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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | Toronto |
Post Code | M5N 1H5 |
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 |
Please comment or provide details below to improve the information on L'ASSOCIATION CANADIENNE POUR LA PREVENTION DU SUICIDE.
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.