THE SMOKING DISEASES PREVENTION FOUNDATION

Address:
65 Queen Street West, Suite 1900, Toronto, ON M5H 2M5

THE SMOKING DISEASES PREVENTION FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 1126342. The registration start date is April 15, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1126342
Corporation Name THE SMOKING DISEASES PREVENTION FOUNDATION
Registered Office Address 65 Queen Street West
Suite 1900
Toronto
ON M5H 2M5
Incorporation Date 1981-04-15
Dissolution Date 2015-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
SOLON L. HUMMEL UNITED FARM, RR 3, COOKSTOWN ON L0L 1L0, Canada
B.A. BARRETT 37 COLIN AVE, TORONTO ON M5P 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-04-14 1981-04-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-04-15 current 65 Queen Street West, Suite 1900, Toronto, ON M5H 2M5
Name 1981-04-15 current THE SMOKING DISEASES PREVENTION FOUNDATION
Status 2015-04-11 current Dissolved / Dissoute
Status 2014-11-12 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-04-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-11 Dissolution Section: 222
1981-04-15 Incorporation / Constitution en société

Office Location

Address 65 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5H 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95713 Canada Inc. 65 Queen Street West, Suite 1506, Toronto, ON M5H 2M5 1979-12-24
Facit-addo Canada Ltd. 65 Queen Street West, Suite 1800, Toront, ON M5H 2M5 1961-12-28
Francana Minerals Inc. 65 Queen Street West, Suite 1602, Toronto, ON M5H 2M5 1968-06-11
Imsg Properties Ltd. 65 Queen Street West, Suite 1000, Toronto, ON M5H 2M5 1996-12-12
Homeworks Marketing Inc. 65 Queen Street West, Suite 900, Toronto, ON 1979-12-11
Amenagement Fallbrook Ltee 65 Queen Street West, Suite 1506, Toronto, ON M5H 2M5 1976-09-08
The Association of Independent and Canadian-owned Motion Picture Distributors 65 Queen Street West, Suite 1900, Toronto, ON M5H 2M5 1977-04-19
Southern Leasing Limited 65 Queen Street West, 25th Floor, Toronto, ON M5H 2M8 1958-05-20
Balletique Canada Inc. 65 Queen Street West, Suite 805, Toronto, ON M5H 2M5 1980-07-14
Artdata International Inc. 65 Queen Street West, Suite 1800, Toronto, ON 1981-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
D.e.i. Training of Canada Inc. 1700, Toronto, ON M5H 2M5 1998-08-17
Rosa Becker Foundation 65 Queen Street, Suite 1105, Toronto, ON M5H 2M5 1987-06-16
Shelf Exploration Services Limited. 65 Queen St West, Suite 1800, Toronto, ON M5H 2M5 1971-02-08
Addo-x (central) Limited 65 Queen St West, Ste 1800, Toronto, ON M5H 2M5 1962-04-03
General Industromation Company of Canada Ltd. 65 Queen St West, Suite 1900, Toronto, ON M5H 2M5 1973-06-26
G. P. S. Systems Limited 65 Queen St West, Suite 1800, Toronto, ON M5H 2M5 1973-12-13
Progress Balance & Control Ltd. 65 Queen St West, Suite 2100, Toronto 102, QC M5H 2M5 1963-05-28
Jos. Schlitz Brewing Company (canada) Limitee 65 Queen St. West, Suite 1100, Toronto, ON M5H 2M5 1936-06-05
Suan Holdings Limited 65 Queen St West, Suite 1900, Toronto 102, ON M5H 2M5 1968-11-13
87492 Canada Ltd. 65 Queen St. West, Suite 1506, Toronto, ON M5H 2M5 1978-07-14
Find all corporations in postal code M5H2M5

Corporation Directors

Name Address
SOLON L. HUMMEL UNITED FARM, RR 3, COOKSTOWN ON L0L 1L0, Canada
B.A. BARRETT 37 COLIN AVE, TORONTO ON M5P 2B8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2M5

Similar businesses

Corporation Name Office Address Incorporation
Quebec Foundation for Aid and Prevention of Disease 2570 Nicolet, Suite 200, Montreal, QC H1W 3L5 1994-04-28
Fondation De La Prevention Sur La Toxicomanie Hogan 607 Mccaffrey, St-laurent, QC H4T 1N3 1991-03-06
Foundation for Research and Development In Infectious Diseases 298 Elgin Street, Suite 101, Ottawa, ON K2P 0W2 1996-10-10
La Fondation Des Maladies D'immunodeficience 1934 Barclay St., Vancouver, BC V6G 1L3 1987-09-02
Canadian Prion Diseases Foundation 2211 Wesbrook Mall Rm F137, Koerner Pav, Ubc Hospital Brain Research Centre, Vancouver, BC V6T 2B5 2009-10-26
Canadian Foundation for Infectious Diseases The Ottawa Hospital 501 Smyth Rd., G12, Ottawa, ON K1H 6L6 1989-11-07
The Montreal Liver and Pancreatic Diseases Foundation 55 Brock Avenue North, Montreal West, QC H4X 2G1 2007-10-17
Chinese Foundation for Prevention of Std & Aids 21-10405 Jasper Ave., #588, Edmonton, AB T5J 3S2 2002-07-17
The Foundation for Prevention of Cardiac Disease Inc. Box 3190 Stn D, Ottawa, ON K1P 6H7 1979-03-13
Prevention Des Fraudes Et Vols P.s.e. Inc. 1411 Fort St., Montreal, QC 1976-06-16

Improve Information

Please provide details on THE SMOKING DISEASES PREVENTION FOUNDATION 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