HEADACHE NETWORK CANADA - (Corporation# 4016530) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 22, 2002.
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 |
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 |
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 |
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© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2011-05-09 | |
2010 | 2010-05-29 | |
2009 | 2009-06-08 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5X 1J5 |
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 |
Please comment or provide details below to improve the information on HEADACHE NETWORK CANADA -.
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.