THE CANADIAN ASSOCIATION OF NATUROPATHIC DOCTORS
ASSOCIATION CANADIENNE DES DOCTEURS EN NATUROPATHIE

Address: 20 Holly St, Ste 200, Toronto, ON M4S 3B1

THE CANADIAN ASSOCIATION OF NATUROPATHIC DOCTORS (Corporation# 348708) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1955.

Corporation Overview

Corporation ID 348708
Corporation Name THE CANADIAN ASSOCIATION OF NATUROPATHIC DOCTORS
ASSOCIATION CANADIENNE DES DOCTEURS EN NATUROPATHIE
Registered Office Address 20 Holly St
Ste 200
Toronto
ON M4S 3B1
Incorporation Date 1955-04-01
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Dr. Robyn Prescott ND 102-1133 Lonsdale Ave, North Vancouver BC V7M 2H4, Canada
DR. TARA LANTZ ND 2631 KING STREET, HALIFAX NS B3K 4T7, Canada
DR. MARK FONTES ND 550 EGLINTON AVE E, TORONTO ON M4P 1N9, Canada
DR. RIGOBERT KEFFERPUTZ ND #302 - 145 Saint Georges Avenue, North Vancouver BC V7L 3G8, Canada
DR. MITCHELL ZEIFMAN ND 1255 SHEPPARD AVE E, TORONTO ON M2K 1E2, Canada
DR. ANN GRIMWOOD ND 4196 Main Street, Vancouver BC V5V 3P7, Canada
DR. RENEE PURDY ND 7 ALMA STREET, MONCTON NB E1C 4Y2, Canada
DR. ADRIANNA HANSON ND 7865 Edmonds Street, Burnaby BC V3N 1B9, Canada
DR. JATISH KALER ND 4935-40 Ave NW, CALGARY AB T3A 2N1, Canada
DR. SANDRA MURPHY ND 6156 Quinpool Road, #102, Halifax NS B3L 1A3, Canada
DR. CHRIS FORD ND 734 Rotary Drive, Kimberley BC V1A 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1955-04-01 2014-05-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1955-03-31 1955-04-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-07 current 20 Holly St, Ste 200, Toronto, ON M4S 3B1
Address 2013-03-31 2014-05-07 259 Mid Parkway S.e., Suite 306, Calgary, AB T2X 1M2
Address 2006-03-31 2013-03-31 259 Mid Parkway S.e., Suite 306, Calgary, AB T2X 1M2
Address 1955-04-01 2006-03-31 259 Mid Parkway S.e., Suite 306, Calgary, AB T2X 1M2
Name 2014-05-07 current THE CANADIAN ASSOCIATION OF NATUROPATHIC DOCTORS
Name 2014-05-07 current ASSOCIATION CANADIENNE DES DOCTEURS EN NATUROPATHIE
Name 2004-04-16 2014-05-07 The Canadian Association of Naturopathic Doctors
Name 2004-04-16 2014-05-07 Association canadienne des docteurs en naturopathie
Name 1995-12-15 2004-04-16 l'Association canadienne de naturopathie
Name 1995-12-15 2004-04-16 The Canadian Naturopathic Association
Name 1955-04-01 1995-12-15 THE CANADIAN NATUROPATHIC ASSOCIATION
Status 2014-05-07 current Active / Actif
Status 1955-04-01 2014-05-07 Active / Actif

Activities

Date Activity Details
2014-05-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-04-16 Amendment / Modification Name Changed.
2003-09-10 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1999-10-01 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1955-04-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-20 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-08 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-16 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 20 HOLLY ST
City TORONTO
Province ON
Postal Code M4S 3B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Resolver Complaint Resolution Services Canada Ltd. 300-20 Holly Street, Toronto, ON M4S 3B1 2018-05-25
Nolus Corporation 300-30 Holly Street, Toronto, ON M4S 3B1 2017-03-06
9501584 Canada Inc. 20 Holly Street, Suite 207, Toronto, ON M4S 3B1 2015-11-06
Slidex Canada Inc. 20 Holly Street Suite 207, Toronto, ON M4S 3B1 2015-06-25
Ma Healthcare Design Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 2009-08-05
Tmpw Canada Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1995-12-06
Les Services Dir-ad Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1996-06-21
O & Q Lachine Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1997-07-28
Legmac Holdings Ltd. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1970-04-20
Sainsbury International Agencies Ltd. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1954-02-19
Find all corporations in postal code M4S 3B1

Corporation Directors

Name Address
Dr. Robyn Prescott ND 102-1133 Lonsdale Ave, North Vancouver BC V7M 2H4, Canada
DR. TARA LANTZ ND 2631 KING STREET, HALIFAX NS B3K 4T7, Canada
DR. MARK FONTES ND 550 EGLINTON AVE E, TORONTO ON M4P 1N9, Canada
DR. RIGOBERT KEFFERPUTZ ND #302 - 145 Saint Georges Avenue, North Vancouver BC V7L 3G8, Canada
DR. MITCHELL ZEIFMAN ND 1255 SHEPPARD AVE E, TORONTO ON M2K 1E2, Canada
DR. ANN GRIMWOOD ND 4196 Main Street, Vancouver BC V5V 3P7, Canada
DR. RENEE PURDY ND 7 ALMA STREET, MONCTON NB E1C 4Y2, Canada
DR. ADRIANNA HANSON ND 7865 Edmonds Street, Burnaby BC V3N 1B9, Canada
DR. JATISH KALER ND 4935-40 Ave NW, CALGARY AB T3A 2N1, Canada
DR. SANDRA MURPHY ND 6156 Quinpool Road, #102, Halifax NS B3L 1A3, Canada
DR. CHRIS FORD ND 734 Rotary Drive, Kimberley BC V1A 1E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S 3B1

Similar businesses

Corporation Name Office Address Incorporation
Association of Spiritual Doctors and Holistic Healers of Canada 2487 Kaladar Ave., Suite 109, Ottawa, ON K1V 8B9 2008-06-10
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
L'association Canadienne Slave 3610 Aylmer, Montreal, QC H2X 2C2 1986-06-26
Canadian Library Association 228 Westhaven Crescent, Ottawa, ON K1Z 7G3 1947-11-26
Canadian Bus Association 46 Elgin Street, Suite 100, Ottawa, ON K1P 5K6 1982-08-03
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20
Canadian Security Association 50, Acadia Ave., Suite 201, Markham, ON L3R 0B3 1977-10-14
Canadian Wu Shu Association 1149 B Rue Mont-royal Est, Montreal, QC H2J 1X9 1982-09-10
Canadian Association of Well Being 4 Arthur Street, Arnprior, ON K7S 1A2 2000-05-05
L'association Canadienne Des Oenologues 7500 Rue Tellier, Montreal, QC H1N 3W5 1984-02-10

Improve Information

Please comment or provide details below to improve the information on THE CANADIAN ASSOCIATION OF NATUROPATHIC DOCTORS.

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.