BERNADETTE CHILD CARE CENTRE INCORPORATED

Address:
100 Thomas More Private, Ottawa, ON K1N 6N5

BERNADETTE CHILD CARE CENTRE INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 2353938. The registration start date is July 7, 1988. The current status is Active.

Corporation Overview

Corporation ID 2353938
Business Number 889324190
Corporation Name BERNADETTE CHILD CARE CENTRE INCORPORATED
GARDERIE BERNADETTE INCORPORÉE
Registered Office Address 100 Thomas More Private
Ottawa
ON K1N 6N5
Incorporation Date 1988-07-07
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
Genevieve Bonenfant 172 Greenfield Ave, Ottawa ON K1S 0Y1, Canada
Camille Perreault 3-17 Wright St, Ottawa ON K1K 2C8, Canada
Marion Vitrac 123 Henderson Ave, Ottawa ON K1N 7P5, Canada
PASCALINE REMY 248 RANGE RD, OTTAWA ON K1N 8J8, Canada
KAREN BROWN 32 Honore Cres, Limoges ON K0A 2M0, Canada
François Larocque 537 Besserer St, Ottawa ON K1N 6C6, Canada
Nadine Doumit 1-94 Queen Elizabeth Dr., Ottawa ON K2P 1E5, Canada
Genevieve Gauthier 294 Guigues Ave, Ottawa ON K1N 9H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-07-07 2014-09-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-07-06 1988-07-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-25 current 100 Thomas More Private, Ottawa, ON K1N 6N5
Address 2007-03-31 2014-09-25 100 Thomas More, Ottawa, ON K1N 6N5
Address 2000-03-31 2007-03-31 100 Thomas More, Ottawa, ON K1N 6N5
Address 1988-07-07 2000-03-31 550 Cumberland Street, Ottawa, ON K1N 6N5
Name 2014-09-25 current BERNADETTE CHILD CARE CENTRE INCORPORATED
Name 2014-09-25 current GARDERIE BERNADETTE INCORPORÉE
Name 1988-07-07 2014-09-25 GARDERIE BERNADETTE INCORPORÉE
Name 1988-07-07 2014-09-25 BERNADETTE CHILD CARE CENTRE INCORPORATED
Status 2014-09-25 current Active / Actif
Status 1988-07-07 2014-09-25 Active / Actif

Activities

Date Activity Details
2014-09-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1988-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 100 THOMAS MORE PRIVATE
City OTTAWA
Province ON
Postal Code K1N 6N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12013177 Canada Association 136 Jean-jacques Lussier, Room 5002, University of Ottawa, Ottawa, ON K1N 6N5 2020-04-21
Poly Cyclesystems Inc. 2105b-55 Laurier Avenue East, Ottawa, ON K1N 6N5 2018-03-26
Society of Canadian Limnologists (scl) Department of Biology, University of Ottawa - 30 Marie Curie, Ottawa, ON K1N 6N5 2018-02-16
Peace Track Initiative 57 Louis Pasteur, Fauteux Hall, Room 550, Ottawa, ON K1N 6N5 2017-10-22
European Community Studies Association-canada University of Ottawa, Gspia, 120 University Private (#fss6005), Ottawa, ON K1N 6N5 2016-12-08
Canadian Centre On Statelessness 57 Louis-pasteur Room 550, University of Ottawa, Ottawa, ON K1N 6N5 2015-11-17
International Development and Globalization Student Association 2039-120 University Private, Ottawa, ON K1N 6N5 2014-09-22
Women Help Women International Foundation Attn: Dr. Angel Foster, Un. of Toronto, 1 Stewart Street, Room 312-b, Ottawa, ON K1N 6N5 2014-08-04
8477957 Canada Inc. C/o Paul Mayer, 118 D'lorio Hall, 10 Marie Curie, Ottawa, ON K1N 6N5 2013-04-03
Simpletask.ca Inc. 3042 - 800 King Edward Ave, Ottawa, ON K1N 6N5 2012-06-22
Find all corporations in postal code K1N 6N5

Corporation Directors

Name Address
Genevieve Bonenfant 172 Greenfield Ave, Ottawa ON K1S 0Y1, Canada
Camille Perreault 3-17 Wright St, Ottawa ON K1K 2C8, Canada
Marion Vitrac 123 Henderson Ave, Ottawa ON K1N 7P5, Canada
PASCALINE REMY 248 RANGE RD, OTTAWA ON K1N 8J8, Canada
KAREN BROWN 32 Honore Cres, Limoges ON K0A 2M0, Canada
François Larocque 537 Besserer St, Ottawa ON K1N 6C6, Canada
Nadine Doumit 1-94 Queen Elizabeth Dr., Ottawa ON K2P 1E5, Canada
Genevieve Gauthier 294 Guigues Ave, Ottawa ON K1N 9H8, Canada

Entities with the same directors

Name Director Name Director Address
HOLDING PERREAULT-BROSSEAU INC. CAMILLE PERREAULT 290-A 14E AVENUE NORD, ST-ANTOINE DES LAURENTIDES QC , Canada
7765347 CANADA INC. François Larocque 481 des Mésanges, Beloeil QC J3G 6G7, Canada
BERSO RETAIL & BRANDING INC. François Larocque 347, boulevard Kennedy, Châteauguay QC J6K 4S5, Canada
Canadian Energy Efficiency Alliance Genevieve Gauthier 1485 Laperriere Avenue, Ottawa ON K1Z 7S8, Canada
SORRENTO DISTRICT CHAMBER OF COMMERCE KAREN BROWN 2730 SUNNYDALE DR., BLIND BAY BC V0E 1H2, Canada
3924939 CANADA INC. KAREN BROWN 2 ERNEST RD, WAKEFIELD QC J0X 3G0, Canada
Work of Your Hand Foundation Karen Brown 42-894 Traccia Way, Indio CA 92203, United States
OVERFLOW PERFORMANCE STRATEGIES INC. KAREN BROWN 4 HOWELL STREET, BRAMPTON ON L6Y 3J6, Canada
Active Lives After School Dufferin Karen Brown 202 Jull Court, Orangeville ON L9W 4M8, Canada
The Shining Light Society of Canada KAREN BROWN BOX 1682, MORINVILLE AB T0P 1G0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 6N5

Similar businesses

Corporation Name Office Address Incorporation
Bernadette Couture Ottawa (bernadette) Ltd. 180h Woodridge Crescent, Nepean (ottawa), ON K2B 7S9 2013-04-05
Bernadette N. Swan Social Care Foundation 3331-138 Avenue, Edmonton, AB T5Y 1P2 1998-01-07
Day Care 2 Belong Child Care Centre Inc. 11 Catford Road, Suite 420, Toronto, ON M3J 1P9 2006-04-25
G.h. Admedic Ltee 15 Rue Ste-bernadette, Hull, QC 1979-12-18
7860986 Canada Inc. 23 Bernadette Place, Woodstock, ON N4S 8M5 2011-05-12
101060 Canada Ltd. 15 Ste-bernadette Street, Hull, QC 1980-11-25
154075 Canada Inc. 271 Rue Bernadette, Ste-julie, QC J0L 2C0 1987-01-21
154074 Canada Inc. 271 Rue Bernadette, Ste-julie, QC J0L 2C0 1987-01-21
6490093 Canada Inc. 608 Ave Ste-bernadette, Rouyn-noranda, QC J9X 3Y8 2005-12-08
3395774 Canada Inc. 246 Rue Bernadette, Ste-julie, QC J3E 1G6 1997-07-25

Improve Information

Please provide details on BERNADETTE CHILD CARE CENTRE INCORPORATED 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