L'ASSOCIATION CANADIENNE POUR LA PREVENTION DU SUICIDE
Canadian Association for Suicide Prevention

Address: 23 Crescent Road, Toronto, ON M5N 1H5

L'ASSOCIATION CANADIENNE POUR LA PREVENTION DU SUICIDE (Corporation# 1816560) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 17, 1984.

Corporation Overview

Corporation ID 1816560
Corporation Name L'ASSOCIATION CANADIENNE POUR LA PREVENTION DU SUICIDE
Canadian Association for Suicide Prevention
Registered Office Address 23 Crescent Road
Toronto
ON M5N 1H5
Incorporation Date 1984-12-17
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
Juveria Zaheer 33 Russell Street, Toronto ON M5S 2S1, Canada
Corey Cadeau 308, 2116 Gottingen Street, Halifax NS B3K 0C5, Canada
Tiffanie Tasane 4 Castle Drive, Whitehorse YT Y1A 5T3, Canada
Sheeba Narikuzhy 1 Hospital Court, Oshawa ON L1G 2B9, Canada
Nancy Parker 442 Scotia Street, Winnipeg MB R2V 1X4, Canada
Alysa Raposo 315 Edward Avenue West, Winnipeg MB R2C 2H9, Canada
Owen Stockden 5240 Varsity Drive Northwest, Calgary AB T3A 1A6, Canada
Amelia Curran 54 Mullock Street, St. John's NL A1C 2R8, Canada
Benjamin Leikin 100 Constellation Drive, Ottawa ON K2G 6J8, Canada
Veronica Marshall-Bernard 44 Mountain Road, Chapel Island, Potlotek NS B0E 3B0, Canada
Winnie Li 704, 219 Fort York Boulevard, Toronto ON M5V 1B1, Canada
Erin Dixon 91 Albert Street North, Orillia ON L3V 5K4, Canada
Stephanie Miehe 5930 Rue Chevalier, Brossard QC J4Z 0E8, Canada
Yvonne Bergmans 193 Yonge Street, 6th floor, Toronto ON M5B 1M4, Canada
Christa Baldwin 403 Regent Street, suite 202, Fredericton NB E3B 3X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1984-12-17 2016-07-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-12-16 1984-12-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-19 current 23 Crescent Road, Toronto, ON M5N 1H5
Address 2016-07-04 2017-09-19 285 Benjamin Rd., Waterloo, ON N2J 3Z4
Address 2007-03-31 2016-07-04 1615 10e Avenue S W, Suite 201, Calgary, AB T3C 0J7
Address 1993-02-16 2007-03-31 1615 10e Avenue S W, Suite 201, Calgary, AB T3C 0J7
Name 2016-07-04 current Canadian Association for Suicide Prevention
Name 1984-12-17 current L'ASSOCIATION CANADIENNE POUR LA PREVENTION DU SUICIDE
Name 1984-12-17 2016-07-04 CANADIAN ASSOCIATION FOR SUICIDE PREVENTION
Name 1984-12-17 1984-12-17 L'Association Canadienne pour la Prevention du Suicide
Status 2016-07-04 current Active / Actif
Status 2016-05-18 2016-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-12-17 2016-05-18 Active / Actif

Activities

Date Activity Details
2016-07-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1984-12-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-01 Soliciting
Ayant recours Г  la sollicitation
2018 2017-09-12 Soliciting
Ayant recours Г  la sollicitation
2017 2017-09-12 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 23 Crescent Road
City Toronto
Province ON
Postal Code M5N 1H5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kindcann.com Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2014-02-07
Kindcann Realty Limited 315 Eglinton Avenue West Suite 204, Toronto, ON M5N 1A1 2013-11-04
Emblem Cannabis Corporation 315 Eglinton Avenue West, Suite 204, Toronto, ON M5N 1A1 2013-08-26
Always A Mortgage Corp. 315 Eglinton Avenue West, Suite 202, Toronto, ON M5N 1A1 2009-10-02
3838544 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
3838561 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
Maxnro Media Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-02-25
Top It Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-06-07
Mz Prime Management Ltd. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-01-12
The Mortgage Administrator Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-06-15
Find all corporations in postal code M5N

Corporation Directors

Name Address
Juveria Zaheer 33 Russell Street, Toronto ON M5S 2S1, Canada
Corey Cadeau 308, 2116 Gottingen Street, Halifax NS B3K 0C5, Canada
Tiffanie Tasane 4 Castle Drive, Whitehorse YT Y1A 5T3, Canada
Sheeba Narikuzhy 1 Hospital Court, Oshawa ON L1G 2B9, Canada
Nancy Parker 442 Scotia Street, Winnipeg MB R2V 1X4, Canada
Alysa Raposo 315 Edward Avenue West, Winnipeg MB R2C 2H9, Canada
Owen Stockden 5240 Varsity Drive Northwest, Calgary AB T3A 1A6, Canada
Amelia Curran 54 Mullock Street, St. John's NL A1C 2R8, Canada
Benjamin Leikin 100 Constellation Drive, Ottawa ON K2G 6J8, Canada
Veronica Marshall-Bernard 44 Mountain Road, Chapel Island, Potlotek NS B0E 3B0, Canada
Winnie Li 704, 219 Fort York Boulevard, Toronto ON M5V 1B1, Canada
Erin Dixon 91 Albert Street North, Orillia ON L3V 5K4, Canada
Stephanie Miehe 5930 Rue Chevalier, Brossard QC J4Z 0E8, Canada
Yvonne Bergmans 193 Yonge Street, 6th floor, Toronto ON M5B 1M4, Canada
Christa Baldwin 403 Regent Street, suite 202, Fredericton NB E3B 3X6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5N 1H5

Similar businesses

Corporation Name Office Address Incorporation
Westman Mental Wellness and Suicide Prevention Association 87 - 1st Ave., Souris, MB R0K 2C0 2020-03-03
International Association for Suicide Prevention (canada) Inc. 71 Bank Street, Suite 700, Ottawa, ON K1P 5N2 1978-01-03
Canadian Association for The Prevention of Discrimination and Harassment In Higher Education (capdhhe) 1874 East Mall, Brock Hall 2306, Vancouver, BC V6T 1Z1 2008-01-24
The Deker Bauer Foundation for Suicide Prevention 385 London Road, Sarnia, ON N7T 4W4 2014-10-10
Canadian Health Care Anti-fraud Association Inc. Suite #305, 120 Carlton Street, Toronto, ON M5A 4K2 2001-10-23
Yellow Ribbon Suicide Prevention Program of Canada Corporation 600, 12220 Stony Plain Road, Edmonton, AB T5N 3Y4 2006-06-02
International Academy of Suicide Research 6875 Lasalle Boulevard, Montreal, QC H4H 1R3 2008-05-13
Canadian Drowning Prevention Coalition 70 Melissa Street, Fredericton, NB E3A 6W1 2018-04-26
Canadian Identity Theft Prevention Association 1228 Homer Street, Suite 304, Vancouver, BC V6B 2Y5 2010-10-20
Canadian Association of Cardiovascular Prevention and Rehabilitation 20 Crown Steel Drive, Unit 6, Markham, ON L3R 9X9 1991-02-18

Improve Information

Please comment or provide details below to improve the information on L'ASSOCIATION CANADIENNE POUR LA PREVENTION DU SUICIDE.

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.