THE RELIGIOUS HOSPITALLERS OF ST. JOSEPH OF THE HOTEL DIEU OF ST. CATHARINES

Address:
541 Glenridge Avenue, St. Catharines, ON L2T 4C2

THE RELIGIOUS HOSPITALLERS OF ST. JOSEPH OF THE HOTEL DIEU OF ST. CATHARINES is a business entity registered at Corporations Canada, with entity identifier is 2234769. The registration start date is August 28, 1987. The current status is Active.

Corporation Overview

Corporation ID 2234769
Business Number 878969971
Corporation Name THE RELIGIOUS HOSPITALLERS OF ST. JOSEPH OF THE HOTEL DIEU OF ST. CATHARINES
Registered Office Address 541 Glenridge Avenue
St. Catharines
ON L2T 4C2
Incorporation Date 1987-08-28
Corporation Status Active / Actif
Number of Directors 7 - 38

Directors

Director Name Director Address
JACKIE PHELAN 2800 THOROLD TOWNLINE ROAD, NIAGARA FALLS ON L2E 6S4, Canada
RON MCTAVISH 88 LAKEPORT ROAD, SUITE 38, ST. CATHARINES ON L2N 4P8, Canada
ANNE ATKINSON 74 SAWMILL ROAD, ST. CATHARINES ON L2S 3K5, Canada
FRANK BAGATTO 1127 MARENTETTE DRIVE, BELLE RIVER ON N0R 1A0, Canada
DAMIAN GOULBOURNE 745 SOUTH PELHAM ROAD, WELLAND ON L3C 3C9, Canada
RAYMOND HARB 1121 OAKDALE AVENUE, ST. CATHARINES ON L2P 2L3, Canada
JOHN LUCE 8 TULIP TREE COMMON, ST. CATHARINES ON L2S 4C8, Canada
Peter Brown 4691 Ontario Avenue, Niagra Falls ON L2E 3R1, Canada
Larry Anderson 888 Grandview Road, Fort Erie ON L2A 4V7, Canada
JANE RUFRANO 7768 ORIOLE DRIVE, NIAGARA FALLS ON L2H 2P5, Canada
JENNIFER HANSEN 541 GLENRIDGE AVENUE, ST. CATHARINES ON L2T 4C2, Canada
JOHN PENNACHETTI 86 BRAESIDE ROAD, TORONTO ON M4N 1X7, Canada
Graeme Leach 6 Woodington Crescent, St. Catharines ON L2T 2T7, Canada
GREGORY DARTE 585 CARLTON STREET, ST. CATHARINES ON L2M 4Y1, Canada
GERARD BERGIE 3400 MERRITTVILLE HWY, THOROLD ON L2V 4Y6, Canada
Bob Lawler 50 The Cedars, St. Catharines ON L2M 6M8, Canada
JEAN ARMITAGE 178 SCOTT STREET, SUITE 37, ST. CATHARINES ON L2N 6Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-08-28 2014-05-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-08-27 1987-08-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-07 current 541 Glenridge Avenue, St. Catharines, ON L2T 4C2
Address 2012-09-14 2014-05-07 541 Glenridge Avenue, St. Catharines, ON L2T 4C2
Address 2009-03-31 2012-09-14 16 Manitou Crescent East, Station A, Amherstvew, ON K7N 1B2
Address 2005-03-31 2009-03-31 16 Manitou Crescent East, Station A, Amherstvew, ON K7N 1B2
Address 1987-08-28 2005-03-31 16 Manitou Crescent East, Station A, Amherstvew, ON K7N 1B2
Name 1987-08-28 current THE RELIGIOUS HOSPITALLERS OF ST. JOSEPH OF THE HOTEL DIEU OF ST. CATHARINES
Status 2014-05-07 current Active / Actif
Status 1987-08-28 2014-05-07 Active / Actif

Activities

Date Activity Details
2020-06-25 Financial Statement / États financiers Statement Date: 2020-03-31.
2019-07-30 Financial Statement / États financiers Statement Date: 2019-03-31.
2018-06-27 Financial Statement / États financiers Statement Date: 2018-03-31.
2017-08-29 Financial Statement / États financiers Statement Date: 2017-03-31.
2015-07-07 Financial Statement / États financiers Statement Date: 2015-03-31.
2014-05-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-07-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-04-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-08-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-12-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-07-05 Amendment / Modification
2006-05-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-08-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-01-31 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-07-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-12-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-07-26 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-07-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1987-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-03 Soliciting
Ayant recours à la sollicitation
2019 2018-06-05 Soliciting
Ayant recours à la sollicitation
2018 2017-06-07 Soliciting
Ayant recours à la sollicitation
2017 2016-06-08 Soliciting
Ayant recours à la sollicitation

Office Location

Address 541 GLENRIDGE AVENUE
City ST. CATHARINES
Province ON
Postal Code L2T 4C2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qdac Inc. 36 Townline Road East, St. Catharines, ON L2T 1A3 2005-09-01
6636691 Canada Ltd. 17 Maplecrest Avenue, St. Catharines, ON L2T 1A7 2006-10-04
Scift Consulting Inc. 28 Ball Avenue East, Saint Catharines, ON L2T 1B5 2015-02-02
10293890 Canada Inc. 37 Ball Avenue East, St. Catherines, ON L2T 1B6 2017-06-23
Niagara's Finest Janitorial Services Inc. 39 Almond Street, St Catherines, ON L2T 1G1 2020-09-29
9666532 Canada Inc. 4 Chesnat Street East, St Catherine, ON L2T 1G5 2016-03-11
Canada-nicaragua Empowerment Fund Inc. 12 Walnut Street, St. Catharines, ON L2T 1H3 2014-01-24
Desert Style Limited 15 Walnut Street, St. Catharines, ON L2T 1H4 2018-05-23
Reach Out Niagara Family Support Services 27 Pinecrest Ave, St.catharines, ON L2T 1J6 2019-04-15
Clee Inc. 186 Merritt, Unit 3, St Catharines, ON L2T 1J6 2018-02-23
Find all corporations in postal code L2T

Corporation Directors

Name Address
JACKIE PHELAN 2800 THOROLD TOWNLINE ROAD, NIAGARA FALLS ON L2E 6S4, Canada
RON MCTAVISH 88 LAKEPORT ROAD, SUITE 38, ST. CATHARINES ON L2N 4P8, Canada
ANNE ATKINSON 74 SAWMILL ROAD, ST. CATHARINES ON L2S 3K5, Canada
FRANK BAGATTO 1127 MARENTETTE DRIVE, BELLE RIVER ON N0R 1A0, Canada
DAMIAN GOULBOURNE 745 SOUTH PELHAM ROAD, WELLAND ON L3C 3C9, Canada
RAYMOND HARB 1121 OAKDALE AVENUE, ST. CATHARINES ON L2P 2L3, Canada
JOHN LUCE 8 TULIP TREE COMMON, ST. CATHARINES ON L2S 4C8, Canada
Peter Brown 4691 Ontario Avenue, Niagra Falls ON L2E 3R1, Canada
Larry Anderson 888 Grandview Road, Fort Erie ON L2A 4V7, Canada
JANE RUFRANO 7768 ORIOLE DRIVE, NIAGARA FALLS ON L2H 2P5, Canada
JENNIFER HANSEN 541 GLENRIDGE AVENUE, ST. CATHARINES ON L2T 4C2, Canada
JOHN PENNACHETTI 86 BRAESIDE ROAD, TORONTO ON M4N 1X7, Canada
Graeme Leach 6 Woodington Crescent, St. Catharines ON L2T 2T7, Canada
GREGORY DARTE 585 CARLTON STREET, ST. CATHARINES ON L2M 4Y1, Canada
GERARD BERGIE 3400 MERRITTVILLE HWY, THOROLD ON L2V 4Y6, Canada
Bob Lawler 50 The Cedars, St. Catharines ON L2M 6M8, Canada
JEAN ARMITAGE 178 SCOTT STREET, SUITE 37, ST. CATHARINES ON L2N 6Y5, Canada

Entities with the same directors

Name Director Name Director Address
ABL MEDICAL MANAGEMENT CONSULTANTS LIMITED Anne Atkinson 200 Clearview Avenue, Suite 2726, Ottawa ON K1Z 8M2, Canada
NIAGARA COMMUNITY FOUNDATION DAMIAN GOULBOURNE 745 SOUTH PELHAM RD, WELLAND ON L3C 3C9, Canada
RELIGIOUS HOSPITALLERS OF ST. JOSEPH HEALTH SYSTEM FOUNDATION FRANK BAGATTO 127 MARENETTE DRIVE, S10-C16, BELLE RIVER ON N0R 1A0, Canada
CATHOLIC HEALTH PARTNERS INC. FRANK BAGATTO 127 MARENTETTE DRIVE, S10-C16, BELLE RIVER ON N0R 1A0, Canada
PETER & JOANNE BROWN FOUNDATION PETER BROWN 4833 BELMONT DRIVE, VANCOUVER BC V6T 1A8, Canada
CANADIAN HERITAGE PRESERVATION FOUNDATION PETER BROWN 4833, BELMONT DRIVE, VANCOUVER BC V6T 1A8, Canada
CREATION ENERGY INC. Peter Brown 221 Water Street, Summerside PE C1N 1B4, Canada
THE FRASER INSTITUTE PETER BROWN 400 - 1770 Burrard Street, Vancouver BC V6J 3G7, Canada
BFM (ST. THOMAS) ENTERPRISES SOCIETY Peter Brown 17 David Drive, St. Thomas ON N5R 4L4, Canada
Kiamauga Corporation Peter Brown 291 South Drive, Summerside PE C1N 3Z1, Canada

Competitor

Search similar business entities

City ST. CATHARINES
Post Code L2T 4C2
Category hotel
Category + City hotel + ST. CATHARINES

Similar businesses

Corporation Name Office Address Incorporation
Religious Hospitallers of St. Joseph Health System 166 Brock Street, Sydenham 3-003-0, Kingston, ON K7L 5G2 1988-08-23
Bronzage Moderne Inc. 490, Rue HÔtel-dieu, St-hyacinthe, QC J2S 5J5 1985-04-01
Art Erotique Babe Only Inc. 385 Rue De L'hotel-dieu, Apt. 1, Chicoutimi, QC G7H 1V3 2004-05-27
Les Ambulances Repentigny Inc. 151 Avenue De L'hotel-dieu, Sorel, QC J3P 1M2 1981-08-18
3308910 Canada Inc. 151 Rue Hotel Dieu, Sorel, QC J3P 1M2 1996-10-29
7213778 Canada Inc. 201 Hotel Dieu, Sorel Tracy, QC J3P 1M5 2009-07-27
Gestion Univali Inc. 210, Avenue De L'hôtel Dieu, Sorel-tracy, QC J3P 1M6 2008-09-24
Les Habitations Richard Hebert Inc. 151 Avenue Hotel-dieu, Sorel, QC J3P 1M2 1980-02-21
3189350 Canada Inc. 151 Avenue Hotel Dieu, Sorel, QC J3P 1M2 1995-10-03
Motos Lemaire Et Fils Inc. 70 Hotel-dieu, Sorel, QC J3P 1L2 1980-11-14

Improve Information

Please provide details on THE RELIGIOUS HOSPITALLERS OF ST. JOSEPH OF THE HOTEL DIEU OF ST. CATHARINES 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