Global Business and Economic Roundtable on Addiction and Mental Health (Corporation# 4255917) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 3, 2004.
Corporation ID | 4255917 |
Business Number | 863170379 |
Corporation Name | Global Business and Economic Roundtable on Addiction and Mental Health |
Registered Office Address |
79 Wellington St. West Suite 300, Box 270, Td Centre Toronto ON M5K 1N2 |
Incorporation Date | 2004-09-03 |
Dissolution Date | 2009-03-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
DONNA MONTGOMERY | 535 MAPLEHURST AVENUE, OAKVILLE ON L6L 4Y8, Canada |
ARNOLD CADER | 1203-619 AVENUE ROAD, TORONTO ON M4V 2K6, Canada |
TIMOTHY PRICE | 1 CLUNY AVE., TORONTO ON M4W 1S4, Canada |
DAVID STEELE | 41 PRINCETOWN ROAD, TORONTO ON M8X 2E3, Canada |
SHITIJ KAPUR | -, DE CRESPIGNY PARK P.O. BOX 53, LONDON SE5 8AF, United Kingdom |
BILL WILKERSON | 87 AUGUSTA STREET, PORT HOPE ON L1A 1H1, Canada |
FRANCO VACCARINO | 25 BRUNT LOG CRESCENT, TORONTO ON M9C 2J7, Canada |
MARIA GONZALEZ | 47 EASTBOURNE AVENUE, TORONTO ON M5P 2G1, Canada |
DAVID HENRY | 1273 BLACKTHORN PLACE, OAKVILLE ON L6M 2P3, Canada |
ROD PHILLIPS | 17 CHICORA AVENUE, TORONTO ON M5R 1T7, Canada |
MICHAEL KIRBY | 93 WATERFORD DRIVE, NEPEAN ON K2E 7V4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-09-03 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2004-09-03 | current | 79 Wellington St. West, Suite 300, Box 270, Td Centre, Toronto, ON M5K 1N2 |
Name | 2004-09-03 | current | Global Business and Economic Roundtable on Addiction and Mental Health |
Status | 2009-03-31 | current | Dissolved / Dissoute |
Status | 2004-09-03 | 2009-03-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-03-31 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2004-09-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2008-03-19 | |
2007 | 2006-11-09 | |
2005 | 2005-02-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3648869 Canada Limited | 79 Wellington St. West, Suite 3000 Aetna Tower, Toronto, ON M5K N1N2 | 1999-08-10 |
3686515 Canada Limited | 79 Wellington St. West, Suite 3000, Maritime Life Tower, Toronto, ON M5K 1N2 | 1999-11-23 |
3692914 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 1999-12-10 |
3692965 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 1999-12-10 |
3696103 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 1999-12-15 |
3699544 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 1999-12-15 |
3700364 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 1999-12-21 |
3711927 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 2000-01-14 |
3712419 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 2000-01-18 |
3713431 Canada Limited | 79 Wellington St. West, Suite 3000 Martime Life Tower, T.d.c., Toronto, ON M5K 1N2 | 2000-01-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Degesch Canada Inc. | 79 Wellington Street W, 30th Floor, Toronto, ON M5K 1N2 | 2020-06-30 |
11232541 Canada Inc. | 79 Wellington Street, Suite 3000, Toronto, ON M5K 1N2 | 2019-02-04 |
Solar Acquisition Corp. | 79 Wellington Street W., Suite 3000, Toronto, ON M5K 1N2 | 2018-11-27 |
Canada Tmp Finance Ltd. | 79 Wellington Street West, 30th Floor, Td South Tower, Toronto, ON M5K 1N2 | 2018-05-28 |
Health Supercluster Institute Ltd. | 79 Wellington St. West #3000, Toronto, ON M5K 1N2 | 2017-07-17 |
The Nate Black Foundation | 79 Wellington Street West, 30th Floor, Box 270, Td South Tower, Toronto, ON M5K 1N2 | 2017-01-06 |
PropriÉtÉs GaÉtan Inc. | 79 Wellington Street W., 30th Floor, Td South Tower, Toronto, ON M5K 1N2 | 2014-11-20 |
8018316 Canada Inc. | 79 Wellington St. W., Suite 3000, Td Centre, Toronto, ON M5K 1N2 | 2012-11-01 |
Akaraka Canada | 79 Wellington St West, Ste 3000, Toronto, ON M5K 1N2 | 2012-08-02 |
7345933 Canada Inc. | 79 Wellington Street West, Td Centre, Suite 3000, Toronto, ON M5K 1N2 | 2010-03-05 |
Find all corporations in postal code M5K 1N2 |
Name | Address |
---|---|
DONNA MONTGOMERY | 535 MAPLEHURST AVENUE, OAKVILLE ON L6L 4Y8, Canada |
ARNOLD CADER | 1203-619 AVENUE ROAD, TORONTO ON M4V 2K6, Canada |
TIMOTHY PRICE | 1 CLUNY AVE., TORONTO ON M4W 1S4, Canada |
DAVID STEELE | 41 PRINCETOWN ROAD, TORONTO ON M8X 2E3, Canada |
SHITIJ KAPUR | -, DE CRESPIGNY PARK P.O. BOX 53, LONDON SE5 8AF, United Kingdom |
BILL WILKERSON | 87 AUGUSTA STREET, PORT HOPE ON L1A 1H1, Canada |
FRANCO VACCARINO | 25 BRUNT LOG CRESCENT, TORONTO ON M9C 2J7, Canada |
MARIA GONZALEZ | 47 EASTBOURNE AVENUE, TORONTO ON M5P 2G1, Canada |
DAVID HENRY | 1273 BLACKTHORN PLACE, OAKVILLE ON L6M 2P3, Canada |
ROD PHILLIPS | 17 CHICORA AVENUE, TORONTO ON M5R 1T7, Canada |
MICHAEL KIRBY | 93 WATERFORD DRIVE, NEPEAN ON K2E 7V4, Canada |
City | TORONTO |
Post Code | M5K 1N2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kimi's Npo - Mental Health & Global Business Success Education Foundation | 409 - 488 Helmcken Street, Vancouver, BC V6B 6E4 | 2020-05-29 |
Northeast Addiction and Mental Health Centre for Holistic Recovery | 1700, 421 - 7th Avenue S.w., Calgary, AB T2P 4K9 | 2018-11-08 |
Toronto Advanced Mental Health and Addiction Services | 208 - 7191 Yonge Street, Thornhill, ON L3T 0C4 | 2019-05-10 |
New Start Foundation for Addiction and Mental Health | 175 Brentcliffe Road, Toronto, ON M4G 0C5 | 2018-06-01 |
Fabiola's Addiction and Mental Health Awareness & Support Foundation | 730 Brome Crescent, Ottawa, ON K4A 3G8 | 2018-11-30 |
Global Advocates for Improved Mental Health (g-aim) | 79 Attenborough Court, Halifax, NS B3M 4C1 | 2013-06-10 |
Global Mental Health Solutions Inc. | 199 Richmond Street West, Apt 2204, Toronto, ON M5V 0H4 | 2014-11-03 |
Canadian Alliance On Mental Illness and Mental Health (camimh) | 141 Laurier Avenue West, Suite 702, Ottawa, ON K1P 5V9 | 2009-11-19 |
Griffin Centre Mental Health Services | 1126 Finch Avenue West, Unit 16, Toronto, ON M3J 3J6 | |
Canadian Business Roundtable, Inc. | 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7 | 2015-02-11 |
Please comment or provide details below to improve the information on Global Business and Economic Roundtable on Addiction and Mental Health.
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.