Global Business and Economic Roundtable on Addiction and Mental Health

Address: 79 Wellington St. West, Suite 300, Box 270, Td Centre, Toronto, ON M5K 1N2

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-03-19
2007 2006-11-09
2005 2005-02-16

Office Location

Address 79 WELLINGTON ST. WEST
City TORONTO
Province ON
Postal Code M5K 1N2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Global Business and Economic Roundtable on Addiction and Mental Health.

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.