Accreditation Canada
AgrГ©ment Canada

Address: 1150 Cyrville Road, Ottawa, ON K1J 7S9

Accreditation Canada (Corporation# 345644) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 1958.

Corporation Overview

Corporation ID 345644
Business Number 125594697
Corporation Name Accreditation Canada
AgrГ©ment Canada
Registered Office Address 1150 Cyrville Road
Ottawa
ON K1J 7S9
Incorporation Date 1958-12-19
Corporation Status Active / Actif
Number of Directors 17 - 50

Directors

Director Name Director Address
Neil Stuart 8 Grandview Avenue, Toronto ON M4K 1J2, Canada
Bernard Leduc 2C229 - 713 Montreal Road, Ottawa ON K1A 0T2, Canada
Leslee J. Thompson 26 Didrickson Drive, North York ON M2P 1J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1958-12-19 2014-03-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1958-12-18 1958-12-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-14 current 1150 Cyrville Road, Ottawa, ON K1J 7S9
Address 2012-06-14 2014-03-14 1150 Cyrville Road, Ottawa, ON K1J 7S9
Address 2006-03-31 2012-06-14 1815 Alta Vista Drive, Suite 201, Ottawa, ON K1G 3Y6
Address 1984-03-23 2006-03-31 1815 Alta Vista Drive, Suite 201, Ottawa, ON K1G 3Y6
Name 2007-12-17 current Accreditation Canada
Name 2007-12-17 current AgrГ©ment Canada
Name 1995-01-01 2007-12-17 Conseil canadien d'agrГ©ment des services de santГ©
Name 1995-01-01 2007-12-17 Canadian Council on Health Services Accreditation
Name 1988-01-12 1995-01-01 CONSEIL CANADIEN D'AGREMENT DES ETABLISSEMENTS DE SANTE
Name 1988-01-12 1995-01-01 CANADIAN COUNCIL ON HEALTH FACILITIES ACCREDITATION
Name 1973-05-11 1988-01-12 CONSEIL CANADIEN D'AGREMENT DES HOPITAUX
Name 1973-05-11 1988-01-12 CANADIAN COUNCIL ON HOSPITAL ACCREDITATION -
Name 1958-12-19 1973-05-11 CONSEIL CANADIEN D'ACCREDITATION DES HOPITAUX
Name 1958-12-19 1973-05-11 CANADIAN COUNCIL ON HOSPITAL ACCREDITATION
Status 2014-03-14 current Active / Actif
Status 2005-01-12 2014-03-14 Active / Actif
Status 2004-12-16 2005-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1958-12-19 2004-12-16 Active / Actif

Activities

Date Activity Details
2017-01-17 Amendment / Modification Directors Limits Changed.
Section: 201
2016-09-19 Amendment / Modification Section: 201
2016-05-11 Amendment / Modification Directors Limits Changed.
Section: 201
2014-03-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-01-19 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2008-05-20 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-12-17 Amendment / Modification Name Changed.
2006-03-21 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-05-28 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-06-13 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1958-12-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-02-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-02-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-04-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1150 CYRVILLE ROAD
City OTTAWA
Province ON
Postal Code K1J 7S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Health Quality Management Inc. 1150 Cyrville Road, Ottawa, ON K1J 7S9 2009-11-26
Health Standards Organization 1150 Cyrville Road, Ottawa, ON K1J 7S9 2010-06-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
6539122 Canada Incorporated 1148 Cyrville Road, Gloucester, ON K1J 7S9 2006-03-17
128251 Canada Inc. 1126 Cyrville Road, Ottawa, ON K1J 7S9 1983-11-15
La Turquoise Intl Inc. 1150, Cyrville Road, Suite 200, Ottawa, ON K1J 7S9
140007 Canada Inc. 1126 Cyrville Road, Ottawa, ON K1J 7S9 1985-05-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dynamic Dragons Duo Limited 503-1005 Beauparc Private, Ottawa, ON K1J 0A1 2020-04-26
8729077 Canada Incorporated 254 Gracewood Cresent, Ottawa, ON K1J 0A1 2013-12-17
12342090 Canada Inc. 955 Beauparc Private, Suite 509, Ottawa, ON K1J 0A2 2020-09-15
Onemewebservices Inc. 216-955 Beauparc Private, Ottawa, ON K1J 0A2 2007-05-23
6655807 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2006-11-10
4507509 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2009-04-01
Euro Hvac Services Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2008-12-24
7733143 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2
12394979 Canada Inc. 905 Beauparc Private, Ottawa, ON K1J 0A3 2020-10-05
Seven Kinetics Inc. 321-905 Beauparc Private, Ottawa, ON K1J 0A3 2020-01-30
Find all corporations in postal code K1J

Corporation Directors

Name Address
Neil Stuart 8 Grandview Avenue, Toronto ON M4K 1J2, Canada
Bernard Leduc 2C229 - 713 Montreal Road, Ottawa ON K1A 0T2, Canada
Leslee J. Thompson 26 Didrickson Drive, North York ON M2P 1J6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1J 7S9

Similar businesses

Corporation Name Office Address Incorporation
Technology Accreditation Canada 10 Four Seasons Place, Suite 404, Toronto, ON M9B 6H7 2013-12-30
Physiotherapy Education Accreditation Canada 26 - 509 Commissioners Rd. West, London, ON N6J 1Y5 2000-03-13
Canadian Massage Therapy Council for Accreditation 240 Bank Street, Unit 401, Ottawa, ON K2P 1X4 2014-07-22
Canadian Centre for Accreditation 970 Lawrence Avenue West, #500a, Toronto, ON M6A 3B6 1998-12-08
Orion Human Research Accreditation 3465 Avenue Ridgewood, Suite 202, MontrГ©al, QC H3V 1B4 2017-10-10
The Canadian Council for Accreditation of Pharmacy Programs 1207-144 College Stree, U of Toronto, Leslie Dan Faculty of Pharmacy, Toronto, ON M5S 3M2 1992-02-10
Association of Accrediting Agencies of Canada 2-555 Hall Avenue East, Renfrew, ON K7V 4M7 2001-06-21
Canadian Addiction Counsellors Certification Federation 258 Helm Circle, Unit 1, Stittsville, ON K2S 0G5 1985-07-15
LacclÉment Investments Corporation 759 Square Victoria, Suite 520, Montreal, QC H2Y 2J7 2011-02-07
David ClÉment & Partners Consultants Inc. 2827 Cazeneuve St, St-laurent, QC H4R 1V3 1995-02-01

Improve Information

Please comment or provide details below to improve the information on Accreditation Canada.

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.