CANADIAN REGISTER OF HEALTH SERVICE PSYCHOLOGISTS

Address:
72 Boulevard St. Raymond, Gatineau, QC J8Y 1S2

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 72 BOULEVARD ST. RAYMOND
City GATINEAU
Province QC
Postal Code J8Y 1S2
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City GATINEAU
Post Code J8Y 1S2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches