Children's Hearing and Speech Centre of BC Inc.

Address:
3575 Kaslo Street, Vancouver, BC V5M 3H4

Children's Hearing and Speech Centre of BC Inc. is a business entity registered at Corporations Canada, with entity identifier is 630608. The registration start date is January 12, 1970. The current status is Active.

Corporation Overview

Corporation ID 630608
Business Number 119282044
Corporation Name Children's Hearing and Speech Centre of BC Inc.
Registered Office Address 3575 Kaslo Street
Vancouver
BC V5M 3H4
Incorporation Date 1970-01-12
Corporation Status Active / Actif
Number of Directors 14 - 14

Directors

Director Name Director Address
Juma Wood 324 W. 12th Ave., Vancouver BC V5Y 1V2, Canada
A.J. GARDNER FROST 1711 E. 35TH AVE., VANCOUVER BC V5P 1B5, Canada
SCOTT MACKENZIE 85 W. 11TH AVE, VANCOUVER BC V5Y 1S6, Canada
BETH HARDY 2240 WATERLOO ST, VANCOUVER BC V6R 3H3, Canada
BEN CHERNIAVSKY 3767 W. 13TH AVE., VANCOUVER BC V6R 2S7, Canada
AVRIL TYSOE 1053 Calverhall St., NORTH VANCOUVER BC V7L 1Y4, Canada
Calvina Chow 1902 Victoria Dr., Vancouver BC V5N 4K3, Canada
Gary Kern 4344 Kevin Place, Vancouver BC V6S 2K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1970-01-12 2014-01-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1970-01-11 1970-01-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-12-12 current 3575 Kaslo Street, Vancouver, BC V5M 3H4
Address 2014-01-08 2019-12-12 595 Burrard Street, 27th Floor, Vancouver, BC V7X 1J2
Address 2011-03-31 2014-01-08 595 Burrard St, P.o. Box 49123, Vancouver, BC V7X 1J2
Address 2007-03-31 2011-03-31 595 Burrard St., P.o. Box 49123, Vancouver, BC V7X 1J2
Address 2003-03-31 2007-03-31 595 Burrard Street, 27th Floor P.o. Box: 49123, Vancouver, BC V7X 1J2
Address 2002-05-27 2003-03-31 595 Burrard Street, Po.box 49123, Vancouver, BC V7X 1J2
Address 1970-01-12 2002-05-27 595 Burrard Street, Po.box 49123, Vancouver, BC V7X 1J2
Name 2009-09-16 current Children's Hearing and Speech Centre of BC Inc.
Name 1970-01-12 2009-09-16 THE VANCOUVER ORAL CENTRE FOR DEAF CHILDREN, INC.
Status 2014-01-08 current Active / Actif
Status 1970-01-12 2014-01-08 Active / Actif

Activities

Date Activity Details
2014-01-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-09-16 Amendment / Modification Name Changed.
2001-12-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-12-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1970-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-27 Soliciting
Ayant recours à la sollicitation
2019 2018-11-28 Soliciting
Ayant recours à la sollicitation
2018 2017-11-30 Soliciting
Ayant recours à la sollicitation

Office Location

Address 3575 Kaslo Street
City Vancouver
Province BC
Postal Code V5M 3H4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vard Electro Canada Inc. 2930 Virtual Way, Suite 180, Vancouver, BC V5M 0A5 2016-03-03
Chemetics Inc. 200 - 2930 Virtual Way, Vancouver, BC V5M 0A5
Jacobs Minerals Canada Inc. 200 - 2930 Virtual Way, Vancouver, BC V5M 0A5 2004-07-30
James Capel Canada Holdings Inc. 2910 Virtual Way, 4th Floor, Vancouver, BC V5M 0B2 1987-07-07
Imtech Marine Canada Inc. 3681 East First Avenue, Vancouver, BC V5M 1C2 1990-01-29
11387561 Canada Corp. 2923 East 2nd Ave, Vancouver, BC V5M 1E6 2019-05-02
Republic Media and Communications Incorporated 3190 E 2nd Ave., Vancouver, BC V5M 1G1 2007-05-24
Ul Health Inc. 2439 East 3rd Avenue, Vancouver, BC V5M 1G8 2014-07-23
Aznu Distributors Inc. 3449 East 4th Avenue, Vancouver, BC V5M 1M1 2006-08-06
Ballet Productions Canada Society 3626 E. 4th Avenue, Vancouver, BC V5M 1M3 2010-05-20
Find all corporations in postal code V5M

Corporation Directors

Name Address
Juma Wood 324 W. 12th Ave., Vancouver BC V5Y 1V2, Canada
A.J. GARDNER FROST 1711 E. 35TH AVE., VANCOUVER BC V5P 1B5, Canada
SCOTT MACKENZIE 85 W. 11TH AVE, VANCOUVER BC V5Y 1S6, Canada
BETH HARDY 2240 WATERLOO ST, VANCOUVER BC V6R 3H3, Canada
BEN CHERNIAVSKY 3767 W. 13TH AVE., VANCOUVER BC V6R 2S7, Canada
AVRIL TYSOE 1053 Calverhall St., NORTH VANCOUVER BC V7L 1Y4, Canada
Calvina Chow 1902 Victoria Dr., Vancouver BC V5N 4K3, Canada
Gary Kern 4344 Kevin Place, Vancouver BC V6S 2K8, Canada

Entities with the same directors

Name Director Name Director Address
THREAD BRANDED INC. Scott Mackenzie 182 Crescent Road, Toronto ON M4W 1V3, Canada
Social and Enterprise Development Innovations (SEDI) Scott MacKenzie 483 Bay Street, Suite 200, Toronto ON M5G 2N7, Canada
SOFT CITIZEN INC. SCOTT MACKENZIE 182 CRESCENT ROAD, TORONTO ON M4W 1V5, Canada
MASS MINORITY INC. Scott Mackenzie 80 John Street, Suite 2412, Toronto ON M5V 3X4, Canada
6110592 CANADA LTD. SCOTT MACKENZIE 182 CRESCENT ROAD, TORONTO ON M4W 1V5, Canada
VAPOR MUSIC INC. SCOTT MACKENZIE Suite 2412, 80 John Street, TORONTO ON M5V 3X4, Canada
7151829 CANADA INC. SCOTT MACKENZIE 543 EVERGREEN DRIVE, MANDERVILLE LA 70448, United States
FIFTH KID RECORDS INC. Scott Mackenzie 80 John Street, Suite 2412, Toronto ON M5V 3X4, Canada
THE COMMON GOOD.TV LTD. SCOTT MACKENZIE 182 CRESCENT ROAD, TORONTO ON M4W 1V3, Canada
Transistor Talent Services Inc. SCOTT MACKENZIE 182 CRESCENT ROAD, TORONTO ON M4W 1V5, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V5M 3H4

Similar businesses

Corporation Name Office Address Incorporation
Canadian-chinese Speech and Hearing Association 5009, Dover St., Burnaby, BC V5H 1R4 2013-02-27
Chinese International Speech-language and Hearing Association 8488 Roseberry Ave, Burnaby, BC V5J 0A7 2014-03-20
M.g.r. Hearing Aid Centre Ltd. 1600 421 - 7th Avenue Sw, Calgary, AB T2P 4K9
Downtown Hearing Centre Ltd. Suite 1020, 50 Queen Street North, Kitchener, ON N2H 6M2
The Etobicoke Children's Centre 65 Hartsdale Drive, Toronto, ON M9R 2S8
Key To Hearing Healthcare Centre Inc. 224 Lakeshore Rd W, Unit 5, Mississauga, ON L5H 1G6 2014-03-29
Trillium Hearing Centre Newmarket Ltd. 15-225 The East Mall, Etobicoke, ON M9B 6J1 2011-10-05
Gift of Hearing 103, 1518 Centre Street North, Calgary, AB T2E 2R9 2017-08-05
Better Hearing Centre Inc. 1881 Scarth Street, #1500, Regina, SK S6H 3B2
Trillium Hearing Centre Inc. 225 The East Mall, Unit 15, Etobicoke, ON M9B 6J1 2010-05-27

Improve Information

Please provide details on Children's Hearing and Speech Centre of BC 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