THE EASTERN ONTARIO & WESTERN QUEBEC CHRISTMAS CHEER FOUNDATION

Address:
123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2

THE EASTERN ONTARIO & WESTERN QUEBEC CHRISTMAS CHEER FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4436105. The registration start date is July 23, 2007. The current status is Active.

Corporation Overview

Corporation ID 4436105
Business Number 849811617
Corporation Name THE EASTERN ONTARIO & WESTERN QUEBEC CHRISTMAS CHEER FOUNDATION
LA FONDATION ESPRIT DE NOËL DE L'EST DE L'ONTARIO ET L'OUEST DU QUÉBEC
Registered Office Address 123 Slater Street
3rd Floor
Ottawa
ON K1P 5H2
Incorporation Date 2007-07-23
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
Marsha Wilson 151 Laurier Avenue, Ottawa ON K1N 6N8, Canada
Jim McConnery 123 Slater Street, 3rd Floor, Ottawa ON K1P 5H3, Canada
Chris Kincaid 103-141 Catherine Street, Ottawa ON K2P 1C3, Canada
Cathy Steele 5634 South River Drive, Manotick ON K4M 1J4, Canada
Tessa Elise Warmelink 513-360 McLeod Street, Ottawa ON K2P 1A9, Canada
Ross Meredith 11 Colonel By Drive, Ottawa ON K1N 9H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-07-23 2012-10-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-12-04 current 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2
Address 2013-11-26 2015-12-04 151 Slater Street, Suite 1200, Ottawa, ON K1P 5H3
Address 2012-10-10 2013-11-26 110-495 Richmond Rd, Ottawa, ON K2A 4B1
Address 2011-03-31 2012-10-10 340 Albert St, Ste 1400, Ottawa, ON K1R 0A5
Address 2007-07-23 2011-03-31 340 Albert St., Ste. 1400, Ottawa, ON K1R 0A5
Name 2007-07-23 current THE EASTERN ONTARIO & WESTERN QUEBEC CHRISTMAS CHEER FOUNDATION
Name 2007-07-23 current LA FONDATION ESPRIT DE NOËL DE L'EST DE L'ONTARIO ET L'OUEST DU QUÉBEC
Name 2007-07-23 current THE EASTERN ONTARIO ; WESTERN QUEBEC CHRISTMAS CHEER FOUNDATION
Status 2012-10-10 current Active / Actif
Status 2007-07-23 2012-10-10 Active / Actif

Activities

Date Activity Details
2012-10-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-06-10 Amendment / Modification
2007-07-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-25 Soliciting
Ayant recours à la sollicitation
2018 2017-11-08 Soliciting
Ayant recours à la sollicitation
2017 2017-11-08 Soliciting
Ayant recours à la sollicitation

Office Location

Address 123 Slater Street
City OTTAWA
Province ON
Postal Code K1P 5H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Community Foundations of Canada 123 Slater Street, Suite 600, Ottawa, ON K1P 5H7 1992-01-15
Megginson Technologies Ltd. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1998-05-04
Child Care Advocacy Association of Canada 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 1983-11-14
Solveit Now Accounting Information Solutions Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 1999-12-02
3685861 Canada Inc. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1999-11-22
Welch Fund Administration Services Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2002-08-27
Lord Stanley Memorial Monument Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2010-09-03
Welch Legacy Foundation 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 2011-06-09
Hub Ottawa 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2011-07-22
International Cheese Council of Canada 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2011-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
In Our Tongues 123 Slater St 6th and 7th Floor, C/o Impact Hub Ottawa, Ottawa, ON K1P 5H2 2020-07-06
Impactraction Inc. 123 Slater Street (6th Floor), Ottawa, ON K1P 5H2 2020-05-28
Agilerack Inc. 6th Floor-123 Slater Street, Ottawa, ON K1P 5H2 2018-08-25
Bull Armor Inc. 123 Slater Street (6 Floor), Ottawa, ON K1P 5H2 2018-05-29
Im-defensoras 123 Slater Street, Suite 600, Ottawa, ON K1P 5H2 2018-05-14
Canadian Centre for Solutions Journalism 123 Slater Suite 600, Ottawa, ON K1P 5H2 2018-01-29
10358240 Canada Incorporated 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 2017-08-09
9535306 Canada Inc. Suite 6 - 123 Slater Street, Ottawa, ON K1P 5H2 2015-12-02
Capacity Financial Consulting Inc. 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 2013-08-26
Pablo Pedrocca Consulting Inc. 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 2008-08-25
Find all corporations in postal code K1P 5H2

Corporation Directors

Name Address
Marsha Wilson 151 Laurier Avenue, Ottawa ON K1N 6N8, Canada
Jim McConnery 123 Slater Street, 3rd Floor, Ottawa ON K1P 5H3, Canada
Chris Kincaid 103-141 Catherine Street, Ottawa ON K2P 1C3, Canada
Cathy Steele 5634 South River Drive, Manotick ON K4M 1J4, Canada
Tessa Elise Warmelink 513-360 McLeod Street, Ottawa ON K2P 1A9, Canada
Ross Meredith 11 Colonel By Drive, Ottawa ON K1N 9H4, Canada

Entities with the same directors

Name Director Name Director Address
WELCH FUND ADMINISTRATION SERVICES (NORTH AMERICA) Inc. Jim McConnery 38 Rue de Saint-Tropez, Gatineau QC J8T 6C8, Canada
RESTA CONSULTING INC. JIM MCCONNERY 1200 - 151 Slater, Ottawa ON K1P 5H3, Canada
Welch Fund Administration Services Inc. Jim McConnery 38 Rue de Saint-Tropez, Gatineau QC J8T 6C8, Canada
SOCIETY OF TRUST AND ESTATE PRACTITIONERS (OTTAWA) JIM Mcconnery 99 BANK ST., SUITE 700, OTTAWA ON K1P 1K6, Canada
A NEW DAY child and youth services Marsha Wilson 2047 Meadowbrook Road, Ottawa ON K1B 4W7, Canada
OTTAWA HOTELIERS INC. Ross Meredith Westin Ottawa, 1 Colonel By Dr., Ottawa ON K1N 9H4, Canada
OTTAWA AND HULL TOURISM, INC. (THE TOURISM AUTHORITY OF CANADA'S CAPITAL AREA) Ross Meredith 11 Colonol By Drive, Ottawa ON K2P 9H4, Canada
Capital 2020 Ross Meredith 397 Berkley Avenue, Ottawa ON K2A 2G9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5H2

Similar businesses

Corporation Name Office Address Incorporation
Catholic Community Foundation of Southwestern Ontario 1070 Waterloo Street, London, ON N6A 3Y2 2010-05-10
La Compagnie De Transport Quebec Et Ontario Limitee 80 King Street, St-catharines, ON L2R 7G2
La Compagnie De Transport Quebec Et Ontario Limitee 80 King St., P.o.box 3031, St.catharines, ON L2R 7L6 1914-01-14
Ontario Quebec Drivers Pool Ltd. Comte Temiscamingue, Notre-dame Du Nord, QC 1978-04-11
La Fondation C.u.n.s.a. University of Western Ontario, Cunsa Library, London, ON 1981-07-20
Entrepot Du Personnel Ontario/quebec Ltee 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 1984-11-26
Agence De Personnel Ontario-quebec Ltee 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 1974-05-07
Quebec Ontario Chapter of The International Institute of Building Enclosure Consultants 70 Leek Crescent, Richmond Hill, ON L4B 1H1 2020-08-12
Community Living Ontario Foundation 1 Valleybrook Drive, Suite 201, Toronto, ON M3B 2S7 2008-02-29
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21

Improve Information

Please provide details on THE EASTERN ONTARIO & WESTERN QUEBEC CHRISTMAS CHEER 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