CHILDREN'S UNIVERSE CHILD CARE CENTRES INC.

Address:
72 Greatwood Crescent, Ottawa, ON K2G 6T6

CHILDREN'S UNIVERSE CHILD CARE CENTRES INC. is a business entity registered at Corporations Canada, with entity identifier is 4419791. The registration start date is April 16, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4419791
Business Number 848963799
Corporation Name CHILDREN'S UNIVERSE CHILD CARE CENTRES INC.
Registered Office Address 72 Greatwood Crescent
Ottawa
ON K2G 6T6
Incorporation Date 2007-04-16
Dissolution Date 2020-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
PATRICK GOMES 72 GREATWOOD CRESCENT, OTTAWA ON K2G 6T6, Canada
JAIME GOMES 126 OAKFIELD CRESCENT, NEPEAN ON K2J 5H8, Canada
JOSE GUZMAN 71 LLOYDALEX CRESCENT, STITTSVILLE ON K2S 2E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-04-16 2014-06-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-16 current 72 Greatwood Crescent, Ottawa, ON K2G 6T6
Address 2007-04-16 2014-06-16 72 Greatwood Crescent, Ottawa, ON K2G 6T6
Name 2014-06-16 current CHILDREN'S UNIVERSE CHILD CARE CENTRES INC.
Name 2007-04-16 2014-06-16 CHILDREN'S UNIVERSE DAYCARE - BLACKBURN HAMLET
Status 2020-09-18 current Dissolved / Dissoute
Status 2014-06-16 current Active / Actif
Status 2014-06-16 2020-09-18 Active / Actif
Status 2007-04-16 2014-06-16 Active / Actif

Activities

Date Activity Details
2020-09-18 Dissolution Section: 220(2)
2014-06-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-08-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-01-13 Soliciting
Ayant recours à la sollicitation

Office Location

Address 72 GREATWOOD CRESCENT
City OTTAWA
Province ON
Postal Code K2G 6T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stack Companies Incorporated 55 Greatwood Crescent, Ottawa, ON K2G 6T6 2018-09-10
Megaris Holdings Inc. 13 Richvale Street, Ottawa, ON K2G 6T6 2014-06-30
7180969 Canada Inc. 27 Brookstone Street, Ottawa, ON K2G 6T6 2009-05-27
Gosstech Inc. 21 Brookstone St, Ottawa, ON K2G 6T6 2008-05-27
6947433 Canada Inc. 12 Richvale Street, On, ON K2G 6T6 2008-03-27
Ncd Business Services Inc. 17 Richvale St., Ottawa, ON K2G 6T6 2005-01-21
Toppernet Limited 23 Brookstone St, Nepean, ON K2G 6T6 2002-07-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10191507 Canada Incorporated 121 Woodfield Drive, Nepean, ON K2G 0A1 2017-04-13
Angelus Consulting Inc. 70 Woodfield Drive, Ottawa, ON K2G 0A3 2004-10-26
6226868 Canada Inc. 112 Woodfield Drive, Ottawa, ON K2G 0A3 2004-04-27
Luke Andrechek Consulting and Service Inc. 17 Downsview Crescent, Ottawa, ON K2G 0A4 2019-02-13
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
6583547 Canada Incorporated 39 Downsview Crescent, Ottawa, ON K2G 0A4 2006-06-13
Arnega Network Solutions Inc. 31 Downsview Crescent, Ottawa, ON K2G 0A4 2002-10-18
Llinc Telecom Consulting Inc. 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 2002-06-04
11394193 Canada Inc. 32 Downsview Cres, Ottawa, ON K2G 0A5 2019-05-06
8310025 Canada Inc. 18d Enterprise Avenue, Ottawa, ON K2G 0A6 2012-09-26
Find all corporations in postal code K2G

Corporation Directors

Name Address
PATRICK GOMES 72 GREATWOOD CRESCENT, OTTAWA ON K2G 6T6, Canada
JAIME GOMES 126 OAKFIELD CRESCENT, NEPEAN ON K2J 5H8, Canada
JOSE GUZMAN 71 LLOYDALEX CRESCENT, STITTSVILLE ON K2S 2E8, Canada

Entities with the same directors

Name Director Name Director Address
10704644 Canada Ltd. Jose Guzman 2225 Jack Crescent, Innisfil ON L9S 2C7, Canada
3800105 CANADA INC. PATRICK GOMES 661 DOVERCOURT AVE., OTTAWA ON K2A 0W2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2G 6T6

Similar businesses

Corporation Name Office Address Incorporation
The Little Birds Child Care Centres Ltd. 14750 108 Avenue, Surrey, BC V3R 1V8 2016-07-11
Gemini Child Care Centres Inc. 7784 Martingrove Road, Woodbridge, ON 1981-03-16
Playmates Child Care Centres Inc. 338 Shirley Drive, Richmond Hill, ON L4S 2N6 2006-09-01
Yummy Tummy Child Care Centres Inc. 745 Sunnypoint Drive, Newmarket, ON L3Y 2Z7 2007-01-07
Play Kare Child Care Centres Inc. 50 Strathaven Drive, Unit 110, Mississauga, ON L5R 4E7 2006-09-15
Learn As You Grow Children's Care and Learning Centres Inc. 1455 Andros Blvd., Mississauga, ON L5J 4K2 2002-02-15
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

Improve Information

Please provide details on CHILDREN'S UNIVERSE CHILD CARE CENTRES 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