DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada)

469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R4

Overview

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, Quebec 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.

Corporation Information

ID2842521
Business Number809660624
Current NameDisAbled Women's Network of Canada
Other NameRéseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada)
Incorporation Date1992-07-31
Address469 rue Jean-Talon Ouest
215
Montreal
QC H3N 1R4
Director Limits7-11

Corporation Directors

Director NameDirector Address
Isabelle Ducharme2534 Rue Lacordaire, Montréal QC H1N 2M2, Canada
JEAN BECKETT10 MEADOW ST., PARRY SOUND ON P2A 2L9, Canada
Kathleen Thompson2852 Cameron Street, Regina SK S4S 1W3, Canada
Leanne Gallant214 Argyle Street, Moncton NB E1C 8B1, Canada
Jana Husseini13435 104 Avenue, Surrey BC V3T 5K6, Canada
Jane Warren16 Maple Avenue, Wolfville NS B4P 2L7, Canada
Karen Bruno9321 Jasper Avenue, Edmonton AB T5H 3T7, Canada
Kathy Hawkins4 Escasoni Place, St. John's NL A1A 3R6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2017-10-062017-11-28469 Rue Jean-Talon Ouest 2e étage, Montreal, QC H3N 1R4
Address2014-08-142017-10-06110 RUE STE-THERESE, SUITE 505, MONTREAL, QC H2Y 1E6
Activity2014-08-14currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Address2006-03-312014-08-14658 DANFORTH AVE, SUITE 203, TORONTO, ON M4J 1L1
Status2005-06-082014-08-14Active / Actif
Status2004-12-162005-06-08Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1992-07-312014-08-14Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1992-07-312004-12-16Active / Actif
Name1992-07-312014-08-14DAWN CANADA: Disabled Women's Network Canada
Address1992-07-312006-03-31658 DANFORTH AVE, SUITE 203, TORONTO, ON M4J 1L1

Annual Return Filings

YearMeeting DateType of Corporation
20252025-08-18Non-Soliciting / N'ayant pas recours à la sollicitation
20242024-07-22Non-Soliciting / N'ayant pas recours à la sollicitation
20232023-09-22Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Isabelle Ducharme2534 Rue Lacordaire, Montréal QC H1N 2M2, Canada
JEAN BECKETT10 MEADOW ST., PARRY SOUND ON P2A 2L9, Canada
Kathleen Thompson2852 Cameron Street, Regina SK S4S 1W3, Canada
Leanne Gallant214 Argyle Street, Moncton NB E1C 8B1, Canada
Jana Husseini13435 104 Avenue, Surrey BC V3T 5K6, Canada
Jane Warren16 Maple Avenue, Wolfville NS B4P 2L7, Canada
Karen Bruno9321 Jasper Avenue, Edmonton AB T5H 3T7, Canada
Kathy Hawkins4 Escasoni Place, St. John's NL A1A 3R6, Canada

Corporations with the same officer (Isabelle Ducharme)

Corporation NameAddressIncorporation Date
Casa Grande self-storage Inc. · Casa Grande entreposage libre-service Inc. 90 Jackson Heigts, North Hatley, QC J0B 2C02004-07-16
4274652 Canada Inc. 460 Rue St-Gabriel, 3 Ieme Etage, Montreal, QC H2Y 2Z9
6847803 Canada Inc. 90 Rue Jackson Heights, North Hatley, QC J0B 2C02007-09-27
3476774 Canada Inc. 460 Rue St-Gabriel, 3ÈMe ÉTage, Montreal, QC H2Y 2Z91998-05-14
Partnersco Vd Inc. 460 Rue St-Gabriel 3ÈMe ÉTage, MontrÉAl, QC H2Y 2Z92005-02-23
Global Alliance On Accessible Technologies and Environments (Gaates) 458 Melbourne Ave, Ottawa, ON K2A 1W32007-01-31
6800025 Canada Inc. 90 Jackson Heights, North Haltey, QC J0B 2C02007-07-03
Accessibilité Média Inc. · Accessible Media Inc. 25 dockside drive, Suite 200, Toronto, ON M5A 0B52007-05-15
Les Conseillers En Administration Dda Ltee · Dda Management Consultants Ltd. 22 Helene Boulay, Aylmer, QC J9J1A21973-10-24
4234847 Canada Inc. 906 Canora, Ville Mont-Royale, QC H3P 2J12004-05-14
Find all corporations with the same officer (Isabelle Ducharme)

Corporations with the same officer (Kathleen Thompson)

Corporation NameAddressIncorporation Date
11551434 Canada Foundation 11 Francis Lane, Akwesasne, QC H0M 1A02019-08-02
avva project · projet avva 454 montée Jackson, Hemmingford, QC J0L 1H02023-03-20
National Network for Mental Health c/o CCRW 1867 Yonge St Suite 906, Toronto, ON M4S 1Y51992-10-19

Corporations with the same officer (Leanne Gallant)

Corporation NameAddressIncorporation Date
Gamat Consulting Resources Inc. 33 Partridge Lane, Stratford, PE C1B 1L62006-01-16

Location Information

Street Address 469 rue Jean-Talon Ouest
215
CityMontreal
ProvinceQC
Postal CodeH3N 1R4
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Fondation Filles D'Action · Girls Action Foundation 469 Rue Jean-Talon Ouest, Bureau 407, Montréal, QC H3N 1R42003-05-15

Corporations in the same postal code

Corporation NameAddressIncorporation Date
9024085 Canada Corporation 469 Jean Talon West, Montreal, QC H3N 1R42014-09-18
9543023 Canada Corporation 324-469 Jean Talon West, Montreal, QC H3N 1R42015-12-09
4412117 Canada Inc. 469, Jean Talon West, Suite 324, Montreal, QC H3N 1R42007-02-06
9517952 Canada Corporation 469 Jean Talon West, Suite 324, Montreal, QC H3N 1R42015-11-20
6973281 Canada Inc. 469 Jean Talon West, Suit# 219, Montreal, QC H3N 1R42008-05-09
2844800 Canada Inc. 491 Ouest Jean Talon, Montreal, QC H3N 1R41992-08-17
9518452 Canada Corporation 469 Jean Talon West, Suite 324, Montreal, QC H3N 1R42015-11-20
8586594 Canada Inc. 324-469 Jean Talon West, Montreal, QC H3N 1R42013-07-22
Allison Personnel Inc. 429-469 Jean-Talon W, Montreal, QC H3N 1R42009-10-28
OptiTax Refunds & Credits Inc. · OptiTaxe Remboursements & Crédits Inc. 469 Jean Talon West, 3rd Floor, Montreal, QC H3N 1R42012-03-14
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Yanocorp Inc. 700 Cremazie St West, Suite 305, Montreal, QC H3N 1A11997-05-09
P & N Electronic of Canada Inc. · P & N Electronique Du Canada Inc. 700 Cremazie Ouest, Suite 200, Montreal, QC H3N 1A11983-02-01
7906749 Canada Inc. 700 Bd Crémazie O, suite 200, Montréal, QC H3N 1A12011-06-29
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A11987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A11985-05-13
Prodos Holding Inc. 650 Cremazie St W, Montreal, QC H3N 1A11994-05-04
Groupe Video Cube Inc. · Video Cube Group Inc. 700 Boulevard Cremazie, Montreal, QC H3N 1A11986-07-16
G2b Accessorized Inc. · G2b AccessoirisÉ Inc. 700 Cremazie Blvd. Ouest, Suite 200, Montreal, QC H3N 1A12011-02-15
Rolguard Commercial Securities Ltd. · Les Suretes Commerciales Rolguard Ltee 700 Ouest Boulevard Cremazie, Suite 200, Montreal, QC H3N 1A11983-02-18
3697908 Canada Inc. 700 CrÉMazie Boulevard West, Suite 307, Montreal, QC H3N 1A12000-02-25
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
RÉSeau Des Femmes D'Affaires Du QuÉBec · Quebec Business Women's Network 200-476 rue Jean-Neveu, Longueuil, QC J4G 1N82017-04-13
Red Melog - Network of Latin American Women Entrepreneurs of Ottawa-Gatineau 70 Bongard Avenue, Ottawa, ON K2E 7Z92013-08-28
Réseau d'action communautaire contre la pauvreté du Comté de Renfrew 1496 Pembroke St W, A1, Pembroke, ON K8A 7A62021-05-03
Sisters In Courage - Military Women's Support Network 3-644 Portland St, Dartmouth, NS B2Y 4B12024-04-23
Women's Legal Education and Action Fund Inc. · Fonds D'Action Et D'Education Juridiques Pour Les Femmes Inc. 180 Dundas Street West, suite 1420. Mail box 21, Toronto, ON M5G 1Z81985-04-25
Women's Legal Education and Action Fund Foundation · La Fondation Du Fonds D'Action Et D'Education Juridiques Pour Les Femmes 1 King Street West, Suite 4009, Toronto, ON M5H 1A11989-12-22
Global Action Network · RÉSeau Action Globale 1675 chemin du lac st louis, Lery, QC J6N 1B21999-05-18
WOW World of Women Social Network Inc. · WOW Un Monde de Femmes Réseau Social Inc. 411 Pie Xii Street Apt # 2, Vanier, ON K1L 6K42016-12-31
Youth Action Network · Réseau Action jeunesse 1489 Dupont Street, Toronto, ON M6P 3S21989-07-21
Femmes noires canadiennes en action Société · Black Canadian Women in Action Society 441b 10045 156 St Nw, Edmonton, AB T5P 2P7

Improve Information

Do you have more infomration about DisAbled Women's Network of Canada? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.