THE HEAD AND NECK CANCER FOUNDATION OF CANADA

Address: 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5

THE HEAD AND NECK CANCER FOUNDATION OF CANADA (Corporation# 4409442) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 14, 2007.

Corporation Overview

Corporation ID 4409442
Business Number 858257793
Corporation Name THE HEAD AND NECK CANCER FOUNDATION OF CANADA
Registered Office Address 2345 Yonge Street
Suite 700
Toronto
ON M4P 2E5
Incorporation Date 2007-02-14
Dissolution Date 2010-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
MARK HOWARD DANIELS 85 THORNHILL PARK DRIVE, SUITE 2610, TORONTO ON M4H 1L6, Canada
IAN WITTERICK 283 RUSSELL HILL ROAD, TORONTO ON M4V 2T5, Canada
DAVID MOCK 124 EDWARD STREET, TORONTO ON M5G 1G6, Canada
ALAN MARTIN SCHWARTZ 15 WHITNEY AVENUE, TORONTO ON M4W 2A7, Canada
ROBERT ALLAN DANIELS 121 AVA ROAD, TORONTO ON M6C 1W2, Canada
IRVING BERNARD ROSEN 4 MEDALIST ROAD, TORONTO ON M2P 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-14 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-02-14 current 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5
Name 2007-02-14 current THE HEAD AND NECK CANCER FOUNDATION OF CANADA
Status 2010-11-01 current Dissolved / Dissoute
Status 2007-02-14 2010-11-01 Active / Actif

Activities

Date Activity Details
2010-11-01 Dissolution Section: Part II of CCA / Partie II de la LCC
2007-02-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2345 YONGE STREET
City TORONTO
Province ON
Postal Code M4P 2E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mantex Realty Inc. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 1991-07-16
Quick Advice Inc. 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 1997-01-30
Mileage Log Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 1999-11-04
37dc Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2000-01-07
House Calls Property Services Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2007-02-09
Wireless Integrated Solutions Inc. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2000-06-28
505 South County Road Holdings Inc. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2002-05-01
Ergo-tilt (can) Limited 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 2007-08-31
Wonderland Eyewear Ltd. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2002-11-19
Akiva Medjuck Family Foundation 2345 Yonge Street, Suite 302, Toronto, ON M4P 2E5 2010-09-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12494116 Canada Inc. 2345 Yonge St, Suite 910, Toronto, ON M4P 2E5 2020-11-13
Dge Canada Inc. 912-2345 Yonge St., Toronto, ON M4P 2E5 2020-07-17
11713680 Canada Inc. 909-2345 Yonge Street, Toronto, ON M4P 2E5 2019-10-31
Netraiot Smartbuilding Corp. 2345 Yonge Street, Suite 303, Toronto, ON M4P 2E5 2019-10-04
Kb Mercantile Corp. 700-2345 Yonge St, Toronto, ON M4P 2E5 2019-01-08
Bookmagnet Inc. 910-2345 Yonge St, Suite 910, Toronto, ON M4P 2E5 2018-12-07
Netrapharma Ai Solutions Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2017-12-22
Hilo World Corp. 2345 Yonge Street, Suite 808, Toronto, ON M4P 2E5 2017-10-11
The Climate Solutions Group Limited 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2016-06-21
Platterz Inc. 2345 Yonge Street, Suite 600, Toronto, ON M4P 2E5 2015-03-23
Find all corporations in postal code M4P 2E5

Corporation Directors

Name Address
MARK HOWARD DANIELS 85 THORNHILL PARK DRIVE, SUITE 2610, TORONTO ON M4H 1L6, Canada
IAN WITTERICK 283 RUSSELL HILL ROAD, TORONTO ON M4V 2T5, Canada
DAVID MOCK 124 EDWARD STREET, TORONTO ON M5G 1G6, Canada
ALAN MARTIN SCHWARTZ 15 WHITNEY AVENUE, TORONTO ON M4W 2A7, Canada
ROBERT ALLAN DANIELS 121 AVA ROAD, TORONTO ON M6C 1W2, Canada
IRVING BERNARD ROSEN 4 MEDALIST ROAD, TORONTO ON M2P 1Y4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 2E5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Head and Neck Surgical Oncology 1e4.31 8440 112 Street, Edmonton, AB T6G 2B7 2014-05-03
Canadian Otolaryngology - Head and Neck Surgery Fund 68 Gilkinson St., Elora, ON N0B 1S0 1992-05-22
Canadian Society of Otolaryngology-head and Neck Surgery 221 Millford Crescent, Elora, ON N0B 1S0 1978-02-15
Childhood Cancer Canada Foundation 21 St. Clair Avenue East, Suite 801, Toronto, ON M4T 1L9 1987-08-11
Childhood Cancer Canada Foundation 20 Queen Street West, Suite 702, Toronto, ON M5H 3R3
Fondation Afrique Cancer 2-2601 Boulevard PÈre LeliÈvre, QuÉbec, QC G1P 2X9 2020-05-01
Fondation Donespoir Cancer 4891 Saint-charles Blvd., Pierrefonds, QC H9H 3E4 2015-01-28
Healing and Cancer Foundation (hcf) 2025-5820 University Avenue, Halifax, NS B3W 1V7 2009-04-17
Cancer Care International Foundation 2379, French Hill Rd, Cumberland, ON K4C 1H6 2014-04-14
Ovarian Cancer Relief Foundation 398 Gold Creek Rd, Lanark, ON K0G 1K0 2020-10-30

Improve Information

Please comment or provide details below to improve the information on THE HEAD AND NECK CANCER FOUNDATION OF CANADA.

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.