LA FONDATION CANADIENNE DE LA THERAPIE RESPIRATOIRE

Address:
3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4

LA FONDATION CANADIENNE DE LA THERAPIE RESPIRATOIRE is a business entity registered at Corporations Canada, with entity identifier is 2176815. The registration start date is April 3, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2176815
Business Number 119219855
Corporation Name LA FONDATION CANADIENNE DE LA THERAPIE RESPIRATOIRE
THE CANADIAN RESPIRATORY THERAPY FOUNDATION
Registered Office Address 3 Lombard Place
Suite 600
Winnipeg
MB R3B 1N4
Incorporation Date 1987-04-03
Dissolution Date 2008-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
DOUG MAYNARD 25A AYLMER AVENUE, OTTAWA ON K1S 2W8, Canada
JIM COSMAN 2333 WYECROFT ROAD, OAKVILLE ON L6L 6L4, Canada
DANIEL PARE 47 JASON AVE., NORTH TETAGOUCHE NB E2A 4Y8, Canada
SANDRA BIESHEUVEL 2117 BURROWS AVENUE, WINNIPEG MB R2R 1A3, Canada
NANCY GARVEY 16 NIXON CRESCENT, GEORGETOWN ON L7G 5K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-04-02 1987-04-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-04-03 current 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4
Name 1987-04-03 current LA FONDATION CANADIENNE DE LA THERAPIE RESPIRATOIRE
Name 1987-04-03 current THE CANADIAN RESPIRATORY THERAPY FOUNDATION
Status 2008-04-29 current Dissolved / Dissoute
Status 1987-04-03 2008-04-29 Active / Actif

Activities

Date Activity Details
2008-04-29 Dissolution Section: Part II of CCA / Partie II de la LCC
1987-04-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-05-28
2003 2002-05-31
2001 2000-05-27

Office Location

Address 3 LOMBARD PLACE
City WINNIPEG
Province MB
Postal Code R3B 1N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mirasol Holdings Ltd. 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 1979-08-23
Gold, Metal & Diversified Fund, Ltd. 3 Lombard Place, Winnipeg, MB R3B 1N4 1961-02-20
81788 Canada Ltd. 3 Lombard Place, Suite 500, Winnipeg, MB 1977-06-17
81789 Canada Ltd. 3 Lombard Place, Suite 500, Winnipeg, MB R3B 1N4 1977-08-04
Fortin Electronics Corporation 3 Lombard Place, Suite 500, Winnipeg, MB
Litho-color Services Ltd. 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4
U'bahn Earth Homes (canada) Ltd. 3 Lombard Place, Suite 500, Winnipeg, MB R3B 1N4 1979-10-15
Churchill River Power Company Limited 3 Lombard Place, Suite 200, Winnipeg, SK R3B 0Y4 1928-06-11
Northern Lake Fisheries Co. Ltd. 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 1932-07-05
Canadian Association of Institutional Laundry Managers 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 1977-05-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kessko Confectioners Inc. 3 Lonbard Place, Suite 600, Winnipeg, MB R3B 1N4 1983-12-21
Tok-can International Inc. Three Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 1979-03-05
Norex Homes (manitoba) Ltd. 600 Three Lombard Place, Winnipeg, MB R3B 1N4 1978-02-07
Societe D'hypotheques Northguard 3 Lombard Place-bank Canada Bldg, Suite 500, Winnipeg, MB R3B 1N4 1977-08-08
Canexpo Marketing (canada) Ltd. 135 Lombard Ave, Winnipeg, MB R3B 1N4 1974-04-30
Nordic Quilt Sales Ltd. 600 3 Lombard Pl, Suite 500, Winnipeg, MB R3B 1N4 1973-09-20
Sunray Franchising Corporation 1 Lombard Place, Suite 500, Winnipeg, MB R3B 1N4 1988-08-23
Metric Communications Ltd. 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4
A-t Hotels Limited 3 Lombard Place, Suite 600, Winnipeg, MB R3B 1N4 1955-02-08
Cybervest Corp. Ltd. 3 Lombard Pl, Suite 500, Winnipeg, MB R3B 1N4 1970-04-22
Find all corporations in postal code R3B1N4

Corporation Directors

Name Address
DOUG MAYNARD 25A AYLMER AVENUE, OTTAWA ON K1S 2W8, Canada
JIM COSMAN 2333 WYECROFT ROAD, OAKVILLE ON L6L 6L4, Canada
DANIEL PARE 47 JASON AVE., NORTH TETAGOUCHE NB E2A 4Y8, Canada
SANDRA BIESHEUVEL 2117 BURROWS AVENUE, WINNIPEG MB R2R 1A3, Canada
NANCY GARVEY 16 NIXON CRESCENT, GEORGETOWN ON L7G 5K4, Canada

Entities with the same directors

Name Director Name Director Address
7525320 CANADA INC. DANIEL PARE 148 RUE BRODEUR, VAUDREUIL-DORION QC J7V 1R6, Canada
CONTACTSON INC. DANIEL PARE 580 CHEMIN STE-MARIE, STE-MARTHE QC J0P 1W0, Canada
134780 CANADA LTEE DANIEL PARE 11500 BEAUMONT, RR 3, LACHUTE QC J8H 3W7, Canada
ACVA LTEE DANIEL PARE ROUTE 139, ST-THEODORE D'ACTON QC , Canada
CANADIAN JOURNAL OF COMMUNICATION DANIEL PARE 180 BEECH STREET, OTTAWA ON K1Y 3T2, Canada
DANIEL PARE & ASSOCIATES LTD. DANIEL PARE 78 RUE STE-ANNE, STE-ANNE BELLEV QC , Canada
CANADIAN MASTERS WEIGHTLIFTING FEDERATION · FÉDÉRATION D’HALTÉROPHILIE CANADIENNE MAÎTRES DANIEL PARE 203 Highview Drive, St. Thomas ON N5R 5H6, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B1N4

Similar businesses

Corporation Name Office Address Incorporation
National Alliance of Respiratory Therapy Regulatory Bodies 1440 St.catherines West, Suite 721, Montreal, QC H3G 1R8 1999-05-27
Rrt-le Journal Canadien De La Therapeutique Respiratoire, Inc. 1785 Alta Vista Drive, Suite 102, Ottawa, ON K1G 3Y6 1986-08-20
Canadian Occupational Therapy Foundation 64-2420 Bank Street, Ottawa, ON K1V 8S1 1983-05-17
Canadian Art Therapy Association 1190 Dobler Rd, Parksville, BC V9P 2C5 1981-11-20
Canadian Association for Play Therapy 198 Starwood Drive, Guelph, ON N1E 7E8 1986-07-31
Canadian Association for Sandplay Therapy 108 Bannister Ave, Pointe Claire, QC H9R 3M7 1993-04-24
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ème Avenue, Laval, QC H7R 4J4 2020-04-22
Canadian-polish Foundation 16 Roncesvalles Av., Toronto, ON M6R 2K3 1999-08-30
Canadian Obesity Foundation 88 Ross Ave, Ottawa, ON K1Y 0N5 2008-04-21
Cameroonian-canadian Foundation 101 Everwillow Close Sw, Calgary, AB T2Y 4G5 2011-08-09

Improve Information

Please provide details on LA FONDATION CANADIENNE DE LA THERAPIE RESPIRATOIRE 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