Healthy Minds Canada

Address:
240 Richmond Street West, 4-140, Toronto, ON M5V 2C5

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 240 Richmond Street West
City Toronto
Province ON
Postal Code M5V 2C5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5V 2C5

Similar businesses

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

Improve Information

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 Information

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

Trending Searches