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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4P 2E5 |
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 |
Please comment or provide details below to improve the information on THE HEAD AND NECK CANCER FOUNDATION OF CANADA.
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.