CANADIAN CHIROPRACTIC RESEARCH FOUNDATION (Corporation# 976661) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 22, 1976.
Corporation ID | 976661 |
Business Number | 118853613 |
Corporation Name |
CANADIAN CHIROPRACTIC RESEARCH FOUNDATION LA FONDATION CANADIENNE POUR LA RECHERCHE EN CHIROPRATIQUE |
Registered Office Address |
186 Spadina Avenue Suite 6 Toronto ON M5T 3B2 |
Incorporation Date | 1976-03-22 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
Nadine Ellul | 47 Sir Constantine Drive, Markham ON L3P 2X4, Canada |
Patrick Welsh | 5095 Pinedale Avenue, #107, Burlington ON L7L 5K3, Canada |
Vincent Adams | 337 Central Street, Summerside PE C1N 3N2, Canada |
Richard Mcilmoyle | 1732 Jefferson Avenue, Victoria BC V8N 2B4, Canada |
Sasha Hamid | 333 Cumberland Street, Ottawa ON K1N 5R1, Canada |
Bryan Wolfe | 1138 Cassells Street, North Bay ON P1B 4B5, Canada |
Philippe Garneau | 114 Manor Road East, Toronto ON M4S 1P8, Canada |
Chad Kulak | 106, 3802-49 Ave, Stony Plain AB T7Z 2J7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-29 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1976-03-22 | 2014-09-29 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1976-03-21 | 1976-03-22 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-29 | current | 186 Spadina Avenue, Suite 6, Toronto, ON M5T 3B2 |
Address | 2013-03-31 | 2014-09-29 | 186 Spadina Avenue, Suite 6, Toronto, ON M5T 3B2 |
Address | 2008-03-31 | 2013-03-31 | 600 - 30 St. Patrick St., Toronto, ON M5T 3A3 |
Address | 1999-03-30 | 2008-03-31 | 1396 Eglinton Avenue West, Toronto, ON M6C 2E4 |
Address | 1976-03-22 | 1999-03-30 | General Post Office, P.o.box 638, Winnipeg, MB R3C 2K3 |
Name | 2014-09-29 | current | CANADIAN CHIROPRACTIC RESEARCH FOUNDATION |
Name | 2014-09-29 | current | LA FONDATION CANADIENNE POUR LA RECHERCHE EN CHIROPRATIQUE |
Name | 2000-08-28 | 2014-09-29 | CANADIAN CHIROPRACTIC RESEARCH FOUNDATION |
Name | 2000-08-28 | 2014-09-29 | LA FONDATION CANADIENNE POUR LA RECHERCHE EN CHIROPRATIQUE |
Name | 1976-03-22 | 2000-08-28 | LA FOUNDATION CHIROPRATIQUE POUR LA RECHERCHE VERTEBRALE |
Name | 1976-03-22 | 2000-08-28 | CHIROPRACTIC FOUNDATION FOR SPINAL RESEARCH |
Status | 2014-09-29 | current | Active / Actif |
Status | 1976-03-22 | 2014-09-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-29 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2000-08-28 | Amendment / Modification | Name Changed. |
1999-09-20 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1999-06-21 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1999-03-23 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1976-03-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-10 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-06-07 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-09-07 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-06-02 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Chiropractic Association | 186 Spadina Avenue, Suite 6, Toronto, ON M5T 3B2 | 1953-12-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association of Nova Scotia Chiropractors | 186 Spadina Avenue Suite 6, Toronto, ON M5T 3B2 | 2019-12-12 |
Student Canadian Chiropractic Association | 186 Spadina Avenue, Suite 6, Toronto, ON M5T 3B2 | 2018-10-16 |
Yz Star International Inc. | 186-a Spadina Ave Unit#11, Toronto, ON M5T 3B2 | 2008-01-10 |
6781365 Canada Limited | 186 Spadina Ave, Unit 10, Toronto, On, Toronto, ON M5T 3B2 | 2007-05-30 |
Canadahelps Canadon | 186 Spadina Ave, Units 1-5, Toronto, ON M5T 3B2 | 2000-07-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tonghui Landcape Design and Construction Inc. | Unit 315, 280 Spadina Avenue, Toronto, ON M5T 0A1 | 2019-04-22 |
8919992 Canada Inc. | 280 Spadina Avenue, Unit 315, Toronto, ON M5T 0A1 | 2014-06-10 |
12435501 Canada Inc. | 510-10 Willison Sq, Toronto, ON M5T 0A8 | 2020-10-21 |
Toronto Royals Volleyball | 10 Willison Square, Unit 202, Toronto, ON M5T 0A8 | 2019-02-12 |
Springbrook Capital Management Inc. | 1913-210 Simcoe Street, Toronto, ON M5T 0A9 | 2020-09-23 |
Bioenttri Canada Inc. | 210 Simcoe Street, Suite 904, Toronto, ON M5T 0A9 | 2020-02-07 |
10895652 Canada Limited | 210 Simcoe St., Suite 914, Toronto, ON M5T 0A9 | 2018-07-20 |
Tomosunyc Trading Inc. | Uint 708 - 210 Simcoe Street, Toronto, ON M5T 0A9 | 2017-08-18 |
Esuim Consulting Inc. | 1004-210 Simcoe St, Toronto, ON M5T 0A9 | 2017-07-10 |
Perfume World Inc. | 1407-210 Simcoe St., Toronto, ON M5T 0A9 | 2016-06-24 |
Find all corporations in postal code M5T |
Name | Address |
---|---|
Nadine Ellul | 47 Sir Constantine Drive, Markham ON L3P 2X4, Canada |
Patrick Welsh | 5095 Pinedale Avenue, #107, Burlington ON L7L 5K3, Canada |
Vincent Adams | 337 Central Street, Summerside PE C1N 3N2, Canada |
Richard Mcilmoyle | 1732 Jefferson Avenue, Victoria BC V8N 2B4, Canada |
Sasha Hamid | 333 Cumberland Street, Ottawa ON K1N 5R1, Canada |
Bryan Wolfe | 1138 Cassells Street, North Bay ON P1B 4B5, Canada |
Philippe Garneau | 114 Manor Road East, Toronto ON M4S 1P8, Canada |
Chad Kulak | 106, 3802-49 Ave, Stony Plain AB T7Z 2J7, Canada |
City | TORONTO |
Post Code | M5T 3B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Foundation for Legal Research | 900 Greenbank Road, Suite 436, Ottawa, ON K2J 4P6 | 1959-08-27 |
Fondation Canadienne Pour La Recherche Sur Obesite | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1985-01-08 |
The Canadian Foundation for Holistic Health Research - | 80 Adelaide Street East, #6, Toronto, ON M5C 1K9 | 2001-02-15 |
Fondation Canadienne Pour L'enseignement Et La Recherche En Etudes Humaines | 151 Slater Street, Ste. #415, Ottawa, ON K1P 5H3 | 1990-12-19 |
Canadian Foundation for Trauma Research & Education Incorporated | 208-3030 Pandosy Street, Kelowna, BC V1Y 1W2 | 2000-12-20 |
Fondation Canadienne Pour La Recherche Sur L'incontinence | 208 Ch. Du Club-marin, Verdun, QC H3E 1V5 | 1998-02-24 |
Holistic Health Research Foundation of Canada | 80 Carlton Street, Toronto, ON M5B 1L6 | 1996-12-17 |
Canadian Foundation for Dietetic Research | 99 Yorkville Avenue, Second Floor, Toronto, ON M5R 1C1 | 1991-01-14 |
Canadian Foundation for Governance Research (cfgr) | 2701-250 Yonge St., Toronto, ON M5B 2L7 | 2003-07-28 |
La Fondation Canadienne De Recherche Sur La Prostatite Chronique | 169 Lees Ave, Apt 415, Ottawa, ON K1S 5M2 | 1998-11-10 |
Please comment or provide details below to improve the information on CANADIAN CHIROPRACTIC RESEARCH FOUNDATION.
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.