CANADIAN REGISTER OF HEALTH SERVICE PSYCHOLOGISTS is a business entity registered at Corporations Canada, with entity identifier is 1787802. The registration start date is November 8, 1984. The current status is Active.
Corporation ID | 1787802 |
Business Number | 106882509 |
Corporation Name |
CANADIAN REGISTER OF HEALTH SERVICE PSYCHOLOGISTS RÉPERTOIRE CANADIEN DES PSYCHOLOGUES OFFRANT DES SERVICES DE SANTÉ |
Registered Office Address |
72 Boulevard St. Raymond Gatineau QC J8Y 1S2 |
Incorporation Date | 1984-11-08 |
Corporation Status | Active / Actif |
Number of Directors | 21 - 21 |
Director Name | Director Address |
---|---|
MARK LAWRENCE | 366 LESLIE AVENUE, THUNDER BAY ON P7A 1X5, Canada |
David J. Pilon | 5991 Spring Garden Road, Suite 810, Halifax NS B3H 1Y6, Canada |
Karen L. Todd | 5075-10th Ave., Regina SK S4T 7P4, Canada |
Gordon S. Butler | 5991 Spring Garden Road, Suite 810, Halifax NS B3H 1Y6, Canada |
SUSAN NICHOLSON | 404 PEEL STREET, COLLINGWOOD ON L9Y 4T8, Canada |
Paul S. Greenman | 283 Boul. Alexandre Taché, Gatineau QC J8X 3X7, Canada |
Lyne Simard | 72 Boulevard Saint-Raymond, Gatineau QC J8Y 1S2, Canada |
JENNIFER R. KELLER | Child/Youth Mental Health Services, 1680 Albert St., Regina SK S4P 2S6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-05-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1984-11-08 | 2013-05-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1984-11-07 | 1984-11-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-08-04 | current | 72 Boulevard St. Raymond, Gatineau, QC J8Y 1S2 |
Address | 2013-05-15 | 2015-08-04 | 368 Dalhousie St., Suite 300, Ottawa, ON K1N 7G3 |
Address | 2003-03-31 | 2013-05-15 | 368 Dalhousie St., Suite 300, Ottawa, ON K1N 7G3 |
Address | 1984-11-08 | 2003-03-31 | 171 Nepean Street, Suite 200, Ottawa, ON K2P 0B4 |
Address | 1984-11-08 | 2003-03-31 | 171 Nepean Street, Suite 200, Ottawa, ON K2P 0B4 |
Name | 2012-06-05 | current | CANADIAN REGISTER OF HEALTH SERVICE PSYCHOLOGISTS |
Name | 2012-06-05 | current | RÉPERTOIRE CANADIEN DES PSYCHOLOGUES OFFRANT DES SERVICES DE SANTÉ |
Name | 1984-11-08 | 2012-06-05 | CANADIAN REGISTER OF HEALTH SERVICE PROVIDERS IN PSYCHOLOGY |
Status | 2013-05-15 | current | Active / Actif |
Status | 2005-02-09 | 2013-05-15 | Active / Actif |
Status | 2004-12-16 | 2005-02-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1984-11-08 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-08-04 | Amendment / Modification |
RO Changed. Section: 201 |
2013-05-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2012-06-05 | Amendment / Modification | Name Changed. |
2010-07-12 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2009-12-07 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2009-01-28 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2008-02-21 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2006-01-21 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2005-11-29 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2004-07-23 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1999-04-30 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1984-11-08 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-24 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-04-27 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-04-21 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Déménagement Cardinal Inc. | 74c Boulevard St-raymond, Gatineau, QC J8Y 1S2 | 2018-05-10 |
Go Gaia Group Ltd. | 74 Saint-raymond, Unité B, Gatineau, QC J8Y 1S2 | 2013-02-22 |
Castar Business Strategists Inc. | 72 Boulevard Saint-raymond, Gatineau, QC J8Y 1S2 | 2008-11-24 |
La Shop à Bijoux Inc. | 70 St-raymond, Hull, QC J8Y 1S2 | 1999-09-15 |
3175880 Canada Inc. | 70 St-raymond, Porte 1, Hull, QC J8Y 1S2 | 1995-08-21 |
2915308 Canada Inc. | 70 Boul. Saint-raymond, Gatineau, QC J8Y 1S2 | 1993-04-23 |
121027 Canada Inc. | 70 Boulevard Saint-raymond, Gatineau, QC J8Y 1S2 | |
6594093 Canada Inc. | 70 St-raymond, Gatineau, Québec, QC J8Y 1S2 | 2006-07-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maman Kangourou Inc. | 103, Rue Crémazie, Gatineau, QC J8Y 0A2 | |
Couvmed Mediservices Plus Inc. | 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 | 2020-08-17 |
Frédéric Barrette-pellerin Médecin Inc. | 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 | 2018-04-26 |
Le C-centre Inc. | 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 | 2017-01-11 |
6008275 Canada Inc. | 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7 | |
3899721 Canada Inc. | 148, Des Bouleaux, Hull, QC J8Y 1A1 | 2001-05-22 |
Power Zap Electric Corporation | 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 | 2007-06-15 |
4014006 Canada Inc. | 16, Rue Jolicoeur, Hull, QC J8Y 1A4 | 2002-02-14 |
10477567 Canada Inc. | 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 | 2017-11-02 |
11317598 Canada Inc. | 87 Jolicoeur, Gatineau, QC J8Y 1A8 | 2019-05-23 |
Find all corporations in postal code J8Y |
Name | Address |
---|---|
MARK LAWRENCE | 366 LESLIE AVENUE, THUNDER BAY ON P7A 1X5, Canada |
David J. Pilon | 5991 Spring Garden Road, Suite 810, Halifax NS B3H 1Y6, Canada |
Karen L. Todd | 5075-10th Ave., Regina SK S4T 7P4, Canada |
Gordon S. Butler | 5991 Spring Garden Road, Suite 810, Halifax NS B3H 1Y6, Canada |
SUSAN NICHOLSON | 404 PEEL STREET, COLLINGWOOD ON L9Y 4T8, Canada |
Paul S. Greenman | 283 Boul. Alexandre Taché, Gatineau QC J8X 3X7, Canada |
Lyne Simard | 72 Boulevard Saint-Raymond, Gatineau QC J8Y 1S2, Canada |
JENNIFER R. KELLER | Child/Youth Mental Health Services, 1680 Albert St., Regina SK S4P 2S6, Canada |
City | GATINEAU |
Post Code | J8Y 1S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Organ Replacement Register Inc. | 4110 Yonge Street, Suite 300, Canadian Institut for Health Information, Toronto, ON M2P 2B7 | 1989-10-27 |
Y2 Consulting Psychologists Inc. | 125 Wellington, Gatineau, QC J8X 2J1 | 2002-03-25 |
Psychologists Without Borders | 376-a Boul St-joseph Est, Montreal, QC H2T 1J6 | 1995-04-25 |
Canadian Institute of Child Health | 704 - 60 Mcleod Street, Ottawa, ON K2P 2G1 | 1976-11-03 |
Canadian Women's Health Network Inc. | 40 Alloway Ave., Winnipeg, MB R3G 0Z8 | 2000-01-11 |
Council of Professional Associations of Psychologists | 53 Cranridge Heights Southeast, Calgary, AB T3M 0E7 | 1993-06-04 |
Canadian Council On Food Safety and Health | 464-a Sunnyside Ave., Ottawa, ON K1S 0S9 | 2014-02-24 |
Musee Canadien De La Sante Et De La Medecine | 585 University Avenue, Toronto, ON M5C 2C4 | 1998-07-16 |
Institut Canadien De La Sante Animale | 160 Research Lane, Suite 102, Guelph, ON N1G 5B2 | 1990-06-27 |
Canadian Swine Health Board | 220 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5Z9 | 2008-11-18 |
Please provide details on CANADIAN REGISTER OF HEALTH SERVICE PSYCHOLOGISTS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |