Oakville Hospital Foundation (Corporation# 2728443) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 1991.
Corporation ID | 2728443 |
Business Number | 131453490 |
Corporation Name | Oakville Hospital Foundation |
Registered Office Address |
3001 Hospital Gate Oakville ON L6M 0L8 |
Incorporation Date | 1991-06-20 |
Corporation Status | Active / Actif |
Number of Directors | 6 - 20 |
Director Name | Director Address |
---|---|
Upinder Saini | Rogers Communications, 333 Bloor St. E., 9th floor, Toronto ON M4Y 1G9, Canada |
Anita Dharamshi | 1295 Avon Cres, Oakville ON L6J 2T5, Canada |
Stephanie Nourse | 32 Howard Ave, Oakville ON L6J 3Y3, Canada |
Betty Ann Jarrett | 354 Davis Road, Suite 600, Oakville ON L6J 0C5, Canada |
Thomas Jedrej | 66 Wellington St West, 2nd floor, Toronto ON M5K 1A2, Canada |
Mike Snell | 33 Yonge Street, Suite 300, Toronto ON M5E 1G4, Canada |
Michael Bogle | RBC Wealth Management, 279 Lakeshore Rd. E., Oakville ON L6J 1H9, Canada |
Raza Hasan | 1359 Clearwater Crescent, Oakville ON L6H 7J7, Canada |
Sonna Khanna | 1452 Tanner Crt., Oakville ON L6M 2Z3, Canada |
TIM PORTER | 252 Littlewood Drive, Oakville ON L6H 7K1, Canada |
Tom Rothfischer | 2259 Daffodil Court, Oakville ON L6J 2Y2, Canada |
DENISE HARDENNE | 3001 Hospital Gate, OAKVILLE ON L6M 0L8, Canada |
Wendy Millar | 2222 Bennington Gate, Oakville ON L6J 5Z5, Canada |
Gary Love | 163 Watson Ave, Oakville ON L6J 3T6, Canada |
Art Leitch | 2030 Pineview Dr., Oakville ON L6H 4Z8, Canada |
Rob Stapleford | 3133 Watercliffe Court, Oakville ON L6M 0K7, Canada |
Kriss Bush | TD Wealth, Private Wealth Management, 306-354 Davis Road, Oakville ON L6J 2X1, Canada |
David Rickards | 117-1660 North Service Road East, Oakville ON L6H 7G3, Canada |
Liz Galloway | 1392 Clearwater Cres, Oakville ON L6H 7J5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-02 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1991-06-20 | 2014-07-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1991-06-19 | 1991-06-20 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-10-13 | current | 3001 Hospital Gate, Oakville, ON L6M 0L8 |
Address | 2014-07-02 | 2016-10-13 | 327 Reynolds Street, Oakville, ON L6J 3L7 |
Address | 2006-03-31 | 2014-07-02 | 327 Reynolds Street, Oakville, ON L6J 3L7 |
Address | 1991-06-20 | 2006-03-31 | 327 Reynolds Street, Oakville, ON L6J 3L7 |
Name | 2014-07-02 | current | Oakville Hospital Foundation |
Name | 2004-04-23 | 2014-07-02 | Oakville Hospital Foundation |
Name | 1991-06-20 | 2004-04-23 | ASSOCIATION DE BIENFAISANCE OTMH |
Name | 1991-06-20 | 2004-04-23 | OTMH CHARITABLE CORPORATION |
Status | 2014-07-02 | current | Active / Actif |
Status | 1991-06-20 | 2014-07-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-08-13 | Financial Statement / Г‰tats financiers | Statement Date: 2020-03-31. |
2019-07-09 | Financial Statement / Г‰tats financiers | Statement Date: 2019-03-31. |
2018-07-04 | Financial Statement / Г‰tats financiers | Statement Date: 2018-03-31. |
2016-10-12 | Financial Statement / Г‰tats financiers | Statement Date: 2016-03-31. |
2014-07-02 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-04-23 | Amendment / Modification | Name Changed. |
2002-01-04 | Amendment / Modification | |
1991-06-20 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-05 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-06-20 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-06-14 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-06-15 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Halton Healthcare Ltc Inc. | 3001 Hospital Gate, C/o Otmh Board Liaison Office, Oakville, ON L6M 0L8 | 2001-06-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10797278 Canada Inc. | 2460 Springforest Drive, Oakville, ON L6M 0A1 | 2018-05-24 |
E-volv Corporation | 3104 Cardross Court, Oakville, ON L6M 0A1 | 2010-10-21 |
11921657 Canada Inc. | 3104 Cardross Court, Oakville, ON L6M 0A1 | 2020-02-24 |
4520599 Canada Inc. | 2472 Springforest Dr, Oakville, ON L6M 0A2 | 2009-06-29 |
Enter To Canada Corporation | 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 | 2020-02-13 |
Sgi-cympa Commodities Inc. | 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 | 2011-02-15 |
Pure Glow Inc. | 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 | 2004-12-17 |
Maple Trading and Logistics Inc. | 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 | 2016-08-26 |
9739882 Canada Inc. | 2170 Heathcliff Court, Oakville, ON L6M 0A5 | 2016-05-04 |
Shencan Inc. | 2185 Heathcliff Court, Oakville, ON L6M 0A5 | 2015-08-26 |
Find all corporations in postal code L6M |
Name | Address |
---|---|
Upinder Saini | Rogers Communications, 333 Bloor St. E., 9th floor, Toronto ON M4Y 1G9, Canada |
Anita Dharamshi | 1295 Avon Cres, Oakville ON L6J 2T5, Canada |
Stephanie Nourse | 32 Howard Ave, Oakville ON L6J 3Y3, Canada |
Betty Ann Jarrett | 354 Davis Road, Suite 600, Oakville ON L6J 0C5, Canada |
Thomas Jedrej | 66 Wellington St West, 2nd floor, Toronto ON M5K 1A2, Canada |
Mike Snell | 33 Yonge Street, Suite 300, Toronto ON M5E 1G4, Canada |
Michael Bogle | RBC Wealth Management, 279 Lakeshore Rd. E., Oakville ON L6J 1H9, Canada |
Raza Hasan | 1359 Clearwater Crescent, Oakville ON L6H 7J7, Canada |
Sonna Khanna | 1452 Tanner Crt., Oakville ON L6M 2Z3, Canada |
TIM PORTER | 252 Littlewood Drive, Oakville ON L6H 7K1, Canada |
Tom Rothfischer | 2259 Daffodil Court, Oakville ON L6J 2Y2, Canada |
DENISE HARDENNE | 3001 Hospital Gate, OAKVILLE ON L6M 0L8, Canada |
Wendy Millar | 2222 Bennington Gate, Oakville ON L6J 5Z5, Canada |
Gary Love | 163 Watson Ave, Oakville ON L6J 3T6, Canada |
Art Leitch | 2030 Pineview Dr., Oakville ON L6H 4Z8, Canada |
Rob Stapleford | 3133 Watercliffe Court, Oakville ON L6M 0K7, Canada |
Kriss Bush | TD Wealth, Private Wealth Management, 306-354 Davis Road, Oakville ON L6J 2X1, Canada |
David Rickards | 117-1660 North Service Road East, Oakville ON L6H 7G3, Canada |
Liz Galloway | 1392 Clearwater Cres, Oakville ON L6H 7J5, Canada |
City | OAKVILLE |
Post Code | L6M 0L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Huntingdon County Hospital Foundation | 198 Chateauguay, Huntington, QC J0S 1H0 | 1972-02-18 |
Barrie Memorial Hospital Foundation | 29 Gale St., Ormstown, QC J0S 1K0 | 1973-03-08 |
Weeneebayko Foundation | 19 Hospital Drive, Moose Factory, ON P0L 1W0 | 1996-06-28 |
Lake of The Woods District Hospital Foundation | 21 Sylvan St W, Kenora, ON P9N 3W7 | 1992-11-13 |
The Hospital Art Foundation | 1500 - 1874 Scarth Street, Regina, SK S4P 4E9 | 1990-01-24 |
Saugeen Memorial Hospital Foundation | 340 High Street, Southampton, ON N0H 2L0 | 1998-07-16 |
The Hospital Development Foundation | 18928 70th Avenue, Surrey, BC V4N 5K4 | 2015-05-26 |
Rahma House | 3075 Hospital Gate, Suite 223, Oakville, ON L6M 1M1 | 2017-08-26 |
Maavalan Homes Inc. | 3075 Hospital Gate Unit 219, Oakville, ON L6M 1M1 | 2018-11-12 |
Alexandra Marine & General Hospital Foundation | 120 Napier Street, Goderich, ON N7A 3Y2 | 1993-12-14 |
Please comment or provide details below to improve the information on Oakville Hospital 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.