HEADACHE NETWORK CANADA -
RÉSEAU CANADIEN DES CÉPHALÉES

Address: 130 King Street West, Suite 1600 P.o. Box: 480, Toronto, ON M5X 1J5

HEADACHE NETWORK CANADA - (Corporation# 4016530) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 22, 2002.

Corporation Overview

Corporation ID 4016530
Business Number 854391935
Corporation Name HEADACHE NETWORK CANADA -
RÉSEAU CANADIEN DES CÉPHALÉES
Registered Office Address 130 King Street West
Suite 1600 P.o. Box: 480
Toronto
ON M5X 1J5
Incorporation Date 2002-02-22
Dissolution Date 2016-10-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DR.GARY SHAPERO 285 LYTTON BLVD., TORONTO ON M5N 1R7, Canada
DR. MAREK GAWEL 34 LYTTON BLVD., TORONTO ON M4R 1L1, Canada
IRENE WORTHINGTON 95 SUTHERLAND DR., TORONTO ON M4G 1H6, Canada
WERNER BECKER 4016 VARDELL RD NW, CALGARY AB T3A 0C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-02-22 current 130 King Street West, Suite 1600 P.o. Box: 480, Toronto, ON M5X 1J5
Name 2002-02-22 current HEADACHE NETWORK CANADA -
Name 2002-02-22 current RÉSEAU CANADIEN DES CÉPHALÉES
Status 2016-10-03 current Dissolved / Dissoute
Status 2016-05-06 2016-10-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-02-22 2016-05-06 Active / Actif

Activities

Date Activity Details
2016-10-03 Dissolution Section: 222
2009-06-16 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2002-02-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-05-09
2010 2010-05-29
2009 2009-06-08

Office Location

Address 130 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81794 Canada Limited 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1977-06-09
The Canadian Lyford Cay Foundation 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1 1977-09-14
Sgs Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5
Tse Cdnx Markets Inc. 130 King Street West, Toronto, ON M5X 1J2 1991-02-25
Toronto Venture Networking Group 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1991-08-15
Services Financiers Nbf LtÉe 130 King Street West, Suite 3200, Toronto, ON M5X 1J9 1996-01-04
3324826 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324834 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324851 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
Canadian Litigation Counsel Inc. 130 King Street West, Suite 2700, The Exchange Tower, Toronto, ON M5X 1C7 1996-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kaiser Communications Corporation 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1981-02-25
Sgs Canada Inc. 1600-130 King St. W., Toronto, ON M5X 1J5
Sgs Canada Inc. 1600 130 King Street West, Toronto, ON M5X 1J5
Sgs Canada Inc. 1600-130 King Street West, Toronto, ON M5X 1J5
Smpn Investments Ltd. 1600 - 130 King Street West, The Exchange Tower P.o. Box 48, Toronto, ON M5X 1J5
7090005 Canada Inc. 130 King Street West, Ste. 1600, Toronto, ON M5X 1J5
Central Lake Rosseau Residents Association 130 King Street West, Suite 1600 P.o. Box: 480, Toronto, ON M5X 1J5 1998-05-14
Sgs Systems & Services Certification Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1970-09-30
3982947 Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 2001-12-13
The Toronto Urban Fine Art & Sculpture Museum 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 2006-06-01
Find all corporations in postal code M5X 1J5

Corporation Directors

Name Address
DR.GARY SHAPERO 285 LYTTON BLVD., TORONTO ON M5N 1R7, Canada
DR. MAREK GAWEL 34 LYTTON BLVD., TORONTO ON M4R 1L1, Canada
IRENE WORTHINGTON 95 SUTHERLAND DR., TORONTO ON M4G 1H6, Canada
WERNER BECKER 4016 VARDELL RD NW, CALGARY AB T3A 0C4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1J5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Inventors Network Inc. 5153 57a Street, Delta, BC V4K 3G8 2000-02-29
Basic Income Canada Network 1 Valhalla Inn Rd., Suite 403, Toronto, ON M9B 1S9 2011-03-23
Canadian Environmental Network 214 Manchester Avenue, Unit 2, Ottawa, ON K1Y 1Y9 1988-02-25
Canadian Viral Hepatitis Network - 200 Elizabeth Street, En9-223, Toronto, ON M5G 2C4 2003-08-27
Canadian Caregiver Network - RГ©seau Canadien Des Proches Aidants Place Du Commerce, Suite 330, Brossard, QC J4W 2Z7 2011-08-26
Canadian Women's Health Network Inc. 40 Alloway Ave., Winnipeg, MB R3G 0Z8 2000-01-11
Canadian Dairy Network 600 Speedvale Avenue West, Suite 102, Guelph, ON N1K 1E5 1995-05-29
Canadian Tissue Repository Network 6022 - 675 Mcdermot Ave, Winnipeg, MB R3E 0V9 2005-02-21
Canadian Mountain Network Cw-405 Biological Sciences Building, University of Alberta, Edmonton, AB T6G 2E9 2019-01-25
Canadian Stroke Network 600 Peter Morand Cr., Suite 301, Ottawa, ON K1G 5Z3 2001-05-23

Improve Information

Please comment or provide details below to improve the information on HEADACHE NETWORK CANADA -.

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.