L'ASSOCIATION CANADIENNE POUR LA PREVENTION DU SUICIDE

Address:
23 Crescent Road, Toronto, ON M5N 1H5

L'ASSOCIATION CANADIENNE POUR LA PREVENTION DU SUICIDE is a business entity registered at Corporations Canada, with entity identifier is 1816560. The registration start date is December 17, 1984. The current status is Active.

Corporation Overview

Corporation ID 1816560
Corporation Name L'ASSOCIATION CANADIENNE POUR LA PREVENTION DU SUICIDE
Canadian Association for Suicide Prevention
Registered Office Address 23 Crescent Road
Toronto
ON M5N 1H5
Incorporation Date 1984-12-17
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
JEROME GAUDREAULT 1135 GRAND ALLÉE OUEST, #135, QUEBEC QC G1S 1E7, Canada
CAROLE THANNHAUSER 119-807-42 AVENUE SE, CALGARY AB T2G 1Y8, Canada
KEN REDDIG 5 MASSEY AVE., BOX 951, PINAWA MB R0E 1L0, Canada
SAIY MALIK 4303D 11 ST SE, CALGARY AB T2G 4X1, Canada
ALEX DROSSOS 100 WEST 5TH ST., HAMILTON ON L8N 3K7, Canada
ED CONNORS 360 GRENVILLE AVE., ORILLIA ON L3V 7P7, Canada
NORMAND D'ARAGON 4999 STE. CATHERINE OUEST, #307, WESTMOUNT QC H3Z 1T3, Canada
RAHEL EYNAN 550 WELLINGTON RD., F5-362, WONDON ON N6C 0A7, Canada
CHARLOTTE BORG 2430 PAUNNGAQ CRES., P.O. BOX 11122, IQALUIT NU X0A 1H0, Canada
JEAN WARD 1415 GOLD THORPE RD., MISSISSAUGA ON L5G 3R2, Canada
JACK HICKS 109 28TH ST. W, SUITE 1, SASKATOON SK S7L 0K1, Canada
NANCY MOREAU BALTAGLIA 36 ADDISON ST., RICHMOND HILL ON L4C 7M1, Canada
MEGAN SHELLENBERG 350 ALBERT ST., SUITE 1210, OTTAWA ON K1R 1A4, Canada
KAREN LETOFSKY 10 TRINITY SQUARE, TORONTO ON M5G 1B1, Canada
RENEE OUIMET 1355 BANK STREET, SUITE 301, OTTAWA ON K1H 6B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1984-12-17 2016-07-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-12-16 1984-12-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-19 current 23 Crescent Road, Toronto, ON M5N 1H5
Address 2016-07-04 2017-09-19 285 Benjamin Rd., Waterloo, ON N2J 3Z4
Address 2007-03-31 2016-07-04 1615 10e Avenue S W, Suite 201, Calgary, AB T3C 0J7
Address 1993-02-16 2007-03-31 1615 10e Avenue S W, Suite 201, Calgary, AB T3C 0J7
Name 2016-07-04 current Canadian Association for Suicide Prevention
Name 1984-12-17 current L'ASSOCIATION CANADIENNE POUR LA PREVENTION DU SUICIDE
Name 1984-12-17 2016-07-04 CANADIAN ASSOCIATION FOR SUICIDE PREVENTION
Name 1984-12-17 1984-12-17 L'Association Canadienne pour la Prevention du Suicide
Status 2016-07-04 current Active / Actif
Status 2016-05-18 2016-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-12-17 2016-05-18 Active / Actif

Activities

Date Activity Details
2016-07-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1984-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-01 Soliciting
Ayant recours à la sollicitation
2018 2017-09-12 Soliciting
Ayant recours à la sollicitation
2017 2017-09-12 Soliciting
Ayant recours à la sollicitation

Office Location

Address 23 Crescent Road
City Toronto
Province ON
Postal Code M5N 1H5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kindcann.com Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2014-02-07
Kindcann Realty Limited 315 Eglinton Avenue West Suite 204, Toronto, ON M5N 1A1 2013-11-04
Emblem Cannabis Corporation 315 Eglinton Avenue West, Suite 204, Toronto, ON M5N 1A1 2013-08-26
Always A Mortgage Corp. 315 Eglinton Avenue West, Suite 202, Toronto, ON M5N 1A1 2009-10-02
3838544 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
3838561 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
Maxnro Media Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-02-25
Top It Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-06-07
Mz Prime Management Ltd. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-01-12
The Mortgage Administrator Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-06-15
Find all corporations in postal code M5N

Corporation Directors

Name Address
JEROME GAUDREAULT 1135 GRAND ALLÉE OUEST, #135, QUEBEC QC G1S 1E7, Canada
CAROLE THANNHAUSER 119-807-42 AVENUE SE, CALGARY AB T2G 1Y8, Canada
KEN REDDIG 5 MASSEY AVE., BOX 951, PINAWA MB R0E 1L0, Canada
SAIY MALIK 4303D 11 ST SE, CALGARY AB T2G 4X1, Canada
ALEX DROSSOS 100 WEST 5TH ST., HAMILTON ON L8N 3K7, Canada
ED CONNORS 360 GRENVILLE AVE., ORILLIA ON L3V 7P7, Canada
NORMAND D'ARAGON 4999 STE. CATHERINE OUEST, #307, WESTMOUNT QC H3Z 1T3, Canada
RAHEL EYNAN 550 WELLINGTON RD., F5-362, WONDON ON N6C 0A7, Canada
CHARLOTTE BORG 2430 PAUNNGAQ CRES., P.O. BOX 11122, IQALUIT NU X0A 1H0, Canada
JEAN WARD 1415 GOLD THORPE RD., MISSISSAUGA ON L5G 3R2, Canada
JACK HICKS 109 28TH ST. W, SUITE 1, SASKATOON SK S7L 0K1, Canada
NANCY MOREAU BALTAGLIA 36 ADDISON ST., RICHMOND HILL ON L4C 7M1, Canada
MEGAN SHELLENBERG 350 ALBERT ST., SUITE 1210, OTTAWA ON K1R 1A4, Canada
KAREN LETOFSKY 10 TRINITY SQUARE, TORONTO ON M5G 1B1, Canada
RENEE OUIMET 1355 BANK STREET, SUITE 301, OTTAWA ON K1H 6B7, Canada

Entities with the same directors

Name Director Name Director Address
BRECO Innovation Inc. Ed Connors 959 Gillis Lake Road, Gillis Lake NS B2A 4H9, Canada
COASTAL AND RURAL COMMUNITIES FOUNDATION OF NOVA SCOTIA JEAN WARD 173 HAIDA STREET, CORNWALLIS PARK NS B0S 1H0, Canada
MENNONITE PUBLISHING SERVICE KEN REDDIG BOX 951, PINAWA MB R0E 1L0, Canada
NATIVE MENTAL HEALTH ASSOCIATION OF CANADA NORMAND D'ARAGON 3177 ST. JACQUES WEST, S-302, FN&ISPS OF QC & NL, MONTREAL QC H4C 1G7, Canada
First Peoples Wellness Circle Normand D'Aragon 6246 Chatelain, Montreal QC H1T 2K8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5N 1H5

Similar businesses

Corporation Name Office Address Incorporation
Westman Mental Wellness and Suicide Prevention Association 87 - 1st Ave., Souris, MB R0K 2C0 2020-03-03
Canadian Association for The Prevention of Discrimination and Harassment In Higher Education (capdhhe) 1874 East Mall, Brock Hall 2306, Vancouver, BC V6T 1Z1 2008-01-24
International Association for Suicide Prevention (canada) Inc. 71 Bank Street, Suite 700, Ottawa, ON K1P 5N2 1978-01-03
The Deker Bauer Foundation for Suicide Prevention 385 London Road, Sarnia, ON N7T 4W4 2014-10-10
Canadian Drowning Prevention Coalition 70 Melissa Street, Fredericton, NB E3A 6W1 2018-04-26
Canadian Health Care Anti-fraud Association Inc. Suite #305, 120 Carlton Street, Toronto, ON M5A 4K2 2001-10-23
Yellow Ribbon Suicide Prevention Program of Canada Corporation 600, 12220 Stony Plain Road, Edmonton, AB T5N 3Y4 2006-06-02
International Academy of Suicide Research 6875 Lasalle Boulevard, Montreal, QC H4H 1R3 2008-05-13
Canadian Network for The Prevention of Elder Abuse #208 – 1899 Willingdon Avenue, Burnaby, BC V5C 5T1 2000-05-10
Canadian Forum for Crime Prevention (cfcp) 809 Blackburn Mews, Kingston, ON K7N 2P6 2003-12-19

Improve Information

Please provide details on L'ASSOCIATION CANADIENNE POUR LA PREVENTION DU SUICIDE 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