ACADEMY FOR RESEARCH IN THE CHIROPRACTIC SCIENCES

Address:
35 Wellington Street North, Woodstock, ON N4S 6P4

ACADEMY FOR RESEARCH IN THE CHIROPRACTIC SCIENCES is a business entity registered at Corporations Canada, with entity identifier is 1434829. The registration start date is January 17, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1434829
Corporation Name ACADEMY FOR RESEARCH IN THE CHIROPRACTIC SCIENCES
Registered Office Address 35 Wellington Street North
Woodstock
ON N4S 6P4
Incorporation Date 1983-01-17
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
J. DEMERS 1886 ORLEANS STREET, MONTREAL QC H1W 3R5, Canada
J.R. DOUGLAS 35 WELLINGTON STREET NORTH, WOODSTOCK ON N4S 6P4, Canada
R.J. BATTE 411 DURHAM STREET, WALKERTON ON N0G 2V0, Canada
J. THOMPSON 60 BOUCHER STREET BOX 1697, NEAFORD ON N0H 1Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-01-16 1983-01-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-01-17 current 35 Wellington Street North, Woodstock, ON N4S 6P4
Name 1983-01-17 current ACADEMY FOR RESEARCH IN THE CHIROPRACTIC SCIENCES
Status 2015-04-12 current Dissolved / Dissoute
Status 2014-11-13 2015-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-13 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-01-17 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1983-01-17 Incorporation / Constitution en société

Office Location

Address 35 WELLINGTON STREET NORTH
City WOODSTOCK
Province ON
Postal Code N4S 6P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Whole Life Communications Limited 35 Wellington St North, Woodstock, ON N4S 6P4 1975-08-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kbs Renovations Inc. 498 Alan Crescent, Woodstock, ON N4S 0A1 2019-08-14
177753 Canada Inc. 1231 Dundas St, P.o. Box 1594, Woodstock, ON N4S 0A8 1978-09-21
Hyd-mech Group Limited 1079 Parkinson Road, P.o. Box 1659, Woodstock, ON N4S 0A9
6940412 Canada Ltd. P.o. Box 1713, Woodstock, ON N4S 0B1 2008-04-01
6531881 Canada Inc. Po Box 1713, Woodstock, ON N4S 0B1 2006-03-05
Gord Anderson Automotive Group Inc. 1267 Dundas Street, Box 1696, Woodstock, ON N4S 0B1
Leaf Nation Transport Inc. 430 Sales Dr, Woodstock, ON N4S 0B6 2012-09-29
11036521 Canada Inc. 468 Sales Drive, Woodstock, ON N4S 0B7 2018-10-10
Think North Technologies Incorporated 440 Sales Drive, Woodstock, ON N4S 0B7 2018-05-23
10441864 Canada Inc. 474 Sales Dr, Woodstock, ON N4S 0B7 2017-10-10
Find all corporations in postal code N4S

Corporation Directors

Name Address
J. DEMERS 1886 ORLEANS STREET, MONTREAL QC H1W 3R5, Canada
J.R. DOUGLAS 35 WELLINGTON STREET NORTH, WOODSTOCK ON N4S 6P4, Canada
R.J. BATTE 411 DURHAM STREET, WALKERTON ON N0G 2V0, Canada
J. THOMPSON 60 BOUCHER STREET BOX 1697, NEAFORD ON N0H 1Y0, Canada

Entities with the same directors

Name Director Name Director Address
LES DISTRIBUTEURS DE PRODUITS D'ENTRETIEN COJADE INC. J. DEMERS 6530 RUE DELORIMIER, MONTREAL QC H2G 2P6, Canada
MICROCHOIX INC. J. DEMERS 646 MARIE-VICTORIN, ST-NICOLAS QC G0S 2Z0, Canada
GESTION GIDEM INC. J. DEMERS 4418 DROLET, MONTREAL QC H2W 2L8, Canada
LES PLACEMENTS JACQUES DEMERS INC. J. DEMERS 427 BOUL. DU SEMINAIRE, ST-JEAN SUR RICHELIEU QC J3B 5L4, Canada
HISHI INTERNATIONAL INC. J. DEMERS 2105 CHOMEDEY, APP. 31, MONTREAL QC H3H 2A8, Canada
132982 CANADA INC. J. DEMERS 715 DES TALUS, STE-FOY QC G1V 3E5, Canada
133313 CANADA INC. J. DEMERS 168 RUE CHARLOTTE, SUITE 100, OTTAWA ON K1N 8K6, Canada
HUDSON'S BAY COMPANY FUR SALES CANADA LIMITED J. THOMPSON 2200 NORTH CENTRAL RD., FORT LEE, N.J. , United States
125059 CANADA INC. J. THOMPSON 2635 RUE CAZENEUVE, VILLE ST-LAURENT QC , Canada

Competitor

Search similar business entities

City WOODSTOCK
Post Code N4S6P4

Similar businesses

Corporation Name Office Address Incorporation
Academy of Research and Sciences of Canada Inc. 942 Yonge Street, Ph107, Toronto, ON M4W 3S8 2018-08-06
International Academy of Cardiovascular Sciences Inc. 351 Tache Avenue, R44020, St. Boniface Hospital Research Centre, Winnipeg, MB R2H 2A6 1998-10-02
L'académie Canadienne Des Sciences Islamiques 241, Anselme Lavigne, Dollard Des Ormeaux, QC H9A 3H6 2020-02-03
Canadian Academy of Health Sciences 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9 2004-12-17
Academie Internationale Des Sciences De L'homme Du Canada Bishop's University, Lennoxville, QC J1M 1Z7 1975-03-14
Canadian Academy of Traditional Iridology and Realted Sciences Inc. 1210 Sherbrooke Ouest, Suite 700, Montreal, QC H3A 1H7 1983-08-18
Royal College of Chiropractic Sports Sciences (canada) 120-602-12th Ave Sw, Calgary, AB T2R 1J3 1990-02-12
College of Chiropractic Sciences (canada) 5657 Spring Garden Rd., Suite 502, Box 142, Halifax, NS B3J 3R4 1997-05-29
Foundation for The Royal College of Chiropractic Sports Sciences (canada) 2 Millstone Court, Unionville, ON L3R 7M1 2015-10-22
Canadian Pharmaceutical Sciences Foundation Katz Centre for Pharmacy/health Research, 2020l, 11361 - 87 Avenue, U of Alberta, Edmonton, AB T6G 2E1 2016-11-03

Improve Information

Please provide details on ACADEMY FOR RESEARCH IN THE CHIROPRACTIC SCIENCES 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