Children's Healthcare Canada

Address:
495 Richmond Road, Suite 102, Ottawa, ON K2A 4H6

Children's Healthcare Canada is a business entity registered at Corporations Canada, with entity identifier is 2582724. The registration start date is March 6, 1990. The current status is Active.

Corporation Overview

Corporation ID 2582724
Business Number 875566663
Corporation Name Children's Healthcare Canada
Santé des enfants Canada
Registered Office Address 495 Richmond Road
Suite 102
Ottawa
ON K2A 4H6
Incorporation Date 1990-03-06
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
Christine Kyriakides 8400 - 112 St, Edmonton AB T6G 2B7, Canada
BRUNO PIEDBOUEF 1050 AVENUE DE LA MEDECINE, QUEBEC QC G1V 0A6, Canada
ELAINE ORRBINE 2141 THURSTON DRIVE, SUITE 104, OTTAWA ON K1G 6C9, Canada
Jill Craven 800 Commissioners Rd E, London ON N6A 5W9, Canada
MARILYN MONK 555 UNIVERSITY AVENUE, SUITE 1410, TORONTO ON M5G 1X8, Canada
PETER FITZGERALD 1200 MAIN STREET WEST, ROOM 2E33, HAMILTON ON L8N 3Z5, Canada
Bruce Squires 401 Smyth Rd, Ottawa ON K1H 8L1, Canada
Tracy Kitch 5850/5980 University Ave, Halifax NS B3K 6R8, Canada
Maureen O'Donnell 4088 Cambie Street, Suite 305, Vancouver BC V5Z 2X8, Canada
Martine Alfonso 1001 Boulevard Décarie, Montreal QC H4A 3J1, Canada
Kristen Parise 1525 Stone Church Rd E, Hamilton ON L8W 3P8, Canada
Terry Klassen 513 - 715 McDermot Ave, Winnipeg MB R3E 3P4, Canada
KATHRYN HAYWARD-MURRAY 2200 EGLINTON AVE. W., MISSISSAUGA ON L5M 2N1, Canada
Margaret Fullerton 2888 Shaganappi Trail NW, Calgary AB T3B 6A8, Canada
Julia Hanigsberg 150 Kilgour Rd, Toronto ON M4G 1R8, Canada
Arlene Scott 300 PRINCE PHILIP DRIVE, St. JOhn's NL A1B 3V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1990-03-06 2014-02-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-03-05 1990-03-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-05-15 current 495 Richmond Road, Suite 102, Ottawa, ON K2A 4H6
Address 2014-02-12 2019-05-15 2141 Thurston Drive, Suite 104, Ottawa, ON K1G 6C9
Address 2013-03-31 2014-02-12 401 Smyth Road, Rm 1161, Ottawa, ON K1H 8L1
Address 2007-03-31 2013-03-31 401 Smyth Road, Rm 1161, Ottawa, ON K1H 8L1
Address 1990-03-06 2007-03-31 401 Smyth Road, Ottawa, ON K1H 8L1
Name 2018-12-20 current Children's Healthcare Canada
Name 2018-12-20 current Santé des enfants Canada
Name 2018-12-20 current Children's Heathcare Canada
Name 2001-10-11 2018-12-20 CANADIAN ASSOCIATION OF PAEDIATRIC HEALTH CENTRES
Name 2001-10-11 2018-12-20 ASSOCIATION CANADIENNE DES CENTRES DE SANTÉ PEDIATRIQUES
Name 1990-03-06 2001-10-11 L'ASSOCIATION CANADIENNE DES HOPITAUX PEDIATRIQUES
Name 1990-03-06 2001-10-11 THE CANADIAN ASSOCIATION OF PAEDIATRIC HOSPITALS
Status 2014-02-12 current Active / Actif
Status 1990-03-06 2014-02-12 Active / Actif

Activities

Date Activity Details
2018-12-20 Amendment / Modification Name Changed.
Section: 201
2014-02-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-06-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-10-11 Amendment / Modification Name Changed.
1990-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-12-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 495 Richmond Road
City Ottawa
Province ON
Postal Code K2A 4H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cold North Wind Inc. 495 Richmond Road, Suite 110, Ottawa, ON K2A 4B2 2000-02-10
Paediatric Chairs of Canada 495 Richmond Road, Suite 102, Ottawa, ON K2A 4H6 2002-11-27
6086411 Canada Inc. 495 Richmond Road, Suite 100, Ottawa, ON K2A 4B2 2003-04-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Institut Canadien D'information Sur La SantÉ 495, Richmond Road, Suite 600, Ottawa, ON K2A 4H6 1993-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Digistep Technologies Inc. 378 Selby Avenue, Ottawa, ON K2A 0A1 2000-07-14
Inuaintegration Solutions Inc. 427 Lochaber Ave, Ottawa, ON K2A 0A5 2014-06-05
7792441 Canada Inc. 429 Lochaber Avenue, Ottawa, ON K2A 0A5 2011-03-01
Ujulus Inc. 2165 Workman Ave, Ottawa, ON K2A 0A7 2020-07-01
Label Your Clothes Inc. 2171 Workman Avenue, Ottawa, ON K2A 0A7 2006-07-17
Management Ideas for Today Inc. 2171 Workman Avenue, Ottawa, ON K2A 0A7 2007-02-14
4051301 Canada Inc. 2143 Workman Avenue, Ottawa, ON K2A 0A8 2002-04-19
K Collective Inc. 356, Wilmont Avenue Apt 3, Ottawa, ON K2A 0B1 2018-01-18
Jonathan Collective 72-27 Auriga Drive, Ottawa, ON K2A 0B1 2017-08-16
Rmc Project Advisory Ltd. 374 Wilmont Ave., Ottawa, ON K2A 0B1 2013-11-06
Find all corporations in postal code K2A

Corporation Directors

Name Address
Christine Kyriakides 8400 - 112 St, Edmonton AB T6G 2B7, Canada
BRUNO PIEDBOUEF 1050 AVENUE DE LA MEDECINE, QUEBEC QC G1V 0A6, Canada
ELAINE ORRBINE 2141 THURSTON DRIVE, SUITE 104, OTTAWA ON K1G 6C9, Canada
Jill Craven 800 Commissioners Rd E, London ON N6A 5W9, Canada
MARILYN MONK 555 UNIVERSITY AVENUE, SUITE 1410, TORONTO ON M5G 1X8, Canada
PETER FITZGERALD 1200 MAIN STREET WEST, ROOM 2E33, HAMILTON ON L8N 3Z5, Canada
Bruce Squires 401 Smyth Rd, Ottawa ON K1H 8L1, Canada
Tracy Kitch 5850/5980 University Ave, Halifax NS B3K 6R8, Canada
Maureen O'Donnell 4088 Cambie Street, Suite 305, Vancouver BC V5Z 2X8, Canada
Martine Alfonso 1001 Boulevard Décarie, Montreal QC H4A 3J1, Canada
Kristen Parise 1525 Stone Church Rd E, Hamilton ON L8W 3P8, Canada
Terry Klassen 513 - 715 McDermot Ave, Winnipeg MB R3E 3P4, Canada
KATHRYN HAYWARD-MURRAY 2200 EGLINTON AVE. W., MISSISSAUGA ON L5M 2N1, Canada
Margaret Fullerton 2888 Shaganappi Trail NW, Calgary AB T3B 6A8, Canada
Julia Hanigsberg 150 Kilgour Rd, Toronto ON M4G 1R8, Canada
Arlene Scott 300 PRINCE PHILIP DRIVE, St. JOhn's NL A1B 3V6, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN ALLIANCE FOR CHILDREN'S HEALTHCARE ELAINE ORRBINE 401 CHEMIN SMYTH, ÉDIFICE 451 B, OTTAWA ON K1H 8L1, Canada
KIDS HEALTH ALLIANCE JULIA HANIGSBERG 150 KILGOUR ROAD, TORONTO ON M4G 1R8, Canada
Solutions for Kids in Pain – Solutions pour la douleur chez les enfants Julia Hanigsberg 130 Imperial St., Toronto ON M5P 1C6, Canada
SAGE Mental Health, Developmental and Community Services Marilyn Monk 1126 Finch Avenue West, Unit 16, Toronto ON M3J 3J6, Canada
Groupe McPeak - Sirois de recherche clinique en cancer du sein Martine Alfonso 49, 9e Rue, Montréal QC H8Y 1J4, Canada
THE CANADIAN ASSOCIATION OF PAEDIATRIC SURGEONS- PETER FITZGERALD 2E33 MCMASTER CHILDREN'S HOSPITAL, 1200 MAIN STREET, HAMILTON ON L8N 3Z5, Canada
PAEDIATRIC CHAIRS OF CANADA TERRY KLASSEN 840 Sherbrook Street, Winnipeg MB R3E 0Z3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2A 4H6

Similar businesses

Corporation Name Office Address Incorporation
Foundation for Our Children's Children 172 Oldhastings Rd, Rr 3, Warkworth, ON K0K 3K0 2002-12-19
Nicklaus Children's Health Care Foundation of Canada 1501 Mcgill Collège Avenue, Suite 1400, Montréal, QC H3A 3M8 2017-02-14
Canadian Association of Practicing Healthcare Ethicists Ab Children's Hosp - Fcrc Second Floor, 2888 Shaganappi Trail Northwest, Calgary, AB T3B 6A8 2014-04-11
Organisation Pour La Promotion De L'éducation La Santé Et Le Soulagement De La Pauvreté Des Enfants D'haïti (pesspe) 154 Finn Crt, Ottawa, ON K1V 2C8 2015-04-08
Music for Children, Carl Orff, Canada, Musique Pour Enfants 102-b Laurel Avenue, Scarborough, ON M1K 3J9 1996-02-06
The Children's Wish Foundation of Canada 350-1101 Kingston Avenue, Pickering, ON L1V 1B5 1984-08-21
RÉseau Enfants Retour Caanda 950 Avenue Beaumont, Bureau 103, Montréal, QC H3N 1V5 1987-09-08
Guardians of The Children Canada 917 Calrossie Boulevard, Winnipeg, MB R3T 0W9 2017-05-26
Children of Heaven 24 Closson Dr., Toronto, ON M1C 3J3 2006-02-01
Vivement Les Enfants 55 Quintin, App. 204, Montreal, QC H4N 3B1 2008-11-20

Improve Information

Please provide details on Children's Healthcare 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