Children's Hospital of Eastern Ontario Research Institute Inc.
Institut de recherche de l'HГґpital pour enfants de l'Est de l'Ontario Inc.

Address: 401 Smyth Road, Ottawa, ON K1H 8L1

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 401 SMYTH ROAD
City OTTAWA
Province ON
Postal Code K1H 8L1
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1H 8L1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Children's Hospital of Eastern Ontario Research Institute Inc..

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.