Better Sleep Council Canada (Corporation# 4106652) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 2002.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | CAMBRIDGE |
Post Code | N1R 6Z2 |
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 |
Please comment or provide details below to improve the information on Better Sleep Council 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.