CANADIAN ASSOCIATION FOR COMMUNITY CARE

Address:
1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7

CANADIAN ASSOCIATION FOR COMMUNITY CARE is a business entity registered at Corporations Canada, with entity identifier is 485993. The registration start date is April 21, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 485993
Corporation Name CANADIAN ASSOCIATION FOR COMMUNITY CARE
ASSOCIATION CANADIENNE DE SOINS ET SERVICES COMMUNAUTAIRES
Registered Office Address 1 Nicholas Street
Suite 712
Ottawa
ON K1N 7B7
Incorporation Date 1980-04-21
Dissolution Date 2008-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 18

Directors

Director Name Director Address
DALYCE GREENSLADE 520 13TH AVE. S.W, CALGARY AB T2R 0X7, Canada
JUNE GRAY 1317 PORTAGE, WINNIPEG MB R3G 0V3, Canada
ARCHIE MACKEIGAN 320 ALEXANDRA STREET, SYNDEY NS B1S 2Q1, Canada
BEVERLY WEEKS 2019 ROUTE 3, HARVEY STATION NB E6K 3E9, Canada
MURRAY RAMSDEN 2180 ETHEL, KELOWNA BC V1Y 3A1, Canada
ELIZABETH Fulford 44 FALBY CRT., PH9, AJAX ON L1S 3L1, Canada
BETTY SHAPKA BOX 327, MACKLIN SK S0L 2C0, Canada
NICHOLAS HURLEY -, P.O. 1027, BAY ROBERTS NL A0A 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-04-20 1980-04-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-03-31 current 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7
Address 1991-02-04 2000-03-31 119 Ross Avenue, Suite 104, Ottawa, ON K1Y 0N6
Name 1999-11-10 current CANADIAN ASSOCIATION FOR COMMUNITY CARE
Name 1999-11-10 current ASSOCIATION CANADIENNE DE SOINS ET SERVICES COMMUNAUTAIRES
Name 1997-08-15 1999-11-10 SOUTIEN A DOMICILE-CANADA
Name 1997-08-15 1999-11-10 HOMESUPPORT-CANADA
Name 1990-01-24 1997-08-15 SOUTIEN A DOMICILE-CANADA
Name 1990-01-24 1997-08-15 HOMESUPPORT - CANADA
Name 1980-04-21 1990-01-24 LE CONSEIL CANADIEN DES SERVICES D'AUXILIERES FAMLIALES
Name 1980-04-21 1990-01-24 CANADIAN COUNCIL ON HOMEMAKER SERVICES
Status 2008-04-23 current Dissolved / Dissoute
Status 1980-04-21 2008-04-23 Active / Actif

Activities

Date Activity Details
2008-04-23 Dissolution Section: Part II of CCA / Partie II de la LCC
2003-10-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-07-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-11-10 Amendment / Modification Name Changed.
1980-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-06-05
2005 2004-05-30
2004 2003-06-08

Office Location

Address 1 NICHOLAS STREET
City OTTAWA
Province ON
Postal Code K1N 7B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Assembly of First Nations Economic Development Commission 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 1998-11-24
Indigenous Hockey Programme 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 2000-05-05
Canadian Architectural Certification Board 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7 2006-05-04
Fondation Donatien-frémont 1 Nicholas Street, Ste 1208, Ottawa, ON K1N 7B7 1981-06-23
Democracy Watch 1 Nicholas Street, Suite 1510, Ottawa, ON K1N 7B7 1993-09-17
The Home Care Sector Study Corporation 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 2000-08-30
National Aboriginal Voluntary Organization Inc. 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 2003-04-03
Succession 1 Nicholas Street, Suite 430, Ottawa, ON K1N 7B7 2004-07-09
Buzz Your Own Biz Corp. 1 Nicholas Street, Suite 1100, Ottawa, ON K1N 7B7 2008-04-24
Voice Found 1 Nicholas Street, Suite 604a, Ottawa, ON K1N 7B7 2011-01-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadafbm2020 1 Nicholas Street, Suite 504, Ottawa, ON K1N 7B7 2017-02-09
Smc Globe Inc. 1 Nicholas Street, Suite 1202, Ottawa, ON K1N 7B7 2015-06-26
Diamond Development Initiative Canada 1 Nicholas St., Suite 1516a, Ottawa, ON K1N 7B7 2010-09-28
National Inuit Women's Shelter Association 520-1 Nicholas Street, Ottawa, ON K1N 7B7 2007-05-11
Nobel Women's Initiative 430-1 Nicholas St., Ottawa, ON K1N 7B7 2007-03-02
Koza Technology Consulting Inc. 1 Nicholas Street, Suite 700, Ottawa, ON K1N 7B7 2005-06-01
Istudyalanguage.com Inc. 1 Nicholas Street, Suite 1208, Ottawa, Ontario, ON K1N 7B7 2004-05-25
Canada Job One Inc. One Nicholas Street, Suite 1100, Ottawa, ON K1N 7B7 2002-06-12
Canadem 1 Nicholas, #1102, Ottawa, ON K1N 7B7 1998-09-22
Association Biotecanada Association 600-1 Nicholas Street, Ottawa, ON K1N 7B7 1998-06-30
Find all corporations in postal code K1N 7B7

Corporation Directors

Name Address
DALYCE GREENSLADE 520 13TH AVE. S.W, CALGARY AB T2R 0X7, Canada
JUNE GRAY 1317 PORTAGE, WINNIPEG MB R3G 0V3, Canada
ARCHIE MACKEIGAN 320 ALEXANDRA STREET, SYNDEY NS B1S 2Q1, Canada
BEVERLY WEEKS 2019 ROUTE 3, HARVEY STATION NB E6K 3E9, Canada
MURRAY RAMSDEN 2180 ETHEL, KELOWNA BC V1Y 3A1, Canada
ELIZABETH Fulford 44 FALBY CRT., PH9, AJAX ON L1S 3L1, Canada
BETTY SHAPKA BOX 327, MACKLIN SK S0L 2C0, Canada
NICHOLAS HURLEY -, P.O. 1027, BAY ROBERTS NL A0A 1G0, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION FOR COMMUNITY CARE FOUNDATION LA FONDATION DE L'ASSOCIATION CANA DALYCE GREENSLADE 520 13TH AVE SW, CALGARY AB T2R 0X7, Canada
CANADIAN ASSOCIATION FOR COMMUNITY CARE FOUNDATION LA FONDATION DE L'ASSOCIATION CANA ELIZABETH FULFORD 44 FALBY CT. PH 9, AJAX ON L1S 3L1, Canada
CANADIAN ASSOCIATION FOR COMMUNITY CARE FOUNDATION LA FONDATION DE L'ASSOCIATION CANA JUNE GRAY 1317 PORTAGE AVE, WINNIPEG MB R3G 0V3, Canada
PEDD MANAGEMENT OIL & GAS INC. JUNE GRAY BOX 464, LANCASTER ON K0C 1N0, Canada
Health Council of Canada MURRAY RAMSDEN 220 POPLAR POINT DRIVE, KELOWNA BC V1Y 1Y1, Canada
FOUNDATION FOR THE STUDY OF PROCESSES OF GOVERNMENT IN CANADA NICHOLAS HURLEY 900 FIFTH AVE., NANAIMO BC V9H 5S5, Canada
CANADIAN LONG TERM CARE ASSOCIATION INC. NICHOLAS HURLEY 139 WATER ST.,SUITE 1003,BOX 1919, ST. JOHN'S NL A1C 5R4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 7B7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association for Community Care Foundation 260 St-patrick Street, Suite 302, Ottawa, ON K1N 5K5 1989-03-28
The Canadian Association for Spiritual Care 12-16715 Yonge Street, Suite 315, Newmarket, ON L3X 1X4 1992-05-07
Canadian Home Care Association 2000 Argentia Road, Plaza 3, Suite 302, Mississauga, ON L5N 1W1 1990-07-12
Canadian Association of Critical Care Nurses 41 Airey Avenue, St.thomas, ON N5R 1C6 1983-02-16
Canadian Association of Foot Care Nurses 110 Linden Park Bay, Winnipeg, MB R2R 1Y3 2010-02-08
Canadian Palliative Care Nursing Association 53 Aster Place, Sherwood Park, AB T8H 1N5 2020-02-24
Canadian Association for Long Term Care Suite 202, 135 Mcgregor Street, Winnipeg, MB R2W 4V7 2013-10-07
Canadian Health Care Anti-fraud Association Inc. Suite #305, 120 Carlton Street, Toronto, ON M5A 4K2 2001-10-23
L'association Canadienne De Soins A Long Terme Inc. 135 York Street, Suite 204, Ottawa, ON K1W 5T4 1979-07-31
Canadian Hospice Palliative Care Association 60 Cambridge St. N, Saint Vincent Hospice - Annex D, Ottawa, ON K1R 7A5 1993-05-13

Improve Information

Please provide details on CANADIAN ASSOCIATION FOR 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