Trillium Childhood Cancer Support Centre

Address:
940 Queensdale Ave E, Hamilton, ON L8V 1N4

Trillium Childhood Cancer Support Centre is a business entity registered at Corporations Canada, with entity identifier is 2215136. The registration start date is July 7, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2215136
Business Number 131599060
Corporation Name Trillium Childhood Cancer Support Centre
Centre Trillium D'entraide des Enfants Atteints du Cancer
Registered Office Address 940 Queensdale Ave E
Hamilton
ON L8V 1N4
Incorporation Date 1987-07-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 11 - 14

Directors

Director Name Director Address
CAROL PORTWINE 15 FOLKES ST, TORONTO ON M6S 1S5, Canada
ELIZABETH CAIRNEY 24 - 70 GLENROY RD, LONDON ON N5Z 4W9, Canada
Franco Caminiti 146 Sai Cres, Ottawa ON K1G 5P2, Canada
TALIA SCHECHTER-FINKELSTEIN 116 GLENFOREST RD, TORONTO ON M4N 1Z9, Canada
Serena Schwab 1163 Gloucester Square, pickering ON L1V 3P5, Canada
DEANNA LAWSON 3421 DONNELLY DR, KEMPTVILLE ON K0G 1J0, Canada
Rodney Yip 2335-125 Omni Dr, Scarbourgh ON M1P 5A9, Canada
MARIANNA SILVA 1502 5 GORE STREET, KINGSTON ON K7L 0A1, Canada
Lyndsay Hatlelid 8 Farliegh Cres, Toronto ON M6C 3R8, Canada
PAULA SMITH 3570 CAMPDEN RD, CAMPDEN ON L0R 1G0, Canada
Derek Cardy 10 Chestnut Hill, London ON N6K 4J3, Canada
DAVID BROWNSTONE UNIT D 18 9 TENNIS CRT, TORONTO ON M4K 1J4, Canada
SCOTT WHYTE 4040 PERTH RD, INVERARY ON K0H 1X0, Canada
Peter Johnston 24 Evans Ave, Toronto ON M6S 3V6, Canada
KRISTINE MCTAGGERT 503 - 10 DELISLE AVE, TORONTO ON M4V 3C6, Canada
CHARLIE BENSON 58 DUNNETT BLVD, BELLEVILLE ON K8P 4M9, Canada
RON DIFRANCESCO 420 ARMADALE AVE, TORONTO ON M6S 3X8, Canada
Dr. Lesleigh Abbott 2238 Quinton St, ottawa ON K1H 6V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-07-07 2013-12-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-07-06 1987-07-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-10 current 940 Queensdale Ave E, Hamilton, ON L8V 1N4
Address 2006-03-31 2013-12-10 800 Commissioner's Road East, London, ON N6A 4G5
Address 1987-07-07 2006-03-31 800 Commissioner's Road East, London, ON N6A 4G5
Name 2013-12-10 current Trillium Childhood Cancer Support Centre
Name 2013-12-10 current Centre Trillium D'entraide des Enfants Atteints du Cancer
Name 1987-07-07 2013-12-10 CENTRE TRILLIUM D'ENTRAIDE DES ENFANTS ATTEINTS DU CANCER
Name 1987-07-07 2013-12-10 TRILLIUM CHILDHOOD CANCER SUPPORT CENTRE
Status 2020-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-12-10 2020-01-01 Active / Actif
Status 1987-07-07 2013-12-10 Active / Actif

Activities

Date Activity Details
2015-03-17 Amendment / Modification Directors Limits Changed.
Section: 201
2013-12-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-03-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1987-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-23 Soliciting
Ayant recours à la sollicitation
2018 2018-03-03 Soliciting
Ayant recours à la sollicitation
2017 2017-04-01 Soliciting
Ayant recours à la sollicitation

Office Location

Address 940 QUEENSDALE AVE E
City HAMILTON
Province ON
Postal Code L8V 1N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Association Canadienne Des Camps Pédiatriques D'oncologie (accpo) 940,queensdale Ave E., Hamilton, ON L8V 1N4 2007-10-24
Training Innovation Associates Inc. 930 Queensdale Ave. E., Hamilton, ON L8V 1N4 2007-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6494480 Canada Corporation # 11 Jeremieh Court, Hamilton, ON L8V 0A3 2005-12-19
A H Munn Construction Inc. 74 Edwina Place, Hamilton, ON L8V 0A5 2019-05-23
12437473 Canada Inc. 36 New Castle Crt, Hamilton, ON L8V 0A6 2020-10-22
10203386 Canada Inc. 28 Newcastle Court, Hamilton, ON L8V 0A6 2017-04-23
The Movie Palace Inc. 526 Concession St., Hamilton, ON L8V 1A6 2003-12-03
Chartreuse Mateus Florist Inc. 562 Concession Street, Main Floor, Hamilton, ON L8V 1A8 2007-02-15
9455426 Canada Corporation 202-540 Concession St, Hamilton, ON L8V 1A9 2015-09-28
11045679 Canada Inc. 566 Concession Street, Hamilton, ON L8V 1B1 2018-10-16
Made You Look Optical Inc. 566 Concession Street, Hamilton, ON L8V 1B1 2020-04-27
My Neighbourhood Bar and Grill Inc. 594 Concession Street, Hamilton, ON L8V 1B3 2015-01-16
Find all corporations in postal code L8V

Corporation Directors

Name Address
CAROL PORTWINE 15 FOLKES ST, TORONTO ON M6S 1S5, Canada
ELIZABETH CAIRNEY 24 - 70 GLENROY RD, LONDON ON N5Z 4W9, Canada
Franco Caminiti 146 Sai Cres, Ottawa ON K1G 5P2, Canada
TALIA SCHECHTER-FINKELSTEIN 116 GLENFOREST RD, TORONTO ON M4N 1Z9, Canada
Serena Schwab 1163 Gloucester Square, pickering ON L1V 3P5, Canada
DEANNA LAWSON 3421 DONNELLY DR, KEMPTVILLE ON K0G 1J0, Canada
Rodney Yip 2335-125 Omni Dr, Scarbourgh ON M1P 5A9, Canada
MARIANNA SILVA 1502 5 GORE STREET, KINGSTON ON K7L 0A1, Canada
Lyndsay Hatlelid 8 Farliegh Cres, Toronto ON M6C 3R8, Canada
PAULA SMITH 3570 CAMPDEN RD, CAMPDEN ON L0R 1G0, Canada
Derek Cardy 10 Chestnut Hill, London ON N6K 4J3, Canada
DAVID BROWNSTONE UNIT D 18 9 TENNIS CRT, TORONTO ON M4K 1J4, Canada
SCOTT WHYTE 4040 PERTH RD, INVERARY ON K0H 1X0, Canada
Peter Johnston 24 Evans Ave, Toronto ON M6S 3V6, Canada
KRISTINE MCTAGGERT 503 - 10 DELISLE AVE, TORONTO ON M4V 3C6, Canada
CHARLIE BENSON 58 DUNNETT BLVD, BELLEVILLE ON K8P 4M9, Canada
RON DIFRANCESCO 420 ARMADALE AVE, TORONTO ON M6S 3X8, Canada
Dr. Lesleigh Abbott 2238 Quinton St, ottawa ON K1H 6V3, Canada

Entities with the same directors

Name Director Name Director Address
Camp Ooch and Camp Trillium Corporation Derek Cardy 464 Bathurst Street, Toronto ON M5T 2S6, Canada
Camp Ooch and Camp Trillium Corporation Lyndsay Hatlelid 464 Bathurst Street, Toronto ON M5T 2S6, Canada
CalWest Industrial G.P. Corp. Peter Johnston 55 University Avenue, Suite 300, Toronto ON M5J 2H7, Canada
Seaway Surge Baseball Club Inc. PETER JOHNSTON 2482 CONCESSION ROAD, KEMPTVILLE ON K0J 1J0, Canada
Just My Style Designs Limited Peter Johnston 5444 West River Drive, Manotick ON K4M 1G5, Canada
7263953 CANADA INC. PETER JOHNSTON 372 BRISTOL RD., NEWMARKET ON L3Y 8A1, Canada
Cedarvale Oldtimers Hockey League Inc. Peter Johnston 24 Evans Avenue, Toronto ON M6S 3V6, Canada
9099018 Canada Inc. Peter Johnston 61, Vaughan Street, Unit A, Ottawa ON K1M 1W9, Canada
BKHY Upper Holdco Inc. Peter Johnston 1 York Street, Suite 1100, Toronto ON M5J 0B6, Canada
BKHY Lower Holdco Inc. Peter Johnston 1 York Street, Suite 1100, Toronto ON M5J 0B6, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8V 1N4

Similar businesses

Corporation Name Office Address Incorporation
Ti-loup and The Poule Foundation In Support of Kids With Cancer 23 Chemin ScuvÉe, Val Des Monts, QC J8N 1E2 2006-03-14
Centre for Commercialization of Cancer Immunotherapy (c3i) 5415, Boulevard De L'assomption, Montreal, QC H1T 2M4 2016-01-19
West Island Cancer Wellness Centre 115 Rue Du Barry, Kirkland, QC H9H 0C4 2008-06-26
The Cedars Cancer Foundation At The Mcgill University Health Centre 1310 Greene Avenue, Suite 520, Westmount, QC H3Z 2B2 1980-04-01
Childhood Cancer Canada Foundation 21 St. Clair Avenue East, Suite 801, Toronto, ON M4T 1L9 1987-08-11
Childhood Cancer Canada Foundation 20 Queen Street West, Suite 702, Toronto, ON M5H 3R3
Georgian Bay Cancer Support Centre 45 Edward Street, Penetanguishene, ON L9M 1J8 2010-10-04
Childhood Cancer Survivor Canada 28 Leah Crescent, Ajax, ON L1T 3J2 2018-01-05
Hearth Place Cancer Support Centre 235 King Street East, Oshawa, ON L1H 1C2 1996-01-22
Laurentian Region Cancer Support Group Inc. 755 Rue Millard, Morin Heights, QC J0R 1H0 2003-06-13

Improve Information

Please provide details on Trillium Childhood Cancer Support Centre 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