Compassionate Community Care

Address:
383 Horton Street East, London, ON N6B 1L6

Compassionate Community Care is a business entity registered at Corporations Canada, with entity identifier is 4548841. The registration start date is January 25, 2010. The current status is Active.

Corporation Overview

Corporation ID 4548841
Business Number 824667869
Corporation Name Compassionate Community Care
Registered Office Address 383 Horton Street East
London
ON N6B 1L6
Incorporation Date 2010-01-25
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
Brian Simpson 203 Reycraft Avenue, Glencoe ON N0L 1M0, Canada
William Dika 1057 Lombardo Avenue, London ON N6A 2X7, Canada
Michael Hale 1577 Moe Norman Place, London ON N6K 5R5, Canada
Erika Hogan 850 Tudor Close East, Sarnia ON N7V 2Z7, Canada
Daniel Paolini 18 Braemar Avenue, Toronto ON M5P 2L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-01-25 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-01-09 current 383 Horton Street East, London, ON N6B 1L6
Address 2017-03-28 2018-01-09 26360 Dymock Line, Rr #1, West Lorne, ON N0L 2P0
Address 2015-12-17 2017-03-28 405 Grey Street, London, ON N6B 1H1
Address 2014-10-17 2015-12-17 261 Victoria Street, Glencoe, ON N0L 1M0
Address 2010-01-25 2014-10-17 261 Victoria Street, Glencoe, ON N0L 1M0
Name 2014-10-17 current Compassionate Community Care
Name 2010-01-25 2014-10-17 COMPASSIONATE COMMUNITY CARE
Status 2014-10-17 current Active / Actif
Status 2010-01-25 2014-10-17 Active / Actif

Activities

Date Activity Details
2017-09-13 Amendment / Modification Section: 201
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-06 Soliciting
Ayant recours à la sollicitation
2018 2018-10-28 Soliciting
Ayant recours à la sollicitation
2017 2017-10-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 383 Horton Street East
City London
Province ON
Postal Code N6B 1L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lovebird Flowers Inc. 339 Horton St E Unit 103, London, ON N6B 1L6 2016-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kidz Printz Incorporated 1206-390 Burwell Street, London, ON N6B 0A1 2012-02-28
Idasap Corporation 1202-390 Burwell Street, London, ON N6B 0A1 2008-05-15
7037911 Canada Inc. 1202-390 Burwell Street, London, ON N6B 0A1 2008-09-04
Dildo Warmer Inc. 1202-390 Burwell Street, London, ON N6B 0A1 2010-10-01
Yiadom Transport Inc. 462 South Carriage Way, London, ON N6B 0B2 2018-07-15
7242573 Canada Inc. 239 Hill Street, London, ON N6B 1C8 2009-09-15
Konterr Enterprises Inc. 248 Grey St., London, ON N6B 1G5 2009-01-20
Slimelite Inc. 385 Grey Street, London, ON N6B 1G8 2020-03-21
Zutan Engineering Technology Consulting & Trade Company Ltd. 435 Grey St Apt 503, London, ON N6B 1H2 2004-02-04
Rental Direct Incorporated 180 Simcoe Street, London, ON N6B 1H9 1998-12-09
Find all corporations in postal code N6B

Corporation Directors

Name Address
Brian Simpson 203 Reycraft Avenue, Glencoe ON N0L 1M0, Canada
William Dika 1057 Lombardo Avenue, London ON N6A 2X7, Canada
Michael Hale 1577 Moe Norman Place, London ON N6K 5R5, Canada
Erika Hogan 850 Tudor Close East, Sarnia ON N7V 2Z7, Canada
Daniel Paolini 18 Braemar Avenue, Toronto ON M5P 2L2, Canada

Entities with the same directors

Name Director Name Director Address
Organization for the Prevention of Violence Brian Simpson 9620 - 103A Avenue, Edmonton AB T5H 0H7, Canada
The Santa Croce Foundation MICHAEL HALE 2212, JACK NASH DRIVE, LONDON ON N6K 5R3, Canada
METANOIA COMMUNITY FOUNDATION Michael Hale 2212 Jack Nash Dr, London ON N6K 5R3, Canada
Mollidec Consulting Ltd. Michael Hale 452 Highcroft Ave, Ottawa ON K1Z 5J2, Canada

Competitor

Search similar business entities

City London
Post Code N6B 1L6

Similar businesses

Corporation Name Office Address Incorporation
Ibi Compassionate Care Inc. 79 Giraffe Avenue, Brampton, ON L6R 1Z1 2015-03-06
Elite Compassionate Care Corp. 52 Hawthorne Crescent, Barrie, ON L4N 9Y7 2020-01-03
Community Care East York 815 Danforth Avenue, Toronto, ON M4J 1L2
Care Community 12 Ch Corrigan, Wakefield, QC J0X 3G0 2017-02-01
Welcome Community Care 129 Forest Lane Drive, Thornhill, ON L4J 3P2 2019-06-04
Community Foot Care Nursing Inc. 46 Kenfin Avenue, Toronto, ON M1S 4G1 2013-02-04
Gathering of Rivers for Community Care 203 Balsam Road, Longlac, ON P0T 2A0 2010-11-16
Passionate Care Home and Community Services Ltd. Unit 410, Mississauga, ON L5B 0G6 2020-11-02
Forever Care Community 6357 Neuchatel Road, Mississauga, ON L5N 2J7 2013-04-04
Magellan Community Care 16 Queen Elizabeth Boulevard, Toronto, ON M8Z 1L8 2018-04-24

Improve Information

Please provide details on Compassionate Community Care 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