CANADIAN CHIROPRACTIC RESEARCH FOUNDATION
LA FONDATION CANADIENNE POUR LA RECHERCHE EN CHIROPRATIQUE

Address: 186 Spadina Avenue, Suite 6, Toronto, ON M5T 3B2

CANADIAN CHIROPRACTIC RESEARCH FOUNDATION (Corporation# 976661) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 22, 1976.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 186 SPADINA AVENUE
City TORONTO
Province ON
Postal Code M5T 3B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Chiropractic Association 186 Spadina Avenue, Suite 6, Toronto, ON M5T 3B2 1953-12-10

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5T 3B2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN CHIROPRACTIC RESEARCH FOUNDATION.

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.