CANADA'S CHILDREN'S HOSPITAL FOUNDATIONS
FONDATIONS DES HÔPITAUX POUR ENFANTS DU CANADA

address: 2 Bloor Street East, Suite 1802, Mailbox #101, Toronto, ON M4W 1A8

CANADA'S CHILDREN'S HOSPITAL FOUNDATIONS (Corporation# 10022896) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 2017.

Corporation Overview

Directors

Director Name Director Address
Renee Vezina 3577 Atwater Av, Apt 201, Montreal QC H3H 2R2, Canada
DIPESH PARMAR 141 West Rivertrace Walk, LONDON ON N6G 5J9, Canada
LISA HAMES 5293 Little Harbour Road, Stellarton NS B2H 5C4, Canada
Lindsay Dodd 74 St Georges Crescent NW, Edmonton AB T5N 3M7, Canada
R. SCOTT FORTNUM 81 Sloan Drive, London ON N0M 2M0, Canada
AIMEE DAILY 205 West 700 South, Salt Lake City UT 84101, United States
DIANE BRISEBOIS 2545 Bloor Street West, Suite 203, Toronto ON M6S 1S1, Canada
ADAM STARKMAN 548 Briar Hill Ave, Toronto ON M5N 1M9, Canada
MICHAEL LAM 659-G Moberly Road, Vancouver BC V5Z 4B2, Canada
JENNIFER ELIZABETH GILLIVAN 475 Purcells Cove Road, SUITE B220, HALIFAX NS B3P 2P1, Canada
LISA HUDSON 1856 Knox Road, Vancouver BC V6T 1S3, Canada
Steve Read 415 Smyth Rd, Ottawa ON K1H 8M8, Canada
Malcolm Berry 938 W 28th Ave, Vancouver BC V5Z 4H4, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Activity 2025-09-11 current Financial Statement / États financiers - Section: . Statement Date: 2024-12-31.
Address 2021-05-19 2024-11-28 240 Richmond St. W., SUITE 4-142, Toronto, ON M5V 1V6
Activity 2020-07-06 current Financial Statement / États financiers - Section: . Statement Date: 2019-12-31.
Address 2017-02-24 2021-05-19 8001 WESTON ROAD, SUITE 200, VAUGHAN, ON L4L 9C8

Office Location

Street Address 2 Bloor Street East
Suite 1802, Mailbox #101
City Toronto
ProvinceON
Postal Code M4W 1A8

Corporations in the same location

Corporation Name Office Address Incorporation
Hudson's Bay Company Fur Sales International Limited 2 Bloor Street East, 35th Floor, Toronto, ON M4W 3H7 1983-08-16
Rooney constructions & renovations Inc. 2 bloor street East, Unit-3500, Toronto, ON M4W 1A8 2025-09-22
Natural Controls Mechatronic Intelligence Systems Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 2025-03-05
Eonfinite Inc. 2 Bloor Street East, Suite:3500, Toronto, ON M4W 1A8 2024-05-13
Cloudport Digital Inc. 2 Bloor Street East, Toronto, ON M4W 1A8 2023-09-08
The Happiness Store Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 2023-06-26
Car-Mag Trading Inc. 2 Bloor Street East, Toronto, ON M4W 3E2 2023-06-22
COZIO Home Office Inc. 2 Bloor Street East, Suite 3500, 35th Floor, Toronto, ON M4W 1A8 2023-05-18
ThrillX Design Inc. 2 Bloor Street East, Toronto, ON M4W 1A8 2023-05-06
SISSI Group Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 2023-03-04
Find all businesses in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
AdvEngine Inc. Suite 3500 - 2 Bloor St E, Toronto, ON M4W 1A8 2025-05-15
Wakil Motors Inc. 3500 - 2 Bloor St E, Toronto, ON M4W 1A8 2025-01-09
14877781 Canada Inc. 2 Bloor St E, Suite 3500, Toronto, ON M4W 1A8 2023-03-24
14235347 Canada Ltd. 2 Bloor St. E., Suite 810, Toronto, ON M4W 1A8 2022-07-25
The Practice Cultivator Inc. Suite 3500, 2 Bloor Street East, Hudson’s Bay Centre, Toronto, ON M4W 1A8 2022-05-24
Southwest Talent Group Inc. 2 Bloor Street, East, Suite 3500, Toronto, ON M4W 1A8 2021-06-04
Xplore Outdoorz Limited 2 Bloor St. E., Suite 3500, Toronto, ON M4W 1A8 2021-03-01
12745674 Canada Inc. 2100- 2 Bloor Street East, Toronto, ON M4W 1A8 2021-02-16
A2X Software Limited 2100-2 Bloor Street East, Toronto, ON M4W 1A8 2021-02-16
Sparrow Living Inc. Hudson's Bay Centre, 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 2020-12-21
Find all corporations in postal code M4W 1A8

Corporation Directors

Director Name Business Address
DIPESH PARMAR 141 West Rivertrace Walk, LONDON ON N6G 5J9, Canada
LISA HAMES 5293 Little Harbour Road, Stellarton NS B2H 5C4, Canada
Steve Read 415 Smyth Rd, Ottawa ON K1H 8M8, Canada
R. SCOTT FORTNUM 81 Sloan Drive, London ON N0M 2M0, Canada
Malcolm Berry 938 W 28th Ave, Vancouver BC V5Z 4H4, Canada
Lindsay Dodd 74 St Georges Crescent NW, Edmonton AB T5N 3M7, Canada
ADAM STARKMAN 548 Briar Hill Ave, Toronto ON M5N 1M9, Canada
DIANE BRISEBOIS 2545 Bloor Street West, Suite 203, Toronto ON M6S 1S1, Canada
JENNIFER ELIZABETH GILLIVAN 475 Purcells Cove Road, SUITE B220, HALIFAX NS B3P 2P1, Canada
AIMEE DAILY 205 West 700 South, Salt Lake City UT 84101, United States
MICHAEL LAM 659-G Moberly Road, Vancouver BC V5Z 4B2, Canada
Renee Vezina 3577 Atwater Av, Apt 201, Montreal QC H3H 2R2, Canada
LISA HUDSON 1856 Knox Road, Vancouver BC V6T 1S3, Canada

Competitor

Search similar business entities

City Toronto
Postal Code M4W 1A8

Similar businesses

Corporation Name Office Address Incorporation
Guardians of the Children Canada 917 Calrossie Boulevard, Winnipeg, MB R3T 0W9 2017-05-26
Fondation Canadienne d'Art pour les Enfants #6-109 Vanderhoof Ave., Toronto, ON M4G 2H7 2019-01-19
Les principes du succès pour les enfants inc. 253B boulevard Labelle #65007, Aux Quatre Coins, Rosemère, QC J7A 4P1 2020-11-07
Defense De La Sante Des Enfants Canada 1062 College Street, Toronto, ON M6H 1A9 2021-04-22
World Children Art and Science Development Council 2591 North Ridge Trail, Oakville, ON L6H 7L5 2021-11-04
foundations one family to another K.H.P 11278 avenue edger, montreal, QC H1G 5A1 2021-01-23
Fondation JAISON pour Enfants 5376 Avenue Du Parc suite 5, MontrÉAl, QC H2V 4G7 2015-05-13
Agoo Children's Foundation 3230 Cure Labelle, Suite 305, Laval, QC H7P 0H9 2016-05-20
Les Enfants Gioia: Organisme D'ÉMergence Pour Enfants Et Jeunes Adultes Atteints De Maladies Orphelines Ou Incurables 40 Chemin Dufresne, Austin, QC J0B 1B0 2016-01-11
L'Association pour l'Education des Enfants Subsahariens (AEES) 1313 Rue Leblanc, Contrecoeur, QC J0L 1C0 2021-10-25

If you wish to provide additional information about CANADA'S CHILDREN'S HOSPITAL FOUNDATIONS, please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.