EARLY CHILDHOOD DEVELOPMENT Initiative (ECDI)

Address:
3097 Scotscraig Crescent, Oakville, ON L6M 5G7

EARLY CHILDHOOD DEVELOPMENT Initiative (ECDI) is a business entity registered at Corporations Canada, with entity identifier is 8389489. The registration start date is February 12, 2013. The current status is Active.

Corporation Overview

Corporation ID 8389489
Business Number 824318042
Corporation Name EARLY CHILDHOOD DEVELOPMENT Initiative (ECDI)
Registered Office Address 3097 Scotscraig Crescent
Oakville
ON L6M 5G7
Incorporation Date 2013-02-12
Corporation Status Active / Actif
Number of Directors 4 - 6

Directors

Director Name Director Address
SHERRYL EATMON 105 CRESTWOOD DRIVE, MONCTON NB E1C 9E3, Canada
NINA ANGEL PRABHU 236, ANASTASIA TERRACE, MISSISSAUGA ON L5B 3A6, Canada
PATRICIA ENO FALOPE 8, ASHFIELD DRIVE, TORONTO ON M9C 4T6, Canada
RACHEL BROPHY 438, JONES AVENUE, TORONTO ON M4J 3G3, Canada
JULIA GISELLE MARIE BOLEN 701-15, LA ROSE AVE., ETOBICOKE ON M9P 1A7, Canada
OLUKEMI ATAWO 89 PURCELL CRESCENT, MAPLE ON L6A 3C6, Canada
OLUMUYIWA OLUSEGUN FALOPE 8, ASHFIELD DRIVE, TORONTO ON M9C 4T6, Canada
ROSALIND KEMP 1 - 2228 UPPER MIDDLE ROAD, BURLINGTON ON L7P 2Z9, Canada
STEVE ROWLEY 108, LLOYD MANOR RD., ETOBICOKE ON M9B 5J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-02-16 current 3097 Scotscraig Crescent, Oakville, ON L6M 5G7
Address 2014-09-30 2020-02-16 2817-88 Park Lawn Road, Toronto, ON M8Y 0B5
Address 2013-02-12 2014-09-30 8, Ashfield Drive, Toronto, ON M9C 4T6
Name 2013-02-12 current EARLY CHILDHOOD DEVELOPMENT Initiative (ECDI)
Status 2013-02-12 current Active / Actif

Activities

Date Activity Details
2013-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-12 Soliciting
Ayant recours à la sollicitation
2018 2018-01-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-03-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3097 Scotscraig Crescent
City Oakville
Province ON
Postal Code L6M 5G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aiza's Teddybear Foundation 3074 Scotscraig Crescent, Oakville, ON L6M 5G7 2019-09-19
9252665 Canada Inc. 2433 Valley Ridge Drive, Oakville, ON L6M 5G7 2015-04-11
Dgrafx Inc. 2433 Valleyridge Dr., Oakville, ON L6M 5G7 2013-03-09
Valuetech.ca Solutions Inc. 3065 Scotscraig Crescent, Oakville, ON L6M 5G7 2003-01-29
10730262 Canada Inc. 2433 Valley Ridge Drive, Oakville, ON L6M 5G7 2018-04-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
SHERRYL EATMON 105 CRESTWOOD DRIVE, MONCTON NB E1C 9E3, Canada
NINA ANGEL PRABHU 236, ANASTASIA TERRACE, MISSISSAUGA ON L5B 3A6, Canada
PATRICIA ENO FALOPE 8, ASHFIELD DRIVE, TORONTO ON M9C 4T6, Canada
RACHEL BROPHY 438, JONES AVENUE, TORONTO ON M4J 3G3, Canada
JULIA GISELLE MARIE BOLEN 701-15, LA ROSE AVE., ETOBICOKE ON M9P 1A7, Canada
OLUKEMI ATAWO 89 PURCELL CRESCENT, MAPLE ON L6A 3C6, Canada
OLUMUYIWA OLUSEGUN FALOPE 8, ASHFIELD DRIVE, TORONTO ON M9C 4T6, Canada
ROSALIND KEMP 1 - 2228 UPPER MIDDLE ROAD, BURLINGTON ON L7P 2Z9, Canada
STEVE ROWLEY 108, LLOYD MANOR RD., ETOBICOKE ON M9B 5J9, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6M 5G7

Similar businesses

Corporation Name Office Address Incorporation
The Learning Curve Early Childhood Care & Development Centre 26 Pine Street, Welland, ON L3C 4G1 2014-05-29
Tsi Rontswa'ta:khwa Early Childhood Center 681 Ste-philomene, Kanesatake, QC J0N 1E0 2008-01-31
Nest Early Childhood Inc. 1192 Queens Avenue, Oakville, ON L6H 2B5 2017-04-11
Acorn Hills Early Childhood Education Program Inc. 42 Milady Rd, Toronto, ON M9L 2H8 2010-03-01
Canadian Early Childhood Organization (ceco) 1289 Heritage Way, Oakville, ON L6M 3E1 2008-03-03
Cleveland Consulting Early Childhood Education and Care Inc. 415 Palmerston Boulevard, Toronto, ON M6G 2N7 2017-06-20
Early Childhood Partners In Practice 1200 Tower Road, Suite 100, Halifax, NS B3H 4K6 1999-06-04
International Association for Early Childhood Education 4351 Number 3 Road, Unit # 220, Richmond, BC V6X 3A7 2018-03-02
The National Coalition for Early Childhood Fine Arts Education 2365 Kennedy Rd., #505, Agincourt, Toronto, ON M1T 3S6 2003-05-15
C.b.l. Early Childhood Associates Incorporated Markham Industrial Park, P.o. 3187, Markham, ON L3R 6G5 1988-01-27

Improve Information

Please provide details on EARLY CHILDHOOD DEVELOPMENT Initiative (ECDI) 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