COLLABORATIVE FOR HEALTH SYSTEM PERFORMANCE (Corporation# 4398483) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 2006.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5S 3E6 |
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 |
Please comment or provide details below to improve the information on COLLABORATIVE FOR HEALTH SYSTEM PERFORMANCE.
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.