Jean Cameron Palliative Care Foundation (Corporation# 2360888) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 22, 1988.
Corporation ID | 2360888 |
Business Number | 889290276 |
Corporation Name |
Jean Cameron Palliative Care Foundation La Fondation des soins palliatifs Jean Cameron |
Registered Office Address |
29 Burton Avenue Westmount QC H3Z 1J6 |
Incorporation Date | 1988-07-22 |
Dissolution Date | 2018-03-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
IRMA NIEMI | 888 BEAUCLAIRE DRIVE, OTTAWA ON K1C 2L2, Canada |
MAJORIE TAYLOR | 4334 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A9, Canada |
TERESA DELLAR | 55 HARBRIDGE, DOLLAR-DES-ORMEAUX QC H9G 1B2, Canada |
DR. INA CUMMINGS | 28 Westwood Drive, POINTE-CLAIRE QC H9S 4Y5, Canada |
IAN MACDONALD | 119 LONGMORE AVENUE, POINTE CLAIRE QC H9S 5A4, Canada |
KENNETH FLEGEL | 29 BURTON AVENUE, WESTMOUNT QC H3Z 1J6, Canada |
CAROLYN PEPLER | 2-414 PRINCE ARTHUR WEST, MONTREAL QC H2X 1T2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-21 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1988-07-22 | 2014-07-21 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1988-07-21 | 1988-07-22 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-07-21 | current | 29 Burton Avenue, Westmount, QC H3Z 1J6 |
Address | 2011-03-31 | 2014-07-21 | 4430 St Catherine Street West, App. 525, Westmount, QC H3Z 3E4 |
Address | 2010-03-31 | 2011-03-31 | 4430 St Catherine Street West, App. 525, Westmount, QC H3Z 3E4 |
Address | 2001-03-31 | 2010-03-31 | 4095 Cote-des-neiges, App. 22, Montreal, QC H3H 1W9 |
Address | 1988-07-22 | 2001-03-31 | 1130 Sherbrooke St., West, Suite 777, Montreal, QC H3A 2M8 |
Name | 2014-07-21 | current | Jean Cameron Palliative Care Foundation |
Name | 2014-07-21 | current | La Fondation des soins palliatifs Jean Cameron |
Name | 1988-07-22 | 2014-07-21 | LA FONDATION DES SOINS PALLIATIFS JEAN CAMERON |
Name | 1988-07-22 | 2014-07-21 | JEAN CAMERON PALLIATIVE CARE FOUNDATION |
Status | 2018-03-14 | current | Dissolved / Dissoute |
Status | 2014-07-21 | 2018-03-14 | Active / Actif |
Status | 1988-07-22 | 2014-07-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-03-14 | Dissolution | Section: 220(3) |
2014-07-21 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1988-07-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-06-27 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2016 | 2016-04-15 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2015 | 2015-05-05 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Christo Todorov Medical Services Inc. | 35 Burton Avenue, Westmount, QC H3Z 1J6 | 2007-12-14 |
Irol Management Inc. | 39 Burton Avenue, Westmount, QC H3Z 1J6 | 2006-12-05 |
8693030 Canada Inc. | 39 Burton Avenue, Westmount, QC H3Z 1J6 | 2013-11-11 |
12186071 Canada Inc. | 39 Burton Avenue, Westmount, QC H3Z 1J6 | 2020-07-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4298942 Canada Inc. | 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 | 2006-01-24 |
9493514 Canada Inc. | 3311 Cedar Avenue, Westmount, QC H3Z 0A1 | |
G.a.d.b. Inc. | 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 | 2017-01-03 |
Manganese Investment & Trading Ltd. | 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 | 2015-07-22 |
9368744 Canada Ltd. | 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 | 2015-07-15 |
Construction Durabec Inc. | 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 | 2015-01-01 |
8752907 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-01-10 |
Forestexport Transatlantic Inc. | 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 | 2013-05-07 |
Groupe Durabec Inc. | 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 | 2012-11-08 |
Les Solutions Ljx Inc. / Ljx Solutions Inc. | 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 | 2012-08-08 |
Find all corporations in postal code H3Z |
Name | Address |
---|---|
IRMA NIEMI | 888 BEAUCLAIRE DRIVE, OTTAWA ON K1C 2L2, Canada |
MAJORIE TAYLOR | 4334 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A9, Canada |
TERESA DELLAR | 55 HARBRIDGE, DOLLAR-DES-ORMEAUX QC H9G 1B2, Canada |
DR. INA CUMMINGS | 28 Westwood Drive, POINTE-CLAIRE QC H9S 4Y5, Canada |
IAN MACDONALD | 119 LONGMORE AVENUE, POINTE CLAIRE QC H9S 5A4, Canada |
KENNETH FLEGEL | 29 BURTON AVENUE, WESTMOUNT QC H3Z 1J6, Canada |
CAROLYN PEPLER | 2-414 PRINCE ARTHUR WEST, MONTREAL QC H2X 1T2, Canada |
City | WESTMOUNT |
Post Code | H3Z 1J6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fondation Canadienne Des Soins Palliatifs | 43 Bruyere Street, Suite 131c, Ottawa, ON K1N 5C8 | 1998-11-30 |
Institut Canadien De Soins Palliatifs | 687 Pine Ave. Ouest, Montreal, QC H3A 1A1 | 1986-09-16 |
Canadian Palliative Care Nursing Association | 53 Aster Place, Sherwood Park, AB T8H 1N5 | 2020-02-24 |
Canadian Hospice Palliative Care Association | 60 Cambridge St. N, Saint Vincent Hospice - Annex D, Ottawa, ON K1R 7A5 | 1993-05-13 |
Canadian Society of Palliative Care Physicians/societe Canadienne Des Medecins De Soin Palliatifs | Suite 584, 1a - 12830 - 96th Avenue, Surrey, BC V3V 0C2 | 1994-08-23 |
La Fondation De La Maison De Soins Palliatifs Fcl | 9625 Rue Ignace Suite A, Brossard, QC J4Y 2P3 | 2016-03-14 |
Canadian Intensive Care Foundation | 20 Crown Steel Dr. Unit 6, Markham, ON L3R 9X9 | 1992-03-19 |
Canadian Foundation for Spiritual Care | 12-16715 Yonge Street, Suite 315, Newmarket, ON L3X 1X4 | 1997-09-12 |
Jean Giguere Foundation Incorporated | 175 Ile Belair Est, Rosemere, QC J7A 1A8 | 1980-07-16 |
Logistique Internationale Cameron Inc. | 451 Rue Principale, Hudson, QC J0P 1H0 | 1998-04-06 |
Please comment or provide details below to improve the information on Jean Cameron Palliative Care Foundation.
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.