Full name: CATHERINE O'BRIEN
Address: 25 SHEPPARD AVE W, NORTH YORK ON M2N 6S6, Canada
Full name: CLAUDIA CALDERON
Address: 5550 EXPLORER DRIVE, 8TH FLOOR, MISSISSAUGA ON L4W 0C3, Canada
Full name: PEGGY CUNNINGHAM
Address: 6100 UNIVERSITY AVENUE, HALIFAX NS B3H 3J5, Canada
Full name: SHERRY MACLAUCHLAN
Address: 1 MCDONALD'S PLACE, TORONTO ON M3C 3L4, Canada
Full name: SHANE CHAMBERS
Address: 117 W NAPA ST., SONOMA CA 95476, United States
Full name: PAUL COWLING
Address: 121 BLOOR STREET EAST, TORONTO ON M4W 3M5, Canada
Full name: ANNE KANE
Address: 25 DOCKSIDE DRIVE, TORONTO ON M5A 0B5, Canada
Anniversary Date (MM-DD)
12-05
Date of Last Annual Meeting
2016-12-02
Annual Filing Period (MM-DD)
12-05 to 02-03
Type of Corporation
Soliciting
Status of Annual Filings
2016 - Filed 2015 - Filed 2014 - Filed
1991-05-07 to 2012-12-05
CONCERNED CHILDREN'S ADVERTISERS
1991-05-07 to 2012-12-05
ANNONCEURS RESPONSABLES EN PUBLICITE POUR ENFANTS
2012-12-05 to 2013-12-04
Concerned Children's Advertisers
2012-12-05 to 2013-12-04
Annonceurs Responsables en Publicite Pour Enfants
2013-12-04 to Present
Companies Committed to Kids
2013-12-04 to Present
Entreprises pour l'essor des enfants
Certificate of Continuance
2012-12-05
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
2013-12-04
Amendment details: Corporate name
Certificate of Dissolution