Canadian Companies Directory

Trillium Childhood Cancer Support Centre (Centre Trillium D'entraide des Enfants Atteints du Cancer)

Corporation Number:221513-6
Business Number:131599060RC0001
Corporate Name:Trillium Childhood Cancer Support Centre (Centre Trillium D'entraide des Enfants Atteints du Cancer)
Status:Inactive - Amalgamated into Camp Ooch and Camp Trillium Corporation on 2020-01-01
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-12-10
Office Address:940 QUEENSDALE AVE E HAMILTON ON L8V 1N4 Canada
Office Address in Map
Directors
Full name: RON DIFRANCESCO
Address: 420 ARMADALE AVE, TORONTO ON M6S 3X8, Canada
Full name: Andrea Schneider
Address: 419-30 Nelson Ave, Toronto ON M4K 1K4, Canada
Full name: Franco Caminiti
Address: 146 Sai Cres, Ottawa ON K1G 5P2, Canada
Full name: Dr. Stacey Majerrison
Address: 63 Burlington Street West, Hamilton ON L8L 1G6, Canada
Full name: Doug Webber
Address: 2306-500 Rideout St N, London ON N6A 0A2, Canada
Full name: KRISTINE MCTAGGERT
Address: 503 - 10 DELISLE AVE, TORONTO ON M4V 3C6, Canada
Full name: CAROL PORTWINE
Address: 15 FOLKES ST, TORONTO ON M6S 1S5, Canada
Full name: Sean Van Leeuwen
Address: 9 Oakhurst Crescent, Ottawa ON K1B 4A5, Canada
Full name: Dr Daniel Morgenstern
Address: 120 Hogarth Avenue, Toronto ON M4K 1K4, Canada
Full name: Rodney Yip
Address: 2335-125 Omni Dr, Scarbourgh ON M1P 5A9, Canada
Full name: Del Khalife
Address: 2508 Stone Cove Crescent, Ottawa ON K2J 0T3, Canada
Full name: Lyndsay Hatlelid
Address: 8 Farliegh Cres, Toronto ON M6C 3R8, Canada
Full name: MARIANNA SILVA
Address: 1502 5 GORE STREET, KINGSTON ON K7L 0A1, Canada
Full name: Dr. Lesleigh Abbott
Address: 2238 Quinton St, ottawa ON K1H 6V3, Canada
Full name: Heather Fleming
Address: 16-175 Victoria St, Simcoe ON N2Y 5L8, Canada
Full name: Derek Cardy
Address: 10 Chestnut Hill, London ON N6K 4J3, Canada
Full name: Peter Johnston
Address: 24 Evans Ave, Toronto ON M6S 3V6, Canada
Full name: ELIZABETH CAIRNEY
Address: 24 - 70 GLENROY RD, LONDON ON N5Z 4W9, Canada
Annual Filings
Anniversary Date (MM-DD)
12-10
Date of Last Annual Meeting
2019-11-23
Annual Filing Period (MM-DD)
12-10 to 02-08
Type of Corporation
Soliciting
Status of Annual Filings
2019 - Filed 2018 - Filed 2017 - Filed
Corporate History

1987-07-07 to 2013-12-10

TRILLIUM CHILDHOOD CANCER SUPPORT CENTRE

1987-07-07 to 2013-12-10

CENTRE TRILLIUM D'ENTRAIDE DES ENFANTS ATTEINTS DU CANCER

2013-12-10 to Present

Trillium Childhood Cancer Support Centre

2013-12-10 to Present

Centre Trillium D'entraide des Enfants Atteints du Cancer

Certificates and Filings
Certificate of Continuance
2013-12-10
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)

Certificate of Amendment

2015-03-17
Amendment details: Number of directors
Back to Home page

Other Companies