Better Sleep Council Canada
Conseil du Sommeil Canada

Address: 1315 Bishop Street, Unit 195, Cambridge, ON N1R 6Z2

Better Sleep Council Canada (Corporation# 4106652) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 2002.

Corporation Overview

Corporation ID 4106652
Business Number 861114882
Corporation Name Better Sleep Council Canada
Conseil du Sommeil Canada
Registered Office Address 1315 Bishop Street
Unit 195
Cambridge
ON N1R 6Z2
Incorporation Date 2002-09-12
Dissolution Date 2019-12-24
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
STEVE BRANIFF 1315 BISHOP STREET, UNIT 195, CAMBRIDGE ON N1R 6Z2, Canada
MIKE JAMES 1315 BISHOP STREET, UNIT 195, CAMBRIDGE ON N1R 6Z2, Canada
DAVE FRIESEMA 1315 BISHOP STREET, UNIT 195, CAMBRIDGE ON N1R 6Z2, Canada
VALERIE STRANIX 1315 BISHOP STREET, UNIT 195, CAMBRIDGE ON N1R 6Z2, Canada
STEVE AMIS 1315 BISHOP STREET, UNIT 195, CAMBRIDGE ON N1R 6Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2002-09-12 2015-07-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-07-24 current 1315 Bishop Street, Unit 195, Cambridge, ON N1R 6Z2
Address 2002-09-12 2015-07-24 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1
Name 2015-07-24 current Better Sleep Council Canada
Name 2015-07-24 current Conseil du Sommeil Canada
Name 2002-09-12 2015-07-24 BETTER SLEEP COUNCIL CANADA
Name 2002-09-12 2015-07-24 CONSEIL DU SOMMEIL CANADA
Status 2019-12-24 current Dissolved / Dissoute
Status 2015-07-24 2019-12-24 Active / Actif
Status 2015-01-12 2015-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-01-04 2015-01-12 Active / Actif
Status 2004-12-16 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-09-12 2004-12-16 Active / Actif

Activities

Date Activity Details
2019-12-24 Dissolution Section: 220(3)
2019-12-18 Amendment / Modification Section: 201
2015-07-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-09-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-04-16 Soliciting
Ayant recours Г  la sollicitation
2016 2016-03-31 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1315 BISHOP STREET
City CAMBRIDGE
Province ON
Postal Code N1R 6Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Central Infosys Consulting Inc. 1315 Bishop Street North Unit 235, Cambridge, ON N1R 6Z2 2019-05-24
9824383 Canada Incorporated 1315 Bishop St North, Suite 205, Cambridge, ON N1R 6Z2 2016-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Amigo Technology Inc. 1510-245 Lena Crescent, Cambridge, ON N1R 0A2 2020-10-28
10066028 Canada Inc. 1210-245 Lena Crescent, Cambridge, ON N1R 0A2 2017-01-18
10055921 Canada Corporation 245 Lena Crescent, Unit 407, Cambridge, ON N1R 0A2 2017-01-10
9709177 Canada Inc. 1501-245 Lena Crescent, Cambridge, ON N1R 0A2 2016-04-13
Meraki Freight Express Inc. 1205-245 Lena Cres., Cambridge, ON N1R 0A2 2015-09-10
11340611 Canada Inc. 109-15 Lena Crescent, Cambridge, ON N1R 0A6 2019-04-04
Center of Precision Corp. 310-15 Lena Crescent, Cambridge, ON N1R 0A6 2018-09-11
Onyx Immigration Inc. 22 Wayne Ave., Cambridge, ON N1R 0B8 2015-09-23
12280388 Canada Inc. 45 Nieson Street, Cambridge, ON N1R 0B9 2020-08-19
Slh Advanced Sales & Marketing Ltd. 14 Wilmot Avenue, Cambridge, ON N1R 1A7 2013-10-11
Find all corporations in postal code N1R

Corporation Directors

Name Address
STEVE BRANIFF 1315 BISHOP STREET, UNIT 195, CAMBRIDGE ON N1R 6Z2, Canada
MIKE JAMES 1315 BISHOP STREET, UNIT 195, CAMBRIDGE ON N1R 6Z2, Canada
DAVE FRIESEMA 1315 BISHOP STREET, UNIT 195, CAMBRIDGE ON N1R 6Z2, Canada
VALERIE STRANIX 1315 BISHOP STREET, UNIT 195, CAMBRIDGE ON N1R 6Z2, Canada
STEVE AMIS 1315 BISHOP STREET, UNIT 195, CAMBRIDGE ON N1R 6Z2, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1R 6Z2

Similar businesses

Corporation Name Office Address Incorporation
Affections Du Sommeil/eveil Canada 5385 Yonge St., P.o Box 45034, North York, ON M2N 5R7 1985-12-05
Canadian Sleep Society 2325, Rue Des BibliothГЁques, FГ©lix-antoine-savard, Local 1012, QuГ©bec, QC G1V 0A6 1989-04-20
Onyx Sleep Canada Inc. 9160, Blvd. Leduc, Bureau 410, Brossard, QC J4Y 0E3 2018-04-16
Jada Sleep Inc. 100 Alexis-nihon Boulevard, Suite 450, Montreal, QC H4M 2N8 2018-02-19
Hollander Sleep Products Montreal Inc. 5415, Cote De Liesse, Suite 100, St-laurent, QC H4P 1A1
Hollander Sleep Products Quebec Inc. 5415, Cote-de-liesse Road, Suite 100, St.laurent, QC H4P 1A1
World Congress On Sleep Apnea 2006 1111 St. Urbain, Ste 116, MontrÉal, QC H2Z 1Y6 2005-01-13
Les Produits Sommeil Restonair Ltee 4900 Cote St. Luc Road, Suite 1003, Montreal, QC 1974-08-12
Hollander Sleep Products Montreal Inc. 5415 Cote De Liesse, Suite 100, St-laurent, QC H4P 1A1 1977-09-19
D.r.e.a.m.s. Foundation (dream Research and Exper Imental Approaches To The Mechanisms of Sleep) 223-8205 Montreal/toronto Blvd, Montreal, QC H4X 1N1 1993-03-29

Improve Information

Please comment or provide details below to improve the information on Better Sleep Council 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.