INTERNATIONAL CHILD CARE (CANADA) INC.

Address:
73 Ontario St., P.o.box 1194, St-catharines, ON L2R 7A7

INTERNATIONAL CHILD CARE (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 386090. The registration start date is June 1, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 386090
Business Number 118970300
Corporation Name INTERNATIONAL CHILD CARE (CANADA) INC.
Registered Office Address 73 Ontario St.
P.o.box 1194
St-catharines
ON L2R 7A7
Incorporation Date 1973-06-01
Dissolution Date 2016-10-09
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
SUZANNE DELISRAR 19 AMANDA STREET, ORANGEVILLE ON L9W 2O9, Canada
JOSETTE BAZILE 30 COLLINGDALE RD., ETOBICOKE ON M9V 3R1, Canada
LORELEI NICHEL -, BOX 518, WALDHELM SK S0K 4R0, Canada
RANDY SCHMIDT 5472 WILDWOOD CRES., DELTA BC V4M 3S9, Canada
TERRY GRAY 4029 SIDEROAD 20 SOUTH, RR#2, PUSLINCH ON N0B 2J0, Canada
JEFF OESTREICHER 243 BEECHTREE CRES, OAKVILLE ON L6L 0A5, Canada
ELIZABETH FROESE RR3 374 HUNTER RD, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
DAWN MAGEE 5469-2 AVENUE, DELTA BC V4M 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1973-06-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1973-05-31 1973-06-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-03-31 current 73 Ontario St., P.o.box 1194, St-catharines, ON L2R 7A7
Address 1973-06-01 2010-03-31 73 Ontario St., P.o.box 1194, St-catharines, ON L2R 7A7
Name 1978-03-21 current INTERNATIONAL CHILD CARE (CANADA) INC.
Name 1973-06-01 1978-03-21 PROTECTION DE L'ENFANCE DES CARAIBES INC.
Name 1973-06-01 1978-03-21 CARIBBEAN CHILD CARE INC.
Status 2016-10-09 current Dissolved / Dissoute
Status 2016-05-12 2016-10-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-21 2016-05-12 Active / Actif
Status 2004-12-16 2005-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1973-06-01 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-10-09 Dissolution Section: 222
2010-03-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1973-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-10-26
2012 2011-10-21
2011 2011-01-14

Office Location

Address 73 ONTARIO ST.
City ST-CATHARINES
Province ON
Postal Code L2R 7A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aezda Inc. 43 Church Street, Suite 500, Box 1237, St. Catharines, ON L2R 7A7 2006-04-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9365362 Canada Ltd. 20 Chicory Cres, St. Catherines, ON L2R 0A5 2015-07-12
Bawarchi Kebab Inc. 20 Chicory Cres, St. Catharines, ON L2R 0A5 2016-11-08
Incoho Restaurant Corp. 13 Chicory Cresent, Saint Catharines, ON L2R 0A6 2017-09-08
Pearl Gloves Foundation 282 Ontario Street, St. Catharines, ON L2R 0B4 2015-11-05
Fight for Youth 282 Ontario Street, St. Catharines, ON L2R 0B4 2017-02-07
12223503 Canada Inc. 28 Manhattan Court, St. Catherines, ON L2R 0B8 2020-07-24
Mymasjidpro Inc. 56 Manhattan Court, St. Catharines, ON L2R 0B8 2019-03-26
9099352 Canada Incorporated 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2014-11-25
Right Time Property Inc. 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2015-11-18
Right Time Call Centre Inc. 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2016-02-04
Find all corporations in postal code L2R

Corporation Directors

Name Address
SUZANNE DELISRAR 19 AMANDA STREET, ORANGEVILLE ON L9W 2O9, Canada
JOSETTE BAZILE 30 COLLINGDALE RD., ETOBICOKE ON M9V 3R1, Canada
LORELEI NICHEL -, BOX 518, WALDHELM SK S0K 4R0, Canada
RANDY SCHMIDT 5472 WILDWOOD CRES., DELTA BC V4M 3S9, Canada
TERRY GRAY 4029 SIDEROAD 20 SOUTH, RR#2, PUSLINCH ON N0B 2J0, Canada
JEFF OESTREICHER 243 BEECHTREE CRES, OAKVILLE ON L6L 0A5, Canada
ELIZABETH FROESE RR3 374 HUNTER RD, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
DAWN MAGEE 5469-2 AVENUE, DELTA BC V4M 1E6, Canada

Entities with the same directors

Name Director Name Director Address
The Shepherd's Guide Directory Inc. Dawn Magee 2068, 45 Street, Edmonton AB T6L 2V1, Canada
NEIGHBOURLINK OF NORTH EAST EDMONTON DAWN MAGEE 2068 45 STREET N.W., EDMONTON AB T6L 2V1, Canada
GROUPE D'ÉTUDES ET D'ACTIONS CIVIQUES POUR HAÏTI JOSETTE BAZILE 5827 KNIGHTS DRIVE, MANOTICK ON K4M 1K2, Canada
INTERNATIONAL NEEDS CANADA TERRY GRAY 4029 SIDEROAD, 20 SOUTH RR #2, PUSLINCH ON N0B 2J0, Canada
FIRST BAPTIST CHURCH - WATERLOO TERRY GRAY 10 CANDLE CRESCENT, KITCHENER ON N2P 2K7, Canada

Competitor

Search similar business entities

City ST-CATHARINES
Post Code L2R 7A7

Similar businesses

Corporation Name Office Address Incorporation
Building Blocks for Child Care: The Canadian Development Agency for Early Learning and Child Care Services Inc. 116 Wells Street, Toronto, ON M5R 1P3 2005-10-27
Peekaboo Group Child Care Inc. 5300 Commerce Court West, 99 Bay St., Toronto, ON M5L 1B9
A Child's First Steps Child Care Center Inc. 884 O'reilly Crescent, Shelburne, ON L9V 2S7 2008-01-30
Day Care 2 Belong Child Care Centre Inc. 11 Catford Road, Suite 420, Toronto, ON M3J 1P9 2006-04-25
Eyes Canada Child Care Centre Inc. 90 Chipwood Crescent, Toronto, ON M2J 3X7 2019-05-23
Steeple Steps Child Care Inc. 3 Roy Street, Emo, ON P0W 1E0 2016-04-22
Sikya Child Care Inc. 65 Teignmouth Avenue, York, ON M6E 1S8 2020-10-02
Applebranch Child Care Ltd. 15 Brawley Avenue, Etobicoke, ON M8Z 4Z2 2019-08-19
Central Woods Child Care Inc. 600 Chieftain St. # 710, Woodstock, ON N4T 1S1 2016-04-02
Care for A Child Foundation 59 Jacobs Close, St. Albert, AB T8N 7S3 2016-08-12

Improve Information

Please provide details on INTERNATIONAL CHILD CARE (CANADA) INC. 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