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 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 |
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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institut Canadien D'information Sur La SantÉ | 495, Richmond Road, Suite 600, Ottawa, ON K2A 4H6 | 1993-12-10 |
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 |
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 |
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 |
City | Ottawa |
Post Code | K2A 4H6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |