Full name: Zoe Bourgeois
Address: 208 Neill Street, Fredericton NB E3A 2Z8, Canada
Full name: Laura Bonnett
Address: 416-2249 Carling Avenue, Ottawa ON K2B 7E9, Canada
Full name: Tian Qiu
Address: 19 Castle Glen Crescent, Kanata ON K2L 4G9, Canada
Full name: Guy Bonneau
Address: 5087 Irving Street, Burnaby BC V5H 1T6, Canada
Full name: Carolyne Belso
Address: 416-2249 Carling Avenue, Ottawa ON K2B 7E9, Canada
Full name: Jennifer Inez - MacKay
Address: 5483 Fee Street, Po Box 166, Manotick ON K4M 1A3, Canada
Full name: Hannah Carton
Address: 1465 Bryson Lane, Ottawa ON K1T 2T7, Canada
Full name: Marlyn Wall
Address: 603 Ballycastle Crescent, Ottawa ON K1X 0A2, Canada
Full name: Denielle Boissoneau-Thunderchild
Address: 160 Woodbine Lane, Kingsclear NB E3E 1S3, Canada
Anniversary Date (MM-DD)
11-11
Date of Last Annual Meeting
2020-06-25
Annual Filing Period (MM-DD)
11-11 to 01-10
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1991-06-05 to 2014-11-11
ADOPTION COUNCIL OF CANADA -
1991-06-05 to 2014-11-11
CONSEIL D'ADOPTION DU CANADA
2014-11-11 to 2021-09-16
ADOPTION COUNCIL OF CANADA
2014-11-11 to 2021-09-16
CONSEIL D’ADOPTION DU CANADA
2021-09-16 to Present
Child and Youth Permanency Council of Canada
2021-09-16 to Present
Conseil Canadien de la Permanence pour les Enfants et les Jeunes
Certificate of Continuance
2014-11-11
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2021-05-26
Amendment details: Other
2021-09-16
Amendment details: Corporate name