Accreditation Canada (Corporation# 345644) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 1958.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K1J 7S9 |
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 |
Please comment or provide details below to improve the information on Accreditation Canada.
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.