WOMEN HEALTHSHARING

Address:
101 Niagara Street, Suite 200a, Toronto, ON M5V 1C3

WOMEN HEALTHSHARING is a business entity registered at Corporations Canada, with entity identifier is 1049411. The registration start date is February 11, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1049411
Business Number 886565597
Corporation Name WOMEN HEALTHSHARING
Registered Office Address 101 Niagara Street
Suite 200a
Toronto
ON M5V 1C3
Incorporation Date 1981-02-11
Dissolution Date 2015-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
KATHIE PELLIZZARI 73 OAKWOOD AVENUE, TORONTO ON M6H 2V7, Canada
AMY GOTTLIEB 44 ALBERTA AVENUE, TORONTO ON M6H 2R6, Canada
CONNIE CLEMENT 11 WILLOW AVENUE, TORONTO ON M5J 1Y1, Canada
SUSAN ELLIOTT 129 ELMER AVENUE, TORONTO ON M4L 3R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-02-10 1981-02-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-02-11 current 101 Niagara Street, Suite 200a, Toronto, ON M5V 1C3
Name 1981-02-11 current WOMEN HEALTHSHARING
Status 2015-05-08 current Dissolved / Dissoute
Status 2014-12-09 2015-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-13 2014-12-09 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-02-11 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-08 Dissolution Section: 222
1981-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-19
1997 1998-03-19
1996 1998-03-19

Office Location

Address 101 NIAGARA STREET
City TORONTO
Province ON
Postal Code M5V 1C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rapkins Canada Limited 109 Niagara Street, Toronto, ON M5V 1C3 1975-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
KATHIE PELLIZZARI 73 OAKWOOD AVENUE, TORONTO ON M6H 2V7, Canada
AMY GOTTLIEB 44 ALBERTA AVENUE, TORONTO ON M6H 2R6, Canada
CONNIE CLEMENT 11 WILLOW AVENUE, TORONTO ON M5J 1Y1, Canada
SUSAN ELLIOTT 129 ELMER AVENUE, TORONTO ON M4L 3R9, Canada

Entities with the same directors

Name Director Name Director Address
Rise Up Feminist Digital Archive Amy Gottlieb 44 Alberta Avenue, Toronto ON M6H 2R6, Canada
H2O4ALL SUSAN ELLIOTT 9 CAYLEY COURT, DUNDAS ON L9H 6W5, Canada
THE CANADIAN SOCIETY FOR TROPICAL MEDICINE AND INTERNATIONAL HEALTH - Susan Elliott 200 University Ave., Waterloo ON N2L 3G1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V1C3

Similar businesses

Corporation Name Office Address Incorporation
Women's W.o.r.k. (women Offering Resources & Knowledge) Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2006-05-04
Women Affirming Women 184 Yorkview Drive, North York, ON M2R 1K5 2014-01-13
Women for Women International (canada) 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 2012-05-15
Women Help Women International Foundation Attn: Dr. Angel Foster, Un. of Toronto, 1 Stewart Street, Room 312-b, Ottawa, ON K1N 6N5 2014-08-04
Women Backing Women Inc. 159 Bellefair Avenue, Toronto, ON M4L 3V1 2008-04-03
Women for Women's Health 300 - 104 Bond Street, Toronto, ON M5B 1X9 2003-02-27
From Women To Women Ltd. 101-556 Laurier Avenue, Ottawa, ON K1R 7X2 2018-06-27
Women In Aviation, Northern Spirit Chapter, A Chapter of Women In Aviation, International, Daytona Beach, Florida 302-215 Greenway Crescent West, Winnipeg, MB R2Y 0L4 2002-03-01
Wine, Women & Well-being Inc. 459 30 Avenue Northwest, Calgary, AB T2M 2N5
Women and Money Inc. 17678 58a Avenue, Surrey, BC V3S 8V7

Improve Information

Please provide details on WOMEN HEALTHSHARING by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches