CARE CANADA

Address:
Suite 100, 9 Gurdwara Road, Care Building, Ottawa, ON K2E 7X6

CARE CANADA is a business entity registered at Corporations Canada, with entity identifier is 185582. The registration start date is February 7, 1977. The current status is Active.

Corporation Overview

Corporation ID 185582
Business Number 118838333
Corporation Name CARE CANADA
Registered Office Address Suite 100, 9 Gurdwara Road
Care Building
Ottawa
ON K2E 7X6
Incorporation Date 1977-02-07
Corporation Status Active / Actif
Number of Directors 8 - 24

Directors

Director Name Director Address
VICTOR THOMAS 2300, DEWDNEY AVENUE, REGINA SK S4R 1H5, Canada
DIANE JOLY 1202-60, BERLIOZ, VERDUN QC H3E 1M4, Canada
Amy Beth Jarek 31 Sanderling Court Northwest, Calgary AB T3K 3B7, Canada
Gillian Margaret Barth 1 Reany court, Kanata ON K2K 1W7, Canada
DOUGLAS STOLLERY 503-9929, SASKATCHEWAN DRIVE NW, EDMONTON AB T6E 5J9, Canada
Roger Larson 822 Loosestrife way, Ottawa ON K1T 0L8, Canada
KEN SUNQUIST 29, HIGHPARK CRESCENT, GLOUCESTER ON K1B 3G9, Canada
HELEN WESLEY 888-3RD STREET SW, SUITE 2000, CALGARY AB T2P 5C5, Canada
Paul Drager 203 Malibu road S.W, Calgary AB T2V 1Y2, Canada
Michael Kontak RPO Quinpool Rd, Halifax NS B3L 4T6, Canada
SHAHID MINTO 721 CEZANNE CRESCENT, OTTAWA ON K4A 1K4, Canada
Sarosh Nanavati 86 Hillhurst Blvd, Toronto ON M5N 1N6, Canada
Catherine Clark 614 Pennycross Lane, Carp ON K0A 1L0, Canada
HILARY PEARSON 615, RENE LEVESQUE BOULEVARD WEST, SUITE 1220, MONTREAL QC H3B 1P5, Canada
CLARENCE CHENG 28, WEST PENDER STREET, VANCOUVER BC V6B 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1977-02-07 2014-01-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-02-06 1977-02-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-02-08 current Suite 100, 9 Gurdwara Road, Care Building, Ottawa, ON K2E 7X6
Address 2014-01-13 2018-02-08 9, Gurdwara Road, Suite 100, Ottawa, ON K2E 7X6
Address 2012-03-31 2014-01-13 9 Gurdwara Rd, Suite 100, Ottawa, ON K2E 7X6
Address 2007-03-31 2012-03-31 9 Gurdwara Rd, Suite 200, Ottawa, ON K2E 7X6
Address 2004-12-14 2007-03-31 9 Gurdwara Drive, Suite 200, Ottawa, ON K2E 7X6
Address 1997-09-18 2004-12-14 1312 Bank Street, Ottawa, ON K1S 5H7
Address 1977-02-07 1997-09-18 1312 Bank Street, Ottawa, ON K1S 5H7
Name 1977-02-07 current CARE CANADA
Status 2014-01-13 current Active / Actif
Status 1977-02-07 2014-01-13 Active / Actif

Activities

Date Activity Details
2014-01-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-03-29 Amendment / Modification
2004-11-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1997-09-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1977-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-27 Soliciting
Ayant recours à la sollicitation
2019 2018-11-28 Soliciting
Ayant recours à la sollicitation
2018 2017-11-29 Soliciting
Ayant recours à la sollicitation

Office Location

Address Suite 100, 9 Gurdwara Road
City Ottawa
Province ON
Postal Code K2E 7X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Association of Healthcare Textile Management 45 Gurdwara Road, Ottawa, ON K2E 7X6 2012-08-22
The Backdraft Corporation 9 Gurdwara Road, Suite 101, Ottawa, ON K2E 7X6 2002-03-01
Stiff Sentences Incorporated 101-9 Gurdwara Road, Ottawa, ON K2E 7X6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ottawa Youth Outreach 2176 Prince of Wales Drive, Ottawa, ON K2E 0A1 2013-05-02
10920177 Canada Inc. 100 Encore Pvt, Ottawa, ON K2E 0A2 2018-07-27
Lean Panda Consulting and Coaching Services Inc. 68 Encore Private, Ottawa, ON K2E 0A2 2012-06-01
12323702 Canada Inc. 220 Tivoli Private, Nepean, ON K2E 0A7 2020-09-08
8868662 Canada Inc. 384 Citiplace Drive, Ottawa, ON K2E 0A7 2014-05-01
Green Matter Consulting Inc. 153 Corinth Pvt, Nepean, ON K2E 0A8 2018-05-09
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
11707264 Canada Corporation 284 Stroget Private, Nepean, ON K2E 0A9 2019-10-29
Walstar Consulting Inc. 217 Stroget Private, Ottawa, ON K2E 0A9 2019-02-04
Dynamic Care Network Inc. 270 Citiplace Drive, Ottawa, ON K2E 0A9 2015-11-17
Find all corporations in postal code K2E

Corporation Directors

Name Address
VICTOR THOMAS 2300, DEWDNEY AVENUE, REGINA SK S4R 1H5, Canada
DIANE JOLY 1202-60, BERLIOZ, VERDUN QC H3E 1M4, Canada
Amy Beth Jarek 31 Sanderling Court Northwest, Calgary AB T3K 3B7, Canada
Gillian Margaret Barth 1 Reany court, Kanata ON K2K 1W7, Canada
DOUGLAS STOLLERY 503-9929, SASKATCHEWAN DRIVE NW, EDMONTON AB T6E 5J9, Canada
Roger Larson 822 Loosestrife way, Ottawa ON K1T 0L8, Canada
KEN SUNQUIST 29, HIGHPARK CRESCENT, GLOUCESTER ON K1B 3G9, Canada
HELEN WESLEY 888-3RD STREET SW, SUITE 2000, CALGARY AB T2P 5C5, Canada
Paul Drager 203 Malibu road S.W, Calgary AB T2V 1Y2, Canada
Michael Kontak RPO Quinpool Rd, Halifax NS B3L 4T6, Canada
SHAHID MINTO 721 CEZANNE CRESCENT, OTTAWA ON K4A 1K4, Canada
Sarosh Nanavati 86 Hillhurst Blvd, Toronto ON M5N 1N6, Canada
Catherine Clark 614 Pennycross Lane, Carp ON K0A 1L0, Canada
HILARY PEARSON 615, RENE LEVESQUE BOULEVARD WEST, SUITE 1220, MONTREAL QC H3B 1P5, Canada
CLARENCE CHENG 28, WEST PENDER STREET, VANCOUVER BC V6B 1R6, Canada

Entities with the same directors

Name Director Name Director Address
THE WRITERS' DEVELOPMENT TRUST Catherine Clark 614 Pennycross Lane, Ottawa ON K0A 1L0, Canada
THE COMMUNITY FOUNDATION OF OTTAWA-CARLETON Catherine Clark 614 Pennycross Lane, Carp ON K0A 1L0, Canada
GESTION FOND ROUGE INC. DIANE JOLY 33 RUE GEORGES PEPIN, CHAMBLY QC J3L 4X8, Canada
142087 CANADA INC. DIANE JOLY 725 PLACE FORTIER APT. 901, ST-LAURENT QC H4L 5B9, Canada
117130 CANADA INC. DIANE JOLY 955 MONGEON, CHAMBLY QC , Canada
ENERFLEX LTD. Helen Wesley 3807-8 Street SW, Calgary AB T2T 3B1, Canada
CANADIAN CANCER SOCIETY SOCIÉTÉ CANADIENNE DU CANCER HILARY PEARSON 629 Avenue Clarke, Westmount QC H3Y 3E5, Canada
CANADIAN NATIVE ARTS FOUNDATION Hilary Pearson 629 Clarke Avenue, Westmount QC H3Y 2E5, Canada
CEP TRUSTEE CORPORATION KEN SUNQUIST 29 HIGHPARK CRESCENT, GLOUCESTER ON K1B 3G9, Canada
TRADE FACILITATION OFFICE CANADA KEN SUNQUIST 29 HIGHPARK CRESCENT, GLOUCESTER ON K1B 3G9, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2E 7X6

Similar businesses

Corporation Name Office Address Incorporation
Produits Hi-care Du Canada Ltee 67 Beaudry, C.p. 745, Evain, QC J0Z 1Y0 1990-07-25
Day Care 2 Belong Child Care Centre Inc. 11 Catford Road, Suite 420, Toronto, ON M3J 1P9 2006-04-25
Top Care Body Care Centre Inc. 601# - 1500 Riverside Drive, Ottawa, ON K1G 4J4 2007-05-14
Care To Care, Corp. 1055 Lucien L'allier, Suite 173, Montreal, QC H3G 3C4 2010-07-01
M-care Therapy Ltd. 1554 Carling Avenue, Suite 311, Ottawa, ON K1Z 7M4 2013-10-08
Care Med Conseillers En Gestion Inc. 14 Scott Street, Lambeth, ON N0L 1S0 1984-04-13
Med-care Vacations Inc. 486 Avenue Dalhousie, Laval, QC H7W 4G4 2017-08-17
Eli Care Pharmaceuticals Inc. 1196 Rue Argyle, Montréal, QC H4H 1V3 2018-07-10
SociÉtÉ Internationale De Transport Care (c.t.i.) Ltee 47 Lazard, Ville Mont Royal, QC H3R 1N5 1991-12-18
Medixway Home Care Foot Care Medical Supply Limited 11541 Highway 41n, Kaladar, On, 12 Legendary Circle, Brampton, ON L6Y 0R9 2012-11-12

Improve Information

Please provide details on CARE 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