Jean Cameron Palliative Care Foundation
La Fondation des soins palliatifs Jean Cameron

Address: 29 Burton Avenue, Westmount, QC H3Z 1J6

Jean Cameron Palliative Care Foundation (Corporation# 2360888) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 22, 1988.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 29 BURTON AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 1J6
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1J6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Jean Cameron Palliative Care Foundation.

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.