SAINT ELIZABETH VISITING NURSES' ASSOCIATION OF CANADA (Corporation# 590801) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 25, 1955.
Corporation ID | 590801 |
Corporation Name | SAINT ELIZABETH VISITING NURSES' ASSOCIATION OF CANADA |
Registered Office Address |
90 Allstate Parkway Suite 300 Markham ON L3R 6H3 |
Incorporation Date | 1955-07-25 |
Dissolution Date | 2016-07-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
SHIRLEE SHARKEY | 85 HILL COUNTRY DR, STOUFFVILLE ON L4A 7X5, Canada |
PETER ASSER | 11 FREDERICTION RD, MARKHAM ON L3P 3C1, Canada |
RHETA FANIZZA | 140 ADRIAN CRES., MARKHAM ON L3P 7B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1955-07-25 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1955-07-24 | 1955-07-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2007-03-31 | current | 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 |
Address | 2006-03-31 | 2007-03-31 | 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 |
Address | 2004-03-31 | 2006-03-31 | 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 |
Address | 1955-07-25 | 2004-03-31 | 600 Eglinton Ave. East, Suite 300, Toronto, ON M4P 1P3 |
Name | 1955-07-25 | current | SAINT ELIZABETH VISITING NURSES' ASSOCIATION OF CANADA |
Status | 2016-07-28 | current | Dissolved / Dissoute |
Status | 2016-02-29 | 2016-07-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1955-07-25 | 2016-02-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-28 | Dissolution | Section: 222 |
1955-07-25 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2013-09-23 | |
2013 | 2012-09-24 | |
2012 | 2011-09-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services InformatisÉs De L'information Iao Inc. | 90 Allstate Parkway, Markham, ON L3R 6H3 | 1991-09-11 |
Pci Geomatics Group Inc. | 90 Allstate Parkway, Unit 501, Markham, ON L3R 6H3 | 1996-11-01 |
Groupement Technique Des Assureurs Inc. | 90 Allstate Parkway, Markham, ON L3R 6H3 | |
Daewoo Canada Ltee | 90 Allstate Parkway, #202, Markham, ON L3R 6H3 | 1986-04-30 |
Cgi Adjusters Inc. | 90 Allstate Parkway, Markham, ON L3R 6H3 | 2003-06-25 |
Cgi Adjusters Inc. | 90 Allstate Parkway, Markham, ON L3R 6H3 | |
Golf Town Canada Inc. | 90 Allstate Parkway, Suite 800, Markham, ON L3R 6H3 | |
Purkinje Health Inc. | 90 Allstate Parkway, Suite 603, Markham, ON L3R 6H3 | 2008-03-14 |
Delta 360 Inc. | 90 Allstate Parkway, Suite 603, Markham, ON L3R 6H3 | 2005-04-20 |
The Leprosy Mission Canada | 90 Allstate Parkway, Suite 200, Markham, ON L3R 6H3 | 1984-02-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tramontina Canada, Inc. | 90 Allstate Parkway, Suite 604, Markham, ON L3R 6H3 | 2020-10-23 |
Dealercorp Solutions Ltd. | 90 Allstate Parkway,suite 201, Markham, ON L3R 6H3 | 2014-07-26 |
Ivan Wang Professional Corporation | 304 - 100 Allstate Pky, Markham, ON L3R 6H3 | 2013-11-19 |
Xnergetic Inc. | 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 | 2012-06-18 |
7842473 Canada Ltd. | 803-100 Allstate Parkway, Markham, ON L3R 6H3 | 2011-04-20 |
7250100 Canada Inc. | 603-90 Allstate Parkway, Markham, ON L3R 6H3 | 2009-09-28 |
Skillsnet Management Inc. | 100 Allstate Pkwy, Ste 703, Markham, ON L3R 6H3 | 2005-06-08 |
Netfusion Business Solutions (canada) Inc. | 100 Allstate Parkway, Suite 303, Markham, ON L3R 6H3 | 1999-06-08 |
Saint Elizabeth Foundation | 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 | 1997-06-16 |
Autodesk Development Canada Inc. | 90 Allstate Parkway, Suite 201, Markham, ON L3R 6H3 | 1996-07-17 |
Find all corporations in postal code L3R 6H3 |
Name | Address |
---|---|
SHIRLEE SHARKEY | 85 HILL COUNTRY DR, STOUFFVILLE ON L4A 7X5, Canada |
PETER ASSER | 11 FREDERICTION RD, MARKHAM ON L3P 3C1, Canada |
RHETA FANIZZA | 140 ADRIAN CRES., MARKHAM ON L3P 7B3, Canada |
City | MARKHAM |
Post Code | L3R 6H3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Association of Apheresis Nurses | Apheresis Unit 190 Elizabeth St, 12th Floor Pmb Room 152, Toronto, ON M5G 2C4 | 2007-11-29 |
Canadian Nurses Association | 50 The Driveway, Ottawa, ON K2P 1E2 | 1970-07-15 |
Canadian Association of Hepatology Nurses | 50, The Driveway, Ottawa, ON K2P 1E2 | 1999-11-03 |
Canadian Holistic Nurses Association | 50 The Driveway, Ottawa, ON K2P 0E4 | 2017-05-09 |
Canadian Association of Nurses In Oncology | 750 West Pender St., Suite 301, Vancouver, BC V6C 2T7 | 1994-06-29 |
Canadian Association of Neonatal Nurses | 100-32 Colonnade Road, Ottawa, ON K2E 7J6 | 2006-05-02 |
Canadian Occupational Health Nurses Association | 59 Inglis Cr, Red Deer, AB T4R 3H4 | 1994-03-21 |
Canadian Association of Critical Care Nurses | 41 Airey Avenue, St.thomas, ON N5R 1C6 | 1983-02-16 |
Canadian Association of Foot Care Nurses | 110 Linden Park Bay, Winnipeg, MB R2R 1Y3 | 2010-02-08 |
Canadian Association of Nephrology Nurses and Technologists | 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 | 1968-10-17 |
Please comment or provide details below to improve the information on SAINT ELIZABETH VISITING NURSES' ASSOCIATION 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.