SAINT ELIZABETH VISITING NURSES' ASSOCIATION OF CANADA

Address: 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-07-28 Dissolution Section: 222
1955-07-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-09-23
2013 2012-09-24
2012 2011-09-19

Office Location

Address 90 ALLSTATE PARKWAY
City MARKHAM
Province ON
Postal Code L3R 6H3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 6H3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SAINT ELIZABETH VISITING NURSES' ASSOCIATION 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.