DOHAD Canada Inc.

Address:
1151 Richmond Street, London, ON N6A 5C1

DOHAD Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11425668. The registration start date is July 12, 2019. The current status is Active.

Corporation Overview

Corporation ID 11425668
Business Number 781121272
Corporation Name DOHAD Canada Inc.
Registered Office Address 1151 Richmond Street
London
ON N6A 5C1
Incorporation Date 2019-07-12
Corporation Status Active / Actif
Number of Directors 10 - 26

Directors

Director Name Director Address
MARC-ANDRE SIRARD Universite Laval, Bureau 2732, Quebec QC G1V 0A6, Canada
IAN WEAVER 1355 Oxford Street, Halifax NS B3H 4R2, Canada
MICHAEL KOBOR A5-165-950 West 28th Avenue, Vancouver BC V5Z 4H4, Canada
STEPHANE BOURQUE 3-020H Katz Group Centre, Edmonton AB T6G 2S2, Canada
PABLO NEPOMNASCHY 8888 University Drive, Burnaby BC V5A 1S6, Canada
LUSEADRA MCKERRACHER 1280 Main Street West, Hamilton ON L8S 4L9, Canada
TIMOTHY REGNAULT 1151 Richmond Street, London ON N6A 3B4, Canada
STEPHEN MATTHEWS 60 Murray Street, Toronto ON M5T 3L9, Canada
KOZETA MILIKU 504-715 McDermot Avenue, Winnipeg MB R3E 3P4, Canada
DEBORAH SLOBODA 1280 Main Street West, Hamilton ON L8S 4L9, Canada
SANDRA DAVIDGE 232 HMRC, University of Alberta, Edmonton AB T6G 2S2, Canada
ANNE-MONIQUE NUYT 3175 Chemin de la Côte-Sainte-Catherine, Montréal QC H3T 1C5, Canada
STEPHEN RENAUD 1151 Richmond Street, London ON N6A 5C1, Canada
VERN DOLINSKY 601-715 McDermot Avenue, Winnipeg MB R3E 3P4, Canada
MARIE-CLAUDE VOHL 2440 Boulevard Hochelaga, Québec QC G1V 0A6, Canada
MARIA OSPINA 220B Heritage Medical Research Centre, Edmonton AB T6G 2S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-07-12 current 1151 Richmond Street, London, ON N6A 5C1
Name 2019-07-12 current DOHAD Canada Inc.
Status 2019-07-12 current Active / Actif

Activities

Date Activity Details
2019-07-12 Incorporation / Constitution en société

Office Location

Address 1151 Richmond Street
City London
Province ON
Postal Code N6A 5C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Clinical Teachers Association of The University of Western Ontario 1151 Richmond Street, Room 125 Health Sciences Addition - Uwo, London, ON N6A 5C1 2006-02-28
International Society for The Study of Individual Differences 1151 Richmond Street, Mos, Ssc, University of Western Ontario, London, ON N6A 5C2 2005-03-17
Centre for Imaging Technology Commercialization 1151 Richmond Street, Robarts Research Institute, London, ON N6A 3K7 2011-01-07
Health Awareness Canada (h.a.c.) 1151 Richmond Street, Social Science Centre, Room 5419, London, ON N6A 5C2 2016-09-05
Association Internationale D'étude Des Littératures Et Cultures De L'espace Francophone (aielcef) 1151 Richmond Street, Études Françaises, Western University, London, ON N6A 3K7 2020-05-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Concussion Legacy Foundation (canada) Inc. Western U- Rix Clinical Skills Building, Rm 3701, London, ON N6A 5C1 2012-12-14
Canadian Institute of Chinese Medicinal Research (cicmr) Western University, Medical Science Bldg, Rm 286, London, ON N6A 5C1 2005-02-23
International Society for Ecosystem Health University of Western Ontario, H041f, London, ON N6A 5C1 1998-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alliance of Students Providing Interprofessional Resources and Education (aspire) 2106 500 Ridout St N, London, ON N6A 0A2 2020-07-21
Foundation for Rural Youth Empowerment 500 Ridout St North, Unit 1210, London, ON N6A 0A2 2020-03-11
Show Pony Equine Management Incorporated 500 Ridout Street North, Apartment 1102, London, ON N6A 0A2 2018-07-04
8941025 Canada Inc. 1207-500 Ridout St. N., London, ON N6A 0A2 2014-07-02
Abacus Technologies Inc. 901-71 King Street, London, ON N6A 0A5 2020-10-13
Voyayoga Inc. 71 King Street, The Renaissance -apt No.1806, London, ON N6A 0A5 2020-09-14
Dey Software Consultancy Limited 71 King Street, Unit 1714, London, ON N6A 0A5 2018-08-08
International Wildlife Protection 71 King. St., Apt 2507, London, ON N6A 0A5 2017-02-23
Redo Inc. 1111 - 330 Ridout Street North, London, ON N6A 0A7 2019-02-25
Canadian Class Action Services Incorporated 330 Ridout St. N., Unit 1108, London, ON N6A 0A7 2016-06-08
Find all corporations in postal code N6A

Corporation Directors

Name Address
MARC-ANDRE SIRARD Universite Laval, Bureau 2732, Quebec QC G1V 0A6, Canada
IAN WEAVER 1355 Oxford Street, Halifax NS B3H 4R2, Canada
MICHAEL KOBOR A5-165-950 West 28th Avenue, Vancouver BC V5Z 4H4, Canada
STEPHANE BOURQUE 3-020H Katz Group Centre, Edmonton AB T6G 2S2, Canada
PABLO NEPOMNASCHY 8888 University Drive, Burnaby BC V5A 1S6, Canada
LUSEADRA MCKERRACHER 1280 Main Street West, Hamilton ON L8S 4L9, Canada
TIMOTHY REGNAULT 1151 Richmond Street, London ON N6A 3B4, Canada
STEPHEN MATTHEWS 60 Murray Street, Toronto ON M5T 3L9, Canada
KOZETA MILIKU 504-715 McDermot Avenue, Winnipeg MB R3E 3P4, Canada
DEBORAH SLOBODA 1280 Main Street West, Hamilton ON L8S 4L9, Canada
SANDRA DAVIDGE 232 HMRC, University of Alberta, Edmonton AB T6G 2S2, Canada
ANNE-MONIQUE NUYT 3175 Chemin de la Côte-Sainte-Catherine, Montréal QC H3T 1C5, Canada
STEPHEN RENAUD 1151 Richmond Street, London ON N6A 5C1, Canada
VERN DOLINSKY 601-715 McDermot Avenue, Winnipeg MB R3E 3P4, Canada
MARIE-CLAUDE VOHL 2440 Boulevard Hochelaga, Québec QC G1V 0A6, Canada
MARIA OSPINA 220B Heritage Medical Research Centre, Edmonton AB T6G 2S2, Canada

Entities with the same directors

Name Director Name Director Address
MICYRN / RRSEM SANDRA DAVIDGE 4-467 ECHA - 11405-87 AVENUE, EDMONTON AB T6G 1C9, Canada
ARILIA WIRELESS INC. STEPHANE BOURQUE Suite 600, 1285 West Broadway, Vancouver BC V6H 3X8, Canada

Competitor

Search similar business entities

City London
Post Code N6A 5C1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on DOHAD Canada Inc. 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