FONDATION CANADIENNE DES SOINS PALLIATIFS (Corporation# 3562191) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1998.
Corporation ID | 3562191 |
Business Number | 872567623 |
Corporation Name |
FONDATION CANADIENNE DES SOINS PALLIATIFS PALLIATIVE CARE FOUNDATION OF CANADA |
Registered Office Address |
43 Bruyere Street Suite 131c Ottawa ON K1N 5C8 |
Incorporation Date | 1998-11-30 |
Dissolution Date | 2010-03-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 7 - 17 |
Director Name | Director Address |
---|---|
WENDY WAINWRIGHT | 1952 BAY STREET, 3RD FLOOR-RICHMOND PAVILLION, VICTORIA BC V8R 1J8, Canada |
ANDREA TAYLOR | 1708 5TH AVE SE, HIGHH RIVER AB T1V 1S9, Canada |
ANN MCKIM | 17 RAVEN ROAD, TRURO NS B6L 2P8, Canada |
LAURIE O'BRIEN | 100 FOREST RD, ROOM 403SOUTHCOTT HALL L.A. MILLER CTR, ST-JOHN'S NL A1A 1E5, Canada |
PATRICIA VAN DEN ELZEN | 522 LONDRY COURT, NEWMARKET ON L3Y 8M3, Canada |
LARRY LIBRACH | 60 MURRAY STREET, 4TH FLOOR BOX 13, TORONTO ON M5T 3L9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-11-30 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1998-11-29 | 1998-11-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1998-11-30 | current | 43 Bruyere Street, Suite 131c, Ottawa, ON K1N 5C8 |
Name | 1998-11-30 | current | FONDATION CANADIENNE DES SOINS PALLIATIFS |
Name | 1998-11-30 | current | PALLIATIVE CARE FOUNDATION OF CANADA |
Status | 2010-03-30 | current | Dissolved / Dissoute |
Status | 1998-11-30 | 2010-03-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-03-30 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1999-09-21 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1998-11-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2009 | 2008-10-26 | |
2008 | 2007-12-18 | |
2007 | 2006-09-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Green Building Council | 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 | 2002-12-05 |
Gbci Canada Inc. | 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 | 2017-08-29 |
2860023 Canada Inc. | 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 | 1992-10-09 |
Sandrew Holding Inc. | 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 | 1981-12-22 |
12294583 Canada Inc. | 110 Little London Pvt, Ottawa, ON K1N 0A5 | 2020-08-26 |
Tier 1 Fitness Inc. | 112 Little London Private, Ottawa, ON K1N 0A5 | 2010-10-23 |
Thomson Data Intelligence Inc. | 110 Little London Private, Ottawa, ON K1N 0A5 | 2003-02-26 |
Hyperion Global Energy Corp. | 112 Little London Private, Ontario, ON K1N 0A5 | 2016-06-22 |
Ex Sidera Energy Inc. | 112 Little London Private, Ottawa, ON K1N 0A5 | 2020-09-29 |
Genbu Technologies Inc. | 404-200 Besserer St, Ottawa, ON K1N 0A7 | 2020-06-19 |
Find all corporations in postal code K1N |
Name | Address |
---|---|
WENDY WAINWRIGHT | 1952 BAY STREET, 3RD FLOOR-RICHMOND PAVILLION, VICTORIA BC V8R 1J8, Canada |
ANDREA TAYLOR | 1708 5TH AVE SE, HIGHH RIVER AB T1V 1S9, Canada |
ANN MCKIM | 17 RAVEN ROAD, TRURO NS B6L 2P8, Canada |
LAURIE O'BRIEN | 100 FOREST RD, ROOM 403SOUTHCOTT HALL L.A. MILLER CTR, ST-JOHN'S NL A1A 1E5, Canada |
PATRICIA VAN DEN ELZEN | 522 LONDRY COURT, NEWMARKET ON L3Y 8M3, Canada |
LARRY LIBRACH | 60 MURRAY STREET, 4TH FLOOR BOX 13, TORONTO ON M5T 3L9, Canada |
City | OTTAWA |
Post Code | K1N5C8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jean Cameron Palliative Care Foundation | 29 Burton Avenue, Westmount, QC H3Z 1J6 | 1988-07-22 |
Canadian Palliative Care Nursing Association | 53 Aster Place, Sherwood Park, AB T8H 1N5 | 2020-02-24 |
Canadian Hospice Palliative Care Association | 60 Cambridge St. N, Saint Vincent Hospice - Annex D, Ottawa, ON K1R 7A5 | 1993-05-13 |
Institut Canadien De Soins Palliatifs | 687 Pine Ave. Ouest, Montreal, QC H3A 1A1 | 1986-09-16 |
Canadian Society of Palliative Care Physicians/societe Canadienne Des Medecins De Soin Palliatifs | Suite 584, 1a - 12830 - 96th Avenue, Surrey, BC V3V 0C2 | 1994-08-23 |
Canadian Intensive Care Foundation | 20 Crown Steel Dr. Unit 6, Markham, ON L3R 9X9 | 1992-03-19 |
Canadian Foundation for Spiritual Care | 12-16715 Yonge Street, Suite 315, Newmarket, ON L3X 1X4 | 1997-09-12 |
Canadian Association for Community Care Foundation | 260 St-patrick Street, Suite 302, Ottawa, ON K1N 5K5 | 1989-03-28 |
Nicklaus Children's Health Care Foundation of Canada | 1501 Mcgill CollГЁge Avenue, Suite 1400, MontrГ©al, QC H3A 3M8 | 2017-02-14 |
La Fondation De La Maison De Soins Palliatifs Fcl | 9625 Rue Ignace Suite A, Brossard, QC J4Y 2P3 | 2016-03-14 |
Please comment or provide details below to improve the information on FONDATION CANADIENNE DES SOINS PALLIATIFS.
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.