AIA HIGH FIVES FOR KIDS FOUNDATION

Address:
180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K3

AIA HIGH FIVES FOR KIDS FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4431189. The registration start date is June 13, 2007. The current status is Active.

Corporation Overview

Corporation ID 4431189
Business Number 854837754
Corporation Name AIA HIGH FIVES FOR KIDS FOUNDATION
Registered Office Address 180 Elgin Street, Suite 1400
Ottawa
ON K2P 2K3
Incorporation Date 2007-06-13
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
RAY OSIKA 225 HENRY ST., BRANTFORD ON N3S 7R4, Canada
Zara Wishloff 14 – 51221 RR265, Spruce Grove AB T7Y 1E7, Canada
Raymond Proulx 38 Oriole Street, Kirkland QC H9H 3X3, Canada
Jean-Francois Champagne 180 Elgin Street, Ottawa ON K2P 2K3, Canada
Douglas Reevey 239 Gibbon Road, Rothesay NB E2H 1R4, Canada
PATTY KETTLES 180 Elgin Street, Suite 1400, OTTAWA ON K2P 2K3, Canada
KEN COULTER 6725 MILLCREEK DR., MISSISSAUGA ON L5N 5V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-06-13 2014-06-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-11-17 current 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K3
Address 2014-06-26 2015-11-17 1272 Wellington Street West, Ottawa, ON K1Y 3A7
Address 2007-06-13 2014-06-26 1272 Wellington Street West, Ottawa, ON K1Y 3A7
Name 2014-06-26 current AIA HIGH FIVES FOR KIDS FOUNDATION
Name 2007-06-13 2014-06-26 AIA HIGH FIVES FOR KIDS FOUNDATION
Status 2014-06-26 current Active / Actif
Status 2007-06-13 2014-06-26 Active / Actif

Activities

Date Activity Details
2014-06-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-05-16 Amendment / Modification
2007-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-18 Soliciting
Ayant recours à la sollicitation
2019 2018-11-29 Soliciting
Ayant recours à la sollicitation
2018 2017-11-01 Soliciting
Ayant recours à la sollicitation
2017 2016-11-02 Soliciting
Ayant recours à la sollicitation

Office Location

Address 180 Elgin Street, Suite 1400
City OTTAWA
Province ON
Postal Code K2P 2K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Automotive Industries Association of Canada 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K3 1951-06-15
Heavy Duty Aftermarket Canada 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K3 1984-08-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Exponent Investment Management Inc. 180 Elgin Street, Suite 1302, Ottawa, ON K2P 2K3 2011-04-05
Redr Canada 1100-180 Elgin Street, Ottawa, ON K2P 2K3 2001-08-03
CompÉtition Canadienne D'ingÉnierie (cci) Inc. 180 Elgin Street, Suite 1100, Ottawa, ON K2P 2K3 1998-03-18
Canadian Federation of Engineering Students Congress (cfesc) 180 Rue Elgin, Bureau 1100, Ottawa, ON K2P 2K3 1998-03-18
Canadian Association of Medical Radiation Technologists Foundation 1300-180 Elgin Street, Ottawa, ON K2P 2K3 1987-01-29
Canadian Association of Medical Radiation Technologists 180 Rue Elgin Street, Suite 1300, Ottawa, ON K2P 2K3 1943-05-01
Nutrition International 180 Elgin Street, Suite 1000, Ottawa, ON K2P 2K3 2001-07-04
Council of Canadian Academies 180 Elgin Street, Suite 1401, Ottawa, ON K2P 2K3 2002-04-04
Association of National Anti-doping Organisations (anado) 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K3 2007-03-27
Nutrition International Canada 180 Elgin Street, Suite 1000, Ottawa, ON K2P 2K3 2008-04-14
Find all corporations in postal code K2P 2K3

Corporation Directors

Name Address
RAY OSIKA 225 HENRY ST., BRANTFORD ON N3S 7R4, Canada
Zara Wishloff 14 – 51221 RR265, Spruce Grove AB T7Y 1E7, Canada
Raymond Proulx 38 Oriole Street, Kirkland QC H9H 3X3, Canada
Jean-Francois Champagne 180 Elgin Street, Ottawa ON K2P 2K3, Canada
Douglas Reevey 239 Gibbon Road, Rothesay NB E2H 1R4, Canada
PATTY KETTLES 180 Elgin Street, Suite 1400, OTTAWA ON K2P 2K3, Canada
KEN COULTER 6725 MILLCREEK DR., MISSISSAUGA ON L5N 5V3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN AUTOMOTIVE WHOLESALERS' & MANUFACTURERS' ASSOCIATION DOUGLAS REEVEY 90 DUKE ST., SAINT JOHN NB E2L 1N3, Canada
GOLF AIR INTERNATIONAL LTÉE RAYMOND PROULX 890 RUE TRANS-CANADA, LONGUEUIL QC J4G 2M1, Canada
LES ENTREPRISES DU POLACRA LTÉE RAYMOND PROULX 100 BOULEVARD DE MONTARVILLE, APP. 201, BOUCHERVILLE QC J4B 5M4, Canada
94233 CANADA LTEE RAYMOND PROULX 55 RUE LONGPRES, LE GARDEUR QC J5Z 2M2, Canada
EUROPEAN TECHNOLOGIES TRANSFERS (E.T.T.) INC. RAYMOND PROULX 1780 DE MANOIR, OUTREMONT QC H2V 1B8, Canada
FONDATION DES QUÉBÉCOIS POUR LE CANADA INCORPORÉE RAYMOND PROULX 965 AVE DUNLOP, OUTREMONT QC H2V 2W9, Canada
Gestion Jean-Marie Girouard Inc. RAYMOND PROULX 17543 YUILE, PIERREFONDS QC H9J 3G9, Canada
137016 CANADA INC. RAYMOND PROULX 965 DUNLOP, OUTREMONT QC H2V 2W9, Canada
4164784 CANADA INC. RAYMOND PROULX 100 BOULEVARD DE MONTARVILLE, APP. 201, BOUCHERVILLE QC G4B 5M4, Canada
4360885 CANADA INC. RAYMOND PROULX 100 BOULEVARD MONTARVILLE, BOUCHERVILLE QC J4B 5M4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 2K3

Similar businesses

Corporation Name Office Address Incorporation
Whole Kids Foundation 1000 Rue De La Gauchetière Ouest, 3700, Montreal, QC H3B 4W5 2013-07-05
Kids 4 Kids In Haiti Foundation 12230 Kennedy Road, Stouffville, ON L4A 2J5 2019-08-30
The Kids Are All Right Foundation 50 Oakland Avenue, Westmount, QC H3Y 1P2 2008-04-18
Jade's Kids Foundation (kids Independent of Drugs) 2300-1177 West Hastings Street, Vancouver, BC V6E 2K3 2007-03-08
Myra's Kids Foundation 8255 Mountain Sights, Suite 210, Montreal, QC H4P 2B5 2019-04-16
High Horse Kids Cafe Inc. 222 Squire Crescent, Oakville, ON L6H 0L6 2018-11-14
Fives Solios Inc. 625 Ave Du President Kennedy, 14e Etage, Montreal, QC H3A 1K2 1982-06-04
Q Foundation for Kids 255 Alandale Place Sw, Calgary, AB T3Z 3L7 2019-05-23
I Can for Kids Foundation 26 Riverview Park Sw, Calgary, AB T2C 3C7 2016-01-13
Custody Kids Foundation 151 Hastings Ave, Toronto, ON M4L 2L4 2007-02-14

Improve Information

Please provide details on AIA HIGH FIVES FOR KIDS 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