CAMPAIGN LIFE COALITION

Address:
2-157 Catharine St N, Hamilton, ON L8L 4S4

CAMPAIGN LIFE COALITION is a business entity registered at Corporations Canada, with entity identifier is 922251. The registration start date is May 20, 1975. The current status is Active.

Corporation Overview

Corporation ID 922251
Corporation Name CAMPAIGN LIFE COALITION
Registered Office Address 2-157 Catharine St N
Hamilton
ON L8L 4S4
Incorporation Date 1975-05-20
Corporation Status Active / Actif
Number of Directors 25 - 25

Directors

Director Name Director Address
MARGARET HYNES 789 VILLA MARIE DRIVE, CRESTON NORTH NL A0E 1L0, Canada
ELLEN CHESAL 1 ARNOLD DRIVE, FALL RIVER NS B2T 1E5, Canada
Margaret Mountain 6408 Malakoff Road, Ottawa ON K0A 2T0, Canada
KATHY TOTH 303-33338 MAYFAIR AVE, ABBOTSFORD BC V2S 0A4, Canada
JIM HUGHES 3 HAMBLY AVE, TORONTO ON M4E 2R5, Canada
MARIA SLYKERMAN 1306 EDDERTON AVE, WINNIPEG MB R3T 0X8, Canada
GEORGE BUSCEMI 3330 RUE RIVIER, MONTREAL QC H1W 3Z9, Canada
JEFF GUNNARSON 1634 MAPLE MANOR ROAD, RR#1, BRANCHTON ON N0B 1L0, Canada
John Cook 645 Guelph Crescent, Saskatoon SK S7H 4R5, Canada
MARY ELLEN DOUGLAS 363 LAKEVIEW AVE, KINGSTON ON K7M 3V9, Canada
CHRIS MURAWSKY 62 ROBARTS CRES, KANATA ON K2L 4A5, Canada
JULIUS YANKOWSKY 604-156 AVE NW, EDMONTON AB T5Y 2M8, Canada
TOM WAPPEL 268 William Street, Carleton Place ON K7C 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1975-05-20 2014-03-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1975-05-19 1975-05-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-07-28 current 2-157 Catharine St N, Hamilton, ON L8L 4S4
Address 2014-03-10 2020-07-28 104 Bond Street, Suite 300, Toronto, ON M5B 1X9
Address 1975-05-20 2014-03-10 280 Albert Street, Suite 410, Ottawa, ON K1P 5G8
Name 1991-01-21 current CAMPAIGN LIFE COALITION
Name 1975-05-20 1991-01-21 COALITION FOR THE PROTECTION OF HUMAN LIFE
Status 2014-03-10 current Active / Actif
Status 1975-05-20 2014-03-10 Active / Actif

Activities

Date Activity Details
2019-10-25 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-06-13 Financial Statement / États financiers Statement Date: 2017-12-31.
2017-07-14 Financial Statement / États financiers Statement Date: 2015-12-31.
2017-07-14 Financial Statement / États financiers Statement Date: 2016-12-31.
2014-03-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1975-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-03 Soliciting
Ayant recours à la sollicitation
2019 2018-06-28 Soliciting
Ayant recours à la sollicitation
2018 2017-07-31 Soliciting
Ayant recours à la sollicitation
2017 2016-09-09 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2-157 Catharine St N
City Hamilton
Province ON
Postal Code L8L 4S4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Soletanche Bachy International Inc. 3 Studebaker Place, Unit 2, Hamilton, ON L8L 0C8 2019-12-20
6871992 Canada Ltd. 13 Murray St W, Hamilton, ON L8L 1B1 2007-11-12
8105910 Canada Inc. 28 Murray St. West, Hamilton, ON L8L 1B2 2012-02-12
St Maria of Paris Orthodox Mission 402-50 Murray St W, Hamilton, ON L8L 1B3 2020-08-25
Awrk Holdings Inc. 76 Murray Street West, Hamilton, ON L8L 1B3 2006-04-07
Eucharist Church of Hamilton 49 Murray Street West, Hamilton, ON L8L 1B4 2013-06-24
Ymhc Charitable Foundation 51 Stuart Street, Hamilton, ON L8L 1B5 2018-02-05
Tiara Business Solutions Canada Inc. 41 Stuart St., Hamilton, ON L8L 1B5 2014-07-18
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
7058721 Canada Ltd. 36 Strachan St W, Hamilton, ON L8L 1B7 2008-10-08
Find all corporations in postal code L8L

Corporation Directors

Name Address
MARGARET HYNES 789 VILLA MARIE DRIVE, CRESTON NORTH NL A0E 1L0, Canada
ELLEN CHESAL 1 ARNOLD DRIVE, FALL RIVER NS B2T 1E5, Canada
Margaret Mountain 6408 Malakoff Road, Ottawa ON K0A 2T0, Canada
KATHY TOTH 303-33338 MAYFAIR AVE, ABBOTSFORD BC V2S 0A4, Canada
JIM HUGHES 3 HAMBLY AVE, TORONTO ON M4E 2R5, Canada
MARIA SLYKERMAN 1306 EDDERTON AVE, WINNIPEG MB R3T 0X8, Canada
GEORGE BUSCEMI 3330 RUE RIVIER, MONTREAL QC H1W 3Z9, Canada
JEFF GUNNARSON 1634 MAPLE MANOR ROAD, RR#1, BRANCHTON ON N0B 1L0, Canada
John Cook 645 Guelph Crescent, Saskatoon SK S7H 4R5, Canada
MARY ELLEN DOUGLAS 363 LAKEVIEW AVE, KINGSTON ON K7M 3V9, Canada
CHRIS MURAWSKY 62 ROBARTS CRES, KANATA ON K2L 4A5, Canada
JULIUS YANKOWSKY 604-156 AVE NW, EDMONTON AB T5Y 2M8, Canada
TOM WAPPEL 268 William Street, Carleton Place ON K7C 1X3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN FOUNDATION FOR THE DEFENCE OF HUMAN LIFE CHRIS MURAWSKY 62 ROBARTS CR, KANATA ON K2L 4A5, Canada
Association of Youth for Human Rights CHRIS MURAWSKY 62 ROBARTS CRES., OTTAWA ON K2L 4A5, Canada
Prolife Movement of Canada Inc. JEFF GUNNARSON 1634 MAPLE MANOR RD., BRANCHTON ON N0B 1L0, Canada
WALDORF ENVIRONMENTAL EDUCATION AND FOREST STEWARDSHIP CORPORATION JIM HUGHES 6 WILLET CRESCENT, RICHMOND HILL ON L4C 7W4, Canada
Tale Wagging Theatre John Cook 170 Balikun Heights, Stittsville ON K2V 0B6, Canada
John PD Cook Consulting Inc. JOHN COOK 2000 HUNGERFORD GATE #2311, OTTAWA ON K2L 2T4, Canada
7651112 Canada Ltd. John Cook 3155 Highway 37, R.R. #2, Roslin ON K0K 2Y0, Canada
SOCIETY OF CANADIAN CINE AMATEURS JOHN COOK 5745 4TH LINE, R.R.2, TOTTENHAM ON L0G 1W0, Canada
Solex Gold Corp. JOHN COOK 3155 HIGHWAY 37, R.R. #2, ROSLIN ON K0K 2Y0, Canada
SUGAR ART CANADA INC. JOHN COOK SUBWAY C/O NIGI NIGI NU NOOS RESORT, STN 2 BOROCAY ISLAND, MALAY, AKLAN 5608, Philippines

Competitor

Search similar business entities

City Hamilton
Post Code L8L 4S4

Similar businesses

Corporation Name Office Address Incorporation
Campaign Life Canada 300-104 Bond Street, Toronto, ON M5B 1X9 1984-03-06
Get Fit, Eat Right, Live Life - Healthier Youth Campaign 205 Glen Shields Avenue, Vaughan, ON L4K 1T3 2006-03-14
Best Medicines Coalition 278 Markland Drive, Toronto, ON M9C 1R7 2012-05-28
Canadian Health Coalition 116 Albert St., Suite 300, Ottawa, ON K1P 5G3 2005-07-15
Dog Law Coalition Canada 351 Pleasant St, Dartmouth, NS B2Y 3S4 2006-10-19
The Canadian Unity Coalition 2300 Rue St-mathieu, Bureau 710, Montreal, QC H3A 2J8 1992-04-08
Canadian Geoexchange Coalition 109 - 7240 Rue Waverly, Montreal, QC H2R 2Y8 2002-06-17
Coalition of Jewish Women for The Get 7 Rue Irving, Dollard-des-ormeaux, QC H9A 1Y4 2001-09-12
Coalition Citoyenne SantÉ Et Environnement 1377 10e Rang, Valcourt, QC J0E 2L0 2003-01-23
Ottawa-gatineau Climbers' Access Coalition 486 Paul Metivier Dr., Nepean, ON K2J 0A9 2006-08-16

Improve Information

Please provide details on CAMPAIGN LIFE COALITION 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