CDRIN Canadian Depression Research and Intervention Network
RГ©seau canadien de recherche et intervention sur la dГ©pression RCRID

Address: 46 Hope Crescent, Belleville, ON K8P 4S2

CDRIN Canadian Depression Research and Intervention Network (Corporation# 8616833) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 2013.

Corporation Overview

Corporation ID 8616833
Business Number 850860370
Corporation Name CDRIN Canadian Depression Research and Intervention Network
RГ©seau canadien de recherche et intervention sur la dГ©pression RCRID
Registered Office Address 46 Hope Crescent
Belleville
ON K8P 4S2
Incorporation Date 2013-08-26
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
Andrew James Greenshaw 46 Wolf Crescent NW, Edmonton AB T5T 1E2, Canada
Karla Thorpe 4 Cypress Court, Ottawa ON K2H 8Z8, Canada
Gordon Singer 301-27 Carlton Street, Toronto ON M5B 1L2, Canada
David Joseph Pilon 3 Colin's Road, Bedford NS B4B 1S8, Canada
Zulfiquar Merali 2425 Georgina Drive, Ottawa ON K2B 7N1, Canada
Caroline Lilly Tait 144 Spadina Crescent East, Saskatoon SK S7K 3H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-10-15 current 46 Hope Crescent, Belleville, ON K8P 4S2
Address 2015-09-15 current 7 Coventry Drive, Guelph, ON N1G 2T9
Address 2015-09-15 2020-10-15 7 Coventry Drive, Guelph, ON N1G 2T9
Address 2015-01-19 2015-09-15 1145 Carling Avenue, Room 5411, Ottawa, ON K1Z 7K4
Address 2013-08-26 2015-01-19 1145 Carling Avenue, Room 5433, Ottawa, ON K1Z 7K4
Name 2013-08-26 current CDRIN Canadian Depression Research and Intervention Network
Name 2013-08-26 current RГ©seau canadien de recherche et intervention sur la dГ©pression RCRID
Status 2013-08-26 current Active / Actif

Activities

Date Activity Details
2013-08-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-10-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2020 2020-02-21 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-08-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2016-09-20 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 46 Hope Crescent
City Belleville
Province ON
Postal Code K8P 4S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mood Disorders Society of Canada 46 Hope Crescent, Belleville, ON K8P 4S2 2001-01-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
8349118 Canada Inc. 24 Hope Crest, Belleville, ON K8P 4S2 2012-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Fermes Cailles Sunrise Inc. 110 North Front Street A3#336, Belleville, ON K8P 0A4 2015-11-17
Murrant Electric Inc. 16 Hayden Place, Belleville, ON K8P 0A5 2016-08-01
Tfama Tek Inc. 8, Hayden Pl, Belleville, ON K8P 0A5 2016-06-20
Cozypac Inc. 8 Hayden Place, Belleville, ON K8P 0A5 2006-02-20
Myer's Cave Snack Bar Ltd. 110 North Front St A3#336, Belleville, ON K8P 0A6 2015-08-27
Hebrew Nutri-quail Ltd. 110 North Front Street A3#336, Belleville, ON K8P 0A6 2015-08-02
Capri Chesterfield Limited 110 North Front Street - A3 Suite#336, Belleville, ON K8P 0A6 2014-05-03
8396663 Canada Ltd. 110 North Front St - A3, Suite 317, Belleville, ON K8P 0A6 2013-01-03
Mynexco Tdr Management Ltd. 110 North Front Street, Suite 346, Belleville, ON K8P 0A6 2012-02-07
Premergo International Inc. 110 North Front St. - A3 # 337, Belleville, ON K8P 0A6 1995-09-05
Find all corporations in postal code K8P

Corporation Directors

Name Address
Andrew James Greenshaw 46 Wolf Crescent NW, Edmonton AB T5T 1E2, Canada
Karla Thorpe 4 Cypress Court, Ottawa ON K2H 8Z8, Canada
Gordon Singer 301-27 Carlton Street, Toronto ON M5B 1L2, Canada
David Joseph Pilon 3 Colin's Road, Bedford NS B4B 1S8, Canada
Zulfiquar Merali 2425 Georgina Drive, Ottawa ON K2B 7N1, Canada
Caroline Lilly Tait 144 Spadina Crescent East, Saskatoon SK S7K 3H7, Canada

Competitor

Search similar business entities

City Belleville
Post Code K8P 4S2

Similar businesses

Corporation Name Office Address Incorporation
Center for Research and Intervention On Stress (c.r.i.s.) Inc. 7077 Rue Beaubien Est, Bureau 202, Montreal, QC H1M 2Y2 1995-08-18
Canadian Consortium for Early Intervention In Psychosis 1043 King Street West, Suite 201, Hamilton, ON L8S 1L6 2012-11-26
Canadian Network of Northern Research Operators 5107 - 53rd Street, P. O. Box 2910, Yellowknife, NT X1A 2R2 2013-07-08
Acces Programmes D'intervention Pour Les Autistiques 311 9e Avenue, Lasalle, QC H8P 2P1 1986-02-11
Centers for Intervention and Readaptation Corporation Lower Laurentians Inc. 179 Montee Mcmartin, Saint-eustache, QC J7R 0H5 1997-08-22
Canadian Research Knowledge Network 411-11 Holland Avenue, Ottawa, ON K1Y 4S1 2004-03-18
Organisme D'aide Et Services D'intervention Sociale O.a.s.i.s. 5560 Rue Chauveau, MontrГ©al, QC H1N 1G9 2015-06-12
Quickstart - Early Intervention for Autism 23 Evanshen Crescent, Kanata, ON K2K 2Z6 2010-07-19
Le Reseau Et Centre De Recherche Canadien Pour Les Personnes Handicapees 839 5th Avenue S.w., Suite 610, Calgary, AB T2P 3C8 1988-05-13
Groupe De Recherche Et D'intervention Pedagogique (g.r.i.p.) Inc. 7 Place Balzac, Candiac, QC J5R 2A5 1985-08-06

Improve Information

Please comment or provide details below to improve the information on CDRIN Canadian Depression Research and Intervention Network.

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.