Children's Hospital of Eastern Ontario Research Institute Inc. (Corporation# 2210487) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 25, 1987.
Corporation ID | 2210487 |
Business Number | 873972798 |
Corporation Name |
Children's Hospital of Eastern Ontario Research Institute Inc. Institut de recherche de l'HГґpital pour enfants de l'Est de l'Ontario Inc. |
Registered Office Address |
401 Smyth Road Ottawa ON K1H 8L1 |
Incorporation Date | 1987-06-25 |
Corporation Status | Active / Actif |
Number of Directors | 9 - 16 |
Director Name | Director Address |
---|---|
SAPNA MAHAJAN | 7 Third Avenue, Ottawa ON K1S 2J5, Canada |
PARM GILL | P0 14043 GLEBE RPO, OTTAWA ON K2S 1H8, Canada |
CHRIS DYRDA | 6642 Pebble Trail Way, Ottawa ON K4P 0B6, Canada |
NATALIE EVANS | 6402 Deer Valley Crescent, Ottawa ON K4P 0A9, Canada |
SACHA BAHARMAND | 53 rue de l'équinoxe, Gatineau QC J9A 2X3, Canada |
DON HUSEREAU | 879 Winnington Avenue, Ottawa ON K2B 5C4, Canada |
MARTIN ZABLOCKI | 50 O'CONNOR STREET, 11TH FLOOR, OTTAWA ON K1A 0S6, Canada |
LYNN VAN DER LINDE | 23 Cranberry Crescent, Kemptville ON K0G 1J0, Canada |
KEVIN KEOHANE | 415 SMYTH RD., OTTAWA ON K1M 8M8, Canada |
LINDY SAMSON | 25 Fourth Avenue, Ottawa ON K1S 3R4, Canada |
LUCIE THIBAULT | 1205-95 Bronson Avenue, Ottawa ON K1R 1E2, Canada |
MARGO CRAWFORD | 58 Hansen Avenue, Ottawa ON K2K 2L7, Canada |
JASON BERMAN | 401 Smyth Road, Ottawa ON K1H 8L1, Canada |
HARRY ATKINS | 1709 Des Sapins Gardens, Orleans ON K1C 8E4, Canada |
WATSON GALE | 401 Smyth Road, Ottawa ON K1H 8L1, Canada |
SYLVAIN CHARBONNEAU | 1370 El Paseo Court, Greely ON K4P 0C4, Canada |
MARK WALKER | 685 Denbury Avenue, Ottawa ON K2A 2P2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1987-06-25 | 2014-07-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1987-06-24 | 1987-06-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-07-08 | current | 401 Smyth Road, Ottawa, ON K1H 8L1 |
Address | 2007-03-31 | 2014-07-08 | 401 Smyth Rd, Ottawa, ON K1H 8L1 |
Address | 1987-06-25 | 2007-03-31 | 401 Smyth Rd, Ottawa, ON K1H 8L1 |
Name | 2014-07-08 | current | Children's Hospital of Eastern Ontario Research Institute Inc. |
Name | 2014-07-08 | current | Institut de recherche de l'HГґpital pour enfants de l'Est de l'Ontario Inc. |
Name | 1987-06-25 | 2014-07-08 | INSTITUT DE RECHERCHE DE L'HГ”PITAL POUR ENFANTS D E L'EST DE L'ONTARIO INC. |
Name | 1987-06-25 | 2014-07-08 | CHILDREN'S HOSPITAL OF EASTERN ONTARIO RESEARCH INSTITUTE INC. |
Status | 2014-07-08 | current | Active / Actif |
Status | 1987-06-25 | 2014-07-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-07-08 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-09-23 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1987-06-25 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-22 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-06-24 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-25 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-06-26 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Hemoglobinopathy Association | 401 Smyth Road, Ottawa, ON K1H 8L1 | 2013-06-21 |
Active Healthy Kids Global Alliance | 401 Smyth Road, Ottawa, ON K1H 8L1 | 2018-05-25 |
11715879 Canada Corp. | 401 Smyth Road, Ottawa, ON K1H 8L1 | 2019-11-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11735691 Canada Inc. | 1201 Ohio Street, UnitГ© 209, Ottawa, ON K1H 0A1 | 2019-11-13 |
Brightline Pharma Corporation | 1201 Ohio Street, Suite 209, Ottawa, ON K1H 0A1 | 2015-10-13 |
10509426 Canada Inc. | 1201 Ohio Street, Unit 402, Ottawa, ON K1H 0A1 | 2017-11-23 |
Little League Foundation of Canada | 235 Dale Avenue, Ottawa, ON K1H 0H6 | 1978-03-07 |
C.t. Barrie and Associates, Inc. | 2184 Braeside Avenue, Ottawa, ON K1H 0J8 | 1999-01-28 |
Tinyview Wireless Media Inc. | P.o. Box 39016, 2265 Riverside Drive, Ottawa, ON K1H 1A1 | 2004-04-14 |
6209092 Canada Incorporated | Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A1 | 2004-03-18 |
6121292 Canada Inc. | 2265 Riverside Dr., P.o Box 39014, Ottawa, ON K1H 1A1 | 2003-07-24 |
Theo Wong Enterprises Inc. | Po Box 39115, Rpo Billings Bridge, Ottawa, ON K1H 1A1 | 2002-11-04 |
Futurederm Inc. | 1919 Riverside Drive, Suite 208, Ottawa, ON K1H 1A2 | 2005-03-02 |
Find all corporations in postal code K1H |
Name | Address |
---|---|
SAPNA MAHAJAN | 7 Third Avenue, Ottawa ON K1S 2J5, Canada |
PARM GILL | P0 14043 GLEBE RPO, OTTAWA ON K2S 1H8, Canada |
CHRIS DYRDA | 6642 Pebble Trail Way, Ottawa ON K4P 0B6, Canada |
NATALIE EVANS | 6402 Deer Valley Crescent, Ottawa ON K4P 0A9, Canada |
SACHA BAHARMAND | 53 rue de l'équinoxe, Gatineau QC J9A 2X3, Canada |
DON HUSEREAU | 879 Winnington Avenue, Ottawa ON K2B 5C4, Canada |
MARTIN ZABLOCKI | 50 O'CONNOR STREET, 11TH FLOOR, OTTAWA ON K1A 0S6, Canada |
LYNN VAN DER LINDE | 23 Cranberry Crescent, Kemptville ON K0G 1J0, Canada |
KEVIN KEOHANE | 415 SMYTH RD., OTTAWA ON K1M 8M8, Canada |
LINDY SAMSON | 25 Fourth Avenue, Ottawa ON K1S 3R4, Canada |
LUCIE THIBAULT | 1205-95 Bronson Avenue, Ottawa ON K1R 1E2, Canada |
MARGO CRAWFORD | 58 Hansen Avenue, Ottawa ON K2K 2L7, Canada |
JASON BERMAN | 401 Smyth Road, Ottawa ON K1H 8L1, Canada |
HARRY ATKINS | 1709 Des Sapins Gardens, Orleans ON K1C 8E4, Canada |
WATSON GALE | 401 Smyth Road, Ottawa ON K1H 8L1, Canada |
SYLVAIN CHARBONNEAU | 1370 El Paseo Court, Greely ON K4P 0C4, Canada |
MARK WALKER | 685 Denbury Avenue, Ottawa ON K2A 2P2, Canada |
City | OTTAWA |
Post Code | K1H 8L1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institut Loeb De Recherche En SantГ© Г L'hГґpital D'ottawa | 1053 Carling Avenue, Ottawa, ON K1Y 4E9 | 1996-08-27 |
Ontario Institute for Cancer Research | 661 University Avenue, Suite 510, Toronto, ON M5G 0A3 | 2001-11-27 |
The Institute of Philosophy for Children | 260 Ave Levis, Ottawa, ON K1L 6H8 | 1985-07-03 |
Quebec Institute of Taste for The Sensorial Awakening of Children Inc. | 3474 Rue Ste-famille, Suite 1, Montreal, QC H2X 2K8 | 1991-09-25 |
Institute for Youth Research and Public Policy | 96 Gerrard St. East, Toronto, ON M5B 1G7 | 2004-05-11 |
Quebec Institute for International Research and Education | 4687, Avenue Earnscliffe, Montreal, QC H3X 2P1 | 1991-01-31 |
Institut Pour Recherche En Technologie Appliquee | 5245 Cote St-luc Road, Suite 24, Montreal, QC H4A 2Y5 | 1978-02-27 |
I.r.c.d. The Institute for Research, Communication and Development | 630, Sherbrooke Street West, Suite 400, Montreal, QC H3A 1E4 | 1987-11-04 |
Appel-ontario Inc. (adoption Permanente Pour Enfants Latino-amГ©ricains Ontario) | 5089 Rue Mills, Rock Forest, QC J1N 3B6 | 1990-12-10 |
International Institute for Psychotherapy Research | 4333 Cote St-catherine Road, Montreal, QC H3T 1E4 | 2004-06-02 |
Please comment or provide details below to improve the information on Children's Hospital of Eastern Ontario Research Institute Inc..
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.