Canadian Companies Directory

Families Canada (Familles Canada)

Corporation Number:243162-9
Business Number:125224519RC0001
Corporate Name:Families Canada (Familles Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-17
Office Address:149-150 ISABELLA STREET OTTAWA ON K1S 1V7 Canada
Office Address in Map
Directors
Full name: Gabrielle Lepage-Lavoie
Address: 910 Greaves Cresent, Saskatoon SK S7W 1B2, Canada
Full name: Brenda Lohrenz
Address: 2981Mira Place, Burnaby BC V3J 1B7, Canada
Full name: Grant LoPatriello
Address: 5 Saint Joseph Street, Toronto ON M4Y 0B6, Canada
Full name: Lyne Charlebois
Address: 1253 Chemin Saint Fereol, Les Cedres QC J7T 1N9, Canada
Full name: Sye Mincoff
Address: 113 Benlea Drive, OTTAWA ON K2G 3V3, Canada
Full name: Barb Lillico
Address: 1125 Scollard Dr., Peterborough ON K9H 0A7, Canada
Full name: Nathanael Patriquin
Address: 472 New Maryland Highway, New Maryland NB E3C 1G9, Canada
Full name: Murielle Mutatayi
Address: 21 Rue de l'Atmosphère, Gatineau QC J9A 2W1, Canada
Full name: Paul Remouliotis
Address: 1515 Bronneville Crest., Ottawa ON K1C 7M9, Canada
Full name: Randy St. Louis
Address: 186 Stonewood Drive, Carleton Place ON K7C 3P2, Canada
Full name: Janice Nathanson
Address: 18 Glen Edith Drive, Toronto ON M4V 2V7, Canada
Full name: Debra Armstrong
Address: 226 Riverside Circle Southeast, Calgary AB T2C 3Y3, Canada
Full name: Zach Gaunce
Address: 47 Bramblegrove Cresent, Ottawa ON K1T 3G2, Canada
Full name: Shane Pospisil
Address: 9533 100A Street NW, Edmonton AB T5K 0V5, Canada
Full name: Maria Khoushnood
Address: 61 Littleriver Court, Vaughan ON L6A 0K4, Canada
Full name: Sherry Zhao
Address: 195 Saint Patrick Street, Toronto ON M5T 2Z6, Canada
Full name: Karen Burpee
Address: 194 Balkan Heights, Ottawa ON K2V 0B6, Canada
Annual Filings
Anniversary Date (MM-DD)
10-17
Date of Last Annual Meeting
2020-10-20
Annual Filing Period (MM-DD)
10-17 to 12-16
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1993-02-15 to 1995-03-27

CANADIAN ASSOCIATION OF TOY LIBRARIES AND PARENT RESOURCE CENTRES TLRC CANADA

1993-02-15 to 1995-03-27

L'ASSOCIATION CANADIENNE DES LUDOTHEQUES ET DES CENTRES DE RESSOURCES POUR LA FAMILLE TLRC CANADA

1995-03-27 to 2014-10-17

Canadian Association of Family Resource Programs

1995-03-27 to 2014-10-17

L'Association canadienne des programmes de ressources pour la famille

2014-10-17 to 2018-04-01

Canadian Association of Family Resource Programs

2014-10-17 to 2018-04-01

L’Association canadienne des programmes de ressources pour la famille

2018-04-01 to Present

Families Canada

2018-04-01 to Present

Familles Canada

Certificates and Filings
Certificate of Continuance
2014-10-17
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-11-27

Certificate of Amendment

2016-11-30
Amendment details: Other

Certificate of Amendment

2018-04-01
Amendment details: Corporate name
Financial statements
As of 2018-03-31
By-laws
Received on 2019-01-08
Financial statements
As of 2019-03-31
Financial statements
As of 2020-03-31
Back to Home page

Other Companies