Children's Hunger Fund, Canada

Address:
23-845 Dakota Street, Suite 234, Winnipeg, MB R2M 5M3

Children's Hunger Fund, Canada is a business entity registered at Corporations Canada, with entity identifier is 4198034. The registration start date is October 27, 2003. The current status is Active.

Corporation Overview

Corporation ID 4198034
Business Number 870614203
Corporation Name Children's Hunger Fund, Canada
Fonds pour les enfants affamés, Canada
Registered Office Address 23-845 Dakota Street
Suite 234
Winnipeg
MB R2M 5M3
Incorporation Date 2003-10-27
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
DICK GRIFFITH 28452 CALLE PINON, SAN JUAN CAPISTRANO CA 92675, United States
DAVID WATERS 233 KINGSTON ROW, WINNIPEG MB R2M 0T1, Canada
DANA SCANNELL 36 LONG BAY DRIVE, NEWPORT BEACH CA 92660, United States
PAUL DUECK 1224 HENDERSON HWY, WINNIPEG MB R2G 1L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-10-27 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 23-845 Dakota Street, Suite 234, Winnipeg, MB R2M 5M3
Address 2010-03-31 2014-10-16 23 - 845 Dakota Street, Suite 234, Winnipeg, MB R2M 5M3
Address 2006-03-22 2010-03-31 845 Dakota Street, Suite 234, Winnipeg, MB R2M 5M3
Address 2003-10-27 2006-03-22 215 Montrose Avenue, Toronto, ON M6G 3G6
Name 2014-10-16 current Children's Hunger Fund, Canada
Name 2014-10-16 current Fonds pour les enfants affamés, Canada
Name 2003-10-27 2014-10-16 Children's Hunger Fund, Canada
Name 2003-10-27 2014-10-16 Fonds pour les enfants affamés, Canada
Status 2014-10-16 current Active / Actif
Status 2003-10-27 2014-10-16 Active / Actif

Activities

Date Activity Details
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-12-14 Soliciting
Ayant recours à la sollicitation
2015 2015-11-12 Soliciting
Ayant recours à la sollicitation

Office Location

Address 23-845 DAKOTA STREET
City WINNIPEG
Province MB
Postal Code R2M 5M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nikola Tuning Inc. Suite #184 23-845 Dakota Street, Winnipeg, MB R2M 5M3 2016-11-12
6925456 Canada Inc. 23 - 845 Dakota St, Suite 323, Winnipeg, MB R2M 5M3 2008-02-21
Fuhgeddaboudit Corp. 23 - 845 Dakota St., Suite 302, Winnipeg, MB R2M 5M3 2001-03-16
Hotelman Group, Inc. 23 845 Dakota Street, Suite 198, Winnipeg, MB R2M 5M3 1977-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simstitution Foundation 37 Fifth Street, Winnipeg, MB R2M 0A9 2011-09-22
Apogee Accounting Corp. 65 Guay Ave, Winnipeg, MB R2M 0B8 2019-09-27
Lazarescu Sand & Gravel Ltd. 122 Humboldt Ave, Winnipeg, MB R2M 0M3 2012-03-20
North Star H.r. Inc. 2 Sandstone Place, East St. Paul, MB R2M 0M3 2003-09-10
Geosustain Inc. 16 Bank Avenue, Winnipeg, MB R2M 0N4 2020-05-11
12286483 Canada Inc. 41 Mager Drive West, Winnipeg, MB R2M 0R9 2020-09-01
11093568 Canada Ltd. 213 Kingston Row, Winnipeg, MB R2M 0T1 2018-11-13
11093584 Canada Ltd. 213 Kingston Row, Winnipeg, MB R2M 0T1 2018-11-13
11093606 Canada Ltd. 213 Kingston Row, Winnipeg, MB R2M 0T1 2018-11-13
8606404 Canada Corp. 176 Kingston Row, Winnipeg, MB R2M 0T2 2013-08-13
Find all corporations in postal code R2M

Corporation Directors

Name Address
DICK GRIFFITH 28452 CALLE PINON, SAN JUAN CAPISTRANO CA 92675, United States
DAVID WATERS 233 KINGSTON ROW, WINNIPEG MB R2M 0T1, Canada
DANA SCANNELL 36 LONG BAY DRIVE, NEWPORT BEACH CA 92660, United States
PAUL DUECK 1224 HENDERSON HWY, WINNIPEG MB R2G 1L9, Canada

Entities with the same directors

Name Director Name Director Address
Fédération de l'habitation coopérative du Canada DAVID WATERS 1951 CLARENCE STREET, SARNIA ON N7X 1E3, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R2M 5M3

Similar businesses

Corporation Name Office Address Incorporation
Fonds Pour Les Enfants Et Les HandicapÉs, Liban-canada 9a-6300 Northcrest Place, Montréal, QC H3S 2W3 2000-04-04
Fonds International Pour Les Enfants Non-desires 6767 Cote Des Neiges, Suite 201, Montreal, QC H3S 2T6 1992-06-12
Foundation for Our Children's Children 172 Oldhastings Rd, Rr 3, Warkworth, ON K0K 3K0 2002-12-19
Military Police Fund for Blind Children 2200 Walkley Road, Ottawa, ON K1A 0K2 1976-10-18
Kumon Child Charity Fund Inc. 66 Wellington Street West, Suite 4200, Tor. Dominion Centre Box 20, Toronto, ON M5K 1N6 2002-07-25
International Alliance for Better Medicines for Children 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 2012-03-30
Music for Children, Carl Orff, Canada, Musique Pour Enfants 102-b Laurel Avenue, Scarborough, ON M1K 3J9 1996-02-06
Toy Tea for Children 72 Belmont Crescent, Westmount, QC H3Y 1Y4 2001-10-17
Families for Children 10 Bowling Green, Point Claire, QC H9S 4W1 1973-06-21
Canadian Children's Art Foundation #6-109 Vanderhoof Ave., Toronto, ON M4G 2H7 2019-01-19

Improve Information

Please provide details on Children's Hunger Fund, 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches