CONSEIL CANADIEN DES INFIRMIERS ET INFIRMIERES EN SANTE DU TRAVAIL INCORPOREE

Address:
3209 Rymal Road, Mississauga, ON L4Y 3B8

CONSEIL CANADIEN DES INFIRMIERS ET INFIRMIERES EN SANTE DU TRAVAIL INCORPOREE is a business entity registered at Corporations Canada, with entity identifier is 1181581. The registration start date is August 25, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1181581
Business Number 885906370
Corporation Name CONSEIL CANADIEN DES INFIRMIERS ET INFIRMIERES EN SANTE DU TRAVAIL INCORPOREE
CANADIAN COUNCIL FOR OCCUPATIONAL HEALTH NURSES INCORPORATED
Registered Office Address 3209 Rymal Road
Mississauga
ON L4Y 3B8
Incorporation Date 1981-08-25
Dissolution Date 1994-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
MILLIE A. FERGUSON 700 UNIVERSITY AVENUE, TORONTO ON M5G 1X8, Canada
NORMA BUSBY 1034 PALMERSTON AVENUE, WINNIPEG MB R3C 1K2, Canada
MARILYN SHAHEN 160 ELGIN STREET, OTTAWA ON K1G 3J4, Canada
GLADYS CONNELY 206 ALBERT STREET, ST BASILE NB E0L 1H0, Canada
GISELE PINSONNEAULT 801 BOULEVARD RICHELIEU, MCMASTERVILLE QC J3G 1T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-08-24 1981-08-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-08-25 current 3209 Rymal Road, Mississauga, ON L4Y 3B8
Name 1986-10-01 current CONSEIL CANADIEN DES INFIRMIERS ET INFIRMIERES EN SANTE DU TRAVAIL INCORPOREE
Name 1986-10-01 current CANADIAN COUNCIL FOR OCCUPATIONAL HEALTH NURSES INCORPORATED
Name 1981-08-25 1986-10-01 CANADIAN COUNCIL FOR OCCUPATIONAL HEALTH NURSES INCORPORATED
Status 1994-08-23 current Dissolved / Dissoute
Status 1981-08-25 1994-08-23 Active / Actif

Activities

Date Activity Details
1994-08-23 Dissolution
1981-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-01-18

Office Location

Address 3209 RYMAL ROAD
City MISSISSAUGA
Province ON
Postal Code L4Y 3B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Boutique Montano Canada Inc. 3231 Rymal Road, Mississauga, ON L4Y 3B8 1989-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fintures Inc. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2019-09-23
Alphacap Ltd. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2020-02-19
Dalgis Excellence Cleaning Corp. 3131 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2020-09-14
10362417 Canada Inc. 3093 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2017-08-11
Boris Technologies Inc. 3067 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2015-04-01
Liftgta Inc. 3149 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2011-03-23
E L Kowalski Consultants Ltd. 3147 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2007-06-20
Cresthill Real Estate Manangement Incorporated Box 35068, Cawthra Village, Mississauga, ON L4Y 0C6 2007-12-28
12341051 Canada Inc. 2-3038 Haines Road, Mississauga, ON L4Y 0C8 2020-09-14
David-paul Technology Inc. 23-3038 Haines Road, Mississauga, ON L4Y 0C8 2019-08-08
Find all corporations in postal code L4Y

Corporation Directors

Name Address
MILLIE A. FERGUSON 700 UNIVERSITY AVENUE, TORONTO ON M5G 1X8, Canada
NORMA BUSBY 1034 PALMERSTON AVENUE, WINNIPEG MB R3C 1K2, Canada
MARILYN SHAHEN 160 ELGIN STREET, OTTAWA ON K1G 3J4, Canada
GLADYS CONNELY 206 ALBERT STREET, ST BASILE NB E0L 1H0, Canada
GISELE PINSONNEAULT 801 BOULEVARD RICHELIEU, MCMASTERVILLE QC J3G 1T9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Y3B8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Occupational Health Nurses Association 59 Inglis Cr, Red Deer, AB T4R 3H4 1994-03-21
Canadian Council of Cardiovascular Nurses 202 - 300 March Road, Ottawa, ON K2K 2E2 1994-07-01
Canadian Council for Health and Active Living At Work 1020 Thomas Spratt Place, Ottawa, ON K1G 5L5 2006-03-03
Canadian Council of Occupational Hygiene 3852 Rockhead Court, Halifax, NS B3K 6B5 2006-02-17
Canadian Association of Perinatal and Women's Health Nurses (capwhn) 2781 Lancaster Road, Suite 200, Ottawa, ON K1B 1A7 2010-10-20
Community Health Nurses of Canada 8 York Street, Unit 1803, Toronto, ON M5J 2Y2 2010-01-21
Canadian Council On Food Safety and Health 464-a Sunnyside Ave., Ottawa, ON K1S 0S9 2014-02-24
Canadian Male Sexual Health Council - 9015 San Francisco, Brossard, QC J4X 2R5 1999-04-29
Fondation Des Infirmieres Et Infirmiers Du Canada 50 The Driveway, Ottawa, ON K2P 1E2 1962-06-07
Canadian Nurses Protective Society 1545 Carling Ave, Suite 510, Ottawa, ON K1Z 8P9 1988-03-29

Improve Information

Please provide details on CONSEIL CANADIEN DES INFIRMIERS ET INFIRMIERES EN SANTE DU TRAVAIL INCORPOREE 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