 2005-03-31 2007-03-31 323 Chapel St., 3rd Floor, Ottawa, ON K1N 7Z2
Address 2000-03-31 2005-03-31 Po Box 2064, Saskatoon, SK S7K 3S7
Address 1983-11-14 2000-06-23 Po Box 2064, Saskatoon, SK S7K 3S7
Name 2014-10-17 current CHILD CARE ADVOCACY ASSOCIATION OF CANADA
Name 2014-10-17 current ASSOCIATION CANADIENNE POUR LA PROMOTION DES SERVICES DE GARDE A L’ENFANCE
Name 1992-12-23 2014-10-17 ASSOCIATION CANADIENNE POUR LA PROMOTION DES SERVICES DE GARDE A L'ENFANCE
Name 1992-12-23 2014-10-17 CHILD CARE ADVOCACY ASSOCIATION OF CANADA
Name 1983-11-14 1992-12-23 ASSOCIATION CANADIENNE POUR LA PROMOTION DES SERVICES DE GARDE A L'ENFANCE
Name 1983-11-14 1992-12-23 CANADIAN DAY CARE ADVOCACY ASSOCIATION
Status 2014-10-17 current Active / Actif
Status 1983-11-14 2014-10-17 Active / Actif

Activities

Date Activity Details
2019-12-16 Financial Statement / États financiers Statement Date: 2019-03-31.
2017-10-03 Financial Statement / États financiers Statement Date: 2016-03-31.
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-03-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-03-22 Amendment / Modification Directors Changed.
2005-05-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1983-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-06 Soliciting
Ayant recours à la sollicitation
2017 2017-10-18 Soliciting
Ayant recours à la sollicitation

Office Location

Address 123 Slater Street
City Ottawa
Province ON
Postal Code K1P 5G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Community Foundations of Canada 123 Slater Street, Suite 600, Ottawa, ON K1P 5H7 1992-01-15
Megginson Technologies Ltd. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1998-05-04
Solveit Now Accounting Information Solutions Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 1999-12-02
3685861 Canada Inc. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1999-11-22
The Eastern Ontario & Western Quebec Christmas Cheer Foundation 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2007-07-23
Welch Fund Administration Services Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2002-08-27
Lord Stanley Memorial Monument Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2010-09-03
Welch Legacy Foundation 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 2011-06-09
Hub Ottawa 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2011-07-22
International Cheese Council of Canada 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2011-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amauro Holding Corp. 605-130 Albert St., Ottawa, ON K1P 5G4 2020-07-16
Teamsters Canada Rail Conference 1510-130 Albert Street, Ottawa, ON K1P 5G4 2019-07-31
11348850 Canada Incorporated Suite 100, 123 Slater Street, Ottawa, ON K1P 5G4 2019-04-09
Consultants Juristes Power Inc. 1103-130 Rue Albert, Ottawa, ON K1P 5G4 2018-05-10
Access To Memory (atom) Foundation 1912-130 Albert St, Ottawa, ON K1P 5G4 2018-04-26
Ukrainian Canadian Students' Union 130 Albert Street, Suite 806, Ottawa, ON K1P 5G4 2017-10-28
Veteran Fund C/o Impact Hub, 123 Slater Street, 6th Floor, Ottawa, ON K1P 5G4 2017-10-22
Fondation De La Radio Communautaire Du Canada 606-130 Rue Albert, Ottawa, ON K1P 5G4 2015-10-16
Global First Power Ltd. 130 Albert Street, Suite 504, Ottawa, ON K1P 5G4 2014-07-04
Buy Referral Property Group Ltd. 1905-130 Albert St Lower, Ottawa, ON K1P 5G4 2014-05-23
Find all corporations in postal code K1P 5G4

Corporation Directors

Name Address
Jamie Kass 63 Spencer Street, Ottawa ON K1Y 4W8, Canada
CAROLYN FERNS 21 NASSAU STREET, APT.302, TORONTO ON M5T 3K6, Canada
SHELLIE BIRD 88 PINHEY STREET, OTTAWA ON K1Y 1T5, Canada
VICKY SMALLMAN 14 SHERBROOK AVE, OTTAWA ON K1Y 1R7, Canada
Brianne Goertzen 450 Bredin Drive, Winnipeg MB R2K 1N6, Canada
Maria Cargnelli 2575 Ware Street, Abbotsford BC V2S 3E2, Canada
Martha Friendly 116 Wells Street, Toronto ON M5R 1P3, Canada

Entities with the same directors

Name Director Name Director Address
CHILD CARE HUMAN RESOURCES SECTOR COUNCIL JAMIE KASS 377 BANK STREET, OTTAWA ON K2P 1Y3, Canada
THE CHARLOTTE BIRCHARD CHILD CARE EDUCATION FUND JAMIE KASS 377 BANK STREET, OTTAWA ON K2P 1Y3, Canada
Building Blocks for Child Care: The Canadian Development Agency for Early Learning and Child Care Services Inc. MARTHA FRIENDLY 455 SPADINA AVENUE, SUITE 305, TORONTO ON M5S 2G8, Canada
Childcare Resource and Research Unit (CRRU) Association MARTHA FRIENDLY 116 WELLS ST., TORONTO ON M5R 1P3, Canada
CHILD CARE COUNCIL OF OTTAWA-CARLETON SHELLIE BIRD 500- 280 METCALFE STREET, OTTAWA ON K2P 1R7, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5G4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Child Care Federation 600-700 Industrial Avenue, Ottawa, ON K1G 0Y9 1988-02-22
Association Canadienne D'aide A L'enfance En Difficulte 1200 Markham Road, Suite 200, Scarborough, ON M1H 3C3 1975-04-18
Association Pour La Promotion Et L'avancement De L'entreprise Canadienne Victoria Station, P.o.box 278, Montreal, QC H3Z 2V5 1975-02-05
Association Canadienne Pour La Qualite Dans Les Services De Sante 151 Bloor Street West, Suite 480, Toronto, ON M5S 1T3 1986-01-14
L'association Canadienne Pour La Promotion Du Lobsterine 400-715 Square Victoria, Montreal, QC H3Y 1N6 1995-11-10
Child Care Human Resources Sector Council 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 2003-11-16
Le Fonds Charlotte Birchard De Formation Aux Services De Garde A L'enfance 323 Chapel Street, Ottawa, ON K1N 7Z2 1989-10-05
Canada Cross-border Cyber Business Promotion Association 205-8171 Park Rd, Richmond, BC V6Y 1S9 2016-11-10
Canadian Association for Research and Education In Intellectual Disabilities (care-id) 1001 Queen St. West, Unit 4-502, Toronto, ON M6J 1H4 2006-02-16
Canadian Association for Community Care 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 1980-04-21

Improve Information

Please provide details on CHILD CARE ADVOCACY ASSOCIATION OF CANADA 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