(CONSEIL CANADIEN POUR LES ENFANTS ET ADULTES INFIRMES)

Address:
1 Yonge Street, Suite 2110, Toronto, ON M5E 1E5

(CONSEIL CANADIEN POUR LES ENFANTS ET ADULTES INFIRMES) is a business entity registered at Corporations Canada, with entity identifier is 345580. The registration start date is April 7, 1937. The current status is Dissolved.

Corporation Overview

Corporation ID 345580
Corporation Name (CONSEIL CANADIEN POUR LES ENFANTS ET ADULTES INFIRMES)
CANADIAN COUNCIL FOR CRIPPLED CHILDREN AND ADULTS
Registered Office Address 1 Yonge Street
Suite 2110
Toronto
ON M5E 1E5
Incorporation Date 1937-04-07
Dissolution Date 1994-07-25
Corporation Status Dissolved / Dissoute
Number of Directors 35 - 35

Directors

Director Name Director Address
ROBERT BOGARDIS 34 BELCOURT AVENUE, BARRIE ON L4M 4E3, Canada
JEAN E. CAINE 284 CHURCH ST., OAKVILLE ON L6J 3N8, Canada
ALLISTER BYRNE BOX 426, SUITE 1100, HALIFAX NS B3J 2P8, Canada
ELIZABETH A. CHARD NoAddressLine, HALIFAX NS B3H 3C3, Canada
JOE BORTOLUSSI 23 WARLAND AVENUE, TORONTO ON M4J 3G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1937-04-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1937-04-06 1937-04-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1937-04-07 current 1 Yonge Street, Suite 2110, Toronto, ON M5E 1E5
Name 1954-07-06 current (CONSEIL CANADIEN POUR LES ENFANTS ET ADULTES INFIRMES)
Name 1954-07-06 current CANADIAN COUNCIL FOR CRIPPLED CHILDREN AND ADULTS
Name 1940-03-20 1954-07-06 (CONSEIL CANADIEN POUR LES ENFANTS INFIRMES)
Name 1940-03-20 1954-07-06 CANADIAN COUNCIL FOR CRIPPLED CHILDREN
Name 1937-04-07 1940-03-20 CANADIAN COUNCIL FOR CRIPPLED CHILDREN
Status 1994-07-25 current Dissolved / Dissoute
Status 1937-04-07 1994-07-25 Active / Actif

Activities

Date Activity Details
1994-07-25 Dissolution
1937-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-06-07
1992 1992-06-07
1991 1992-06-07

Office Location

Address 1 YONGE STREET
City TORONTO
Province ON
Postal Code M5E 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Compagnie Foundation Du Canada Limitee 1 Yonge Street, Toronto, ON M5E 1E8
Les Associes-corporation Commerciales Du Canada Ltee 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 1962-03-20
2716984 Canada Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1991-05-17
Supercross Holdings Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1993-02-10
Stardot Consulting (toronto) Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1997-02-14
Brinkley King Acquisitions Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1998-06-18
138103 Canada Inc. 1 Yonge Street, Suite 1503, Toronto, ON M5E 1B7
Brown Forest Products Limited 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 1955-01-25
Consolidated Cigar Corporation of Canada, Ltd. 1 Yonge Street, Toronto, ON M5E 1E5 1958-05-23
Foundation (western) Limited 1 Yonge Street, Toronto, ON M5E 1E8 1972-03-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sanitas Pharmaceuticals Limited 1 Yonge St., Suite 1801, Toronto, ON M5E 1E5 1997-06-04
Disques Tower Canada, Inc. 2 Queen St W, Toronto, ON M5E 1E5 1995-11-30
Arvida Maritime Ltee 1 Yong Street, Suite 1602, Toronto, ON M5E 1E5
Hook-flex Canadian Ltd. 1 Yonge St, Suite 1503, Toronto, ON M5E 1E5 1959-07-10
Kayser-roth Canada Limitee 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 1969-05-21
98818 Canada Limited 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 1980-05-28
98819 Canada Limited 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 1980-05-28
98820 Canada Limited 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 1980-05-28
Transurban Systems Canada Limited 1 Yonge St, Suite 901, Toronto, ON M5E 1E5 1973-05-07
Communikon Services Limited 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 1969-09-10
Find all corporations in postal code M5E1E5

Corporation Directors

Name Address
ROBERT BOGARDIS 34 BELCOURT AVENUE, BARRIE ON L4M 4E3, Canada
JEAN E. CAINE 284 CHURCH ST., OAKVILLE ON L6J 3N8, Canada
ALLISTER BYRNE BOX 426, SUITE 1100, HALIFAX NS B3J 2P8, Canada
ELIZABETH A. CHARD NoAddressLine, HALIFAX NS B3H 3C3, Canada
JOE BORTOLUSSI 23 WARLAND AVENUE, TORONTO ON M4J 3G1, Canada

Entities with the same directors

Name Director Name Director Address
MARCH OF DIMES CANADA ALLISTER BYRNE 277 WELLINGTON ST W, SUITE 710, TORONTO ON M5V 3H2, Canada
BROADCASTING ACCESSIBILITY FUND (BAF), INC. Allister Byrne 412-4003 Bayview Avenue, Toronto ON M2M 3Z8, Canada
THE CANADIAN FOUNDATION FOR POLIOMYELITIS AND REHABILITATION ELIZABETH A. CHARD 923 ROBIE ST, HALIFAX NS B3H 3C3, Canada
Canadian Centre for Accreditation Joe Bortolussi 22 Warlland Avenue, Toronto ON M4J 3G1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1E5

Similar businesses

Corporation Name Office Address Incorporation
The Argentinian-canadian Children's Foundation - 1511 Chateau Avenue, Windsor, ON N8P 1M3 2003-06-23
Conseil Canadien De L'enfance Et De La Jeunesse 2211 Riverside Dr., Suite 14, Ottawa, ON K1H 7X5 1958-10-14
Le Conseil Canadien De L'enfance Exceptionnelle 1010 Polytek Court, Unit 36, Gloucester, ON K1J 9J2 1995-01-26
Canadian Council for Refugees 6839 Drolet #301, Montreal, QC H2S 2T1 1986-05-30
Canadian Council for Democracy 24 Manoir Street, Embrun, ON K0A 1W0 2009-03-11
Conseil Canadien Pour L'afrique 1 Rue Rideau Street, 7th Floor, Ottawa, ON K1N 8S7 2002-05-28
Canadian Council for Career Development 202 - 119 Ross Avenue, Ottawa, ON K1Y 0N6 2016-02-24
Canadian Citizens Rights Council 155 Culloden Crescent, Nepean, ON K2J 5Z9 2017-11-14
Conseil Canadien Pour La CoopÉration Internationale 39 Mcarthur Avenue, Ottawa, ON K1L 8L7 1966-08-09
Canadian Council for Tobacco Control 192 Bank Street, Ottawa, ON K2P 1W8 1976-08-20

Improve Information

Please provide details on (CONSEIL CANADIEN POUR LES ENFANTS ET ADULTES INFIRMES) 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