Integrated Orthomolecular Network

Address: 16 Florence Avenue, Toronto, ON M2N 1E9

Integrated Orthomolecular Network (Corporation# 350222) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 1968.

Corporation Overview

Corporation ID 350222
Business Number 106866544
Corporation Name Integrated Orthomolecular Network
Registered Office Address 16 Florence Avenue
Toronto
ON M2N 1E9
Incorporation Date 1968-12-18
Dissolution Date 2017-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 10

Directors

Director Name Director Address
KEITH J ROBERTSON 55 DIXON AVENUE, , TORONTO ON M4L 1N4, Canada
KENT MACLEOD 1303 RICHMOND ROAD, OTTAWA ON K2B 7Y4, Canada
DAVID MILLER 47 DELAWARE AVENUE, OTTAWA ON K2P 0Z2, Canada
ELLIKOT A WILSON 5246 PALOMAR CR, MISSISSAUGA ON L5R 2W7, Canada
ROSALIE MOSCOE 10 TICHESTER ROAD, PH03, TORONTO ON M5P 3M4, Canada
ARLENE SCHECTER 89 SKYMARK DRIVE, APT. 3009, NORTH YOK ON M2H 3S6, Canada
HYLA CASS 4712 ADMIRALTY WAY, #165, MARINA DEL REY CA 90292, United States
SARA SOCHACZEVSKI 134 LAKESHORE DRIVE, APT 214, NORTH PALM BEACH FL 34233, United States
RONALD HUNNINGHAKE 3100 N. HILLSIDE AVENUE, WICHITA KS 67219, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1968-12-18 2014-09-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1968-12-17 1968-12-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-17 current 16 Florence Avenue, Toronto, ON M2N 1E9
Address 2007-11-08 2014-09-17 16 Florence Avenue, Toronto, ON M2N 1E9
Address 1968-12-18 2007-11-29 2229 Broad Street, Regina, SK S4P 1Y7
Name 2016-07-04 current Integrated Orthomolecular Network
Name 2014-09-17 2016-07-04 INTERNATIONAL SCHIZOPHRENIA FOUNDATION
Name 2003-01-13 2014-09-17 International Schizophrenia Foundation
Name 1968-12-18 2003-01-13 CANADIAN SCHIZOPHRENIA FOUNDATION
Status 2017-01-06 current Dissolved / Dissoute
Status 2016-09-07 2017-01-06 Active / Actif
Status 2016-08-23 2016-09-07 Dissolved / Dissoute
Status 2014-09-17 2016-08-23 Active / Actif
Status 1968-12-18 2014-09-17 Active / Actif

Activities

Date Activity Details
2017-01-06 Dissolution Section: 220(3)
2016-09-07 Revival / Reconstitution
2016-08-23 Dissolution Section: 220(3)
2016-07-04 Amendment / Modification Name Changed.
Section: 201
2014-09-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-10-23 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-10-23 Amendment / Modification
2003-01-13 Amendment / Modification Name Changed.
1968-12-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-10-25 Soliciting
Ayant recours Г  la sollicitation
2015 2015-11-04 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 16 FLORENCE AVENUE
City TORONTO
Province ON
Postal Code M2N 1E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Econine Inc. 22 Florence Ave, Toronto, ON M2N 1E9 2005-08-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Wenhome Ltd. 815-503 Beecroft Road, Toronto, ON M2N 0A2 2020-12-04
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Find all corporations in postal code M2N

Corporation Directors

Name Address
KEITH J ROBERTSON 55 DIXON AVENUE, , TORONTO ON M4L 1N4, Canada
KENT MACLEOD 1303 RICHMOND ROAD, OTTAWA ON K2B 7Y4, Canada
DAVID MILLER 47 DELAWARE AVENUE, OTTAWA ON K2P 0Z2, Canada
ELLIKOT A WILSON 5246 PALOMAR CR, MISSISSAUGA ON L5R 2W7, Canada
ROSALIE MOSCOE 10 TICHESTER ROAD, PH03, TORONTO ON M5P 3M4, Canada
ARLENE SCHECTER 89 SKYMARK DRIVE, APT. 3009, NORTH YOK ON M2H 3S6, Canada
HYLA CASS 4712 ADMIRALTY WAY, #165, MARINA DEL REY CA 90292, United States
SARA SOCHACZEVSKI 134 LAKESHORE DRIVE, APT 214, NORTH PALM BEACH FL 34233, United States
RONALD HUNNINGHAKE 3100 N. HILLSIDE AVENUE, WICHITA KS 67219, United States

Competitor

Search similar business entities

City TORONTO
Post Code M2N 1E9

Similar businesses

Corporation Name Office Address Incorporation
Eureka 5 Integrated Network Solutions Inc. 209 Darwin, Verdun, QC H3E 1C7 2015-08-06
Augesco Integrated Health Network Ltd. 430 The Boardwalk, Suite 307, Waterloo, ON N2T 0C1 2019-07-09
Integrated Network Security Alliance 2005 Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2003-09-19
Aireach Integrated Network Ltd. 2200 Yonge Street, Suite 1000, Toronto, ON M4S 2C6 1995-11-29
Integrated Network Services Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8
The Canadian Association for Preventive and Orthomolecular Medicine 1600 Pinetree Cres, Mississauga, ON L5G 2S8 1974-06-24
Ipm Integrated Project Management Inc. 56 Robert Attersley Drive East, Whitby, ON L1R 0B6
Midnight Integrated Financial Inc. 2700, 10155 - 102 Street, Edmonton, AB T5J 4G8
Integrated Services for Autism and Neurodevelopmental Disorders 5734 Yonge Street, Suite 500, Toronto, ON M2M 4E7
Integrated Financial Group Inc. 100-10220, 156 Street, Edmonton, AB T5P 2R1

Improve Information

Please comment or provide details below to improve the information on Integrated Orthomolecular Network.

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.