COLLABORATIVE FOR HEALTH SYSTEM PERFORMANCE

Address: 105, St.george Street, Toronto, ON M5S 3E6

COLLABORATIVE FOR HEALTH SYSTEM PERFORMANCE (Corporation# 4398483) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 2006.

Corporation Overview

Corporation ID 4398483
Business Number 831107966
Corporation Name COLLABORATIVE FOR HEALTH SYSTEM PERFORMANCE
Registered Office Address 105, St.george Street
Toronto
ON M5S 3E6
Incorporation Date 2006-12-05
Dissolution Date 2018-03-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
PETER H. PAULY 22, GLEN ELM AVE., TORONTO ON M4T 1T7, Canada
William Mitchell 33 Emerson Street, Toronto ON M6H 3P7, Canada
CHRISTOPHER G. RIDDLE 103-120, UNIVERSITY AVE. EAST, COBOURG ON K9A 0A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2006-12-05 2014-01-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-10 current 105, St.george Street, Toronto, ON M5S 3E6
Address 2013-04-15 2014-01-10 105 St. George Street, Toronto, ON M5S 3E6
Address 2006-12-05 2013-04-15 105 St. George Street, Toronto, ON M5S 3E6
Name 2006-12-05 current COLLABORATIVE FOR HEALTH SYSTEM PERFORMANCE
Status 2018-03-26 current Dissolved / Dissoute
Status 2014-01-10 2018-03-26 Active / Actif
Status 2006-12-05 2014-01-10 Active / Actif

Activities

Date Activity Details
2018-03-26 Dissolution Section: 220(3)
2017-09-07 Financial Statement / Г‰tats financiers Statement Date: 2017-03-31.
2016-08-31 Financial Statement / Г‰tats financiers Statement Date: 2016-03-31.
2015-09-23 Financial Statement / Г‰tats financiers Statement Date: 2015-03-31.
2015-01-20 Financial Statement / Г‰tats financiers Statement Date: 2014-03-31.
2014-01-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-12-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-09-20 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-11-07 Soliciting
Ayant recours Г  la sollicitation
2016 2015-10-27 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 105, ST.GEORGE STREET
City TORONTO
Province ON
Postal Code M5S 3E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Qoherent Inc. 105 Saint George Street, Toronto, ON M5S 3E6 2019-09-19
Athena Integrated Systems Inc. Room #2052 - 105 St. George Street, Toronto, ON M5S 3E6 2017-11-08
Introspect Systems Inc. Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6 2017-10-24
Nexus-impact Consulting Group 105 St George St, Toronto, ON M5S 3E6 2014-04-09
Rise Asset Development 105 St. George Street, Toronto, ON M5S 3E6 2009-05-22
Logictree Consulting Inc. 105 St. George Street, Joseph L. Rotman School of Management, Toronto, ON M5S 3E6 2009-06-15
Everettian Technologies Inc. Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6 2017-10-24
Imminenth Inc. Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6 2017-10-24
Quantum Meta Ai Inc. Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6 2017-10-24
Boxcat Inc. Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6 2017-10-24
Find all corporations in postal code M5S 3E6

Corporation Directors

Name Address
PETER H. PAULY 22, GLEN ELM AVE., TORONTO ON M4T 1T7, Canada
William Mitchell 33 Emerson Street, Toronto ON M6H 3P7, Canada
CHRISTOPHER G. RIDDLE 103-120, UNIVERSITY AVE. EAST, COBOURG ON K9A 0A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 3E6

Similar businesses

Corporation Name Office Address Incorporation
Turbo Performance SystГ€me Inc. 438, Rue Papin, QuГ©bec, QC G1P 3T9 2005-01-04
Collaborative Health Solutions, Inc. 357, Univerisy Ave, Charlottestown, PE C1A 4M9 2007-11-14
Borealis Community Health Collaborative Inc. 544 Brunswick St Ext, Yarmouth, NS B5A 4S8 2017-07-06
Collaborative Institute for Psychological Health #39, 9912 106 Street Nw, Edmonton, AB T5K 1C5 2004-12-15
Geomatic Performance System Inc. 37, Rue Des Cardinaux, Orford, QC J1X 0C1 2007-06-05
Mab System Performance Corporation 5 Croissant De L'oranger, App. 320, St-contant, QC J5A 1L2 2020-11-23
Global Engineering, Promotion, & Education Collaborative for Pd Health Care (gepec) 16 Arlington Ave., Westmount, QC H3Y 2W4 2004-12-23
The Collaborative La Collaborative Incorporated University Hall 310a, 1280 Main Street West, Hamilton, ON L8S 4L8 2018-01-08
Canadian Interprofessional Health Collaborative: Cihc 2-263 Hserc, 11405 87ave Nw, University of Alberta, Edmonton, AB T6G 1C9 2011-10-17
Elevated Health and Performance Inc. 232 Meadowlilly Rd, Ottawa, ON K1T 4H3 2018-03-05

Improve Information

Please comment or provide details below to improve the information on COLLABORATIVE FOR HEALTH SYSTEM PERFORMANCE.

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.