FONDATION CANADIENNE DES SOINS PALLIATIFS
PALLIATIVE CARE FOUNDATION OF CANADA

Address: 43 Bruyere Street, Suite 131c, Ottawa, ON K1N 5C8

FONDATION CANADIENNE DES SOINS PALLIATIFS (Corporation# 3562191) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1998.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-10-26
2008 2007-12-18
2007 2006-09-25

Office Location

Address 43 BRUYERE STREET
City OTTAWA
Province ON
Postal Code K1N 5C8
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1N5C8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on FONDATION CANADIENNE DES SOINS PALLIATIFS.

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.