Healthy Minds Canada is a business entity registered at Corporations Canada, with entity identifier is 2009277. The registration start date is December 24, 1985. The current status is Dissolved.
Corporation ID | 2009277 |
Business Number | 118835420 |
Corporation Name |
Healthy Minds Canada Bonne Santé Mentale Au Canada |
Registered Office Address |
240 Richmond Street West 4-140 Toronto ON M5V 2C5 |
Incorporation Date | 1985-12-24 |
Dissolution Date | 2018-10-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
STEPHEN J GRIGGS | 1396 GLENWOOD DR., MISSISSAUGA ON L5G 2X1, Canada |
ALEXANDRA SPINNER | 20 ST. CLAIR AVE., E. #1100, TORONTO ON M4T 2T5, Canada |
MICHAEL HOWLETT | 1920 Yonge Street, 3rd Floor, TORONTO ON M4S 3E2, Canada |
Benita Hemm | 161 Bay Street, 49th Floor, Toronto ON M5J 2S1, Canada |
Joe Manget | 1920 Yonge Street, 3rd Floor, Toronto ON M4S 3E2, Canada |
CYNTHIA WESLEY-ESQUIMAUX | 129 LOXLEY BAY, THUNDER BAY ON P7G 0A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-16 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1985-12-24 | 2014-10-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1985-12-23 | 1985-12-24 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-07-28 | current | 240 Richmond Street West, 4-140, Toronto, ON M5V 2C5 |
Address | 2016-06-23 | 2017-07-28 | 1920 Yonge Street, Suite 300, Toronto, ON M4S 3E2 |
Address | 2016-06-22 | 2016-06-23 | 1920 Yonge Street, Suite 300, Torotno, ON M4S 3E2 |
Address | 2014-10-16 | 2016-06-22 | 2 Toronto Street, Suite 500, Torotno, ON M5C 2B6 |
Address | 2011-09-14 | 2014-10-16 | 2 Toronto St., 5th Floor, Toronto, ON M5C 2B6 |
Address | 2006-03-31 | 2011-09-14 | 133 Richmond St. West, Suite 200, Toronto, ON M5H 2L3 |
Address | 1985-12-24 | 2006-03-31 | 220 Yonge Street, Box 607, Toronto, ON M5B 2H1 |
Name | 2014-10-16 | current | Healthy Minds Canada |
Name | 2014-10-16 | current | Bonne Santé Mentale Au Canada |
Name | 2010-04-07 | 2014-10-16 | Healthy Minds Canada |
Name | 2010-04-07 | 2014-10-16 | Bonne santé mentale au Canada |
Name | 1985-12-24 | 2010-04-07 | CANADIAN PSYCHIATRIC RESEARCH FOUNDATION |
Status | 2018-10-17 | current | Dissolved / Dissoute |
Status | 2014-10-16 | 2018-10-17 | Active / Actif |
Status | 1985-12-24 | 2014-10-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-10-17 | Dissolution | Section: 220(1) |
2014-10-16 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-04-07 | Amendment / Modification | Name Changed. |
2002-07-04 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1985-12-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-10-03 | Soliciting Ayant recours à la sollicitation |
2016 | 2016-09-30 | Soliciting Ayant recours à la sollicitation |
2015 | 2015-09-24 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Voluntary Forest Certification Canada | 240 Richmond Street West, Toronto, ON M5V 2C5 | 1998-01-14 |
Zajfen Design Corporation | 240 Richmond Street West, 5th Floor, Toronto, ON M5V 1W1 | 1990-01-18 |
Genuity Capital Management Services Inc. | 240 Richmond Street West, Suite 412, Toronto, ON M5V 1V6 | 2005-03-30 |
Emotion Free Canada Inc. | 240 Richmond Street West, Toronto, ON M5V 1V6 | 2013-09-30 |
Mission Measurement, Inc. | 240 Richmond Street West, Toronto, ON M5V 1V6 | 2016-03-22 |
Teknounion Inc. | 240 Richmond Street West, Toronto, ON M5V 2C5 | 2017-05-15 |
Scarlet Fire Partners Corp. | 240 Richmond Street West, Suite 4163, Toronto, ON M5V 1V6 | 2017-08-24 |
Scarlet Fire Investment Corp. | 240 Richmond Street West, Suite 4163, Toronto, ON M5V 1V6 | 2017-09-26 |
Nuveo International Corp. | 240 Richmond Street West, Toronto, ON M5V 2C5 | 2017-10-16 |
Frezy Inc. | 240 Richmond Street West, 3rd Floor, Toronto, ON M5V 1V6 | 2017-10-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Puulse Marketing Inc. | 240 Richmond St., Toronto, ON M5V 2C5 | 2019-06-13 |
Dlg Canada Inc. | 240 Richmond St. West, Toronto, ON M5V 2C5 | 2018-03-08 |
10505889 Canada Foundation | 240 Richmond Street West, Toronto, ON M5V 2C5 | 2017-11-22 |
Lumierevr Corporation | 240 Richmond Street West, Toronto, ON M5V 2C5 | 2017-12-17 |
Eddy Travels Inc. | 77 King St. W., Suite 400, Toronto, ON M5V 2C5 | |
Cutie Balloons Inc. | 240 Richmond Street West, Toronto, ON M5V 2C5 | 2020-06-11 |
12453282 Canada Inc. | 240 Richmond Street West, 3rd Floor, Toronto, ON M5V 2C5 | 2020-10-28 |
Name | Address |
---|---|
STEPHEN J GRIGGS | 1396 GLENWOOD DR., MISSISSAUGA ON L5G 2X1, Canada |
ALEXANDRA SPINNER | 20 ST. CLAIR AVE., E. #1100, TORONTO ON M4T 2T5, Canada |
MICHAEL HOWLETT | 1920 Yonge Street, 3rd Floor, TORONTO ON M4S 3E2, Canada |
Benita Hemm | 161 Bay Street, 49th Floor, Toronto ON M5J 2S1, Canada |
Joe Manget | 1920 Yonge Street, 3rd Floor, Toronto ON M4S 3E2, Canada |
CYNTHIA WESLEY-ESQUIMAUX | 129 LOXLEY BAY, THUNDER BAY ON P7G 0A1, Canada |
Name | Director Name | Director Address |
---|---|---|
Teach For Canada | CYNTHIA WESLEY-ESQUIMAUX | 129 LOXLEY BAY, THUNDER BAY ON P7G 0A1, Canada |
EHN The Lighthouse Inc. | Joe Manget | 175 Brentcliffe Road, Toronto ON M4G 0C5, Canada |
NEW START FOUNDATION FOR ADDICTION AND MENTAL HEALTH | Joe Manget | 175 Brentcliffe Road, Toronto ON M4G 0C5, Canada |
NORTH-EAST INFORMATION PRODUCTS INC. LES PRODUITS INFORMATIQUES DU NORD-EST INC. | MICHAEL HOWLETT | 30 DELHI AVE, TORONTO ON , Canada |
I.C.E. COMBUSTION SYSTEMS INC. - | MICHAEL HOWLETT | 560 NOTRE DAME STREET, ST. LAMBERT QC , Canada |
CANADIAN ASSOCIATION OF EMERGENCY PHYSICIANS | MICHAEL HOWLETT | 808-180 Elgin Street, Ottawa ON K2P 2K3, Canada |
Partenariats en santé mentale du Canada | MICHAEL HOWLETT | 2 TORONTO STREET, 5TH FLOOR, TORONTO ON M5C 2B6, Canada |
INDUSTRIAL PLUMBING & HEATING INC. · PLOMBERIE & CHAUFFAGE INDUSTRIEL INC. | MICHAEL HOWLETT | 560 NOTRE DAME ST., ST-LAMBERT QC , Canada |
UNDERWOOD ISLAND ASSOCIATION INC. | STEPHEN J GRIGGS | 1396 GLENWOOD DRIVE, MISSISSAUGA ON L5G 2X1, Canada |
City | Toronto |
Post Code | M5V 2C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Coach Ed's Active Bodies Healthy Minds | 16 Inglis Ave, Courtice, ON L1E 2G7 | 2007-08-17 |
Fueling Healthy Minds | 7895 Tranmere Dr #11b, Mississauga Ontario, ON L5S 1V9 | 2020-10-06 |
Victoria Tuvivovich Santé Mentale Inc. | 107 Rue Mayfar, Hudson, QC J0P 1H0 | 2015-09-17 |
Bos Mental Health Inc. | #630, 999 - 8 Street Sw, Calgary, AB T2R 1J5 | 2019-07-19 |
Organisme Santé Mentale Monde | 3942 3ième Rue, Laval, QC H7W 2L5 | 2018-11-15 |
Fondation Droits Et Santé Mentale (fdsm) | 17 Rue Jeanne D'arc, Gatineau, QC J8Y 2H3 | 1997-12-22 |
Mental Health Partnerships of Canada | 46 Fairway Heights Drive, Thornhill, ON L3T 3A9 | 2008-02-15 |
Mental Health Research Canada | 40 Eglinton Avenue East, Suite 806, Toronto, ON M4P 3A2 | 2017-07-17 |
Progress for Mental Health | 20 Bondar Way, Ottawa, ON K1T 3Y4 | 2019-01-18 |
Réseau Francophone En Santé Mentale Et Services Thérapeutiques | 300 - 150, Chemin Montréal, Ottawa, ON K1L 8H2 | 2017-08-03 |
Please provide details on Healthy Minds Canada 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 |