ASSOCIATION DES CITOYENS AVERTIS POUR LA MEDICINE PREVENTIVE
ASSOCIATION OF CONCERNED CITIZENS FOR PREVENTIVE MEDICINE

Address: 415 B Mcarthur Avenue, Ottawa, ON K1K 1G5

ASSOCIATION DES CITOYENS AVERTIS POUR LA MEDICINE PREVENTIVE (Corporation# 1263218) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 26, 1982.

Corporation Overview

Corporation ID 1263218
Corporation Name ASSOCIATION DES CITOYENS AVERTIS POUR LA MEDICINE PREVENTIVE
ASSOCIATION OF CONCERNED CITIZENS FOR PREVENTIVE MEDICINE
Registered Office Address 415 B Mcarthur Avenue
Ottawa
ON K1K 1G5
Incorporation Date 1982-01-26
Dissolution Date 1993-03-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
J. DUGAS 2309 HORTON STREET, OTTAWA ON K1G 3E7, Canada
GASTON ARGUIN 33 STE-AGATHE, STE-AGATHE DES MONTS QC J8C 2J6, Canada
KEN BASHAM 1318 KILBORN AVENUE, OTTAWA ON K1H 6L3, Canada
SHIRLEY LENNOX 1821 WALKLEY ROAD, SUITE 53, OTTAWA ON K1H 6X9, Canada
TRUDY WHELAN 44 LAKEVIEW DRIVE, AYLMER QC J9H 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-26 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-01-25 1982-01-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1982-01-26 current 415 B Mcarthur Avenue, Ottawa, ON K1K 1G5
Name 1982-01-26 current ASSOCIATION DES CITOYENS AVERTIS POUR LA MEDICINE PREVENTIVE
Name 1982-01-26 current ASSOCIATION OF CONCERNED CITIZENS FOR PREVENTIVE MEDICINE
Status 1993-03-15 current Dissolved / Dissoute
Status 1982-01-26 1993-03-15 Active / Actif

Activities

Date Activity Details
1993-03-15 Dissolution
1982-01-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-11-27
1990 1990-11-27

Office Location

Address 415 B MCARTHUR AVENUE
City OTTAWA
Province ON
Postal Code K1K 1G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Funwise Network Inc. 427 Mcarthur Avenue, Suite 1 2nd Floor, Ottawa, ON K1K 1G5 1997-12-22
Unic Price Window & Door Inc. 425 Mcarthur, Ottawa, ON K1K 1G5 1997-06-24
La Coalition FÉminine Des Afro-francophones 427 Mcarthur Rd, Suite 9, Ottawa, ON K1K 1G5 1996-11-25
Edde's Bakery and Pastry Shop Inc. 411 Mcarthur Avenue, Ottawa, ON K1K 1G5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
J. DUGAS 2309 HORTON STREET, OTTAWA ON K1G 3E7, Canada
GASTON ARGUIN 33 STE-AGATHE, STE-AGATHE DES MONTS QC J8C 2J6, Canada
KEN BASHAM 1318 KILBORN AVENUE, OTTAWA ON K1H 6L3, Canada
SHIRLEY LENNOX 1821 WALKLEY ROAD, SUITE 53, OTTAWA ON K1H 6X9, Canada
TRUDY WHELAN 44 LAKEVIEW DRIVE, AYLMER QC J9H 2A1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K1G5

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Association for Preventive and Orthomolecular Medicine 1600 Pinetree Cres, Mississauga, ON L5G 2S8 1974-06-24
Sun Preventive Medicine Inc. 7d Castlebrook Lane, Ottawa, ON K2G 5G6 2009-04-16
Canadian Association for Laboratory Animal Medicine 6 Lansing Square, Suite 214, Toronto, ON M2J 1T5 2014-05-23
Association Des Citoyens Pour La PrÉservation De La Ville De Westmount 555 Boulevard Rene-levesque Ouest, Bureau 1220, Montreal, QC H2Z 1B1 2000-12-19
Global Chinese Association for Reproductive Medicine (gcarm) 5 Belvedere, Westmount, QC H3Y 1P3 2005-05-18
E.p.a.s. Sinister Preventive Appraisal Inc. 405 Terrace Newman, Suite 240, Lasalle, QC H8R 2Y9 1985-04-15
National Association of Preventive Measures for Aids and Other S.t.d. (sexually Transmitted Diseases) Inc. 201-a Du Chemin Windsor, Bromptonville, QC J0B 1H0 1989-12-06
Medicine Hat Squash Association 19 Turner Place Se, Medicine Hat, AB T1B 4G6 2017-10-26
Codiac Regional Citizens On Patrol Association Inc. Association Citoyens En Patrouille De Codiac Inc. 520 Main Street, Moncton, NB E1C 8P2 2020-05-29
Association Des Citoyens Noirs De Repentigny 638 Rue De Beauport, Repentigny, QC J6A 2E8 2020-07-28

Improve Information

Please comment or provide details below to improve the information on ASSOCIATION DES CITOYENS AVERTIS POUR LA MEDICINE PREVENTIVE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand 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.