THE COUNCIL OF CANADIAN CHILD AND YOUTH CARE ASSOCIATIONS

Address:
6 Weirdale Park, Westmount, QC H3Z 1P6

THE COUNCIL OF CANADIAN CHILD AND YOUTH CARE ASSOCIATIONS is a business entity registered at Corporations Canada, with entity identifier is 2143224. The registration start date is February 13, 1987. The current status is Active.

Corporation Overview

Corporation ID 2143224
Business Number 838293710
Corporation Name THE COUNCIL OF CANADIAN CHILD AND YOUTH CARE ASSOCIATIONS
Registered Office Address 6 Weirdale Park
Westmount
QC H3Z 1P6
Incorporation Date 1987-02-13
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Kelly Shaw 59 Lane Avenue, Truro NS B2N 2N2, Canada
Charline Melanson 47 Derby Street, Moncton NB E1C 6Y6, Canada
Diane Parris A315-2055 Notre Dame Avenue, Winnipeg MB R3H 0J9, Canada
Pennie Sibbald 2266 Woodpark Avenue Southwest, Calgary AB T2W 2Z8, Canada
Jeffery Reid 28 Vimy Road, Truro NS B2N 4J4, Canada
Janet Wescott 40-1825 Purcell Way, North Vancouver BC V7J 3H4, Canada
Heather Power 10075 Trans-Canada Highway, Hazelbrook PE C1B 0N2, Canada
Michelle Sheswell 4702 London Lone, Wyoming ON N0N 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-02-13 2017-07-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-02-12 1987-02-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-07-23 current 6 Weirdale Park, Westmount, QC H3Z 1P6
Address 2007-03-31 2017-07-23 6 Weirdale Park, Westmount, QC H3Z 1P6
Address 2006-03-31 2007-03-31 6 Weirdale Park, Westmount, QC H3Z 1Y6
Address 1996-12-23 2006-03-31 6 Weirdale Park, Westmount, ON H3Z 1Y6
Name 1987-02-13 current THE COUNCIL OF CANADIAN CHILD AND YOUTH CARE ASSOCIATIONS
Status 2017-07-23 current Active / Actif
Status 2016-11-23 2017-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-02-13 2016-11-23 Active / Actif

Activities

Date Activity Details
2017-07-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1987-02-13 Incorporation / Constitution en société

Office Location

Address 6 Weirdale Park
City Westmount
Province QC
Postal Code H3Z 1P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jamsabss Investment Inc. 4215 Rue Sainte-catherine Ouest, 102, Westmount, QC H3Z 1P6 2020-02-18
Bantam Holdings Inc. 4211 Rue Sainte-catherine Ouest, Suite 201, Montréal, QC H3Z 1P6 2013-07-01
Han Art (canada) Inc. 4209 Ste-catherine West, Westmount, QC H3Z 1P6 2002-02-11
3932133 Canada Inc. 4209 Ste-catherine Ouest, Westmount, QC H3Z 1P6 2001-09-13
168272 Canada Inc. 4221 Ste-catherine West, Westmount, QC H3Z 1P6 1989-06-07
Illico - Cal Inc. 4207 Rue Sainte-catherine Ouest, Suite 303, Westmount, QC H3Z 1P6 1983-05-26
Societe Canadienne De Traduction Assistee (socatra) Inc. 4207 Sainte Catherine W., Porte 301, Westmount, QC H3Z 1P6 1981-07-07
Albedo Corporation Ltd. 4207, Rue Sainte-catherine Ouest, Suite 303, Westmount, QC H3Z 1P6 1976-06-02
6440622 Canada Inc. 4209 Ste-catherine West, Westmount, QC H3Z 1P6 2005-08-29
Bantam Commerce International Inc. 4211 Rue Sainte-catherine Ouest, Suite 201, Montréal, QC H3Z 1P6 2005-03-25
Find all corporations in postal code H3Z 1P6

Corporation Directors

Name Address
Kelly Shaw 59 Lane Avenue, Truro NS B2N 2N2, Canada
Charline Melanson 47 Derby Street, Moncton NB E1C 6Y6, Canada
Diane Parris A315-2055 Notre Dame Avenue, Winnipeg MB R3H 0J9, Canada
Pennie Sibbald 2266 Woodpark Avenue Southwest, Calgary AB T2W 2Z8, Canada
Jeffery Reid 28 Vimy Road, Truro NS B2N 4J4, Canada
Janet Wescott 40-1825 Purcell Way, North Vancouver BC V7J 3H4, Canada
Heather Power 10075 Trans-Canada Highway, Hazelbrook PE C1B 0N2, Canada
Michelle Sheswell 4702 London Lone, Wyoming ON N0N 1T0, Canada

Entities with the same directors

Name Director Name Director Address
NATIONAL ASSOCIATION OF CANADIAN OPTICIAN REGULATORS HEATHER POWER 83 GARRY STREET, SUITE 2706, WINNIPEG MB R3C 4J9, Canada
CANADIAN FIELD CROP RESEARCH ALLIANCE JEFFERY REID 400-300 TERRY FOX DRIVE, KANATA ON K2K 0E3, Canada
OOKA ISLAND INC. Kelly Shaw c/o Ooka Island Inc., 604 King Street West, Toronto ON M5V 1E1, Canada
CANADIAN REPROGRAPHY COLLECTIVE Kelly Shaw 604 King Street West, Toronto ON M5V 1M5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1P6

Similar businesses

Corporation Name Office Address Incorporation
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
Canadian Council of Herbalist Associations 35, Chemin Des Bouleaux, Ste-anne-des-lacs, QC J0R 1B0 2006-01-16
Conseil Des Associations Canadienne Philippines Du Quebec Inc. 6420 Av. Victoria, Bureau 7, Montreal, QC H3W 2S7 2005-06-01
Conseil National Des Associations Canadiens Philippines 251 Laurier Ave West, Suite 1100, Ottawa, ON K1P 5J6 1990-06-11
Le Conseil National Des Associations De Gens D'affaires Et De Professionnels Canadiens D'origine Ethnique 295 College Street, Suite 300, Toronto, ON M5T 1S2 1990-06-29
The Child and Youth Care Alliance for Racial Equity 39 Dalrymple Drive, Toronto, ON M6N 4S2 2020-06-25
Child and Youth Care Educational Accreditation Board of Canada 3000 College Drive South, Lethbridge, AB T1K 1L6 2012-09-23
Canadian Council of Music Industry Associations Inc. 2169 Gottingen Street, Halifax, NS B3K 3B5 2002-05-29
Council of Canadian Personnel Associations 11 Adelaide Street West, Suite 803, Toronto, ON M5H 1L9 1972-07-04
Child Care Council of Ottawa-carleton 102- 2330 Don Reid Drive, Ottawa, ON K1H 1E1 1999-10-08

Improve Information

Please provide details on THE COUNCIL OF CANADIAN CHILD AND YOUTH CARE ASSOCIATIONS 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