Working Together for Children Foundation

Address:
1191 Lakeshore Dr., North Bay, ON P1B 8Z4

Working Together for Children Foundation is a business entity registered at Corporations Canada, with entity identifier is 3808220. The registration start date is September 13, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3808220
Business Number 894881010
Corporation Name Working Together for Children Foundation
Travaillons ensemble pour nos enfants fondation
Registered Office Address 1191 Lakeshore Dr.
North Bay
ON P1B 8Z4
Incorporation Date 2000-09-13
Dissolution Date 2015-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 21

Directors

Director Name Director Address
LACH MCLACHLAN 101 MCINTRYRE ST., NORTH BAY ON P1B 2Y5, Canada
AL MCDONALD 17 COMMERCE CRT., NORTH BAY ON P1B 8G4, Canada
PAUL MCGUAIG 259 WORTHINGTON ST.W., NORTH BAY ON P1B 3B4, Canada
SANDY CLARK -, P.O. BOX 455, SUNDRIDGE ON P0A 1Z0, Canada
RICHARD FERRON -, R.R. #2, CORBEIL ON P0H 1K0, Canada
JACK BURROWS 200 MCINTRYE ST., NORTH BAY ON P1B 8V6, Canada
PAUL BARTON 925 STOCKDALE ROAD, NORTH BAY ON P1B 9N5, Canada
JOE MADDEN 103 WORTHINGTON WEST, NORTH BAY ON P1B 3B3, Canada
FRASER MUSTARD 401 RICHMOND ST., TORONTO ON M5V 3A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-09-13 current 1191 Lakeshore Dr., North Bay, ON P1B 8Z4
Name 2000-09-13 current Working Together for Children Foundation
Name 2000-09-13 current Travaillons ensemble pour nos enfants fondation
Status 2015-04-25 current Dissolved / Dissoute
Status 2014-11-26 2015-04-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-26 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-09-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-25 Dissolution Section: 222
2000-09-13 Incorporation / Constitution en société

Office Location

Address 1191 LAKESHORE DR.
City NORTH BAY
Province ON
Postal Code P1B 8Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
1823 Consulting Inc. 379 Dree Street, North Bay, ON P1B 8Z4 2020-10-28
Pinewood Hotel and Resorts Ltd. 201 Pinewood Park Drive, North Bay, ON P1B 8Z4 2017-07-10
Hilate Inc. 460 Riverbend Road, North Bay, ON P1B 8Z4 2013-09-20
8336156 Canada Inc. 280 Pinewood Park Drive, North Bay, ON P1B 8Z4 2012-10-26
Bur Oak Resources Inc. 160 Pinewood Park Drive, North Bay, ON P1B 8Z4 2010-11-12
Bur Oak Mining Services Inc. 471 Riverbend Road, Rr5, North Bay, ON P1B 8Z4 2009-06-24
Foraco Canada Ltd. 140 Pinewood Park Drive, North Bay, ON P1B 8Z4 2006-08-14
6421041 Canada Limited 285 Birchs Rd., North Bay, ON P1B 8Z4 2005-07-20
6079440 Canada Limited 145 Ferris Drive, North Bay, ON P1B 8Z4 2003-03-25
North Bay Machining Centre Inc. 285 Birchs Rd, North Bay, ON P1B 8Z4 1997-06-25
Find all corporations in postal code P1B 8Z4

Corporation Directors

Name Address
LACH MCLACHLAN 101 MCINTRYRE ST., NORTH BAY ON P1B 2Y5, Canada
AL MCDONALD 17 COMMERCE CRT., NORTH BAY ON P1B 8G4, Canada
PAUL MCGUAIG 259 WORTHINGTON ST.W., NORTH BAY ON P1B 3B4, Canada
SANDY CLARK -, P.O. BOX 455, SUNDRIDGE ON P0A 1Z0, Canada
RICHARD FERRON -, R.R. #2, CORBEIL ON P0H 1K0, Canada
JACK BURROWS 200 MCINTRYE ST., NORTH BAY ON P1B 8V6, Canada
PAUL BARTON 925 STOCKDALE ROAD, NORTH BAY ON P1B 9N5, Canada
JOE MADDEN 103 WORTHINGTON WEST, NORTH BAY ON P1B 3B3, Canada
FRASER MUSTARD 401 RICHMOND ST., TORONTO ON M5V 3A8, Canada

Entities with the same directors

Name Director Name Director Address
NORTHERN EMPLOYEE BENEFITS SERVICES Al McDonald 3 Perkins Court, Yellowknife NT X1A 3L7, Canada
COUNCIL FOR EARLY CHILD DEVELOPMENT INC. FRASER Mustard 155 MADISON AVE., TORONTO ON M5R 2S6, Canada
THE FOUNDERS' NETWORK FRASER MUSTARD 155 MADISON AVE., TORONTO ON M5R 2S6, Canada
PENCE Inc. FRASER MUSTARD 281-401 RICHMOND ST. W., TORONTO ON M5V 3A8, Canada
STRATEGIC INFORMATION RESEARCH INSTITUTE FRASER MUSTARD 179 JOHN ST SUITE 701, TORONTO ON M5T 1X4, Canada

Competitor

Search similar business entities

City NORTH BAY
Post Code P1B 8Z4

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
Canadian Children's Art Foundation #6-109 Vanderhoof Ave., Toronto, ON M4G 2H7 2019-01-19
The Diabetic Children's Foundation 306 Rue St-zotique Est, Bureau 100, Montreal, QC H2S 1L6 1973-12-13
La Fondation Canadienne Pour Enfants HandicapÉs 143 Rue Bourget, Vaudreuil-dorion, QC J7V 2W1 1999-09-16
Un Appel Pour La Fondation Des Enfants 7101 Ave Du Park, Suite 500, Montreal, QC H3N 1X9 1992-03-18
Fondation Pour L'enrichissement Scientifique Des Enfants 8360, Rue Bougainville, Suite 201, Montreal, QC H4P 2G1 1997-07-29
The Tower of Light Children's Foundation 5167 Boul. Décarie, Montreal, QC H3W 3C2 1995-12-22
The Argentinian-canadian Children's Foundation - 1511 Chateau Avenue, Windsor, ON N8P 1M3 2003-06-23
Fbed Fondation Des Bienveillants Pour Enfants DÉmunies 9180 Boul. Viau, St. Leonard, QC H1R 2V8 2012-08-14
The Third Millenium Children's Relief Foundation 620 Rue St-jacques, Suite 205, Montreal, QC H3C 1C7 1993-11-09

Improve Information

Please provide details on Working Together for Children Foundation 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