International Institute of Concern for Public Health

Address:
530 St. Clair Avenue West, Suite 1507, Toronto, ON M6C 0A2

International Institute of Concern for Public Health is a business entity registered at Corporations Canada, with entity identifier is 1777025. The registration start date is October 9, 1984. The current status is Active.

Corporation Overview

Corporation ID 1777025
Corporation Name International Institute of Concern for Public Health
Registered Office Address 530 St. Clair Avenue West
Suite 1507
Toronto
ON M6C 0A2
Incorporation Date 1984-10-09
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
JEAN RAJOTTE 530 ST. CLAIR AVENUE WEST, SUITE 1507, TORONTO ON M6C 0A2, Canada
WILLI NOLAN 6945 ROUTE 116, BRYANT'S CORNER, HARCOUT P.O. NB E4T 2W3, Canada
ROGER DIXON 109 UNION STREET, APT. 2, PICTON ON K0K 2T0, Canada
ANNE M. SOLOMON 20-B BIX STREET, FALCONBRIDGE ON P0M 1S0, Canada
DOUGLAS SMITH 1123 DENNISON ROAD, MINDEN ON K0M 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1984-10-09 2015-08-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-10-08 1984-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-08-03 current 530 St. Clair Avenue West, Suite 1507, Toronto, ON M6C 0A2
Address 2011-07-07 2015-08-03 292 Dupont Street, P.o. Box 40017, Toronto, ON M5R 0A2
Address 2010-03-31 2011-07-07 67 Mowat Avenue, Suite 343, Toronto, ON M6K 3E3
Address 1984-10-09 2010-03-31 67 Mowat Avenue, Suite 343, Toronto, ON M6K 3E3
Name 2015-08-03 current International Institute of Concern for Public Health
Name 1984-10-09 2015-08-03 INTERNATIONAL INSTITUTE OF CONCERN FOR PUBLIC HEALTH
Status 2015-08-03 current Active / Actif
Status 2015-04-06 2015-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-10-09 2015-04-06 Active / Actif

Activities

Date Activity Details
2015-08-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1984-10-09 Incorporation / Constitution en société

Office Location

Address 530 ST. CLAIR AVENUE WEST
City TORONTO
Province ON
Postal Code M6C 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Directive Communication Systems, Inc. 530 St. Clair Avenue West, Suite 708, Toronto, ON M6C 0A2 2016-06-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cedarvale Partners Ltd. 530 St Clair Ave W, Toronto, ON M6C 0A2 2020-03-30
Chitayat Properties Incorporated 530 Saint Clair Avenue West, Apt 902, Toronto, ON M6C 0A2 2019-08-05
I Hart Nutrition Inc. 530 St. Clair Avenue West, Unit 1605, Toronto, ON M6C 0A2 2018-12-19
10270547 Canada Inc. 506-530 St. Clair Ave West, Toronto, ON M6C 0A2 2017-06-07
9850996 Canada Inc. 601-530 Saint Clair Avenue West, Toronto, ON M6C 0A2 2016-08-01
Athletes Collective Inc. 530, St. Clair Avenue West, Unit 203, Toronto, ON M6C 0A2 2014-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chinese Christian Life Fellowship (canada) Inc. 8 Tony Grande Lane, Toronto, ON M6C 0A1 2010-08-13
Spinmetry, Inc. 11-130 Raglan Ave., Toronto, ON M6C 0A7 2014-03-10
Sticky Strategy Inc. 13-130 Raglan Ave., Toronto, ON M6C 0A7 2011-07-14
7041225 Canada Ltd. 11-130 Raglan Avenue, York, ON M6C 0A7 2008-09-09
Kashiro Inc. 512-170 Chiltern Hill Rd., Toronto, ON M6C 0A9 2019-12-16
11130889 Canada Inc. 508-170 Chiltern Hill Road, Toronto, ON M6C 0A9 2018-12-06
11024566 Canada Inc. 609-170 Chiltern Hill Road, Toronto, ON M6C 0A9 2018-10-02
Dz Entertainment Inc. 170 Chiltern Hill Road, Unit 201, Toronto, ON M6C 0A9 2016-12-12
Coincad Inc. 570 Bay St, Suite 2203, Toronto, ON M6C 0B2 2014-03-12
Picobits Ltd. 521 St. Clair Avenue West, Toronto, ON M6C 1A1 2007-07-06
Find all corporations in postal code M6C

Corporation Directors

Name Address
JEAN RAJOTTE 530 ST. CLAIR AVENUE WEST, SUITE 1507, TORONTO ON M6C 0A2, Canada
WILLI NOLAN 6945 ROUTE 116, BRYANT'S CORNER, HARCOUT P.O. NB E4T 2W3, Canada
ROGER DIXON 109 UNION STREET, APT. 2, PICTON ON K0K 2T0, Canada
ANNE M. SOLOMON 20-B BIX STREET, FALCONBRIDGE ON P0M 1S0, Canada
DOUGLAS SMITH 1123 DENNISON ROAD, MINDEN ON K0M 2K0, Canada

Entities with the same directors

Name Director Name Director Address
PLANTERRA LTD. DOUGLAS SMITH 81 BEECH ROAD, RIGAUD QC J6S 4X1, Canada
3422615 CANADA INC. DOUGLAS SMITH 7 LOGWOOD COURT, TORONTO ON M9C 2J4, Canada
SILICON-NORTH COMPUTER PRODUCTS, SERVICES & EDUCATION LTD. DOUGLAS SMITH 16 MYKA STREET, STITTSVILLE ON K2S 1K8, Canada
Proshot Structures LTD. Douglas Smith 13478 Woodcrest Drive, Surrey BC V4P 1W6, Canada
I Do Designs & Decor Inc. DOUGLAS SMITH 3 McGillivary Court, WHITBY ON L1P 2A3, Canada
168830 Canada Ltd. DOUGLAS SMITH 1365 BOUL LA VERENDRYE O,, GATINEAU QC J8T 8K2, Canada
AMPRIN INVESTMENT CORPORATION DOUGLAS SMITH 138 COLLIER ST, BARRIE ON L4M 1H4, Canada
THE BIRD-ARCHER COMPANY LIMITED DOUGLAS SMITH 428 BONNIE MEADOW ROAD, OAKVILLE ON L6J 6H1, Canada
BOYACK, KELLY AND CLOVERCHOK, INC. DOUGLAS SMITH 1813 21AVENUE N.W., CALGARY AB T2M 1M5, Canada
6250165 CANADA LIMITED DOUGLAS SMITH 904 JASMINE STREET, KINGSTON ON K7K 7H7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6C 0A2

Similar businesses

Corporation Name Office Address Incorporation
Concern International Development Organization 169 Est, Rue St-paul, Montreal, QC H2Y 1G8 1986-07-09
Seenso Institute for Public Health 1855 Kenilworth, Mont-royal, QC H3R 2S7 2017-01-16
Canadian Institute of Public Health Inspectors 999 West Broadway, Suite 720, Vancouver, BC V5Z 1K5 1934-01-03
L'institut Canadien Aux Droits Pour L'interet Du Public C.p.248, Montreal, QC H1X 3B7 1973-09-21
Public Health Research Network Inc. 70 Distillery Lane Suite 2406, Toronto, ON M5A 0E3
St.john Public Health Consulting International Inc. 1320 Potter Drive, Manotick, ON K4M 1C6 2007-05-03
The International Foundation for Public Health 10 Lower Spadina Ave, Suite 400, Toronto, ON M5V 2Z2 1994-04-06
The Canadian Public Health Association 404-1525, Carling Avenue, Ottawa, ON K1Z 8R9 1912-04-01
Canadian Institute for Public Engagement 1735 Bellechasse Place, Ottawa, ON K1C 6W4 2005-02-18
Institut International Pour La SantÉ Des Femmes 763 Rang Saint-esprit, Lepiphanie, L'epiphanie, QC J5X 2M5 2015-08-11

Improve Information

Please provide details on International Institute of Concern for Public Health 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