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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Ottawa |
Post Code | K1P 5G4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |