DisAbled Women's Network of Canada (also known as Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada)) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 31, 1992 with corporation #2842521. The current entity status is . The registered office location is at 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R4. The directors of the corporation include Isabelle Ducharme, Jean Beckett, Kathleen Thompson, Leanne Gallant, Jana Husseini, Jane Warren, Karen Bruno and Kathy Hawkins.
ID | 2842521 |
Business Number | 809660624 |
Current Name | DisAbled Women's Network of Canada |
Other Name | Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) |
Incorporation Date | 1992-07-31 |
Address | 469 rue Jean-Talon Ouest 215 Montreal QC H3N 1R4 |
Director Limits | 7-11 |
Director Name | Director Address |
---|---|
Isabelle Ducharme | 2534 Rue Lacordaire, Montréal QC H1N 2M2, Canada |
JEAN BECKETT | 10 MEADOW ST., PARRY SOUND ON P2A 2L9, Canada |
Kathleen Thompson | 2852 Cameron Street, Regina SK S4S 1W3, Canada |
Leanne Gallant | 214 Argyle Street, Moncton NB E1C 8B1, Canada |
Jana Husseini | 13435 104 Avenue, Surrey BC V3T 5K6, Canada |
Jane Warren | 16 Maple Avenue, Wolfville NS B4P 2L7, Canada |
Karen Bruno | 9321 Jasper Avenue, Edmonton AB T5H 3T7, Canada |
Kathy Hawkins | 4 Escasoni Place, St. John's NL A1A 3R6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2017-11-28 | current | 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R4 |
Address | 2017-10-06 | 2017-11-28 | 469 Rue Jean-Talon Ouest 2e étage, Montreal, QC H3N 1R4 |
Act | 2014-08-14 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-08-14 | current | Active / Actif |
Name | 2014-08-14 | current | Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) |
Name | 2014-08-14 | current | DisAbled Women's Network of Canada |
Address | 2014-08-14 | 2017-10-06 | 110 RUE STE-THERESE, SUITE 505, MONTREAL, QC H2Y 1E6 |
Activity | 2014-08-14 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Address | 2006-03-31 | 2014-08-14 | 658 DANFORTH AVE, SUITE 203, TORONTO, ON M4J 1L1 |
Status | 2005-06-08 | 2014-08-14 | Active / Actif |
Status | 2004-12-16 | 2005-06-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1992-07-31 | 2014-08-14 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1992-07-31 | 2004-12-16 | Active / Actif |
Name | 1992-07-31 | 2014-08-14 | DAWN CANADA: Disabled Women's Network Canada |
Address | 1992-07-31 | 2006-03-31 | 658 DANFORTH AVE, SUITE 203, TORONTO, ON M4J 1L1 |
Activity | 1992-07-31 | current | Incorporation / Constitution en société - . |
Act | 1992-07-30 | 1992-07-31 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-07-22 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2023 | 2023-09-22 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2022 | 2022-07-19 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
Isabelle Ducharme | 2534 Rue Lacordaire, Montréal QC H1N 2M2, Canada |
JEAN BECKETT | 10 MEADOW ST., PARRY SOUND ON P2A 2L9, Canada |
Kathleen Thompson | 2852 Cameron Street, Regina SK S4S 1W3, Canada |
Leanne Gallant | 214 Argyle Street, Moncton NB E1C 8B1, Canada |
Jana Husseini | 13435 104 Avenue, Surrey BC V3T 5K6, Canada |
Jane Warren | 16 Maple Avenue, Wolfville NS B4P 2L7, Canada |
Karen Bruno | 9321 Jasper Avenue, Edmonton AB T5H 3T7, Canada |
Kathy Hawkins | 4 Escasoni Place, St. John's NL A1A 3R6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Partnersco Vd Inc. | 460 Rue St-Gabriel 3ÈMe ÉTage, MontrÉAl, QC H2Y 2Z9 | 2005-02-23 |
6800025 Canada Inc. | 90 Jackson Heights, North Haltey, QC J0B 2C0 | 2007-07-03 |
Accessibilité Média Inc. · Accessible Media Inc. | 1090 Don Mills Road, Suite 200, Toronto, ON M3C 3R6 | 2007-05-15 |
Les Conseillers En Administration Dda Ltee · Dda Management Consultants Ltd. | 22 Helene Boulay, Aylmer, QC J9J1A2 | 1973-10-24 |
4234847 Canada Inc. | 906 Canora, Ville Mont-Royale, QC H3P 2J1 | 2004-05-14 |
Global Alliance On Accessible Technologies and Environments (Gaates) | 458 Melbourne Ave, Ottawa, ON K2A 1W3 | 2007-01-31 |
Casa Grande self-storage Inc. · Casa Grande entreposage libre-service Inc. | 90 Jackson Heigts, North Hatley, QC J0B 2C0 | 2004-07-16 |
6847803 Canada Inc. | 90 Rue Jackson Heights, North Hatley, QC J0B 2C0 | 2007-09-27 |
4274652 Canada Inc. | 460 Rue St-Gabriel, 3 Ieme Etage, Montreal, QC H2Y 2Z9 | |
3476774 Canada Inc. | 460 Rue St-Gabriel, 3ÈMe ÉTage, Montreal, QC H2Y 2Z9 | 1998-05-14 |
Find all corporations with the same officer (Isabelle Ducharme) |
Corporation Name | Address | Incorporation Date |
---|---|---|
11551434 Canada Foundation | 11 Francis Lane, Akwesasne, QC H0M 1A0 | 2019-08-02 |
National Network for Mental Health | c/o CCRW 1867 Yonge St Suite 906, Toronto, ON M4S 1Y5 | 1992-10-19 |
avva project · projet avva | 454 montée Jackson, Hemmingford, QC J0L 1H0 | 2023-03-20 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Gamat Consulting Resources Inc. | 33 Partridge Lane, Stratford, PE C1B 1L6 | 2006-01-16 |
Street Address |
469 rue Jean-Talon Ouest 215 |
City | Montreal |
Province | QC |
Postal Code | H3N 1R4 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Fondation Filles D'Action · Girls Action Foundation | 469 Rue Jean-Talon Ouest, Bureau 407, Montréal, QC H3N 1R4 | 2003-05-15 |
Corporation Name | Address | Incorporation Date |
---|---|---|
La Ligue des droits et libertés · Civil Liberties Union | 469, rue Jean-Talon ouest, bureau 105, Montreal, QC H3N 1R4 | 1963-05-29 |
Co-Savoir | 229-469 Rue Jean-Talon Ouest, Montreal, QC H3N 1R4 | 1983-12-30 |
9517952 Canada Corporation | 469 Jean Talon West, Suite 324, Montreal, QC H3N 1R4 | 2015-11-20 |
Vilaj Vilaj | 1215 Ontario Est, MontrÉAl, QC H3N 1R4 | 2010-11-30 |
8823600 Canada Corporation | 469 Jean Talon West, Suite 324, Montreal, QC H3N 1R4 | 2014-03-19 |
Gestion Tobgi Inc. | 469 Jean-Talon #402, St-Laurent, QC H3N 1R4 | 1991-12-23 |
7513941 Canada Inc. | 469 Jean-Talon, suite 411, Montréal, QC H3N 1R4 | 2010-03-30 |
Surface Area Clearance & Mine Awareness Training (SACMAT) Corp. | 469 Jean-Talon West, Suite 324, Montreal, QC H3N 1R4 | 2016-04-01 |
8586594 Canada Inc. | 324-469 Jean Talon West, Montreal, QC H3N 1R4 | 2013-07-22 |
4412117 Canada Inc. | 469, Jean Talon West, Suite 324, Montreal, QC H3N 1R4 | 2007-02-06 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Greek Federation Labour Associations of Canada, Inc. | 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 | 1982-03-04 |
2833107 Canada Inc. | 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 | 1992-06-30 |
7683529 Canada Inc. | 10-700 Crémazie Boulevard West, Montréal, QC H3N 1A1 | 2010-10-22 |
Technicom Occidental Enterprises Inc. · Entreprises Technicom Occidentale Inc. | 700 Cremazie Blvd West, Suite 305, Montreal, QC H3N 1A1 | 1986-01-21 |
G2b Accessorized Inc. · G2b AccessoirisÉ Inc. | 700 Cremazie Blvd. Ouest, Suite 200, Montreal, QC H3N 1A1 | 2011-02-15 |
Groupe Video Cube Inc. · Video Cube Group Inc. | 700 Boulevard Cremazie, Montreal, QC H3N 1A1 | 1986-07-16 |
Livewire Design Inc. | 700 Boul. Cremazie Ouest, Bureau 307, Montreal, QC H3N 1A1 | 1993-07-02 |
Compagnie Alle-Ando Inc. | 700 Cremazie Ouest, Suite 200, Montreal, QC H3N 1A1 | 1983-12-01 |
4076974 Canada Inc. | 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 | 2002-07-23 |
3697908 Canada Inc. | 700 CrÉMazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 | 2000-02-25 |
Find all corporations in the same postal code |
Do you have more infomration about DisAbled Women's Network of Canada? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |