CANADIAN HEALTH DEVELOPMENT FOUNDATION

Address: 3995 Bathurst Street, Suite 301, Downsview, ON M3H 5V3

CANADIAN HEALTH DEVELOPMENT FOUNDATION (Corporation# 2729431) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 1991.

Corporation Overview

Corporation ID 2729431
Business Number 137258596
Corporation Name CANADIAN HEALTH DEVELOPMENT FOUNDATION
Registered Office Address 3995 Bathurst Street
Suite 301
Downsview
ON M3H 5V3
Incorporation Date 1991-06-27
Dissolution Date 2015-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
PETER ELLIS 92 ADMIRAL RD., TORONTO ON M5R 2S6, Canada
JOHN GLASS 584 MOORELAND CRESC., MILTON ON L9T 4B5, Canada
LORNE COOPER 4 GREEN ACRES RD., THORNHILL ON L4J 4H7, Canada
GARY RESTANI 2523 SOMERSET DR., BURLINGTON ON L7P 4V8, Canada
JACK LITVUAK 39 LINEREST RD., WINNIPEG MB R2V 2S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-06-26 1991-06-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1991-06-27 current 3995 Bathurst Street, Suite 301, Downsview, ON M3H 5V3
Name 1991-06-27 current CANADIAN HEALTH DEVELOPMENT FOUNDATION
Status 2015-04-19 current Dissolved / Dissoute
Status 2014-11-20 2015-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-06-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-19 Dissolution Section: 222
1991-06-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3995 BATHURST STREET
City DOWNSVIEW
Province ON
Postal Code M3H 5V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
We Love Pizza Enterprises Inc. 3995 Bathurst Street, Suite 300, Downsview, ON M3H 5V3 1983-11-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bnm International Trading Corporation 3995 Bathurst St., Suite 300, Downsview, ON M3H 5V3 1980-04-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11894293 Canada Inc. 1881 Steeles Ave W, Suite # 602, Toronto, ON M3H 0A1 2020-02-08
Trizone Trading Inc. 610-1881 Steeles Ave. W., Dufferin & Steeles, Toronto, ON M3H 0A1 2019-07-10
11214993 Canada Inc. 1881 Steeles Avenue West, Suite 609, Toronto, ON M3H 0A1 2019-01-24
Hvlp Spraying Inc. Suite 333, 1881 Steeles Avenue West, Toronto, ON M3H 0A1 2018-09-13
Magic Wand Consulting Group Inc. 1881 Steeles Avenue West Unit 356, Toronto, ON M3H 0A1 2017-12-01
Cw Claims & Risk Management Services Inc. 1881 Steeles Ave., W Suite # 334, Suite 334, Toronto, ON M3H 0A1 2017-10-03
10412309 Canada Inc. 352- 1881 Steeles Ave West, Toronto, ON M3H 0A1 2017-09-19
10192791 Canada Inc. 1881 Steeles Avenue West, Suite 169, Toronto, ON M3H 0A1 2017-04-13
9439587 Canada Corp. 1881 Steeles Avenue W., Toronto, ON M3H 0A1 2015-09-14
9165525 Canada Inc. 1881 Steeles Ave. W., Suite 345, Toronto, ON M3H 0A1 2015-01-26
Find all corporations in postal code M3H

Corporation Directors

Name Address
PETER ELLIS 92 ADMIRAL RD., TORONTO ON M5R 2S6, Canada
JOHN GLASS 584 MOORELAND CRESC., MILTON ON L9T 4B5, Canada
LORNE COOPER 4 GREEN ACRES RD., THORNHILL ON L4J 4H7, Canada
GARY RESTANI 2523 SOMERSET DR., BURLINGTON ON L7P 4V8, Canada
JACK LITVUAK 39 LINEREST RD., WINNIPEG MB R2V 2S8, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3H5V3

Similar businesses

Corporation Name Office Address Incorporation
International Medical and Health Development Foundation 830 - 8477 Bridgeport Road, Richmond, BC V6X 0S8 2019-05-17
Community Health Associations Development Foundation of Canada 2841 Riverside Dr, 4th Fl, Ottawa, ON K1V 8X7 1973-01-15
Canadian Men's Health Foundation 400 - 725 Granville Street, Vancouver, BC V7Y 1G5 2012-03-08
Canadian Foundation for Global Health 945 Princess Street, Kingston, ON K7L 3N6 2008-09-16
Jamaican Canadian Health Foundation 116 Railroad Street, Brampton, ON L6X 4J3 2020-06-04
Somali Canadian Maternal Health Foundation 537 Navigator Drive, Mississauga, ON L5W 1P5 2020-10-08
Canadian International Health Support Foundation 136 Celeste Drive, Toronto, ON M1E 2V1 2011-06-21
Canadian Health Foundation 255 Duncan Mill Road, Suite 203, Toronto, ON M3B 3H9 2018-07-26
The Canadian Foundation for Nutrition and Child Health 11456 Jasper Ave., # 401, Edmonton, AB T5K 0N1 1993-02-10
The Canadian Foundation for Women's Health 2781 Lancaster Road, Suite # 200, Ottawa, ON K1B 1A7 1981-07-17

Improve Information

Please comment or provide details below to improve the information on CANADIAN HEALTH DEVELOPMENT 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.