FRIENDS OF OSTOMATES WORLDWIDE (CANADA)

Address:
609-344 Bloor Street West, Toronto, ON M5S 3A7

FRIENDS OF OSTOMATES WORLDWIDE (CANADA) is a business entity registered at Corporations Canada, with entity identifier is 2048396. The registration start date is April 25, 1986. The current status is Active.

Corporation Overview

Corporation ID 2048396
Business Number 118932722
Corporation Name FRIENDS OF OSTOMATES WORLDWIDE (CANADA)
Registered Office Address 609-344 Bloor Street West
Toronto
ON M5S 3A7
Incorporation Date 1986-04-25
Corporation Status Active / Actif
Number of Directors 3 - 13

Directors

Director Name Director Address
JEAN-PIERRE LAPOINTE 949 RUE PIERRE-LACROIX, MONTREAL QC H1B 3C7, Canada
ROSEMARY GAFFRAY #101111 PTH #11, PINE FALLS MB R0E 1M0, Canada
RUTH KENNEY 31 BOOTH STREET, DARTMOUTH NS B2X 1P2, Canada
RICHARD OLLEY #506 - 20 Speers Road, Oakville ON L6K 3R5, Canada
PAT CIMMECK 952 ABBEYDALE DRIVE NE, CALGARY AB T2A 6H2, Canada
LES KEHOE 200 ELM ST., PENTHOUSE #6, TORONTO ON M5T 1K4, Canada
LORNE ARONSON 301 BENLOCK ROAD, GRAFTON ON K0K 2G0, Canada
JOHN MOLNAR 13 MELROSE AVENUE, ST. CATHERINES ON L2P 2E3, Canada
LORRIE PISMENNY 1101-80 SNOW STREET, WINNIPEG MB R3T 0P8, Canada
MARIA-JOSE BOUEY 44 EATON AVENUE, TORONTO ON M4J 2Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1986-04-25 2013-06-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-04-24 1986-04-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-11-12 current 609-344 Bloor Street West, Toronto, ON M5S 3A7
Address 2015-06-12 2015-11-12 501-344 Bloor Street West, Toronto, ON M5S 3A7
Address 2013-06-11 2015-06-12 501-344 Bloor Street West, Toronto, ON M5S 1W9
Address 2002-03-31 2013-06-11 19 Stonehedge Park, Nepean, ON K2H 8Z3
Address 1995-10-06 2002-03-31 5 Hamilton Ave, Hamilton, ON L8V 2S3
Name 1988-04-13 current FRIENDS OF OSTOMATES WORLDWIDE (CANADA)
Name 1986-04-25 1988-04-13 FRIENDS OF THE INTERNATIONAL OSTOMY ASSOCIATION (CANADA) INC.
Status 2013-06-11 current Active / Actif
Status 1986-04-25 2013-06-11 Active / Actif

Activities

Date Activity Details
2014-06-12 Amendment / Modification Section: 201
2013-06-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1986-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 609-344 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 3A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ayurveda Association of Canada "aac" 344 Bloor Street W, Suite 305, Toronto, ON M5S 3A7 2017-05-02
9868062 Canada Inc. 344 Bloor St W, Toronto, ON M5S 3A7 2016-08-14
Scholmark Inc. 24 Mapleview Avenue, Toronto, ON M5S 3A7 2009-10-10
Himsi Enterprise Ltd. 509-344 Bloor Street West, Toronto, ON M5S 3A7 2008-09-08
Sam David Apple Holdings Ltd. 344 Bloor St. West, Suite 308, Toronto, ON M5S 3A7 2008-08-28
Wcs Wildlife Conservation Society Canada 344 Bloor Street West, Suite 204, Toronto, ON M5S 3A7 2004-05-10
Whalefeather Power Inc. 344 Bloor Street West, Suite 401, Toronto, ON M5S 3A7 2014-06-17
Whalefeather Consortium Inc. 344 Bloor Street West, Suite 401, Toronto, ON M5S 3A7 2014-06-20
Whalefeather Sustainable Businesses Inc. 344 Bloor Street West, Suite 401, Toronto, ON M5S 3A7 2014-06-20
Elders Way Inc. 344 Bloor Street West, Suite 401, Toronto, ON M5S 3A7 2014-06-20
Find all corporations in postal code M5S 3A7

Corporation Directors

Name Address
JEAN-PIERRE LAPOINTE 949 RUE PIERRE-LACROIX, MONTREAL QC H1B 3C7, Canada
ROSEMARY GAFFRAY #101111 PTH #11, PINE FALLS MB R0E 1M0, Canada
RUTH KENNEY 31 BOOTH STREET, DARTMOUTH NS B2X 1P2, Canada
RICHARD OLLEY #506 - 20 Speers Road, Oakville ON L6K 3R5, Canada
PAT CIMMECK 952 ABBEYDALE DRIVE NE, CALGARY AB T2A 6H2, Canada
LES KEHOE 200 ELM ST., PENTHOUSE #6, TORONTO ON M5T 1K4, Canada
LORNE ARONSON 301 BENLOCK ROAD, GRAFTON ON K0K 2G0, Canada
JOHN MOLNAR 13 MELROSE AVENUE, ST. CATHERINES ON L2P 2E3, Canada
LORRIE PISMENNY 1101-80 SNOW STREET, WINNIPEG MB R3T 0P8, Canada
MARIA-JOSE BOUEY 44 EATON AVENUE, TORONTO ON M4J 2Z5, Canada

Entities with the same directors

Name Director Name Director Address
Continental Carbonic Products, Inc. John Molnar 150 Allen Road, Suite 302, Basking Ridge NJ 07920, United States
UNITED OSTOMY ASSOCIATION OF CANADA INC. John Molnar 13 Melrose Avenue, Saint Catharines ON L2P 2E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 3A7

Similar businesses

Corporation Name Office Address Incorporation
Worldwide Domestic Agency (wda) Inc. 173 Montevista St, Dollard Des Ormeaux, QC H9B 3A5 2004-09-21
Maison De Change Worldwide Inc. 294 Chabanel, Suite 201, Montreal, QC H2N 1G5 1993-08-30
Cn Worldwide North America (canada) Inc. 935 De La Gauchetiere Street West, 16th Floor, Montreal, QC H3B 2M9 2007-02-06
Friends Don't Let Friends Foundation Inc 1409 Malibou Terrace, Mississauga, ON L5J 4B9 2003-03-17
Worldwide Beverage Innovations Inc. 111 Heritage Road Suite 200, Chatham, ON N7M 5W7 2012-12-28
Zain Worldwide Incorporated 11 Teal Crescent, Vaughan, ON L4H 2V4 2019-08-26
Peekaboo Friends Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9
Entreprises Cool Friends Inc. 4505 Cousens, St-laurent, QC H4S 1X5 2001-08-21
Tmp Worldwide Communications Inc. 63 Rue De Bresoles, Montreal, QC H2Y 1V7 1978-04-10
Jet Worldwide Corporation 2672 Rue Sabourin, St-laurent, QC H4S 1M2 1982-08-09

Improve Information

Please provide details on FRIENDS OF OSTOMATES WORLDWIDE (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