CITIZENS CONCERNED WITH HEALTH CARE CHOICE INCORPORATED (Corporation# 4088671) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 2002.
Corporation ID | 4088671 |
Business Number | 862872660 |
Corporation Name | CITIZENS CONCERNED WITH HEALTH CARE CHOICE INCORPORATED |
Registered Office Address |
66 Wellington Street West Toronto Dominion Bank Tower Toronto ON M5K 1E6 |
Incorporation Date | 2002-06-19 |
Dissolution Date | 2006-07-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
KATHERINE ELLEN KIRWIN | 82 ONWARD DRIVE, KITCHENER ON N2H 3J9, Canada |
GEORGE KEITH GRAHAM | 16 LUMLEY AVENUE, TORONTO ON M4G 2X5, Canada |
GEORGE GEOFFREY MCDONALD | 128 KIRK DRIVE, THORNHILL ON L3T 3L4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-06-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-06-19 | current | 66 Wellington Street West, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 |
Name | 2002-06-19 | current | CITIZENS CONCERNED WITH HEALTH CARE CHOICE INCORPORATED |
Status | 2006-07-06 | current | Dissolved / Dissoute |
Status | 2006-02-09 | 2006-07-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2002-06-19 | 2006-02-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-07-06 | Dissolution | Section: 212 |
2002-06-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2003 | 2003-09-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Francarep Canada Limited | 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 | 1977-12-19 |
Father Al's Boystowns & Girlstowns | 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | 1991-03-19 |
Wyndham Court Canada Inc. | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1991-04-22 |
2819384 Canada Inc. | 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 | 1992-05-07 |
Les Holdings Nellmart Inc. | 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 | 1992-12-17 |
Harrowston Corporation | 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2 | |
Td Waterhouse Insurance Services Inc. | 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 | 1995-12-01 |
Wiznet Inc. | 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | 1995-12-05 |
Marley Cooling Tower International Limited | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1996-05-16 |
The William and Nona Heaslip Foundation | 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 | 1996-05-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Coalition of Innovation Leaders Against Racism (cilar) | 66 Wellington Street, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 | 2020-09-29 |
Katchewanooka Solar Inc. | 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 | 2015-01-14 |
Gidaabik Wind Inc. | 60 Wellington Street W. Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 | 2015-01-13 |
Nodinosi Energy Inc. | 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 | 2014-12-18 |
7742363 Canada Inc. | 5300-66 Wellington Street West, Toronto, ON M5K 1E6 | 2013-06-05 |
Murex Canada Software Limited | 66 Wellington Street, Suite 5300, Toronto, ON M5K 1E6 | 2013-04-03 |
4399790 Canada Ltd. | 66 Wellington Steet West, Toronto Dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6 | 2007-03-29 |
4363230 Canada Inc. | 4700 - 66 Wellington Street West, Toronto, ON M5K 1E6 | 2007-01-22 |
Roadrunner Records Canada Inc. | 66 Wellington St. W, Suite 4700, Toronto, ON M5K 1E6 | 2006-07-28 |
4333276 Canada Inc. | Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | 2006-03-24 |
Find all corporations in postal code M5K 1E6 |
Name | Address |
---|---|
KATHERINE ELLEN KIRWIN | 82 ONWARD DRIVE, KITCHENER ON N2H 3J9, Canada |
GEORGE KEITH GRAHAM | 16 LUMLEY AVENUE, TORONTO ON M4G 2X5, Canada |
GEORGE GEOFFREY MCDONALD | 128 KIRK DRIVE, THORNHILL ON L3T 3L4, Canada |
City | TORONTO |
Post Code | M5K 1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Concerned Citizens of Brant | 738 Watts Pond Road, Paris, ON N3L 3E2 | 2012-06-26 |
Concerned Citizens of Canada for Community Welfare Inc. | 6203 Netherhart Road, Mississauga, ON L5T 1G5 | 2011-09-16 |
First Choice Foot & Health Care Inc. | Unit 34 - 55 Administration Rd, Concord, ON L4K 2R8 | 2013-03-18 |
Freedom of Choice In Health Care Inc. | 6835 Highway 62 N., Building 1 - Unit 4, Belleville, ON K8N 4Z5 | 2004-06-10 |
Concerned Canadians for Treatment Choice Inc. | 43 Front Street East, Suite 400, Toronto, ON M5E 1B3 | 2019-06-25 |
Care U Deserve Home and Community Health Care Services Incorporated | 575 Cannon Street East, Hamilton, ON L8L 2G5 | 2020-11-18 |
Citizens Choice Canada Ltd. | 859 4th Ave, Verdun, QC H4G 2Y5 | 2011-12-20 |
Citizens Choice International Corp. | 859 4th Ave, Verdun, QC H4G 2Y5 | 2011-12-20 |
Association Des Citoyens Avertis Pour La Medicine Preventive | 415 B Mcarthur Avenue, Ottawa, ON K1K 1G5 | 1982-01-26 |
Citizens for Choice Educational Group of The Regional Municipality of Waterloo | 155 Edgehill Drive, Kitchener, ON N2G 3W6 | 1990-01-18 |
Please comment or provide details below to improve the information on CITIZENS CONCERNED WITH HEALTH CARE CHOICE INCORPORATED.
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.