Oakville Hospital Foundation

Address: 3001 Hospital Gate, Oakville, ON L6M 0L8

Oakville Hospital Foundation (Corporation# 2728443) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 1991.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 3001 Hospital Gate
City OAKVILLE
Province ON
Postal Code L6M 0L8
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OAKVILLE
Post Code L6M 0L8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Oakville Hospital 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.