CHILD CARE HUMAN RESOURCES SECTOR COUNCIL

Address:
323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2

CHILD CARE HUMAN RESOURCES SECTOR COUNCIL is a business entity registered at Corporations Canada, with entity identifier is 4195531. The registration start date is November 16, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4195531
Business Number 871106704
Corporation Name CHILD CARE HUMAN RESOURCES SECTOR COUNCIL
CONSEIL SECTORIEL DES RESOURCES HUMAINES DES SERVICES DE GARDE A L'ENFANCE
Registered Office Address 323 Chapel St
3rd Floor
Ottawa
ON K1N 7Z2
Incorporation Date 2003-11-16
Dissolution Date 2014-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 15 - 20

Directors

Director Name Director Address
DARCELLE COTTONS 2881 ACADIA ROAD, VANCOUVER BC V6T 1S1, Canada
GAIL SZAUTNER 3100 DUNN DRIVE, PRINCE ALBERT SK S6V 7L2, Canada
DENISE GILBERT 400 TAUNTON ROAD EAST, RR#2, WHITBY ON L1R 2K6, Canada
LENORA ANGEL 836 YATES STREET, 4TH FLOOR, VICTORIA BC V8W 1L8, Canada
CINDY PAGE 3765 COTTLEVIEW DRIVE, NANAIMO BC V9T 4G4, Canada
MAUREEN HALL 44 GREENDALE DRIVE, HAMILTON ON L9C 5Z4, Canada
KAREN WRIGHT 5540 RUSSELL STREET, HALIFAX NS B3K 1X2, Canada
DON GIESBRECHT 175 WINSTON ROAD, WINNIPEG MB R3J 1N1, Canada
MARY GOSS-PROWSE -, BOX 8657, ST. JOHN'S NL A1B 3T1, Canada
KAREN OHLSON 112-691 MONTROSE STREET, WINNIPEG MB R3M 3M4, Canada
SONYA CORRIGAN 3 BRIGHTON ROAD, OFFICE 117, CHARLOTTETOWN PE C1A 8T6, Canada
STEPHANIE SMITH 4911 CANADA WAY, BURNABY BC V5G 3W3, Canada
JAMIE KASS 377 BANK STREET, OTTAWA ON K2P 1Y3, Canada
LU ANN HILL-MACDONALD 900-473 ALBERT STREET, OTTAWA ON K1R 5B4, Canada
MARGOT YOUNG 1375 ST. LAURENT BLVD, OTTAWA ON K1G 0Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-11-16 current 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2
Name 2003-11-16 current CHILD CARE HUMAN RESOURCES SECTOR COUNCIL
Name 2003-11-16 current CONSEIL SECTORIEL DES RESOURCES HUMAINES DES SERVICES DE GARDE A L'ENFANCE
Status 2014-05-12 current Dissolved / Dissoute
Status 2003-11-16 2014-05-12 Active / Actif

Activities

Date Activity Details
2014-05-12 Dissolution Section: Part II of CCA / Partie II de la LCC
2003-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-09-24
2011 2010-09-25
2010 2010-02-05

Office Location

Address 323 CHAPEL ST
City OTTAWA
Province ON
Postal Code K1N 7Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
All Saints Developments Inc. 317 Chapel Street, Ottawa, ON K1N 7Z2 2014-11-27
Canadian Society for Independent Radio Production 323 Chapel Street, Basement Suite, Ottawa, ON K1N 7Z2 1999-03-26
The Code Foundation 321 Chapel Street, Ottawa, ON K1N 7Z2 1992-06-30
World Federalist Foundation 323 Chapel St., Unit 110, Ottawa, ON K1N 7Z2 1986-04-14
Food Forum Foundation 321 Chapel St., Ottawa, ON K1N 7Z2 1978-05-30
Chf 323, Chapel Street, Ottawa, ON K1N 7Z2 1971-11-08
Code 321 Chapel Street, Ottawa, ON K1N 7Z2 1970-02-12
Peacefund Canada Foundation 323 Chapel Street, Ottawa, ON K1N 7Z2 2004-09-15
Watercan/eau Vive Corporation 321 Chapel Street, Ottawa, ON K1N 7Z2 1987-01-07
World Federalist Movement - Canada 323 Chapel Street, Unit 110, Ottawa, ON K1N 7Z2 1965-11-24
Find all corporations in postal code K1N 7Z2

Corporation Directors

Name Address
DARCELLE COTTONS 2881 ACADIA ROAD, VANCOUVER BC V6T 1S1, Canada
GAIL SZAUTNER 3100 DUNN DRIVE, PRINCE ALBERT SK S6V 7L2, Canada
DENISE GILBERT 400 TAUNTON ROAD EAST, RR#2, WHITBY ON L1R 2K6, Canada
LENORA ANGEL 836 YATES STREET, 4TH FLOOR, VICTORIA BC V8W 1L8, Canada
CINDY PAGE 3765 COTTLEVIEW DRIVE, NANAIMO BC V9T 4G4, Canada
MAUREEN HALL 44 GREENDALE DRIVE, HAMILTON ON L9C 5Z4, Canada
KAREN WRIGHT 5540 RUSSELL STREET, HALIFAX NS B3K 1X2, Canada
DON GIESBRECHT 175 WINSTON ROAD, WINNIPEG MB R3J 1N1, Canada
MARY GOSS-PROWSE -, BOX 8657, ST. JOHN'S NL A1B 3T1, Canada
KAREN OHLSON 112-691 MONTROSE STREET, WINNIPEG MB R3M 3M4, Canada
SONYA CORRIGAN 3 BRIGHTON ROAD, OFFICE 117, CHARLOTTETOWN PE C1A 8T6, Canada
STEPHANIE SMITH 4911 CANADA WAY, BURNABY BC V5G 3W3, Canada
JAMIE KASS 377 BANK STREET, OTTAWA ON K2P 1Y3, Canada
LU ANN HILL-MACDONALD 900-473 ALBERT STREET, OTTAWA ON K1R 5B4, Canada
MARGOT YOUNG 1375 ST. LAURENT BLVD, OTTAWA ON K1G 0Z7, Canada

Entities with the same directors

Name Director Name Director Address
ASSOCIATION CANADIENNE POUR LA PROMOTION DES SERVICES DE GARDE A L’ENFANCE Jamie Kass 63 Spencer Street, Ottawa ON K1Y 4W8, Canada
THE CHARLOTTE BIRCHARD CHILD CARE EDUCATION FUND JAMIE KASS 377 BANK STREET, OTTAWA ON K2P 1Y3, Canada
CIVIC HOSPITAL NEIGHBOURHOOD ASSOCIATION KAREN WRIGHT 80 MacFARLANE AVENUE, OTTAWA ON K1Y 1M5, Canada
WOOLGAR MINING SERVICES LTD. MAUREEN HALL APT 101 FORT GARRY APTS, YELLOWKNIFE NT , Canada
STEER Friends Maureen Hall 118 Legendary Trail, Whitchurch-Stouffville ON L4A 1N4, Canada
Divine Destiny World Changers Center Stephanie Smith 3 Abbs Court, Ajax ON L1T 3M4, Canada
(Association Canadienne des Ressources Hydriques) STEPHANIE SMITH 6911 SOUTHPOINT DRIVE - E15, BURNABY BC V3N 4X8, Canada
Indigenous Education Coalition STEPHANIE SMITH 2113 ELM AVE., SOUTHWOOD ON N0L 2G0, Canada
10123315 Canada Inc. Stephanie SMITH 26, chemin Meredith, Chelsea QC J9B 2P4, Canada
THE CANADIAN FEDERATION OF MEDICAL STUDENTS Stephanie Smith 1-528 33rd Street NW, Calgary AB T2N 2W4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 7Z2

Similar businesses

Corporation Name Office Address Incorporation
Human Resources Council for The Voluntary/non-profit Sector - 75 Albert Street, Suite 301, Ottawa, ON K1P 5E7 2005-08-02
Cultural Human Resources Council 201-251 Bank Street, Ottawa, ON K2P 1X3 1994-10-04
Conseil Des Ressources Humaines De L'industrie Du Textile 66 Slater, Suite 1720, Ottawa, ON K1P 5H1 1994-04-29
Conseil Canadien Des Ressources Humaines En Camionnage 90 Sparks Street, Suite 606, Ottawa, ON K1P 5B4 1994-01-17
The Mining Industry Human Resources Council 50 Frank Nighbor Place, Suite 105, Kanata, ON K2V 1B9 1996-11-14
Canadian Child Care Federation 600-700 Industrial Avenue, Ottawa, ON K1G 0Y9 1988-02-22
Forest Products Sector Council 410-99 Bank Street, Ottawa, ON K1B 6B9 2008-03-26
Canadian Plastics Sector Council 190 Colonnade Road, Suite 21, Ottawa, ON K2E 7J5 2000-11-25
Canadian Supply Chain Sector Council 136 Fredrick Street, Bracebridge, ON P1L 0A1 2004-03-10
Canadian Printing Industries Sector Council 75 Albert Street, Suite 906, Ottawa, ON K1P 5E7 2006-04-12

Improve Information

Please provide details on CHILD CARE HUMAN RESOURCES SECTOR COUNCIL 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