CANADIAN HEALTH DEVELOPMENT FOUNDATION (Corporation# 2729431) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 1991.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-19 | Dissolution | Section: 222 |
1991-06-27 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
We Love Pizza Enterprises Inc. | 3995 Bathurst Street, Suite 300, Downsview, ON M3H 5V3 | 1983-11-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bnm International Trading Corporation | 3995 Bathurst St., Suite 300, Downsview, ON M3H 5V3 | 1980-04-23 |
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 |
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 |
City | DOWNSVIEW |
Post Code | M3H5V3 |
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 |
Please comment or provide details below to improve the information on CANADIAN HEALTH DEVELOPMENT 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.