Canadian Child Care Federation

Address:
600-700 Industrial Avenue, Ottawa, ON K1G 0Y9

Canadian Child Care Federation is a business entity registered at Corporations Canada, with entity identifier is 2302071. The registration start date is February 22, 1988. The current status is Active.

Corporation Overview

Corporation ID 2302071
Business Number 106844335
Corporation Name Canadian Child Care Federation
Federation canadienne des services de garde a l'enfance
Registered Office Address 600-700 Industrial Avenue
Ottawa
ON K1G 0Y9
Incorporation Date 1988-02-22
Corporation Status Active / Actif
Number of Directors 16 - 19

Directors

Director Name Director Address
LINDA SKINNER 131 ROBERT SIMONE WAY, AYR ON N0B 1E0, Canada
CYNTHIA DEMPSEY 5733 ROUTE 11, JUEVILLE NB E2A 5K5, Canada
Linda Cottes 126 Marlott Road, Maple ON L6A 1H2, Canada
MARNI FLAHERTY 36 FLATT AVENUE, HAMILTON ON L8P 4N1, Canada
TAYA WHITEHEAD 3124 WALDIE AVENUE, ROBSON BC V0G 1X0, Canada
Christie Scarlett 162 Coventry Court NE, Calgary AB T3K 5E9, Canada
Cathy Ramos 9 Roxham Close, Halifax NS B3S 1G2, Canada
Joan Arruda 183 Broadlands Blvd., Don Mills ON M3A 1K4, Canada
CHRISTINE MACLEOD 4162 Lac La Hache Stn. Rd., Lac La Hache BC V0K 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-02-22 2014-02-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-02-21 1988-02-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-02-25 current 600-700 Industrial Avenue, Ottawa, ON K1G 0Y9
Address 2013-11-25 2014-02-25 700 Industrial Ave., Unit 600, Ottawa, ON K1G 0Y9
Address 2013-11-18 2013-11-25 600-700 Industrial Ave., Ottawa, ON K1G 0Y9
Address 2003-03-31 2013-11-18 383 Parkdale Ave, Suite 201, Ottawa, ON K1Y 4R4
Address 1988-02-22 2003-03-31 1700 Woodward Drive, Ottawa, ON K2C 3R8
Name 2014-02-25 current Canadian Child Care Federation
Name 2014-02-25 current Federation canadienne des services de garde a l'enfance
Name 1992-11-09 2014-02-25 Fédération canadienne des services de garde à l'enfance
Name 1992-11-09 2014-02-25 Canadian Child Care Federation
Name 1988-02-22 1992-11-09 FEDERATION CANADIENNE DES SERVICES DE GARDE A L'ENFANCE
Name 1988-02-22 1992-11-09 CANADIAN CHILD DAY CARE FEDERATION-
Status 2014-02-25 current Active / Actif
Status 1988-02-22 2014-02-25 Active / Actif

Activities

Date Activity Details
2014-02-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-03-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-07-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-08-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-05-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1988-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-09-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 600-700 INDUSTRIAL AVENUE
City OTTAWA
Province ON
Postal Code K1G 0Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trillium Eco Solutions Inc. 2-580 Industrial Avenue, Ottawa, ON K1G 0Y9 2013-06-03
8041466 Canada Inc. 560 Industrial Avenue, Unit 2, Ottawa, ON K1G 0Y9 2011-11-29
7930305 Canada Ltd. 730 Industrial Ave, Ottawa, ON K1G 0Y9 2011-07-28
7690479 Canada Corporation 730 Industrial Avenue, Ottawa, ON K1G 0Y9 2010-11-01
Yellow Mountain Cleantech Capital Corp. 1b - 700 Industrial Avenue, Ottawa, ON K1G 0Y9 2007-05-16
4310918 Canada Inc. 570 Industrial Avenue, Ottawa, ON K1G 0Y9 2005-06-27
Makonsag Aboriginal Head Start Inc. #600 700 Industrial Avenue, Ottawa, ON K1G 0Y9 2005-01-26
Christie & Walther Telecom Inc. 570 Industrial Ave., Ottawa, ON K1G 0Y9 2002-03-13
2066025 Canada Inc. 570 Industrial, Ottawa, ON K1G 0Y9 1986-06-17
Diotte's Hydraulics Co. Ltd. 580 Industrial Avenue, Ottawa, ON K1G 0Y9 1983-09-27
Find all corporations in postal code K1G 0Y9

Corporation Directors

Name Address
LINDA SKINNER 131 ROBERT SIMONE WAY, AYR ON N0B 1E0, Canada
CYNTHIA DEMPSEY 5733 ROUTE 11, JUEVILLE NB E2A 5K5, Canada
Linda Cottes 126 Marlott Road, Maple ON L6A 1H2, Canada
MARNI FLAHERTY 36 FLATT AVENUE, HAMILTON ON L8P 4N1, Canada
TAYA WHITEHEAD 3124 WALDIE AVENUE, ROBSON BC V0G 1X0, Canada
Christie Scarlett 162 Coventry Court NE, Calgary AB T3K 5E9, Canada
Cathy Ramos 9 Roxham Close, Halifax NS B3S 1G2, Canada
Joan Arruda 183 Broadlands Blvd., Don Mills ON M3A 1K4, Canada
CHRISTINE MACLEOD 4162 Lac La Hache Stn. Rd., Lac La Hache BC V0K 1T0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 0Y9

Similar businesses

Corporation Name Office Address Incorporation
Child Care Advocacy Association of Canada 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 1983-11-14
Canadian Federation of Students-services 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1982-02-10
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
Child Care Human Resources Sector Council 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 2003-11-16
Canadian Taijiquan Federation Canadian Taijiquan Federation, 709 - 1285 Ontario Street, Burlington, ON L7S 1X9 1991-11-15
Canadian Federation of Pensioners - 121 Ashbourne Drive, Toronto, ON M9B 4H9 2009-06-02
Canadian Apparel Federation 151 Slater St., Suite 708, Ottawa, ON K1P 5H3 1993-05-17
Federation of Canadian Inventors (fci) 1635- 18e Avenue, Montreal, QC H1B 3J5 1987-04-28
Fédération Canadienne Des Ostéopathes 204-7000 Av. Du Parc, Montreal, QC H3N 1X1 2003-06-13
Federation of Canadian Municipalities 24 Clarence Street, Ottawa, ON K1N 5P3 1967-01-02

Improve Information

Please provide details on Canadian Child Care Federation 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